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, Martin Andrew

    Related profiles found in government register
  • Jackson, Martin Andrew
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardwick House, Prospect Place, Swindon, SN1 3LJ, United Kingdom

      IIF 1
  • Jackson, Martin Andrew
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 2
    • icon of address 54, Dene Road, Headington, Oxford, OX3 7EE, United Kingdom

      IIF 3
    • icon of address Progress House, Cullet Drive, Queenborough, Kent, ME11 5JS

      IIF 4
  • Jackson, Martin Andrew
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 5
    • icon of address Aquadart Bathrooms Ltd, North Dene Road, Keighley, BD22 6QY, United Kingdom

      IIF 6
    • icon of address Unit 13-15 Hartlebury Trad Est, Hartlebury, Kidderminster, DY10 4JB, England

      IIF 7
    • icon of address Unit 13/15, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, England

      IIF 8
    • icon of address Wyvern Furniture, Unit 13-15 Hartlebury Trading Estate, Kidderminster, DY10 4JB, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 11
    • icon of address Wowsofa Ltd, Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address Tower 12 18-22, Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 13
    • icon of address 6, Bergamot Close, Manton, Marlborough, SN8 4HT, England

      IIF 14 IIF 15
    • icon of address 6 Bergamot Close, Manton, Marlborough, Wiltshire, SN8 4HT

      IIF 16 IIF 17 IIF 18
    • icon of address 6a, Bergamot Close, Manton, Marlborough, Wiltshire, SN8 4HT, United Kingdom

      IIF 25
    • icon of address Elm, Tree Park, Manton, Marlborough, Wiltshire, SN8 1PS, England

      IIF 26 IIF 27
    • icon of address The Dutch Barn, Elm Tree Park, Manton, Marlborough, Wiltshire, SN8 1PS, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Jackson, Martin Andrew
    British finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bergamot Close, Manton, Marlborough, Wiltshire, SN8 4HT

      IIF 33 IIF 34
  • Mr Martin Andrew Jackson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquadart Bathrooms Ltd, North Dene Road, Keighley, BD22 6QY, United Kingdom

      IIF 35
    • icon of address Unit 13/15, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, England

      IIF 36
    • icon of address Wyvern Furniture, Unit 13-15 Hartlebury Trading Estate, Kidderminster, DY10 4JB, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 39
    • icon of address Wowsofa Ltd, Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 40
    • icon of address 6, Bergamot Close, Manton, Marlborough, SN8 4HT

      IIF 41
  • Jackson, Martin Andrew
    British

    Registered addresses and corresponding companies
  • Jackson, Martin Andrew
    British director

    Registered addresses and corresponding companies
  • Jackson, Martin Andrew
    British finance director

    Registered addresses and corresponding companies
    • icon of address 6 Bergamot Close, Manton, Marlborough, Wiltshire, SN8 4HT

      IIF 55 IIF 56
  • Jackson, Martin

    Registered addresses and corresponding companies
    • icon of address Elm Tree Park, Manton, Marlborough, Wiltshire, SN8 1PS, England

