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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Jackson

    Related profiles found in government register
  • Mr John Jackson
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 3/4, Exmoor Avenue, Skippingdale Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8NJ

      IIF 1
  • Mr John Jackson
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Limes Avenue, London, London, SE20 8QR, England

      IIF 2
    • 127, Holloway Road, London, N7 8LT, England

      IIF 3
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4 IIF 5
    • 5th Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6
    • Suite 53c Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 7
    • Unit 1, Limes Avenue, London, SE20 8QR, England

      IIF 8 IIF 9 IIF 10
    • Unit 1, Limes Avenue, London, SE20 8QR, United Kingdom

      IIF 14
    • 3, Lynton Crest, Potters Bar, EN6 1PP, England

      IIF 15 IIF 16 IIF 17
    • 3, Lynton Crest, Potters Bar, EN6 1PP, United Kingdom

      IIF 19
    • 42, Saddlebrook Park, Warden Bay Road, Sheerness, Kent, ME12 4LT, England

      IIF 20 IIF 21
    • Damyns Hall Aerodrome, Aveley Road, Upminster, RM14 2TN, England

      IIF 22
    • First And 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, England

      IIF 23
    • First And 2nd Floor, West Street, Ware, SG12 9EE, England

      IIF 24
    • Unit 1, Little Munden Farm, Bricket Wood, Watford, Herts, WD25 8PY, England

      IIF 25
  • Jackson, John
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 11 Kerries Walk, Parklands Mobile Homes, Scunthorpe, DN17 1SQ, England

      IIF 26
  • Mr Jack Johnson
    English born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 14 Reedling Drive, Southsea, Hampshire, PO4 8UF

      IIF 27
  • Mr John Jackson
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Limes Avenue, London, SE20 8QR, United Kingdom

      IIF 28
  • Mr John Jackson
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Lower Brimley Road, Teignmouth, TQ14 8LD, England

      IIF 29
  • Jackson, John
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 30
    • 3, Lynton Crest, Potters Bar, EN6 1PP, England

      IIF 31 IIF 32 IIF 33
    • 42, Saddlebrook Park, Warden Bay Road, Sheerness, Kent, ME12 4LT, England

      IIF 34 IIF 35
    • Damyns Hall Aerodrome, Aveley Road, Upminster, RM14 2TN, England

      IIF 36
    • First And 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, England

      IIF 37
    • First And 2nd Floor, West Street, Ware, SG12 9EE, England

      IIF 38
  • Jackson, John
    British chairman / founder born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lynton Crest, Potters Bar, EN6 1PP, England

      IIF 39
  • Jackson, John
    British commercial director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 127, Holloway Road, London, N7 8LT, England

      IIF 40
    • Unit 1, Limes Avenue, London, SE20 8QR, England

      IIF 41
    • 3, Lynton Crest, Potters Bar, EN6 1PP, England

      IIF 42
  • Jackson, John
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Limes Avenue, London, London, SE20 8QR, England

      IIF 43
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 44
    • Unit 1, Limes Avenue, London, SE20 8QR, England

      IIF 45 IIF 46 IIF 47
    • Unit 1, Limes Avenue, London, SE20 8QR, United Kingdom

      IIF 48
    • 3, Lynton Crest, Potters Bar, EN6 1PP, United Kingdom

      IIF 49
    • Unit 1, Little Munden Farm, Bricket Wood, Watford, Herts, WD25 8PY, England

      IIF 50
  • Jackson, John
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Limes Avenue, London, SE20 8QR, England

      IIF 51 IIF 52
  • Jackson, John
    British sales director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lynton Crest, Potters Bar, EN6 1PP, England

      IIF 53
  • Jackson, John
    British transport manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 54
  • Johnson, Jack
    English consultant trainer born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 14 Reedling Drive, Southsea, Hampshire, PO4 8UF

      IIF 55
  • Jackson, John
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Limes Avenue, London, SE20 8QR, United Kingdom

      IIF 56
  • Jackson, John
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Lower Brimley Road, Teignmouth, Devon, TQ14 8LD, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 25
  • 1
    ANDJACK LTD
    14229176
    1 Limes Avenue, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ANDREW JACKSON WASTE LTD
    14166886
    First And 2nd Floor, West Street, Ware, England
    Active Corporate (1 parent)
    Officer
    2022-06-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-06-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    B I S RECRUITMENT LTD
    16937798
    International House, 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    EMPIRE SALES UK LTD
    12771321
    Unit 1 Little Munden Farm, Bricket Wood, Watford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EXTREME MOTOR SALES LTD
    13880552
    Unit 1 Limes Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-01-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    FIDUCIA SERVICIA LTD
    16925749
    46 Albemarle Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    HEMEL SERVICE CENTRE LTD
    12872255
    Unit 1 Limes Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    JACK JOHNSON LIMITED
    05737588
    14 Reedling Drive, Southsea, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    JACKSON CONTRACTS LTD
    15215411
    47 Lower Brimley Road, Teignmouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    JACKSONS FACILITIES LTD
    - now 11743975
    JACKSONS REMOVALS LTD
    - 2023-05-10 11743975
    Damyns Hall Aerodrome, Aveley Road, Upminster, England
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ 2025-10-13
    IIF 54 - Director → ME
    2025-11-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2018-12-31 ~ 2025-10-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    JACKSONS GROUP LTD
    14735997
    First And Second Floor, 2 West Street, Ware, England
    Active Corporate (3 parents)
    Officer
    2023-03-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    JACKSONS OFFICE INSTALLATIONS LTD
    14620009
    127 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-10-06
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    JACKSONS REMOVALS LONDON LTD
    15941556
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ 2025-10-13
    IIF 44 - Director → ME
    2025-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-09-06 ~ 2025-10-13
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2025-12-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    JACKSONS STORAGE LTD
    12583291
    Unit 1 Limes Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    JOHN JACKSON & SONS LIMITED
    - now 03765874
    JOHN JACKSON LIMITED
    - 2001-07-02 03765874
    3/4 Exmoor Avenue, Skippingdale Industrial Estate, Scunthorpe, North Lincolnshire
    Active Corporate (8 parents)
    Officer
    1999-05-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    JOHN JACKSON LTD
    11583114
    4385, 11583114: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    JOHN JACKSON PROPERTY LTD
    15726319
    Unit 1 Limes Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    LILY GIRTON UK LTD
    14130924
    First And 2nd Floor, 2 West Street, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2022-05-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    LILYPUD LTD
    13482724
    Suite 53c Unimix House, Abbey Road, London, England
    Active Corporate (9 parents)
    Officer
    2022-07-28 ~ 2025-10-15
    IIF 51 - Director → ME
    2025-10-25 ~ now
    IIF 32 - Director → ME
    2021-06-29 ~ 2022-07-13
    IIF 39 - Director → ME
    Person with significant control
    2023-01-16 ~ 2025-10-15
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2025-10-25 ~ now
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    MARKETING AND CONSULTANCY LTD
    16935134
    46 Albemarle Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 21
    NUTZ COMPETITIONS LTD
    13267532
    Unit 1 Limes Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    NUTZ LTD
    13329977
    Unit 1 Limes Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 23
    PROTECH FURNITURE LTD
    12581921
    Unit 1 Limes Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    PUPPY PARK LTD
    15726386
    Unit 1 Limes Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 25
    TALLY BUILD LTD
    13180178
    3 Lynton Crest, Potters Bar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.