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 James Jackson

    Related profiles found in government register
  • 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 1
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 2 IIF 3
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 4
    • Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY

      IIF 5
  • 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 6
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 8 IIF 9
  • 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 10 IIF 11
  • Mr Mark Jackson
    British born in February 1977

    Resident in England

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

      IIF 12
    • Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 13 IIF 14
  • 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 15
  • Mr Mark James Jackson
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 16
  • Jackson, Mark James
    British born in March 1988

    Resident in England

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

      IIF 17
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 18 IIF 19
    • Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY

      IIF 20
  • Jackson, Mark James
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 21
  • Jackson, Mark
    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 22
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 23
  • Jackson, Marc
    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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • Jackson, Mark
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Mark James
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 32 IIF 33
  • 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 34
  • Jackson, Mark James
    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 35
  • 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 36
  • Jackson, Mark James
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 37
  • Jackson, Mark
    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 38
  • Jackson, Mark
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Hebburn, NE31 1QE, 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 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 42
child relation
Offspring entities and appointments 21
  • 1
    ACA GAS, HEATING AND PLUMBING LTD
    13603916
    26 First Street, Pont Bungalows, Leadgate, Consett, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,669 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    ELITE TACTICAL SECURITY LTD
    15305519
    Elite Tactical Security Ltd Unit A, James Carter Road, Mildenhall, Bury St. Edmunds
    Active Corporate (2 parents)
    Equity (Company account)
    1,023 GBP2024-11-30
    Officer
    2023-11-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    GBE VENTURES LTD
    SC790651
    20 Hurlethill Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    GLASGOW BOILER EXPERTS LTD
    SC695510
    C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    809 GBP2024-04-30
    Officer
    2021-04-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    HENRY THOMAS HOMES (HEMPSTEAD) LIMITED
    15366102
    6 St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-21 ~ 2025-03-29
    IIF 21 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JACKSON DRYLINING LTD
    11971751
    Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,969 GBP2021-04-30
    Officer
    2021-06-01 ~ now
    IIF 22 - Director → ME
    2019-04-30 ~ 2021-04-16
    IIF 36 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    JACKSON GROUP CONSTRUCTION LTD
    - now 13924688
    JACKSON CONSTRUCTION LTD
    - 2024-02-14 13924688
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,456 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    JACKSON GROUP DEVELOPMENT LTD
    15344802
    The Joiners Shop, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    JACKSON GROUP HOLDINGS LTD
    15344783
    The Joiners Shop, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    JACKSON GROUP INVESTMENTS (COOLHURST) LTD
    15830134
    The Joiners Shop, Historic Dockyard, Chatham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    JACKSON GROUP INVESTMENTS LTD
    15344812
    The Joiners Shop, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    JACKSON LANDSCAPING SERVICES LIMITED
    13758662
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,447 GBP2024-11-30
    Officer
    2021-11-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    JACKSON METAL WORKS LIMITED
    11778063 13344040
    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 34 - Ownership of shares – 75% or more OE
  • 14
    JACKSON METAL WORKS LTD
    13344040 11778063
    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 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    JACKSONS BLINDS LTD
    13312124
    Unit 4 Whinfield Industrial Estate, Rowlands Gill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -982 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    JACKSONS PROPERTY MANAGEMENT LTD
    13746997
    Suite 27, Foundry House, Waterside Lane, Widnes, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,234 GBP2023-11-29
    Officer
    2023-12-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    JP INVESTMENTS NW LTD
    14591764
    Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,372 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    JUST ROOFING SURREY LTD
    15281452
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-13 ~ 2024-01-17
    IIF 25 - Director → ME
    Person with significant control
    2023-11-13 ~ 2024-01-17
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MCL ENGINEERING SERVICES LIMITED
    11387400
    Unit 13 Faraday Close, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,341 GBP2020-03-31
    Officer
    2020-07-01 ~ 2021-09-18
    IIF 39 - Director → ME
  • 20
    MJ RENOVATE LTD
    13746926
    Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,266 GBP2023-11-29
    Officer
    2021-11-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 21
    PLUMBING & GAS SOLUTIONS (SCOTLAND) LTD.
    - now SC632896
    PARKMARK INSTALLATIONS LTD
    - 2019-07-09 SC632896
    C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -4,157 GBP2020-06-30
    Officer
    2019-06-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 16 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.