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

Jackson, Andrew Philip

    Related profiles found in government register
  • Jackson, Andrew Philip
    British company director

    Registered addresses and corresponding companies
  • Jackson, Andrew Philip
    British born in May 1951

    Registered addresses and corresponding companies
    • icon of address 1 The Birches, Blackwater, Camberley, Surrey, GU17 0EB

      IIF 4
  • Jackson, Andrew Philip
    British accountant born in May 1951

    Registered addresses and corresponding companies
    • icon of address 1 The Birches, Blackwater, Camberley, Surrey, GU17 0EB

      IIF 5
  • Jackson, Andrew Philip
    British accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methuen South, Bath Road, Chippenham, Wiltshire, SN14 0GT, England

      IIF 6
    • icon of address Hunters 9, New Square, Lincolns Inn, London, WC2A 3QN

      IIF 7
  • Jackson, Andrew Philip
    British chairman born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 392.7, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0DF, United Kingdom

      IIF 8
  • Jackson, Andrew Philip
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Andrew Philip
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarsen Court, Horton Avenue, Cannings Hill, Devizes, Wiltshire, SN10 2AZ

      IIF 36
    • icon of address 6 Sparvells, Eversley, Hook, Hampshire, RG27 0QG

      IIF 37 IIF 38
  • Jackson, Andrew Philip
    British finance director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ

      IIF 39
    • icon of address 10th, Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 40
    • icon of address 6, New Street Square, 10th Floor, London, EC4A 3BF, England

      IIF 41
    • icon of address The Manor Court, Chilton, Didcot, Oxfordshire, OX11 0RN

      IIF 42
  • Jackson, Andrew Philip
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Abbotts Hill, Abbotts Ann, Andover, Hampshire, SP11 7PJ

      IIF 43
    • icon of address 3 Abbotts Hill, Little Ann, Andover, Hampshire, SP11 7PJ

      IIF 44
    • icon of address 3, Abbotts Hill, Little Ann, Andover, Hampshire, SP11 7PJ, United Kingdom

      IIF 45
  • Jackson, Andrew Philip
    British director of it born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Andrew Philip
    British retired born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT

      IIF 49 IIF 50
  • Jackson, Andrew Philip
    British communications engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 346 - 348 St Albans Road, Watford, Hertfordshire, WD24 6PQ

      IIF 51
  • Jackson, Andrew Philip
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 346 - 348, St. Albans Road, Watford, WD24 6PQ, England

      IIF 52
  • Mr Andrew Philip Jackson
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Abbotts Hill, Little Ann, Andover, Hampshire, SP11 7PJ, United Kingdom

      IIF 53
  • Mr Andrew Philip Jackson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 346 - 348 St Albans Road, Watford, Hertfordshire, WD24 6PQ

      IIF 54
  • Mr Andrew Philip Jackson
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 346 - 348, St. Albans Road, Watford, WD24 6PQ, England

