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, John David

    Related profiles found in government register
  • Jackson, John David
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hamilton Drive, Ascot, Berkshire, SL5 9PP

      IIF 1
    • icon of address 17, Hamilton Drive, Ascot, Berkshire, SL5 9PP, United Kingdom

      IIF 2
  • Jackson, John David
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB

      IIF 3 IIF 4
    • icon of address 45, Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England

      IIF 5
    • icon of address 45, Westerham Road, Sevenoaks, Kent, TN13 2QB

      IIF 6 IIF 7
    • icon of address 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 8 IIF 9
    • icon of address Markerstudy House, 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB

      IIF 10
  • Jackson, John David
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 10, Lower Thames Street, London, EC3R 6EN

      IIF 11
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO10 7HH, United Kingdom

      IIF 12
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS

      IIF 13
  • Jackson, John David
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Harlands Road, Haywards Heath, West Sussex, RH16 1LR

      IIF 14
    • icon of address 128, Minories, London, EC3N 1NT

      IIF 15
    • icon of address 6th Floor, 10, Lower Thames Street, London, EC3R 6EN

      IIF 16
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS

      IIF 17
  • Jackson, John David
    British non exec director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS

      IIF 18 IIF 19
  • Jackson, John David
    British non executive director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL, England

      IIF 20
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS

      IIF 21
  • Jackson, John David
    British solicitor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgbaston House, 3 Duchess Place, Hagley Road, Birmingham, West Midlands, B16 8HN

      IIF 22
    • icon of address 67, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS

      IIF 23
  • Jackson, John David
    British company director born in November 1953

    Registered addresses and corresponding companies
    • icon of address Gingerlily Ltd, Unit 2, 4 Morie Street, London, SW18 1SL, United Kingdom

      IIF 24
  • Jackson, John David
    British non executive director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 133, Houndsditch, London, EC3A 7BX

      IIF 25
  • Jackson, John David
    British non-executive director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 133, Houndsditch, London, EC3A 7BX

      IIF 26
  • Jackson, John David
    British solicitor born in November 1953

    Registered addresses and corresponding companies
  • Jackson, John David
    British

    Registered addresses and corresponding companies
    • icon of address Westfield, Camp Lane Henley In Arden, Solihull, Warwickshire, B95 5QQ

      IIF 32 IIF 33 IIF 34
  • Jackson, John David
    born in November 1953

    Registered addresses and corresponding companies
  • Jackson, John David

    Registered addresses and corresponding companies
    • icon of address Westfield, Camp Lane Henley In Arden, Solihull, Warwickshire, B95 5QQ

