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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Grant Jackson

    Related profiles found in government register
  • Mr Mark Grant Jackson
    British born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, High Street, First Floor Suite, Barry, CF62 7DW, Wales

      IIF 1
    • 70, Welcome Home Properties Ltd, First Floor Office, 70 High Street, Barry, CF62 7DW, United Kingdom

      IIF 2
    • 12, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 3
    • Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 4
  • Mark Grant Jackson
    British born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, England

      IIF 5
  • Mr Mark Grant Jackson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 70, High Street, First Floor Suite, Barry, CF62 7DW, Wales

      IIF 6
  • Mark Jackson
    British born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 33 Unit 3 Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 7
  • Mr Mark Jackson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jackson Hole, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 8
    • 70-72, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN

      IIF 9
  • Mr Mark Grant Jackson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08878208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 105 - 107, Bath Road, Cheltenham, GL53 7LE, England

      IIF 11
    • 31, Pinewood Drive, Cheltenham, GL51 0GH, England

      IIF 12
    • Ty Croeso, Vauxhall Lane, Chepstow, NP16 5PZ, Wales

      IIF 13 IIF 14
    • Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, England

      IIF 15
  • Mr Mark Grant Jackson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 16
  • Jackson, Mark Grant
    British born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 17
    • Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 18
  • Jackson, Mark Grant
    British company director born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, England

      IIF 19
  • Jackson, Mark Grant
    British director born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Blount House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NQ, England

      IIF 20 IIF 21
  • Jackson, Mark Grant
    British investor born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 33 Unit 3 Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 22
  • Mr Mark Jackson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Blount House, Hall Park, Hall Park Way, Telford, TF3 4NQ, England

      IIF 23
    • Suite 33, Unit 3, Badhan Court, Castle Street, Telford, TF1 5QX, England

      IIF 24
  • Mark Jackson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, United Kingdom

      IIF 25
  • Jackson, Mark Grant
    born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Cathedral Road, Cardiff, CF11 9LJ

      IIF 26
  • Jackson, Mark
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Second Avenue, Woodlands, Doncaster, DN6 7QQ, England

      IIF 27
    • Jackson Hole, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 28
    • 11, Claylands Place, Whitwell, Worksop, S80 4QQ, United Kingdom

      IIF 29
  • Jackson, Mark Grant
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 30
  • Jackson, Mark Grant
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, High Street, First Floor Suite, Barry, CF62 7DW, Wales

      IIF 31 IIF 32
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 33
    • 31, Pinewood Drive, Cheltenham, Gloucestershire, GL51 0GH, England

      IIF 34
    • 31, Pinewood Drive, Cheltenham, Gloucestershire, GL51 0GH, United Kingdom

      IIF 35 IIF 36
    • 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 37
  • Jackson, Mark Grant
    British construction born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 38
    • 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 39
  • Jackson, Mark Grant
    British developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Northfield Road, Welton, Lincoln, LN2 3FF, United Kingdom

      IIF 40
    • 38 Northfield Road, Welton, Lincolnshire, LN2 3FF, United Kingdom

      IIF 41
  • Jackson, Mark Grant
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Downs Close, Bradford-on-avon, Wiltshire, BA15 1PR, England

      IIF 42
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 43 IIF 44
    • 26, Bondgate Green Lane, Ripon, North Yorkshire, HG4 1QQ, England

      IIF 45
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 46
    • 4a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 47
  • Jackson, Mark Grant
    British finance born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 48
  • Jackson, Mark Grant
    British investor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 49
  • Jackson, Mark Grant
    British leasing born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 50
  • Jackson, Mark Grant
    British property buyer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bondgate Green Lane, Ripon, North Yorkshire, HG4 1QQ, United Kingdom

      IIF 51
  • Jackson, Mark
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 33, Unit 3, Badhan Court, Castle Street, Telford, TF1 5QX, England

      IIF 52
  • Jackson, Mark
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Blount House, Hall Park, Hall Park Way, Town Centre, Telford, TF3 4NQ, England

      IIF 53
    • Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, United Kingdom

      IIF 54
  • Jackson, Mark Grant

    Registered addresses and corresponding companies
    • 26, Bondgate Green Lane, Ripon, North Yorkshire, HG4 1QQ, England