      IIF 55
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    460,064 GBP2017-05-31
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 16 Donegall Square South, Belfast
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Unit A, 346 - 348 St. Albans Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit A, 346 - 348 St Albans Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    32,523 GBP2025-03-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    INHOCO 845 LIMITED - 1998-12-08
    icon of address Kinnaird House, 1 Pall Mall East, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-21 ~ dissolved
    IIF 9 - Director → ME
Ceased 43
  • 1
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-06-01 ~ 2005-08-31
    IIF 16 - Director → ME
  • 2
    icon of address Kinnaird House, 1 Pall Mall East, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-12-31 ~ 2003-12-20
    IIF 27 - Director → ME
  • 3
    icon of address 24 Birch Street, Wolverhampton
    Active Corporate
    Officer
    icon of calendar 2001-11-27 ~ 2003-12-20
    IIF 38 - Director → ME
  • 4
    MOSSFERN LIMITED - 2011-07-27
    STILLNESS 916 LIMITED - 2008-02-08
    icon of address Sarsen Court Horton Avenue, Cannings Hill, Devizes, Wiltshire
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2019-09-30
    IIF 36 - Director → ME
  • 5
    ASTER PROPERTY MANAGEMENT LIMITED - 2011-09-21
    SILBURY FIRST LIMITED - 2005-03-16
    COBCO (548) LIMITED - 2003-06-13
    SILBURY FIRST LIMITED - 2003-04-24
    COBCO (548) LIMITED - 2003-03-03
    icon of address Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2019-09-30
    IIF 39 - Director → ME
  • 6
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Active Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    34,000 GBP2023-12-31
    Officer
    icon of calendar 2002-03-05 ~ 2003-12-20
    IIF 19 - Director → ME
  • 7
    STIELL LIMITED - 2005-09-14
    M M & S (2614) LIMITED - 2000-06-02
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-03-05 ~ 2003-08-01
    IIF 11 - Director → ME
    icon of calendar 2002-03-05 ~ 2003-03-05
    IIF 2 - Secretary → ME
  • 8
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-03-05 ~ 2003-12-20
    IIF 33 - Director → ME
    icon of calendar 2002-03-05 ~ 2003-08-01
    IIF 1 - Secretary → ME
  • 9
    ALFRED MCALPINE GOVERNMENT SERVICES LIMITED - 2008-03-12
    MCALPINE GOVERNMENT SERVICES LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-12-31 ~ 2005-08-31
    IIF 29 - Director → ME
  • 10
    ALFRED MCALPINE ASSET MANAGEMENT LIMITED - 2008-03-18
    MCALPINE ASSET MANAGEMENT LIMITED - 2004-05-10
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-09-02 ~ 2005-01-24
    IIF 30 - Director → ME
  • 11
    ALFRED MCALPINE CAPITAL PROJECTS LIMITED - 2008-03-18
    MCALPINE CAPITAL PROJECTS LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-09-01 ~ 2003-12-20
    IIF 25 - Director → ME
  • 12
    ALFRED MCALPINE PROJECT INVESTMENTS LIMITED - 2008-03-18
    MCALPINE PROJECT INVESTMENTS LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-12-31 ~ 2004-06-17
    IIF 35 - Director → ME
  • 13
    ALFRED MCALPINE SUPPORT SERVICES & INVESTMENTS LIMITED - 2008-03-18
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-05-20 ~ 2005-08-31
    IIF 26 - Director → ME
  • 14
    ALFRED MCALPINE UTILITY SERVICES GROUP LIMITED - 2008-03-12
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2001-03-21 ~ 2005-08-31
    IIF 21 - Director → ME
  • 15
    CARILLION INFRASTRUCTURE SERVICES LIMITED - 2009-01-28
    ALFRED MCALPINE INFRASTRUCTURE SERVICES LIMITED - 2008-03-12
    MCALPINE INFRASTRUCTURE SERVICES LIMITED - 2004-05-10
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2005-08-31
    IIF 17 - Director → ME
  • 16
    ALFRED MCALPINE UTILITY SERVICES SE LIMITED - 2008-03-18
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-01-04 ~ 2005-08-31
    IIF 22 - Director → ME
    icon of calendar 2002-09-10 ~ 2003-12-20
    IIF 10 - Director → ME
  • 17
    EXYTE HARGREAVES LIMITED - 2024-12-16
    MW HARGREAVES LIMITED - 2018-10-23
    HARGREAVES DUCTWORK LIMITED - 2017-11-30
    SENIOR HARGREAVES LIMITED - 2012-10-30
    SENIOR CONSTRUCTION SERVICES LIMITED - 2001-12-17
    HENRY HARGREAVES & SONS,LIMITED - 1991-10-28
    icon of address Exentec U.k. Hargreaves Ltd, Lord Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,182,000 GBP2020-12-31
    Officer
    icon of calendar 2012-10-16 ~ 2013-05-31
    IIF 41 - Director → ME
  • 18
    FRIENDS PROVIDENT PENSIONS LIMITED - 2011-12-01
    FRIENDS PROVIDENT CORPORATE PENSIONS LIMITED - 2001-07-09
    LONDON AND MANCHESTER (PENSIONS) LIMITED - 1998-12-31
