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

Mr Martin Derick Jackson

    Related profiles found in government register
  • Mr Martin Derick Jackson
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 1 IIF 2 IIF 3
    • icon of address Arncliffe Cottage, Back Lane, Arnside, Carnforth, LA5 0BS, England

      IIF 4 IIF 5 IIF 6
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 7
    • icon of address 52, Princess Street, Manchester, M1 6JX

      IIF 8 IIF 9
    • icon of address 52, Princess Street, Manchester, M1 6JX, United Kingdom

      IIF 10
  • Martin Derick Jackson
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Princess Street, Manchester, M1 6JX, England

      IIF 11
  • Jackson, Martin Derick
    British chartered surveyor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, BR3 3NA, England

      IIF 12
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 13
  • Jackson, Martin Derick
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 14
    • icon of address Arncliffe Cottage, Back Lane, Arnside, Carnforth, LA5 0BS, England

      IIF 15 IIF 16
    • icon of address The Shippon, Woodhouse Fold Farm, Woodhouse Lane, Norden, Rochdale, Lancashire, OL12 7TB, United Kingdom

      IIF 17
    • icon of address The Shippon, Woodhouse Lane, Rochdale, Lancashire, OL12 7TB, England

      IIF 18 IIF 19
  • Jackson, Martin Derick
    British property consultant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arncliffe Cottage, Back Lane, Arnside, Carnforth, LA5 0BS, England

      IIF 20
  • Jackson, Martin Derick
    British property developer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, BR3 3NA, England

      IIF 21 IIF 22 IIF 23
    • icon of address 55, Village Way, Beckenham, Kent, BR3 3NA, United Kingdom

      IIF 24
    • icon of address Arncliffe Cottage, Back Lane, Arnside, Carnforth, LA5 0BS, England

      IIF 25
    • icon of address 52, Princess Street, Manchester, M1 6JX

      IIF 26 IIF 27
    • icon of address 52, Princess Street, Manchester, M1 6JX, England

      IIF 28
    • icon of address 52, Princess Street, Manchester, M1 6JX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address The Shippon, Woodhouse Lane, Rochdale, OL12 7TB, United Kingdom

      IIF 33
  • Jackson, Martin Derick
    British proprty developer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cavendish Square, London, W1G 0PG, England

      IIF 34
  • Jackson, Martin Derick
    English chartered surveyor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Street Hotel, 2-12, Grey Street, Newcastle Upon Tyne, NE1 6EE

      IIF 35
  • Jackson, Martin Derick
    English director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Hill House, Castle Hill Road Birtle, Bury, Lancashire, BL9 6UL

      IIF 36
    • icon of address 52, Princess Street, Manchester, M1 6JX

      IIF 37
  • Jackson, Martin Derick
    English property developer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, BR3 3NA, England

      IIF 38
    • icon of address 52, Princess Street, Manchester, M1 6JX, England

      IIF 39
    • icon of address 52, Princess Street, Manchester, M1 6JX, United Kingdom

      IIF 40
  • Jackson, Martin Derick
    English surveyor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Hill House, Castle Hill Road Birtle, Bury, Lancashire, BL9 6UL

      IIF 41
  • Jackson, Martin Derick
    English director

    Registered addresses and corresponding companies
    • icon of address Castle Hill House, Castle Hill Road Birtle, Bury, Lancashire, BL9 6UL

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    HALLCO 1244 LIMITED - 2006-08-17
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    icon of address Debtfocus, Skull House Lane Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,733 GBP2022-12-31
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Arncliffe Cottage Back Lane, Arnside, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 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
  • 5
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    443,492 GBP2021-04-30
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,856 GBP2020-12-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 52 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 52 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 55 Village Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 24 - Director → ME
  • 10
    QSH CONSTRUCTION LIMITED - 2014-08-12
    QSH CONSTRUCTION PLC - 2022-05-09
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,954,389 GBP2021-04-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 55 Village Way, Beckenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -147,059 GBP2022-09-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address Arncliffe Cottage Back Lane, Arnside, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,636 GBP2024-09-30
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Arncliffe Cottage Back Lane, Arnside, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,395 GBP2024-09-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 15 - Director → ME
  • 14
    AMBIANCE HOTELS 2013 LIMITED - 2013-07-25
    icon of address Harcourt Capital Llp, 4 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 34 - Director → ME
Ceased 17
  • 1
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2021-12-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2023-03-01
    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
  • 2
    icon of address 52 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ 2022-04-27
    IIF 14 - Director → ME
  • 3
    FOOTHOLD CONSTRUCTION PLC - 2023-06-06
    CONJAC CONSTRUCTION LTD - 2016-07-12
    FOOTHOLD CONSTRUCTION LTD - 2017-07-05
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,025,685 GBP2022-11-30
    Officer
    icon of calendar 2015-11-13 ~ 2024-07-09
    IIF 21 - Director → ME
  • 4
    PINCO 2086 LIMITED - 2004-02-27
    icon of address Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2011-02-20
    IIF 35 - Director → ME
  • 5
    HLD (NEWCASTLE) LTD - 2019-02-12
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,178 GBP2020-12-31
    Officer
    icon of calendar 2014-07-09 ~ 2021-12-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2023-03-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Arncliffe Cottage Back Lane, Arnside, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2021-12-21
    IIF 32 - Director → ME
  • 7
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2017-01-31
    IIF 29 - Director → ME
  • 8
    Z L (LLANDUDNO) LIMITED - 2011-04-26
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,309 GBP2020-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2021-12-21
    IIF 37 - Director → ME
  • 9
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,771 GBP2023-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2021-09-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-14
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CCCI - SPV1 LIMITED - 2009-07-20
    icon of address The Stables Emmott Lane, Laneshawbridge, Colne, Lancs, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-11-02 ~ 2011-08-31
    IIF 41 - Director → ME
  • 11
    icon of address The Shippon Woodhouse Fold Farm Woodhouse Lane, Norden, Rochdale, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2012-02-09
    IIF 17 - Director → ME
  • 12
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -297,552 GBP2022-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2024-07-15
    IIF 12 - Director → ME
  • 13
    HLD (WESTGATE) LTD - 2013-07-03
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,501 GBP2020-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2021-12-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-14
    IIF 8 - Has significant influence or control OE
    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
  • 14
    icon of address 55 Village Way, Beckenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -147,059 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-11-27
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,560 GBP2022-09-30
    Officer
    icon of calendar 2018-07-27 ~ 2024-07-09
    IIF 23 - Director → ME
  • 16
    ZEUS LAND AND DEVELOPMENT LIMITED - 2011-09-30
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    941 GBP2024-09-30
    Officer
    icon of calendar 2015-11-18 ~ 2021-12-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-18
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2024-09-09
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.