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 Mark James Jackson

    Related profiles found in government register
  • Mr Mark James Jackson
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 - 23 C/o Horizon Ca, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 1
    • 20, Hurlethill Court, Glasgow, G53 7TB, Scotland

      IIF 2
  • Mr Mark James Jackson
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Joiners Shop, Historic Dockyard, Chatham, ME4 4TZ, United Kingdom

      IIF 3
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 4 IIF 5
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 6
    • Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY

      IIF 7
  • Mr Mark James Jackson
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 8
  • Mr Mark Jackson
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 64, Southport Road, Ormskirk, L39 1LX, England

      IIF 9
    • Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 10 IIF 11
  • Mr Mark Jackson
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 12
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 13
  • Mr Marc Jackson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 14 IIF 15
  • Mr Mark James Jackson
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elite Tactical Security Ltd Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE

      IIF 16
  • Jackson, Mark James
    British heating engineer born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 - 23 C/o Horizon Ca, Woodside Place, Glasgow, G3 7QL, United Kingdom

      IIF 17
    • 20, Hurlethill Court, Glasgow, G53 7TB, Scotland

      IIF 18
  • Mr Mark Jackson
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Whinfield Industrial Estate, Rowlands Gill, NE39 1EH, United Kingdom

      IIF 19
  • Mr Mark Jackson
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, First Street, Pont Bungalows, Leadgate, Consett, Co. Durham, DH8 6JE, United Kingdom

      IIF 20
  • Mr Mark Jackson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Hebburn, NE31 1QE, United Kingdom

      IIF 21
  • Jackson, Mark James
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 22 IIF 23
  • Jackson, Mark James
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Joiners Shop, Historic Dockyard, Chatham, ME4 4TZ, United Kingdom

      IIF 24
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 25
  • Jackson, Mark James
    British managing director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY

      IIF 26
  • Mark Jackson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 27
  • Jackson, Mark
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Mark
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 31
  • Jackson, Mark
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 32
  • Jackson, Marc
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 33
  • Jackson, Marc
    British directors born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 34
  • Jackson, Mark James
    British gas engineer born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 35
  • Jackson, Mark James
    British soldier born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elite Tactical Security Ltd Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE

      IIF 36
  • Jackson, Mark
    British business person born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Whinfield Industrial Estate, Rowlands Gill, NE39 1EH, United Kingdom

      IIF 37
  • Jackson, Mark
    British heating engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, First Street, Pont Bungalows, Leadgate, Consett, Co. Durham, DH8 6JE, United Kingdom

      IIF 38
  • Jackson, Mark
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 39
  • Jackson, Mark
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 40
  • Jackson, Mark
    British metal worker born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Hebburn, NE31 1QE, United Kingdom

      IIF 41
  • Jackson, Mark
    British metalworker born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Hebburn, NE31 1QE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    26 First Street, Pont Bungalows, Leadgate, Consett, Co. Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,197 GBP2022-09-30
    Officer
    2021-09-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    Elite Tactical Security Ltd Unit A, James Carter Road, Mildenhall, Bury St. Edmunds
    Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    20 Hurlethill Court, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    C/o Horizon Ca, 20- 23 Woodside Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    809 GBP2024-04-30
    Officer
    2021-04-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    6 St. Georges Square, Portsmouth, England
    Corporate (2 parents)
    Person with significant control
    2023-12-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,969 GBP2021-04-30
    Officer
    2021-06-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    JACKSON CONSTRUCTION LTD - 2024-02-14
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    8,456 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    The Joiners Shop, The Historic Dockyard, Chatham, Kent, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    The Joiners Shop, The Historic Dockyard, Chatham, Kent, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    The Joiners Shop, Historic Dockyard, Chatham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    The Joiners Shop, The Historic Dockyard, Chatham, Kent, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    167,269 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    Unit R9, Sea Winnings Way, South Shields, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -72 GBP2022-04-30
    Officer
    2021-04-19 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    Unit 4 Whinfield Industrial Estate, Rowlands Gill, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -982 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    Suite 27, Foundry House, Waterside Lane, Widnes, England
    Corporate (3 parents)
    Equity (Company account)
    30,234 GBP2023-11-29
    Officer
    2023-12-26 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Suite 27 Foundry House, Waterside Lane, Widnes, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,372 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    Suite 27 Foundry House, Waterside Lane, Widnes, England
    Corporate (1 parent)
    Equity (Company account)
    -1,266 GBP2023-11-29
    Officer
    2021-11-16 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    PARKMARK INSTALLATIONS LTD - 2019-07-09
    C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,157 GBP2020-06-30
    Officer
    2019-06-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 8 - Has significant influence or controlOE
Ceased 4
  • 1
    6 St. Georges Square, Portsmouth, England
    Corporate (2 parents)
    Officer
    2023-12-21 ~ 2025-03-29
    IIF 25 - director → ME
  • 2
    Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,969 GBP2021-04-30
    Officer
    2019-04-30 ~ 2021-04-16
    IIF 39 - director → ME
  • 3
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ 2024-01-17
    IIF 33 - director → ME
    Person with significant control
    2023-11-13 ~ 2024-01-17
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit 13 Faraday Close, Washington, England
    Corporate (1 parent)
    Equity (Company account)
    -2,341 GBP2020-03-31
    Officer
    2020-07-01 ~ 2021-09-18
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.