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

Jack, Ian David

    Related profiles found in government register
  • Jack, Ian David
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Hall Road, Elsenham, Bishops Stortford, CM22 6DR, United Kingdom

      IIF 1
  • Jack, Ian David
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 2
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 3
  • Jack, Ian David
    British property developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grovebury House, Galloway Road, Bishops Stortford, CM23 2HS, England

      IIF 4
  • Jack, Ian
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Cricketfield Lane, Bishop's Stortford, CM23 2RJ, United Kingdom

      IIF 5
  • Ian Jack
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Cricketfield Lane, Bishop's Stortford, CM23 2RJ, United Kingdom

      IIF 6
  • Mr Ian David Jack
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 7
    • icon of address Grovebury House, Galloway Road, Bishops Stortford, CM23 2HS, England

      IIF 8
    • icon of address Home Farm, Hall Road, Elsenham, Bishops Stortford, CM22 6DR, United Kingdom

      IIF 9
  • Jack, Ian David
    British direct born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jack, Ian David
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Cricketfield Lane, Bishop's Stortford, Hertfordshire, CM23 2RJ, England

      IIF 14
    • icon of address 13, Washington Road, West Wilts Trading Estate, Westbury, BA13 4JP, England

      IIF 15
    • icon of address 13, Washington Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JP

      IIF 16
  • Jack, Ian David
    British property developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Cricketfield Lane, Bishop's Stortford, Hertfordshire, CM23 2RJ, England

      IIF 17
  • Jack, Ian David
    British property developments born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Cricketfield Lane, Bishop's Stortford, Hertfordshire, CM23 2RJ, England

      IIF 18
  • Jack, Ian David
    British scaffolding contractor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Cricketfield Lane, Bishop's Stortford, Hertfordshire, CM23 2RJ, England

      IIF 19
  • Ian Jack
    English born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jack, Ian David
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 29a Westfield Road, Bishops Stortford, Hertfordshire, CM23 2RE

      IIF 24
  • Jack, Ian David
    British scaffolding contractor

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Cricketfield Lane, Bishop's Stortford, Hertfordshire, CM23 2RJ, England

      IIF 25
  • Mr Ian David Jack
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Cricketfield Lane, Bishop's Stortford, Hertfordshire, CM23 2RJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 15 Warehams Lane, Warehams Lane, Hertford, SG14 1LA, England

      IIF 29
    • icon of address 13, Washington Road, West Wilts Trading Estate, Westbury, BA13 4JP, England

      IIF 30
  • Ian David Jack
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Washington Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JP

      IIF 31
  • Jack, Ian David

    Registered addresses and corresponding companies
    • icon of address Home Farm, Hall Road, Elsenham, Bishops Stortford, CM22 6DR, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 13 Washington Road, West Wilts Trading Estate, Westbury, Wiltshire
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Washington Road, West Wilts Trading Estate, Westbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Timber Allied 13 Washington Road, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Timber Allied 13 Washington Road, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Timber Allied 13 Washington Road, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Timber Allied 13 Washington Road, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Rivendell Centre, White Horse Lane, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,581 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2021-02-15 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    131,909 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ now
    IIF 19 - Director → ME
    icon of calendar 2000-03-24 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,659 GBP2024-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Grosvenor House, Cricketfield Lane, Bishop's Stortford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    302 GBP2024-06-30
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 2 - Director → ME
  • 13
    GROVEBURY ESTATES LIMITED - 2014-10-31
    icon of address 41 Kings Court, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -130,469 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,659 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2019-03-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-07
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 13 Washington Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-10 ~ 2004-08-10
    IIF 24 - Director → ME
  • 3
    GROVEBURY ESTATES LIMITED - 2014-10-31
    icon of address 41 Kings Court, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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.