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 13/15 Hartlebury Trading Estate, Hartlebury, Kidderminster, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Elm Tree Park, Manton, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-03-05 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    icon of address The Dutch Barn Elm Tree Park, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-04 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address The Dutch Barn Elm Tree Park, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address The Dutch Barn Elm Tree Park, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address The Dutch Barn Elm Tree Park, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 6 Bergamot Close, Manton, Marlborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 8
    FILELINE LIMITED - 2012-02-16
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 6 Bergamot Close, Manton, Marlborough
    Active Corporate (1 parent)
    Equity (Company account)
    -869 GBP2024-01-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    MISSION INTERIM LTD - 2025-08-01
    MISSION200 LTD - 2025-03-06
    icon of address 6 Bergamot Close, Manton, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    AQUADART BATHROOMS LTD - 2023-02-15
    icon of address 6 Bergamot Close, Manton, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 13-15 Hartlebury Trad Est Hartlebury, Kidderminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2020-06-30
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 7 - Director → ME
  • 13
    WYVERN FURNITURE LIMITED - 2021-10-11
    icon of address Unit 8 Primrose Hill Industrial Estate, Cradley Road, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 14
    icon of address Martin Jackson, 6a Bergamot Close, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Elm Tree Park, Manton, Marlborough, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address C/o Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 18
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 19
    icon of address The Dutch Barn Elm Tree Park, Manton, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 28 - Director → ME
Ceased 19
  • 1
    267TH SHELF INVESTMENT COMPANY LIMITED - 1998-07-16
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-06-01
    IIF 45 - Secretary → ME
  • 2
    HOWMAR INTERNATIONAL LIMITED - 1998-03-02
    icon of address 100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 2001-03-16
    IIF 42 - Secretary → ME
  • 3
    TGE GROUP LIMITED - 1998-07-09
    222ND SHELF INVESTMENT COMPANY LIMITED - 1995-12-27
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ 2000-06-01
    IIF 44 - Secretary → ME
  • 4
    icon of address Frp Advisory Trading Limited, F17 Evolve Business Centre, Houghton Le Spring, Tyne & Wear
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,557 GBP2021-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-02-01
    IIF 2 - Director → ME
  • 5
    NATCO UK LIMITED - 2010-03-30
    AXSIA SERCK BAKER LIMITED - 2006-12-13
    SERCK BAKER LIMITED - 1998-02-19
    DIKAPPA (NUMBER 465) LIMITED - 1987-08-06
    icon of address 100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1996-10-31 ~ 2000-06-01
    IIF 43 - Secretary → ME
  • 6
    PLANNED STORAGE SYSTEMS LIMITED - 2013-12-17
    CONSTRUCTOR GROUP UK LIMITED - 2011-12-16
    PLANNED STORAGE SYSTEMS LIMITED - 2009-09-17
    icon of address Murdock Road, Dorcan Industrial Estate, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2005-03-11
    IIF 22 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-03-11
    IIF 49 - Secretary → ME
  • 7
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2016-04-18
    IIF 4 - Director → ME
  • 8
    RLA GROUP LIMITED - 2020-07-09
    FIELDAREA LIMITED - 1999-01-28
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA SOUTHERN LIMITED - 2008-08-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2006-11-01
    IIF 23 - Director → ME
    icon of calendar 2005-09-14 ~ 2005-09-14
    IIF 53 - Secretary → ME
  • 9
    icon of address 54 Dene Road, Headington, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,912 GBP2024-04-30
    Officer
    icon of calendar 2019-05-10 ~ 2020-02-01
    IIF 3 - Director → ME
  • 10
    icon of address Unit 4 Shrivenham Hundred Bus Park Majors Road, Watchfield, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,972 GBP2018-03-31
    Officer
    icon of calendar 2014-08-21 ~ 2015-03-18
    IIF 1 - Director → ME
  • 11
    icon of address Enerey House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2008-11-25
    IIF 16 - Director → ME
    icon of calendar 2007-12-06 ~ 2008-11-25
    IIF 54 - Secretary → ME
  • 12
    icon of address Energy House Unit 1 Crow Arch Lane Industrial Estate, Ringwood, Bournemouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2008-11-25
    IIF 18 - Director → ME
    icon of calendar 2007-12-06 ~ 2008-11-25
    IIF 46 - Secretary → ME
  • 13
    EDGER 317 LIMITED - 2003-08-12
    icon of address Murdock Road, Dorcan Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2005-03-11
    IIF 24 - Director → ME
    icon of calendar 2003-07-23 ~ 2005-03-11
    IIF 47 - Secretary → ME
  • 14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-06-30
    IIF 34 - Director → ME
    icon of calendar 2003-01-14 ~ 2003-06-30
    IIF 55 - Secretary → ME
  • 15
    RINGPROP LIMITED - 2002-07-22
    LUDGATE 265 LIMITED - 2001-08-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2003-06-30
    IIF 33 - Director → ME
    icon of calendar 2002-07-09 ~ 2003-06-30
    IIF 56 - Secretary → ME
  • 16
    RLA GROUP LIMITED - 2008-08-01
    PINCO 2188 LIMITED - 2004-11-02
    icon of address Parley Green Lane, Hurn, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ 2006-11-01
    IIF 20 - Director → ME
    icon of calendar 2005-09-14 ~ 2006-11-01
    IIF 52 - Secretary → ME
  • 17
    PINCO 1854 LIMITED - 2002-12-11
    icon of address Parley Green Lane, Hurn, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ 2006-11-01
    IIF 19 - Director → ME
    icon of calendar 2005-09-14 ~ 2006-11-01
    IIF 50 - Secretary → ME
  • 18
    TRIANG MARKETING LIMITED - 2011-01-20
    ROLAND LONG ADVERTISING (UK) LIMITED - 1999-01-07
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-09-14 ~ 2006-11-01
    IIF 21 - Director → ME
    icon of calendar 2005-09-14 ~ 2006-11-01
    IIF 51 - Secretary → ME
  • 19
    icon of address Arcadia House Maritime Walk, Ocean Walk, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2008-11-25
    IIF 17 - Director → ME
    icon of calendar 2007-12-06 ~ 2008-11-25
    IIF 48 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.