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

Jackson, Martin Andrew

    Related profiles found in government register
  • Jackson, Martin Andrew
    British

    Registered addresses and corresponding companies
  • Jackson, Martin Andrew
    British director

    Registered addresses and corresponding companies
  • Jackson, Martin Andrew
    British finance director

    Registered addresses and corresponding companies
    • 6 Bergamot Close, Manton, Marlborough, Wiltshire, SN8 4HT

      IIF 14 IIF 15
  • Jackson, Martin

    Registered addresses and corresponding companies
    • Elm Tree Park, Manton, Marlborough, Wiltshire, SN8 1PS, England

      IIF 16
  • Jackson, Martin Andrew
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aquadart Bathrooms Ltd, North Dene Road, Keighley, BD22 6QY, United Kingdom

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 6, Bergamot Close, Manton, Marlborough, SN8 4HT, England

      IIF 19
    • Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 20
  • Jackson, Martin Andrew
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardwick House, Prospect Place, Swindon, SN1 3LJ, United Kingdom

      IIF 21
  • Jackson, Martin Andrew
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Dene Road, Headington, Oxford, OX3 7EE, United Kingdom

      IIF 22
    • Progress House, Cullet Drive, Queenborough, Kent, ME11 5JS

      IIF 23
  • Jackson, Martin Andrew
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 24
    • Unit 13-15 Hartlebury Trad Est, Hartlebury, Kidderminster, DY10 4JB, England

      IIF 25
    • Unit 13/15, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, England

      IIF 26
    • Wyvern Furniture, Unit 13-15 Hartlebury Trading Estate, Kidderminster, DY10 4JB, England

      IIF 27
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 28
    • Wowsofa Ltd, Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 29
    • Tower 12 18-22, Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 30
    • 6, Bergamot Close, Manton, Marlborough, SN8 4HT, England

      IIF 31
    • 6 Bergamot Close, Manton, Marlborough, Wiltshire, SN8 4HT

      IIF 32 IIF 33 IIF 34
    • 6a, Bergamot Close, Manton, Marlborough, Wiltshire, SN8 4HT, United Kingdom

      IIF 41
    • Elm, Tree Park, Manton, Marlborough, Wiltshire, SN8 1PS, England

      IIF 42 IIF 43
    • The Dutch Barn, Elm Tree Park, Manton, Marlborough, Wiltshire, SN8 1PS, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Jackson, Martin Andrew
    British finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bergamot Close, Manton, Marlborough, Wiltshire, SN8 4HT

      IIF 49 IIF 50
  • Mr Martin Andrew Jackson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aquadart Bathrooms Ltd, North Dene Road, Keighley, BD22 6QY, United Kingdom

      IIF 51
    • Unit 13/15, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, England

      IIF 52
    • Wyvern Furniture, Unit 13-15 Hartlebury Trading Estate, Kidderminster, DY10 4JB, England

      IIF 53
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 55
    • Wowsofa Ltd, Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 56
    • 6, Bergamot Close, Manton, Marlborough, SN8 4HT

