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 David Robert Jackson

    Related profiles found in government register
  • Mr David Robert Jackson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, United Kingdom

      IIF 1 IIF 2
    • icon of address 7 Mulberry Place, Pinnell Road, London, SE9 6AR, England

      IIF 3
    • icon of address Unit 7 Mullberry Place, Pinnell Road, London, SE9 6AR, England

      IIF 4
    • icon of address Bayheath House, 4 Fairway, Orpington, Kent, BR5 1EG, England

      IIF 5
    • icon of address Bayheath House, 4 Fairway, Petts Wood, Orpington, BR5 1EG, United Kingdom

      IIF 6
  • Mr David Robert Jackson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chelsea Court, Bath Road, Taplow, Maidenhead, SL6 0AP, England

      IIF 7
  • Jackson, David Robert
    British business services born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Monument Street, London, EC3R 8AJ, England

      IIF 8
  • Jackson, David Robert
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Buckingham Drive, Chislehurst, BR7 6TB, England

      IIF 9
    • icon of address Unit 7, Mullberry Place, Pinnell Road, London, SE9 6AR, England

      IIF 10
    • icon of address Bayheath House, Fairway, Petts Wood, Kent, BR5 1EG

      IIF 11
  • Jackson, David Robert
    British corporate finance born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Thatcham House, Turners Drive, Thatcham, Berkshire, RG19 4QD, England

      IIF 12
  • Jackson, David Robert
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, United Kingdom

      IIF 13
    • icon of address 7 Mulberry Place, Pinnell Road, London, SE9 6AR, England

      IIF 14
    • icon of address 7, Pinnell Road, London, SE9 6AR, England

      IIF 15
    • icon of address 19, Oxenden Wood Road, Orpington, Kent, BR6 6HR, United Kingdom

      IIF 16
    • icon of address Ecosource, 4 Fairway, Orpington, BR5 1EG, England

      IIF 17 IIF 18 IIF 19
    • icon of address Bayheath House, Fairway, Petts Wood, Kent, BR5 1EG, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Jackson, David Robert
    British financial intermediary born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayheath House, Fairway, Petts Wood, Kent, BR5 1EG, United Kingdom

      IIF 26
  • Jackson, David Robert
    British financial services born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Oxenden Wood Road, Chelsfield, Kent, BR6 6HR

      IIF 27
  • Jackson, David Robert
    British leasing executive born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, David Robert
    British company director born in January 1963

    Registered addresses and corresponding companies
  • Jackson, David Robert
    British director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 8 Alexandra Crescent, Bromley, Kent, BR1 4EU

      IIF 33
  • Jackson, David Robert
    British leasing consultant born in January 1963

    Registered addresses and corresponding companies
    • icon of address 8 Alexandra Crescent, Bromley, Kent, BR1 4EU

      IIF 34
  • Jackson, David Robert
    British commercial director born in January 1963

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address Suite 12 Thatcham House, Turners Drive, Thatcham, Berkshire, RG19 4QD, England

      IIF 35
    • icon of address Suite 17, Thatcham House, Turners Drive, Thatcham, Berkshire, RG19 4QD

      IIF 36
  • Jackson, David Robert
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Mulberry Court, Pinnell Road, London, SE9 6AR, England

      IIF 37
  • Jackson, David Robert
    British corporate finance born in January 1963

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address Suite 17, Thatcham House, Turners Drive, Thatcham, Berkshire, RG19 4QD, England

      IIF 38
  • Jackson, David Robert
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, King William Street, Bridge, City Of London, London, EC4R 9AN, United Kingdom

      IIF 39
  • Jackson, David Robert
    British

    Registered addresses and corresponding companies
  • Jackson, David Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Oxenden Wood Road, Chelsfield, Kent, BR6 6HR

