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 Derick

    Related profiles found in government register
  • Jackson, Martin Derick
    British chartered surveyor born in November 1970

    Resident in England

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

      IIF 1
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 2
  • Jackson, Martin Derick
    British director born in November 1970

    Resident in England

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

      IIF 3
    • Arncliffe Cottage, Back Lane, Arnside, Carnforth, LA5 0BS, England

      IIF 4 IIF 5
    • The Shippon, Woodhouse Fold Farm, Woodhouse Lane, Norden, Rochdale, Lancashire, OL12 7TB, United Kingdom

      IIF 6
    • The Shippon, Woodhouse Lane, Rochdale, Lancashire, OL12 7TB, England

      IIF 7 IIF 8
  • Jackson, Martin Derick
    British property consultant born in November 1970

    Resident in England

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

      IIF 9
  • Jackson, Martin Derick
    British property developer born in November 1970

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • 55, Village Way, Beckenham, Kent, BR3 3NA, United Kingdom

      IIF 13
    • Arncliffe Cottage, Back Lane, Arnside, Carnforth, LA5 0BS, England

      IIF 14
    • 52, Princess Street, Manchester, M1 6JX

      IIF 15 IIF 16
    • 52, Princess Street, Manchester, M1 6JX, England

      IIF 17
    • 52, Princess Street, Manchester, M1 6JX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • The Shippon, Woodhouse Lane, Rochdale, OL12 7TB, United Kingdom

      IIF 22
  • Jackson, Martin Derick
    British proprty developer born in November 1970

    Resident in England

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

      IIF 23
  • Jackson, Martin Derick
    English chartered surveyor born in November 1970

    Resident in England

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

      IIF 24
  • Jackson, Martin Derick
    English director born in November 1970

    Resident in England

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

      IIF 25
    • 52, Princess Street, Manchester, M1 6JX

      IIF 26
  • Jackson, Martin Derick
    English property developer born in November 1970

    Resident in England

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

      IIF 27
    • 52, Princess Street, Manchester, M1 6JX, England

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

      IIF 29
  • Jackson, Martin Derick
    English surveyor born in November 1970

    Resident in England

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

      IIF 30
  • Jackson, Martin Derick
    English director

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

      IIF 31
  • Mr Martin Derick Jackson
    British born in November 1970

    Resident in England

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

      IIF 32 IIF 33 IIF 34
    • Arncliffe Cottage, Back Lane, Arnside, Carnforth, LA5 0BS, England

      IIF 35 IIF 36 IIF 37
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 38
    • 52, Princess Street, Manchester, M1 6JX

