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

Jason John Robert Hacker

    Related profiles found in government register
  • Jason John Robert Hacker
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Clipper Quay, The Quay, Exeter, EX2 4AP, United Kingdom

      IIF 1
  • Mr Jason John Robert Hacker
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Brook Farm, Hough Lane, Alderley Edge, Cheshire, SK9 7JD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 7
    • 53, Malone Road, Belfast, BT9 6RY, Northern Ireland

      IIF 8
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 9
    • 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 10
    • 1580, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 11
  • Hacker, Jason John Robert
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hacker, Jason John Robert
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Malone Road, Belfast, BT9 6RY, Northern Ireland

      IIF 18
  • Hacker, Jason John Robert
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1580, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 19
  • Hacker, Jason John Robert
    British investor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 20
  • Hacker, Jason John Robert
    British media consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 21
  • Hacker, Jason John Robert
    British company director born in November 1971

    Registered addresses and corresponding companies
    • 42 Moss Road, Alderley Edge, Cheshire, SK9 7HZ

      IIF 22
  • Hacker, Jason John Robert

    Registered addresses and corresponding companies
    • 42 Moss Road, Alderley Edge, Cheshire, SK9 7HZ

      IIF 23 IIF 24
child relation
Offspring entities and appointments 13
  • 1
    ADVANTAGE IN MEDIA LTD
    07315208
    The Stables Brook Farm, Hough Lane, Alderley Edge, Cheshire
    Active Corporate (3 parents)
    Officer
    2010-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CATALYST VENTURES LTD
    06692629
    The Stables Brook Farm, Hough Lane, Alderley Edge, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    2008-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    CHARGED GROUP LIMITED
    11935293
    1580 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    CONNECT CONSULT LIMITED
    - now 06673731
    POCKET MEDIA LTD
    - 2018-06-11 06673731
    RAINFOREST FUTURES LIMITED
    - 2009-09-13 06673731
    The Stables Brook Farm, Hough Lane, Alderley Edge, Cheshire
    Active Corporate (2 parents)
    Officer
    2008-08-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EMBRACE TRAVEL GROUP LTD
    13423778 12939220
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-05-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HERITAGE ESTATES (UK) LTD
    - now 02188618
    JUSTCLUSTER LIMITED
    - 2002-11-08 02188618
    The Stables Brook Farm, Hough Lane, Alderley Edge, Cheshire
    Active Corporate (5 parents)
    Officer
    2002-11-01 ~ now
    IIF 14 - Director → ME
    2003-06-01 ~ 2010-06-11
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    NETPAYMENTS LIMITED
    - now 06190589
    JASMINE INVESTMENTS LIMITED
    - 2009-02-11 06190589
    Stud Farm Lumb Brook Road, Appleton, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2008-08-01 ~ now
    IIF 23 - Secretary → ME
  • 8
    PAUL MONAGHAN CA DEVELOPMENTS LTD
    NI686958 NI686845
    53 Malone Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    PEAK PERFORMANCE RESEARCH LTD
    - now 06673708
    FOREST FUTURES LIMITED
    - 2010-07-01 06673708
    The Stables Brook Farm, Hough Lane, Alderley Edge, Cheshire
    Active Corporate (2 parents)
    Officer
    2008-08-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PROPERO PARTNERS LIMITED
    10386561
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2016-09-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    SENDCASHHOME LIMITED
    06390027 08668412
    75 Manchester Road, Congleton, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2007-10-04 ~ 2009-01-05
    IIF 22 - Director → ME
  • 12
    SSE2025 LIMITED
    16376636
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    SYNERGY VENTURE CAPITAL LTD
    13555349
    5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 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.