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    FORUM SOLUTIONS LTD - 2004-09-20
    icon of address Unit 7, Mulberry Place, Pinnell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-29 ~ dissolved
    IIF 29 - Director → ME
  • 3
    CROWDFUNDING CAPITAL LIMITED - 2024-08-07
    icon of address 45 King William Street, Bridge, City Of London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,006 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 39 - Director → ME
  • 4
    E - COM LEASE LTD. - 2004-02-11
    icon of address Unit 7, Mulberry Place, Pinnell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ dissolved
    IIF 28 - Director → ME
  • 5
    NEXUS VENDOR SOLUTIONS LIMITED - 2010-09-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 26 - Director → ME
  • 6
    DPD SECURITIES LIMITED - 2022-06-07
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 7
    GRAVELDEAN LIMITED - 1999-11-26
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-03 ~ dissolved
    IIF 33 - Director → ME
  • 8
    ECOFINANCE (UK) LTD - 2012-11-29
    ECOFINANCE LIMITED - 2012-11-21
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 25 - Director → ME
  • 9
    LWYL SERVICES LIMITED - 2015-01-15
    FURNITURE PLAZA LTD - 2012-12-19
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 24 - Director → ME
  • 10
    CSG ECOSOURCE LTD - 2014-08-28
    CONSCIENCE FURNITURE LTD - 2012-04-17
    NICHOLS & CO (AUDIT) LTD - 2011-08-18
    NJ SOLUTIONS S.E. LTD - 2011-03-29
    icon of address 7 Mulberry Place, Pinnell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    CSG CAPITAL LIMITED - 2024-03-21
    icon of address 7 Mulberry Place, Pinnell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Ecosource, 4 Fairway, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Ecosource, 4 Fairway, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Ecosource, 4 Fairway, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 13a Victoria Gardens, Neath, West Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 16 - Director → ME
  • 16
    FERRYBRIDGE UK LIMITED - 2021-01-18
    icon of address 4 Chelsea Court Bath Road, Taplow, Maidenhead, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ecosource, 4 Fairway, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 17 - Director → ME
  • 19
    ZPE SOLUTIONS LIMITED - 2023-11-09
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Bayheath House, Fairway, Petts Wood, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 22 - Director → ME
  • 21
    BBG ECO (MAYFLY BIOMASS) LIMITED - 2015-09-14
    ECOS SOLAR EIGHT LIMITED - 2018-07-10
    CSG ECOINVEST LTD - 2015-05-27
    icon of address 7 Pinnell Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 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
  • 22
    ONE CALL CARE LIMITED - 2009-11-06
    CHASE SELECTION LTD - 2004-02-11
    icon of address Unit 7 Mulberry Place, Pinnell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address Suite 12 Thatcham House, Turners Drive, Thatcham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address Ecosource, 4 Fairway, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 18 - Director → ME
Ceased 11
  • 1
    icon of address Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-12-31
    IIF 42 - Secretary → ME
    icon of calendar 1999-09-01 ~ 2000-07-19
    IIF 40 - Secretary → ME
  • 2
    E - COM LEASE LTD. - 2004-02-11
    icon of address Unit 7, Mulberry Place, Pinnell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2004-01-26
    IIF 41 - Secretary → ME
  • 3
    icon of address Suite 17 Thatcham House, Turners Drive, Thatcham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2017-02-07
    IIF 38 - Director → ME
  • 4
    DIGITAL SOLUTIONS PARTNERSHIP LTD - 2016-03-23
    icon of address Suite 18 Thatcham House, Turners Drive, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2017-02-07
    IIF 12 - Director → ME
  • 5
    CSG CAPITAL LIMITED - 2024-03-21
    icon of address 7 Mulberry Place, Pinnell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2025-01-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    FERRYBRIDGE UK LIMITED - 2021-01-18
    icon of address 4 Chelsea Court Bath Road, Taplow, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2022-03-29
    IIF 37 - Director → ME
  • 7
    CITY SERVICES LOCKSMITHS LIMITED - 1998-07-15
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2000-12-01
    IIF 34 - Director → ME
  • 8
    icon of address Suite 17 Thatcham House, Turners Drive, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-02-07
    IIF 36 - Director → ME
  • 9
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,479 GBP2024-09-30
    Officer
    icon of calendar 2011-06-21 ~ 2014-12-01
    IIF 8 - Director → ME
    icon of calendar 2007-10-23 ~ 2009-12-21
    IIF 27 - Director → ME
  • 10
    BELMONT TRADING LIMITED - 1995-09-25
    BUYMODERN LIMITED - 1988-01-25
    TITAN SECURITIES LIMITED - 1999-04-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-03 ~ 1997-04-30
    IIF 32 - Director → ME
  • 11
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-27 ~ 1994-02-23
    IIF 31 - 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.