      IIF 57
child relation
Offspring entities and appointments 38
  • 1
    09824669 LIMITED
    09824669
    Unit 13/15 Hartlebury Trading Estate, Hartlebury, Kidderminster, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2015-10-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    AXSIA GROUP LIMITED
    - now 03508104
    267TH SHELF INVESTMENT COMPANY LIMITED
    - 1998-07-16 03508104 03599229... (more)
    1 Little New Street, London
    Dissolved Corporate (23 parents)
    Officer
    1998-04-27 ~ 2000-06-01
    IIF 4 - Secretary → ME
  • 3
    AXSIA HOWMAR LIMITED
    - now 00961792
    HOWMAR INTERNATIONAL LIMITED
    - 1998-03-02 00961792
    100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (34 parents)
    Officer
    1996-10-31 ~ 2001-03-16
    IIF 1 - Secretary → ME
  • 4
    AXSIA LIMITED
    - now 03047122
    TGE GROUP LIMITED
    - 1998-07-09 03047122
    222ND SHELF INVESTMENT COMPANY LIMITED - 1995-12-27
    1 Little New Street, London
    Dissolved Corporate (19 parents)
    Officer
    1996-10-31 ~ 2000-06-01
    IIF 3 - Secretary → ME
  • 5
    BEAU'S ICE CREAM PARLOUR LTD
    10945957
    Frp Advisory Trading Limited, F17 Evolve Business Centre Cygnet Way, Houghton Le Spring, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    2019-05-07 ~ 2020-02-01
    IIF 20 - Director → ME
  • 6
    BETTER STRONGER FASTER GROUP LIMITED
    06761777 06761882... (more)
    Elm Tree Park, Manton, Marlborough, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 43 - Director → ME
    2010-03-05 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    BETTER STRONGER FASTER LIMITED
    06802509 06761777... (more)
    The Dutch Barn Elm Tree Park, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-04-04 ~ dissolved
    IIF 48 - Director → ME
  • 8
    BETTER STRONGER FASTER PARTNERS LIMITED
    06761894 06761882... (more)
    The Dutch Barn Elm Tree Park, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 9
    BETTER STRONGER FASTER PEOPLE LIMITED
    06761882 06761777... (more)
    The Dutch Barn Elm Tree Park, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 45 - Director → ME
  • 10
    BETTER STRONGER FASTER TRAINING LIMITED
    06761859 06761894... (more)
    The Dutch Barn Elm Tree Park, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 46 - Director → ME
  • 11
    CAMERON PRODUCTS LIMITED - now
    NATCO UK LIMITED - 2010-03-30
    AXSIA SERCK BAKER LIMITED
    - 2006-12-13 02106584
    SERCK BAKER LIMITED
    - 1998-02-19 02106584
    DIKAPPA (NUMBER 465) LIMITED - 1987-08-06
    100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (32 parents)
    Officer
    1996-10-31 ~ 2000-06-01
    IIF 2 - Secretary → ME
  • 12
    CONSTRUCTOR PLANNED STORAGE LIMITED - now
    PLANNED STORAGE SYSTEMS LIMITED - 2013-12-17
    CONSTRUCTOR GROUP UK LIMITED - 2011-12-16
    PLANNED STORAGE SYSTEMS LIMITED
    - 2009-09-17 01028915
    Murdock Road, Dorcan Industrial Estate, Swindon
    Dissolved Corporate (19 parents)
    Officer
    2002-11-01 ~ 2005-03-11
    IIF 38 - Director → ME
    2002-11-01 ~ 2005-03-11
    IIF 8 - Secretary → ME
  • 13
    D.F. SERVICES (KENT) LIMITED
    02909146
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (15 parents)
    Officer
    2015-03-01 ~ 2016-04-18
    IIF 23 - Director → ME
  • 14
    ELASTIC FINANCE LIMITED
    08681096
    6 Bergamot Close, Manton, Marlborough
    Dissolved Corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 31 - Director → ME
  • 15
    KROW KINETIC LIMITED - now
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA GROUP LIMITED - 2020-07-09
    RLA SOUTHERN LIMITED
    - 2008-08-01 03679160
    FIELDAREA LIMITED - 1999-01-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (30 parents)
    Officer
    2005-09-14 ~ 2006-11-01
    IIF 39 - Director → ME
    2005-09-14 ~ 2005-09-14
    IIF 12 - Secretary → ME
  • 16
    METALRAX STORAGE LIMITED
    - now 06375046 07438314... (more)
    FILELINE LIMITED - 2012-02-16
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 17
    MISSION CAPITAL LTD
    08369900
    6 Bergamot Close, Manton, Marlborough
    Active Corporate (1 parent)
    Officer
    2013-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 18
    MISSION FINANCE LTD
    - now 14653621
    MISSION INTERIM LTD
    - 2025-08-01 14653621
    MISSION200 LTD
    - 2025-03-06 14653621 08078299... (more)
    6 Bergamot Close, Manton, Marlborough, England
    Active Corporate (1 parent)