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 1
  • 1
    SHOO 377 LIMITED - 2008-03-17
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 12 - Director → ME
Ceased 34
  • 1
    AVANT (BEN BAILEY HOMES) LIMITED - 2017-08-03
    BEN BAILEY HOMES LIMITED - 2015-10-26
    GLADEDALE (CENTRAL DIVISION) LIMITED - 2010-04-22
    GLADEDALE (CENTRAL) LIMITED - 2007-03-13
    NORTHCOUNTRY HOMES GROUP LIMITED - 2007-01-30
    PELHAM CONSTRUCTION LIMITED - 2000-02-28
    FOCUSCOLOUR LIMITED - 1995-06-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-27 ~ 1995-07-12
    IIF 33 - Secretary → ME
  • 2
    GLADEDALE (LEEDS) LIMITED - 2015-10-26
    ARUNDALE HOMES LIMITED - 2007-01-29
    PARK LANE CONTRACTS LIMITED - 2001-05-31
    EVENSTOCK LIMITED - 1995-06-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-27 ~ 1995-07-12
    IIF 32 - Secretary → ME
  • 3
    ROSSBOROUGH INSURANCE SERVICES LIMITED - 1999-03-01
    ROSSBOROUGH (UK) LIMITED - 1993-11-09
    181ST SHELF INVESTMENT COMPANY LIMITED - 1993-07-30
    icon of address 45 Westerham Road, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-05 ~ 2020-04-22
    IIF 6 - Director → ME
  • 4
    COMMERCIAL VEHICLE DIRECT INSURANCE SERVICES LIMITED - 2013-04-23
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-12 ~ 2021-07-14
    IIF 20 - Director → ME
  • 5
    icon of address 17 Hamilton Drive, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2010-07-26
    IIF 13 - Director → ME
  • 6
    icon of address 17 Hamilton Drive, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2010-06-01
    IIF 2 - Director → ME
  • 7
    icon of address 128 Minories, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    11,703,469 GBP2021-12-31
    Officer
    icon of calendar 2023-07-07 ~ 2024-09-30
    IIF 15 - Director → ME
  • 8
    CMC MARKETS LIMITED - 2006-03-31
    icon of address 133 Houndsditch, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-27 ~ 2015-06-30
    IIF 26 - Director → ME
  • 9
    CMC GROUP PLC - 2005-09-19
    CURRENCY MANAGEMENT CORPORATION PLC - 1999-08-27
    CURRENCY MANAGEMENT CONSULTANTS LIMITED - 1992-08-06
    icon of address 133 Houndsditch, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-07 ~ 2008-01-11
    IIF 21 - Director → ME
  • 10
    icon of address No. 1 St Paul's Square, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -40,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1994-07-14 ~ 1996-02-19
    IIF 31 - Director → ME
    icon of calendar 1994-07-14 ~ 1996-02-19
    IIF 38 - Secretary → ME
  • 11
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA GROUP LLP - 2004-08-02
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (712 parents, 10 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2004-11-30
    IIF 36 - LLP Member → ME
  • 12
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    DLA LLP - 2005-01-04
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (359 parents, 11 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2004-11-30
    IIF 35 - LLP Member → ME
  • 13
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 2005-08-01
    IIF 28 - Director → ME
  • 14
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1995-11-01 ~ 2005-08-01
    IIF 27 - Director → ME
  • 15
    M.C.M. INSTALLATION SERVICES LIMITED - 1993-12-24
    icon of address Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    102,348 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 1994-09-13 ~ 1996-09-30
    IIF 29 - Director → ME
  • 16
    SAVANNAH SILK LIMITED - 2003-08-19
    icon of address Unit 7 16 Porteus Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -267,240 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2009-10-08
    IIF 24 - Director → ME
  • 17
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2007-06-12
    IIF 18 - Director → ME
  • 18
    icon of address 133 Houndsditch, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2015-01-15
    IIF 25 - Director → ME
  • 19
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2021-07-14
    IIF 3 - Director → ME
  • 20
    icon of address 12a Princes Gate Mews, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-25 ~ 1998-05-06
    IIF 37 - Secretary → ME
  • 21
    MOBILERS INSURANCE SERVICES LIMITED - 2018-02-20
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2021-07-14
    IIF 9 - Director → ME
  • 22
    ZENITH MARQUE INSURANCE SERVICES LIMITED - 2018-05-31
    CHAUCER INSURANCE SERVICES LIMITED - 2016-02-26
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-05 ~ 2016-05-06
    IIF 5 - Director → ME
    icon of calendar 2021-07-14 ~ 2024-09-30
    IIF 8 - Director → ME
  • 23
    K-POW LIMITED - 2002-08-09
    icon of address 2 Beaumont Green, Sutton, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-15 ~ 2006-04-30
    IIF 17 - Director → ME
  • 24
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,322,541 GBP2024-11-30
    Officer
    icon of calendar 2008-05-01 ~ 2010-11-01
    IIF 22 - Director → ME
  • 25
    MARKERSTUDY LIMITED - 2018-11-30
    MARKERSTUDY LTD. - 2013-10-22
    LUTINE LIMITED - 2000-07-28
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-05 ~ 2016-05-06
    IIF 10 - Director → ME
  • 26
    ELITEMAGIC LIMITED - 1998-03-09
    icon of address Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 2003-07-17
    IIF 23 - Director → ME
  • 27
    icon of address 6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,469,557 GBP2024-06-30
    Officer
    icon of calendar 2015-01-05 ~ 2016-02-18
    IIF 11 - Director → ME
  • 28
    STEELRAY NO.187 LIMITED - 2003-03-07
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2007-06-12
    IIF 19 - Director → ME
  • 29
    SUPERCOVER INSURANCE PLC - 2009-11-19
    SUPERCOVER INSURANCE LIMITED - 2006-05-09
    SUPERCOVER INSURANCE LIMITED - 2006-03-21
    MOBILE PHONE SUPERCOVER LIMITED - 2006-02-04
    PARKHORN LIMITED - 1995-06-16
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-05 ~ 2020-12-07
    IIF 4 - Director → ME
  • 30
    icon of address 6th Floor, 10 Lower Thames Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,037,798 GBP2020-06-30
    Officer
    icon of calendar 2015-01-05 ~ 2016-02-18
    IIF 16 - Director → ME
  • 31
    CEREC 3D SYSTEMS LIMITED - 2011-09-21
    icon of address 17 Hamilton Drive, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2010-06-01
    IIF 1 - Director → ME
  • 32
    BELGRAVIUM TECHNOLOGIES PLC - 2016-05-24
    EADIE HOLDINGS PLC - 2001-04-02
    EADIE BROS. HOLDINGS LIMITED - 1986-05-21
    icon of address 1 George Square, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1991-05-31 ~ 1996-09-30
    IIF 30 - Director → ME
    icon of calendar 1997-03-05 ~ 1997-08-21
    IIF 34 - Secretary → ME
  • 33
    ULTIMATE MARKETING (UK) LIMITED - 2002-10-29
    icon of address 45 Westerham Road, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-05 ~ 2020-12-07
    IIF 7 - Director → ME
  • 34
    GHL INSURANCE SERVICES UK LIMITED - 2010-04-30
    ZENITH SERVICES UK LIMITED - 2007-04-30
    ZENITH FACILITIES LIMITED - 2005-03-02
    MINMAR (698) LIMITED - 2005-01-11
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2016-05-06
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.