logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jackman, Andrew Edward

    Related profiles found in government register
  • Jackman, Andrew Edward
    British accountant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, Kent, BR1 3JH

      IIF 1
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, BR1 1HP, England

      IIF 2
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP

      IIF 3 IIF 4 IIF 5
    • icon of address 1450 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AF, England

      IIF 6
  • Jackman, Andrew
    English accountant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP, England

      IIF 7 IIF 8
  • Jackman, Andrew
    English director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stone Road, Bromley, BR2 9AX, United Kingdom

      IIF 9 IIF 10
  • Jackman, Andrew Edward
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 40 Princes Street, Gravesend, DA11 0DN, England

      IIF 11
  • Jackman, Andrew Donald
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Stoneleigh Crescent, Epsom, KT19 0RT, England

      IIF 12
    • icon of address 27, Stoneleigh Crescent, Epsom, Surrey, KT19 0RT, England

      IIF 13
    • icon of address 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 14
    • icon of address Suite 421, 275 Deansgate, Manchester, M3 4EL

      IIF 15
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 16 IIF 17
    • icon of address 14, Fort William Close, Greylees, Sleaford, Lincolnshire, NG34 8GY, England

      IIF 18
    • icon of address 252a, Grantham Road, Sleaford, NG34 7NX

      IIF 19
    • icon of address Rock Barn, 10a Fen Road, Little Hale, Sleaford, Lincolnshire, NG34 9BD, England

      IIF 20 IIF 21 IIF 22
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, England

      IIF 24 IIF 25 IIF 26
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, United Kingdom

      IIF 28 IIF 29
  • Jackman, Andrew Donald
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252a, Grantham Road, Sleaford, Lincoln, Lincolnshire, NG34 7NX, England

      IIF 30
    • icon of address 252, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, England

      IIF 31
    • icon of address 252 Grantham Road, Sleaford, NG34 7NX, England

      IIF 32 IIF 33 IIF 34
    • icon of address 252a, Grantham Road, Sleaford, NG34 7NX

      IIF 36
    • icon of address 252a Grantham Road, Sleaford, NG34 7NX, England

      IIF 37 IIF 38
    • icon of address Suite 10, Mansfield House, 22 Northgate, Sleaford, NG34 7DA, England

      IIF 39
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, England

      IIF 40
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, United Kingdom

      IIF 41 IIF 42
  • Mr Andrew Jackman
    English born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stone Road, Bromley, BR2 9AX, United Kingdom

      IIF 43
  • Jackman, Andrew
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 44
  • Jackman, Andrew
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View House, 10 St. Neots Road, Sandy, Bedfordshire, SG19 1LB, United Kingdom

      IIF 45
  • Jackman, Andrew Donald
    English company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Stoneleigh Crescent, Epsom, KT19 0RT, England

      IIF 46
    • icon of address 14, Fort William Close, Greylees, Sleaford, Lincolnshire, NG34 8GY, England

      IIF 47
  • Mr Andrew Jackman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View House, 10 St. Neots Road, Sandy, Bedfordshire, SG19 1LB

      IIF 48
  • Mr Andrew Donald Jackman
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Stoneleigh Crescent, Epsom, KT19 0RT, England

      IIF 49
    • icon of address 27, Stoneleigh Crescent, Stoneleigh, Ewell, Epsom, Surrey, KT19 0RT, England

      IIF 50
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 51
    • icon of address Suite 147, 19 Lever Street, Manchester, M1 1AN, England

      IIF 52
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 53
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, United Kingdom

      IIF 54 IIF 55
  • Jackman, Andrew

    Registered addresses and corresponding companies
    • icon of address 9, Stone Road, Bromley, BR2 9AX, United Kingdom

      IIF 56
    • icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent, BR1 1HP

      IIF 57 IIF 58
    • icon of address Hanover Place, 8 Ravensbourne Rd, Bromley, Kent, BR1 1HP

      IIF 59
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, BR1 1HP, England

      IIF 60 IIF 61
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP

      IIF 62 IIF 63
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP, England

      IIF 64 IIF 65 IIF 66
    • icon of address 1450 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AF, England