    Officer
    2023-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 19
    MRLM20 LTD
    - now 14641833
    AQUADART BATHROOMS LTD
    - 2023-02-15 14641833 14667147
    6 Bergamot Close, Manton, Marlborough, England
    Active Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ONIST FOOD LIMITED
    09629666
    54 Dene Road, Headington, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-10 ~ 2020-02-01
    IIF 22 - Director → ME
  • 21
    PINE GRP LIMITED
    09184457
    Unit 4 Shrivenham Hundred Bus Park Majors Road, Watchfield, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-21 ~ 2015-03-18
    IIF 21 - Director → ME
  • 22
    PLANT FACED FOODS LIMITED
    12040300
    Unit 13-15 Hartlebury Trad Est Hartlebury, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 23
    POWER FOR EVER LIMITED
    06025481
    Enerey House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2007-12-06 ~ 2008-11-25
    IIF 32 - Director → ME
    2007-12-06 ~ 2008-11-25
    IIF 13 - Secretary → ME
  • 24
    POWER4EVER LIMITED
    06025718
    Energy House Unit 1 Crow Arch Lane Industrial Estate, Ringwood, Bournemouth, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2007-12-06 ~ 2008-11-25
    IIF 34 - Director → ME
    2007-12-06 ~ 2008-11-25
    IIF 5 - Secretary → ME
  • 25
    PRIMROSE UPHOLSTERY LTD
    - now 11946542
    WYVERN FURNITURE LIMITED
    - 2021-10-11 11946542
    Unit 8 Primrose Hill Industrial Estate, Cradley Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 26
    PSS HOLDINGS LIMITED
    - now 04686518
    EDGER 317 LIMITED
    - 2003-08-12 04686518 04686517... (more)
    Murdock Road, Dorcan Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (14 parents)
    Officer
    2003-07-23 ~ 2005-03-11
    IIF 40 - Director → ME
    2003-07-23 ~ 2005-03-11
    IIF 6 - Secretary → ME
  • 27
    RINGPROP PLC
    04491737 04256698
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2003-01-14 ~ 2003-06-30
    IIF 50 - Director → ME
    2003-01-14 ~ 2003-06-30
    IIF 14 - Secretary → ME
  • 28
    RINGPROP TRADING LIMITED
    - now 04256698
    RINGPROP LIMITED
    - 2002-07-22 04256698 04491737
    LUDGATE 265 LIMITED - 2001-08-07
    55 Baker Street, London
    Dissolved Corporate (12 parents)
    Officer
    2002-07-09 ~ 2003-06-30
    IIF 49 - Director → ME
    2002-07-09 ~ 2003-06-30
    IIF 15 - Secretary → ME
  • 29
    RLA LONDON LIMITED - now
    RLA GROUP LIMITED
    - 2008-08-01 05233278 03679160
    PINCO 2188 LIMITED - 2004-11-02
    Parley Green Lane, Hurn, Dorset
    Dissolved Corporate (17 parents)
    Officer
    2005-09-14 ~ 2006-11-01
    IIF 36 - Director → ME
    2005-09-14 ~ 2006-11-01
    IIF 11 - Secretary → ME
  • 30
    RLA MEDIA LIMITED
    - now 04594935
    PINCO 1854 LIMITED - 2002-12-11
    Parley Green Lane, Hurn, Christchurch, Dorset
    Dissolved Corporate (18 parents)
    Officer
    2005-09-14 ~ 2006-11-01
    IIF 35 - Director → ME
    2005-09-14 ~ 2006-11-01
    IIF 9 - Secretary → ME
  • 31
    ROBSON BROWN LTD - now
    TRIANG MARKETING LIMITED
    - 2011-01-20 03247456
    ROLAND LONG ADVERTISING (UK) LIMITED - 1999-01-07
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (20 parents)
    Officer
    2005-09-14 ~ 2006-11-01
    IIF 37 - Director → ME
    2005-09-14 ~ 2006-11-01
    IIF 10 - Secretary → ME
  • 32
    THE ELECTRIC WHEEL COMPANY LIMITED
    06880317
    Martin Jackson, 6a Bergamot Close, Manton, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 41 - Director → ME
  • 33
    TOTAL SOLAR LIMITED
    07350602
    Elm Tree Park, Manton, Marlborough, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-19 ~ dissolved
    IIF 42 - Director → ME
  • 34
    TRADE BUSINESS LIMITED
    05490057
    C/o Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 24 - Director → ME
  • 35
    WARMROOF SYSTEMS LIMITED
    03163116
    Arcadia House Maritime Walk, Ocean Walk, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2007-12-06 ~ 2008-11-25
    IIF 33 - Director → ME
    2007-12-06 ~ 2008-11-25
    IIF 7 - Secretary → ME
  • 36
    WOWSOFA LIMITED
    11208887
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 37
    YM UPHOLSTERY LIMITED
    12371972
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 38
    ZEDBIKE LTD
    07132420
    The Dutch Barn Elm Tree Park, Manton, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-21 ~ dissolved
    IIF 44 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.