      IIF 39 IIF 40
    • 52, Princess Street, Manchester, M1 6JX, United Kingdom

      IIF 41
  • Martin Derick Jackson
    British born in November 1970

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    HALLCO 1244 LIMITED - 2006-08-17
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 25 - director → ME
    2006-08-11 ~ dissolved
    IIF 31 - secretary → ME
  • 2
    Debtfocus, Skull House Lane Appley Bridge, Wigan
    Dissolved corporate (2 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 8 - director → ME
  • 3
    20 Market Street, Altrincham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,733 GBP2022-12-31
    Officer
    2016-09-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Arncliffe Cottage Back Lane, Arnside, Carnforth, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-03-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    443,492 GBP2021-04-30
    Officer
    2013-10-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    20 Market Street, Altrincham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,856 GBP2020-12-31
    Officer
    2014-02-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    52 Princess Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 29 - director → ME
  • 8
    52 Princess Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    2019-02-14 ~ dissolved
    IIF 28 - director → ME
  • 9
    55 Village Way, Beckenham, Kent, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    2017-10-19 ~ dissolved
    IIF 13 - director → ME
  • 10
    QSH CONSTRUCTION PLC - 2022-05-09
    QSH CONSTRUCTION LIMITED - 2014-08-12
    55 Village Way, Beckenham, England
    Corporate (5 parents)
    Equity (Company account)
    8,197,879 GBP2022-04-30
    Officer
    2019-02-12 ~ now
    IIF 11 - director → ME
  • 11
    55 Village Way, Beckenham, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -147,059 GBP2022-09-30
    Officer
    2018-06-27 ~ dissolved
    IIF 27 - director → ME
  • 12
    Arncliffe Cottage Back Lane, Arnside, Carnforth, England
    Corporate (2 parents)
    Equity (Company account)
    1,007 GBP2023-09-30
    Officer
    2021-07-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Arncliffe Cottage Back Lane, Arnside, Carnforth, England
    Corporate (2 parents)
    Equity (Company account)
    -918 GBP2023-09-30
    Officer
    2023-03-16 ~ now
    IIF 4 - director → ME
  • 14
    AMBIANCE HOTELS 2013 LIMITED - 2013-07-25
    Harcourt Capital Llp, 4 Cavendish Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 23 - director → ME
Ceased 17
  • 1
    20 Market Street, Altrincham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2015-02-02 ~ 2021-12-21
    IIF 20 - director → ME
    Person with significant control
    2019-01-23 ~ 2023-03-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    52 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-27 ~ 2022-04-27
    IIF 3 - director → ME
  • 3
    FOOTHOLD CONSTRUCTION PLC - 2023-06-06
    FOOTHOLD CONSTRUCTION LTD - 2017-07-05
    CONJAC CONSTRUCTION LTD - 2016-07-12
    55 Village Way, Beckenham, England
    Corporate (3 parents)
    Equity (Company account)
    3,025,685 GBP2022-11-30
    Officer
    2015-11-13 ~ 2024-07-09
    IIF 10 - director → ME
  • 4
    PINCO 2086 LIMITED - 2004-02-27
    Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (2 parents)
    Officer
    2009-10-22 ~ 2011-02-20
    IIF 24 - director → ME
  • 5
    HLD (NEWCASTLE) LTD - 2019-02-12
    20 Market Street, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    -16,918 GBP2023-12-31
    Officer
    2014-07-09 ~ 2021-12-21
    IIF 16 - director → ME
    Person with significant control
    2018-10-29 ~ 2023-03-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Arncliffe Cottage Back Lane, Arnside, Carnforth, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-04-10 ~ 2021-12-21
    IIF 21 - director → ME
  • 7
    Marshall House, Huddersfield Road, Elland, West Yorkshire
    Corporate (3 parents)
    Officer
    2015-12-04 ~ 2017-01-31
    IIF 18 - director → ME
  • 8
    Z L (LLANDUDNO) LIMITED - 2011-04-26
    20 Market Street, Altrincham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    662 GBP2023-12-31
    Officer
    2012-12-19 ~ 2021-12-21
    IIF 26 - director → ME
  • 9
    20 Market Street, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    383 GBP2024-03-31
    Officer
    2015-03-25 ~ 2021-09-14
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CCCI - SPV1 LIMITED - 2009-07-20
    The Stables Emmott Lane, Laneshawbridge, Colne, Lancs, United Kingdom
    Corporate (1 parent)
    Officer
    2006-11-02 ~ 2011-08-31
    IIF 30 - director → ME
  • 11
    The Shippon Woodhouse Fold Farm Woodhouse Lane, Norden, Rochdale, Lancs, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-24 ~ 2012-02-09
    IIF 6 - director → ME
  • 12
    55 Village Way, Beckenham, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -297,552 GBP2022-09-30
    Officer
    2016-09-16 ~ 2024-07-15
    IIF 1 - director → ME
  • 13
    HLD (WESTGATE) LTD - 2013-07-03
    20 Market Street, Altrincham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,460 GBP2021-12-31
    Officer
    2014-02-01 ~ 2021-12-21
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Has significant influence or control OE
  • 14
    55 Village Way, Beckenham, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -147,059 GBP2022-09-30
    Person with significant control
    2018-06-27 ~ 2018-11-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    55 Village Way, Beckenham, England
    Corporate (3 parents)
    Equity (Company account)
    122,560 GBP2022-09-30
    Officer
    2018-07-27 ~ 2024-07-09
    IIF 12 - director → ME
  • 16
    ZEUS LAND AND DEVELOPMENT LIMITED - 2011-09-30
    20 Market Street, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    1,015 GBP2023-09-30
    Officer
    2015-11-18 ~ 2021-12-21
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control OE
  • 17
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-08-17 ~ 2024-09-09
    IIF 2 - 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.