    WELFARE INSURANCE COMPANY LIMITED - 1984-04-19
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2008-09-01
    IIF 46 - Director → ME
  • 19
    FRIENDS PROVIDENT LIFE AND PENSIONS LIMITED - 2011-12-01
    PRECIS (1941) LIMITED - 2001-03-26
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2008-09-01
    IIF 47 - Director → ME
  • 20
    FP LIFE ASSURANCE LIMITED - 2003-12-31
    NM LIFE ASSURANCE LIMITED - 1994-10-01
    NM SCHRODER LIFE ASSURANCE LIMITED - 1989-06-05
    SCHRODER LIFE ASSURANCE LIMITED - 1987-02-02
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2008-09-01
    IIF 48 - Director → ME
  • 21
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-10
    IIF 5 - Director → ME
  • 22
    MC 422 LIMITED - 2008-03-05
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2010-04-01
    IIF 37 - Director → ME
  • 23
    icon of address The Clubhouse, Great Durnford, Salisbury, Wiltshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,047,438 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-03-20
    IIF 49 - Director → ME
    icon of calendar 2024-12-17 ~ 2025-03-19
    IIF 50 - Director → ME
  • 24
    CIMPLE SOLUTIONS LIMITED - 1998-04-01
    CIMPLE SOLUTIONS LIMITED - 1998-03-26
    icon of address 9 New Square, Lincoln's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-05-31
    IIF 7 - Director → ME
  • 25
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-21 ~ 2002-01-31
    IIF 23 - Director → ME
  • 26
    M+W ZANDER FE UK LIMITED - 2009-12-24
    icon of address First Floor B2 Methuen South, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-15 ~ 2013-05-31
    IIF 40 - Director → ME
  • 27
    EASTERN CONTRACTING (HOLDINGS) LIMITED - 2000-11-20
    M&R 675 LIMITED - 1998-01-14
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2003-12-20
    IIF 20 - Director → ME
  • 28
    INTRINSIC FINANCIAL SERVICES LIMITED - 2019-06-27
    CLEARHURST LIMITED - 2005-11-17
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2011-01-18
    IIF 44 - Director → ME
  • 29
    RESEARCH SITE RESTORATION LIMITED - 2007-02-22
    HARWELL-WINFRITH LIMITED - 2006-12-05
    icon of address Oldbury Technical Centre, Oldbury Naite, Thornbury, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-01-28 ~ 2010-08-28
    IIF 8 - Director → ME
  • 30
    MARGINADVANCE PUBLIC LIMITED COMPANY - 1996-02-29
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-01-30 ~ 2003-09-24
    IIF 15 - Director → ME
  • 31
    FAIRTANDERIS (2) PLC - 1994-10-26
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ 2003-09-24
    IIF 14 - Director → ME
  • 32
    FAIRTANDERIS (9) PLC - 1996-04-18
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2003-09-24
    IIF 28 - Director → ME
  • 33
    icon of address 43 Orchard Place, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2003-09-24
    IIF 31 - Director → ME
  • 34
    icon of address 43 Orchard Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2003-09-24
    IIF 24 - Director → ME
  • 35
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    520,000 GBP2024-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2003-09-24
    IIF 18 - Director → ME
  • 36
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    33,832,000 GBP2024-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2003-09-24
    IIF 12 - Director → ME
  • 37
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2002-12-04 ~ 2003-09-24
    IIF 13 - Director → ME
  • 38
    ROAD MANAGEMENT SERVICES (NO.2) LIMITED - 1996-01-23
    PHOTOMOTOR LIMITED - 1995-05-17
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-01-30 ~ 2003-09-24
    IIF 32 - Director → ME
  • 39
    ROAD MANAGEMENT SERVICES (NO. 1) LIMITED - 1996-01-23
    ROAD MANAGEMENT SERVICES LIMITED - 1995-05-18
    FAIRTANDERIS (3) PLC - 1994-10-14
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-01-30 ~ 2003-09-24
    IIF 34 - Director → ME
  • 40
    VALE VALUE LIMITED - 2003-07-05
    icon of address C/o Burges Salmon, 10th Floor 6 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2013-05-31
    IIF 6 - Director → ME
  • 41
    STIELL PROCESS ENGINEERING LIMITED - 2002-12-30
    FRANKLIN CONTROLS LIMITED - 1998-09-28
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-05 ~ 2003-03-01
    IIF 3 - Secretary → ME
  • 42
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-08-31
    IIF 42 - Director → ME
  • 43
    NORWEST HOLST LIMITED - 2008-12-29
    NORWEST HOLST CONSTRUCTION LIMITED - 2005-12-28
    RAKEIDOL LIMITED - 1988-10-28
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1993-03-05
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.