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    KNOWLES ADVOCATES LIMITED - 2015-07-29
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Flat 4 40 Princes Street, Gravesend, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 9 Stone Road, Bromley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Stoneleigh Crescent, Stoneleigh, Ewell, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address Suite 147 19 Lever Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 52 - Has significant influence or controlOE
  • 6
    icon of address Sky View House, 10 St. Neots Road, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    KNOWLES FINANCIAL SOLUTIONS LIMITED - 2015-10-13
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 40 - Director → ME
  • 8
    RIPON DRIVE DEVELOPMENTS (KG) LIMITED - 2016-03-30
    FIVE ANGEL COURT LIMITED - 2015-07-10
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address 10 High Street, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 10 High Street, Poole, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KNOWLES GARDNER PURNELL DEVELOPMENTS LIMITED - 2017-10-06
    LEASINGHAM DEVELOPMENTS (KG2) LIMITED - 2016-02-27
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Stoneleigh Crescent, Stoneleigh, Ewell, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NET-WORKERS ENGINEERING LIMITED - 2004-12-07
    icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 18
    icon of address 9 Stone Road, Bromley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 56 - Secretary → ME
  • 19
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MORTGAGE CLAIM INVESTIGATORS LIMITED - 2020-05-26
    icon of address 27 Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 21
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 29 - Director → ME
Ceased 28
  • 1
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-30 ~ 2018-06-08
    IIF 8 - Director → ME
    icon of calendar 2014-05-30 ~ 2018-06-08
    IIF 64 - Secretary → ME
  • 2
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2018-06-08
    IIF 7 - Director → ME
    icon of calendar 2014-05-30 ~ 2018-06-08
    IIF 66 - Secretary → ME
  • 3
    LOOSEWIRES LIMITED - 1994-03-31
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2018-06-08
    IIF 1 - Director → ME
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 60 - Secretary → ME
  • 4
    COMMS RESOURCES LIMITED - 1994-03-31
    THE COMMS GROUP LIMITED - 2001-01-12
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2018-06-08
    IIF 6 - Director → ME
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 67 - Secretary → ME
  • 5
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-31 ~ 2018-08-01
    IIF 4 - Director → ME
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 63 - Secretary → ME
  • 6
    THE COMMERCE CARTEL LIMITED - 2014-09-11
    icon of address Suite 10 Mansfield House, 22 Northgate, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ 2015-07-01
    IIF 22 - Director → ME
  • 7
    ALLOURS NATIONAL HOME SUPPORT PLC - 2014-09-25
    icon of address 13 Grosvenor Gate, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2015-07-01
    IIF 31 - Director → ME
  • 8
    KNOWLES FINANCIAL SOLUTIONS LIMITED - 2015-10-13
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2015-07-01
    IIF 21 - Director → ME
  • 9
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2018-06-15
    IIF 28 - Director → ME
    icon of calendar 2014-02-01 ~ 2014-08-14
    IIF 30 - Director → ME
  • 10
    FOUR ANGEL COURT LIMITED - 2014-09-18
    icon of address Old School House, 65a London Road, Oadby, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-01
    IIF 35 - Director → ME
  • 11
    RIPON DRIVE DEVELOPMENTS (KG) LIMITED - 2016-03-30
    FIVE ANGEL COURT LIMITED - 2015-07-10
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-10
    IIF 33 - Director → ME
  • 12
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ 2016-07-11
    IIF 47 - Director → ME
  • 13
    KNOWLES PROPERTY AND MAINTANCE SERVICES LIMITED - 2014-06-19
    PPD DEVELOPMENTS OF SLEAFORD LIMITED - 2014-06-18
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2014-08-14
    IIF 19 - Director → ME
  • 14
    TWO ANGEL COURT LIMITED - 2014-09-18
    icon of address 13 Grosvenor Gate, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-01
    IIF 32 - Director → ME
  • 15
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-06-15
    IIF 20 - Director → ME
  • 16
    KNOWLES GARDNER PURNELL DEVELOPMENTS LIMITED - 2017-10-06
    LEASINGHAM DEVELOPMENTS (KG2) LIMITED - 2016-02-27
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-10 ~ 2018-02-10
    IIF 24 - Director → ME
  • 17
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2016-08-22
    IIF 18 - Director → ME
  • 18
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2016-02-25
    IIF 39 - Director → ME
  • 19
    SPEED 8432 LIMITED - 2000-09-25
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-31 ~ 2018-06-08
    IIF 3 - Director → ME
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 62 - Secretary → ME
  • 20
    NET-WORKERS INTERNATIONAL PLC - 2006-01-10
    IN-SITE TECHNOLOGY RESOURCES PLC - 2000-04-14
    NETWORKERS INTERNATIONAL PLC - 2006-05-23
    NETWORKERS INTERNATIONAL (UK) PLC - 2016-10-03
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 65 - Secretary → ME
  • 21
    STREETNAMES PLC - 2006-05-23
    STREET NAMES PLC - 2000-05-11
    NETWORKERS INTERNATIONAL PLC - 2016-10-03
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2018-06-08
    IIF 58 - Secretary → ME
  • 22
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2018-06-08
    IIF 5 - Director → ME
  • 23
    MSB INTERNATIONAL LIMITED - 2010-08-13
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    MSB INTERNATIONAL PLC - 2007-02-01
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 59 - Secretary → ME
  • 24
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2015-07-01
    IIF 23 - Director → ME
  • 25
    VINE STREET DEVELOPMENTS (KG) LIMITED - 2016-03-17
    THREE ANGEL COURT LIMITED - 2015-07-10
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-10
    IIF 34 - Director → ME
  • 26
    COMMS RESOURCES INTERNATIONAL LIMITED - 2001-01-12
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-15 ~ 2018-06-08
    IIF 2 - Director → ME
    icon of calendar 2010-10-01 ~ 2018-06-08
    IIF 61 - Secretary → ME
  • 27
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2014-08-14
    IIF 36 - Director → ME
  • 28
    ONE ANGEL COURT LIMITED - 2015-07-10
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-10
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.