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

Ainsworth-jackson, Jonathan Charles

    Related profiles found in government register
  • Ainsworth-jackson, Jonathan Charles
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocket Site, Misson Springs, Doncaster, DN10 6ET, England

      IIF 1
    • icon of address Rocket Site, Misson Springs, Doncaster, DN10 6ET, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, United Kingdom

      IIF 5
  • Ainsworth-jackson, Jonathan Charles
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocket Site, Misson Springs, Doncaster, DN10 6ET, United Kingdom

      IIF 6
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 7
  • Ainsworth-jackson, Jonathan Charles
    British property developer born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Bar Within, First Floor, Beverley, County, HU17 8AX, United Kingdom

      IIF 8
    • icon of address Rocket Site, Misson Springs, Doncaster, DN10 6ET, United Kingdom

      IIF 9 IIF 10
  • Ainsworth-jackson, Jonathan Charles
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocket Site, Misson, Bawtry, Doncaster, South Yorkshire, DN10 6ET

      IIF 11
    • icon of address Rocket Site Misson, Bawtry, Doncaster, South Yorkshire, DN10 6ET, England

      IIF 12
    • icon of address Rocket Site Misson, Bawtry, South Yorkshire, Doncaster, DN10 6ET, United Kingdom

      IIF 13
  • Jackson, Jonathan Charles Ainsworth
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocket Site, Misson, Bawtry, Doncaster, DN10 6ET, United Kingdom

      IIF 14
  • Jackson, Jonathan Charles
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Highbury Hill, London, N5 1SX, England

      IIF 15
  • Jackson, Jonathan Charles
    British construction born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, St. Peter's Street, London, N1 8JG, England

      IIF 16
  • Jackson, Jonathan Charles
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
    • icon of address Mortimer House, 37-41 Mortimer Street, London, W1T 3JH, England

      IIF 18
  • Jackson, Jonathan Charles
    British property developer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 37-41 Mortimer Street, London, W1T 3JH, England

      IIF 19
  • Jonathan Jackson
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Canonbury Place, London, N1 2NY, United Kingdom

      IIF 20
  • Jackson, Jonathan
    British property developer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 37-41 Mortimer Street, London, W1T 3JH, England

      IIF 21 IIF 22
  • Mr Jonathan Charles Ainsworth Jackson
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocket Site, Misson, Bawtry, Doncaster, DN10 6ET, United Kingdom

      IIF 23
  • Mr Jonathan Charles Ainsworth-jackson
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address L Jackson & Co Ltd, Rocket Site, Mission, Bawtry, DN10 6ET, England

      IIF 24
    • icon of address Rocket Site, Misson Springs, Doncaster, DN10 6ET, England

      IIF 25
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 26
    • icon of address 55, Whitfield Street, London, W1T 4AH, England

      IIF 27 IIF 28 IIF 29
  • Mr Jonathan Jackson
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Corsham Street, London, N1 6DR, United Kingdom

      IIF 30
    • icon of address Mortimer House, 37-41 Mortimer Street, London, W1T 3JH, England

      IIF 31 IIF 32
  • Mr Jonathan Charles Ainsworth-jackson
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocket Site Misson, Bawtry, Doncaster, South Yorkshire, DN10 6ET, England

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,802 GBP2022-02-28
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,745 GBP2019-09-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 5 - Director → ME
  • 5
    GATSBY PROPERTY (CHAPEL FIELDS) LIMITED - 2020-04-06
    GATSBY NEW HOMES (CHAPEL FIELDS) LIMITED - 2020-08-05
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,881 GBP2020-08-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 9 - Director → ME
  • 6
    GATSBY NEW HOMES LIMITED - 2020-08-06
    GATSBY PROPERTY (2) LIMITED - 2019-10-29
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -177,243 GBP2020-08-31
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    451,270 GBP2024-08-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    GATSBY ESTATES LIMITED - 2016-10-01
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,049 GBP2017-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 87 Briarwood Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,231 GBP2025-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address L Jackson & Co Ltd Rocket Site, Mission, Bawtry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    555,786 GBP2024-08-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Rocket Site Misson, Bawtry, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Rocket Site Misson Bawtry, South Yorkshire, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,318,182 GBP2024-08-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 13 - Director → ME
  • 15
    L JACKSON AND CO (UK) LIMITED - 2011-03-21
    icon of address Rocket Site Misson, Bawtry, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    39,943,826 GBP2024-08-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Rocket Site Misson, Bawtry, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Gresham House 5-7 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,577 GBP2024-08-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address 84-90 Market Street Market Street, Hednesford, Cannock, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    7,636 GBP2024-09-30
    Officer
    icon of calendar 2015-10-22 ~ 2020-11-26
    IIF 15 - Director → ME
  • 2
    icon of address 18 North Bar Within, First Floor, Beverley, County, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,324 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2023-03-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2023-03-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ 2014-10-20
    IIF 17 - Director → ME
  • 4
    GATSBY NEW HOMES LIMITED - 2020-08-06
    GATSBY PROPERTY (2) LIMITED - 2019-10-29
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -177,243 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-06-09
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 87 Briarwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2019-02-14
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.