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, David Mark

    Related profiles found in government register
  • Jackson, David Mark
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles Farm, High Street, Fifield, Chipping Norton, Oxfordshire, OX7 6HL, England

      IIF 1
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 2
    • icon of address Inca, Taggs Island, Hampton, Surrey, TW12 2HA, United Kingdom

      IIF 3
    • icon of address 46, The Reddings, London, NW7 4JR, England

      IIF 4
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 5
    • icon of address Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 6
  • Jackson, David Mark
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 7
  • Jackson, David
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 8
  • Jackson, David Mark
    British company director born in April 1960

    Resident in United Kingom

    Registered addresses and corresponding companies
  • Jackson, David Mark
    British none born in April 1960

    Resident in United Kingom

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, GU1 4HN, England

      IIF 14
  • Jackson, David
    British director born in April 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 15
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, Uk

      IIF 16
  • Mr David Jackson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 17 IIF 18
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 19
  • Jackson, David
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA, United Kingdom

      IIF 20
  • Mr David Mark Jackson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 21
    • icon of address 21, Orchard Avenue, London, N14 4NB, United Kingdom

      IIF 22
    • icon of address Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 23
  • Jackson, David Mark

    Registered addresses and corresponding companies
    • icon of address 18 Feltham Avenue, East Molesey, Surrey, KT8 9BL

      IIF 24
    • icon of address 18, Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 21 Orchard Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,171 GBP2024-12-31
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The White House, Mill Road, Goring On Thames, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Second Floor Quay Street, South Quay, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-07-25 ~ now
    IIF 25 - Secretary → ME
  • 4
    icon of address The White House, Mill Road, Goring On Thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -224,841 GBP2021-12-31
    Officer
    icon of calendar 2002-09-27 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 500 Larkshall Road, Highams Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-26 ~ dissolved
    IIF 11 - Director → ME
  • 6
    IVORY HOMES INVESTMENTS LIMITED - 2020-03-27
    icon of address Hurst House High Street, Ripley, Woking, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    309,873 GBP2024-12-31
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brambles Farm High Street, Fifield, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    149,351 GBP2024-11-30
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    458,987 GBP2024-06-30
    Officer
    icon of calendar 2016-06-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    THECORATE LIMITED - 2021-01-29
    icon of address 46 The Reddings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    751,088 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Ashton, Hillbrow Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    730,022 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,620 GBP2024-07-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-08-16
    IIF 20 - Director → ME
  • 2
    CARELINE SERVICES LIMITED - 2012-06-11
    LIGHTNOVEL LIMITED - 1995-10-31
    DRIVECARE UK LIMITED - 1997-11-13
    icon of address Part Eleventh Floor West Vantage, Great West Road, Brentford, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2010-06-21
    IIF 9 - Director → ME
  • 3
    IVORY HOMES SUNNINGHILL LIMITED - 2018-02-28
    icon of address Hurst House High Street, Ripley, Woking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -102,954 GBP2023-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2016-02-12
    IIF 13 - Director → ME
  • 4
    icon of address Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-10-16
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    594,812 GBP2024-02-28
    Officer
    icon of calendar 1998-08-10 ~ 2000-11-01
    IIF 24 - Secretary → ME
  • 6
    icon of address 25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2017-06-30
    IIF 16 - Director → ME
  • 7
    SEMAFONE LIMITED - 2022-04-19
    icon of address Pannell House, Park Street, Guildford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,628 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2021-06-24
    IIF 14 - Director → ME
  • 8
    icon of address 25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2017-06-30
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.