      IIF 55
child relation
Offspring entities and appointments 35
  • 1
    4 PRITCHARD STREET LIMITED
    09133148
    19 Downs Close, Bradford-on-avon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-16 ~ 2016-03-30
    IIF 42 - Director → ME
  • 2
    4PS MANAGEMENT COMPANY LTD
    09684493
    Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (8 parents)
    Officer
    2015-07-14 ~ 2016-03-17
    IIF 41 - Director → ME
  • 3
    DWBR LTD
    09615501
    19 Downs Close, Bradford-on-avon, England
    Active Corporate (2 parents)
    Officer
    2015-06-01 ~ 2016-03-08
    IIF 37 - Director → ME
  • 4
    EURO CHINA CONSTRUCTION LTD.
    08089975
    38 Northfield Road, Welton, Lincoln
    Dissolved Corporate (3 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 39 - Director → ME
  • 5
    GLOBAL PRIVATE CAPITAL LTD
    08543218
    19 Downs Close, Bradford-on-avon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ 2016-03-08
    IIF 45 - Director → ME
    2013-11-07 ~ 2016-03-08
    IIF 55 - Secretary → ME
  • 6
    GRANDROCK ASSET MANAGEMENT LTD
    10589406 08081756
    Ty Croeso, Vauxhall Lane, Chepstow, Wales
    Dissolved Corporate (4 parents)
    Officer
    2017-01-30 ~ 2019-11-26
    IIF 44 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 7
    GRANDROCK HOLDINGS LTD
    10589373
    Ty Croeso, Vauxhall Lane, Chepstow, Wales
    Active Corporate (4 parents)
    Officer
    2017-01-30 ~ 2019-11-26
    IIF 33 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GRANDROCK LEASING LIMITED
    08584058
    38 Northfield Road, Welton, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 50 - Director → ME
  • 9
    GRANDROCK LIMITED
    08531004
    Ty Croeso, Vauxhall Lane, Chepstow, Wales
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-05-16 ~ 2019-11-26
    IIF 43 - Director → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GRANT & CO ASSET MANAGEMENT LIMITED
    - now 08081756 10589406
    GRANT & CO SECURITIES LTD.
    - 2013-08-28 08081756
    70 High Street, First Floor Suite, Barry, Wales
    Active Corporate (3 parents)
    Officer
    2012-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    GRANT & CO CONSTRUCTION LTD.
    08085488
    12 Cathedral Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    GRANT & CO CONSULTANTS LIMITED
    06836125
    70 High Street, First Floor Suite, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2009-03-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    GRANT & CO FINANCE LTD.
    08085329
    38 Northfield Road, Welton, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 48 - Director → ME
  • 14
    HEDGE CAPITAL OPTIONS LTD
    07168398
    2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2010-05-12 ~ 2020-09-30
    IIF 36 - Director → ME
  • 15
    JACKSON AND BIRKETT LTD
    07868623
    70-72 Nottingham Road, Mansfield, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    2011-12-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 16
    LEASE OPTIONS MADE SIMPLE LIMITED
    07160484
    Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LONDON SOFA BEDS LTD.
    - now 07504524
    STREET PROPERTY LTD - 2012-03-26
    4a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 18
    MODUS MODERN LTD
    09660433
    38 Northfield Road, Welton, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 40 - Director → ME
  • 19
    NEW OPTIONS HOUSING LIMITED
    07272502
    2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2010-06-03 ~ now
    IIF 35 - Director → ME
  • 20
    NORTH PARADE DEVELOPMENTS LIMITED
    14538710
    Suite 33, Unit 3 Badhan Court Castle Street, Hadley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PERRYWAY LTD
    09615827
    38 Northfield Road, Welton, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2016-03-08
    IIF 49 - Director → ME
  • 22
    PRISTINE PROPERTY DEVELOPMENT LIMITED
    07687979
    75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 46 - Director → ME
  • 23
    SELL MY LTD
    12109069 13894833
    First Floor, Blount House Hall Park, Hall Park Way, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SELL MY LTD
    13894833 12109069
    Suite 33 Unit 3 Badhan Court Castle Street, Hadley, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    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
  • 25
    SELL MY PROPERTY PORTFOLIO LTD
    09620923
    Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, England
    Active Corporate (5 parents)
    Officer
    2015-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SENTRY INTELLIGENCE LTD
    11626383
    Blount House Hall Court, Hall Park Way, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 27
    SMPP ASSET MANAGEMENT LTD
    14764572
    Suite 33 Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-03-28 ~ 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
  • 28
    TAFFE LLP
    OC385164
    38 Northfield Road, Welton, Lincoln
    Dissolved Corporate (3 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 29
    THE JACKSON HOPE FOUNDATION CIC
    15684234
    47 Ashfield Grove, Stainforth, Doncaster, England
    Active Corporate (6 parents)
    Officer
    2024-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    TOGS 702 LLP
    OC419754
    12 Cathedral Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 31
    TOUCHED BY A GUARDIAN ANGEL CIC
    16355479
    37 Second Avenue, Woodlands, Doncaster, England
    Active Corporate (6 parents)
    Officer
    2025-12-30 ~ now
    IIF 27 - Director → ME
  • 32
    TRUSTHAVEN ASSET MANAGEMENT LIMITED
    12692408
    Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, Shropshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-06-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WELCOME HOME PROPERTIES LIMITED
    08878208
    70 High Street, First Floor Suite, Barry, Wales
    Active Corporate (1 parent)
    Officer
    2014-02-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 34
    WESTDENE LTD
    09053451
    70 High Street, First Floor Suite, Barry, Wales
    Dissolved Corporate (3 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    WOODHOUSE COURT LTD
    12542261
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (5 parents)
    Officer
    2020-04-01 ~ 2023-11-22
    IIF 52 - Director → ME
    Person with significant control
    2020-04-01 ~ 2023-11-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    2020-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.