MICHAEL EDWARD WILSON JACKSON
Total number of appointments 46, 23 active appointments
MICHAEL JACKSON HOLDINGS LIMITED
- Correspondence address
- 40 CADOGAN SQUARE, LONDON, ENGLAND, SW1X 0JL
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 28 October 2020
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode SW1X 0JL £2,387,000
NBS CAPITAL PLC
- Correspondence address
- 43-44 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 2SA
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 25 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
STRUCTURED SOFTWARE LIMITED
- Correspondence address
- 18 ENNISMORE MEWS, LONDON, ENGLAND, SW7 1AN
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 17 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 1AN £4,202,000
APTEM LTD
- Correspondence address
- 3 HARMOOD GROVE, LONDON, ENGLAND, NW1 8DH
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 14 May 2018
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode NW1 8DH £711,000
FOOTAGE LIMITED
- Correspondence address
- 119 THE HUB 300 KENSAL ROAD, LONDON, W10 5BE
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 31 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W10 5BE £9,466,000
ZOICH LIMITED
- Correspondence address
- C/O BALDWIN & FRANCIS LIMITED PRESIDENT WAY, PRESIDENT PARK, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S4 7UR
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 28 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S4 7UR £1,674,000
AIMEDIADATA LTD
- Correspondence address
- LONGBOW HOUSE CHISWELL STREET, LONDON, ENGLAND, EC1Y 4TW
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 4 June 2015
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
ELDERSTREET NOMINEES LIMITED
- Correspondence address
- 20 GARRICK STREET, LONDON, UNITED KINGDOM, WC2E 9BT
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 25 January 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ANGLOINFO LIMITED
- Correspondence address
- 2ND FLOOR 20 CHAPEL STREET, LIVERPOOL, L3 9AG
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 24 February 2012
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode L3 9AG £365,000
OCELOT REALISATIONS LIMITED
- Correspondence address
- MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLA, LONDON, EC2Y 5AU
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 6 February 2012
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode EC2Y 5AU £1,005,000
ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED
- Correspondence address
- LONGBOW HOUSE CHISWELL STREET, LONDON, ENGLAND, EC1Y 4TW
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 30 June 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NETCALL PLC
- Correspondence address
- 1ST FLOOR, BUILDING 2 PEOPLE BUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4NW
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 23 March 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FORDS PACKAGING SYSTEMS 1998 LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 27 February 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2NR £8,959,000
PULSAR GROUP PLC
- Correspondence address
- THE JOHNSON BUILDING 79 HATTON GARDEN, LONDON, ENGLAND, EC1N 8AW
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 1 November 2008
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
CONTIS GROUP LIMITED
- Correspondence address
- 18 Ennismore Mews, London, England, SW7 1AN
- Role ACTIVE
- director
- Date of birth
- March 1950
- Appointed on
- 1 October 2008
- Resigned on
- 31 December 2021
Average house price in the postcode SW7 1AN £4,202,000
UVENCO UK PLC
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 29 November 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2NR £8,959,000
ELDERSTREET HOLDINGS LIMITED
- Correspondence address
- 20 GARRICK STREET, LONDON, UNITED KINGDOM, WC2E 9BT
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 19 October 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE KELLAN GROUP LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 30 January 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2NR £8,959,000
SYNCISSUE LIMITED
- Correspondence address
- 20 GARRICK STREET, LONDON, UNITED KINGDOM, WC2E 9BT
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 13 April 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED
- Correspondence address
- 20 GARRICK STREET, LONDON, UNITED KINGDOM, WC2E 9BT
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 7 September 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ELDERSTREET PRIVATE EQUITY LIMITED
- Correspondence address
- 20 GARRICK STREET, LONDON, UNITED KINGDOM, WC2E 9BT
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 22 June 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OLD VICARAGE NOMINEES LIMITED
- Correspondence address
- 20 GARRICK STREET, LONDON, UNITED KINGDOM, WC2E 9BT
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 9 June 1995
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ELDERSTREET INVESTMENTS LIMITED
- Correspondence address
- 20 GARRICK STREET, LONDON, UNITED KINGDOM, WC2E 9BT
- Role ACTIVE
- Director
- Date of birth
- March 1950
- Appointed on
- 5 May 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ONE VOICE SOFTWARE LIMITED
- Correspondence address
- LONGBOW HOUSE CHISWELL STREET, LONDON, ENGLAND, EC1Y 4TW
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 29 September 2016
- Resigned on
- 16 March 2017
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
LYALVALE PROPERTY LIMITED
- Correspondence address
- 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
- Role
- Director
- Date of birth
- March 1950
- Appointed on
- 15 September 2016
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
PELHAM GARDENS FREEHOLD LIMITED
- Correspondence address
- 125 SLOANE STREET, LONDON, SW1X 9AU
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 22 October 2014
- Resigned on
- 1 June 2016
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
BUMPER INTERNATIONAL LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, GREATER LONDON, UNITED KINGDOM, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 9 July 2013
- Resigned on
- 3 May 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SW7 2NR £8,959,000
INTERCEDE 2445 LIMITED
- Correspondence address
- 32 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4HE
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 27 July 2012
- Resigned on
- 13 March 2015
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode WC1R 4HE £11,325,000
OCELOT REALISATIONS LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, UK, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 28 November 2011
- Resigned on
- 6 February 2012
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode SW7 2NR £8,959,000
BRIGHT NETWORK (UK) LIMITED
- Correspondence address
- FIFTH FLOOR GOLDSMITH HOUSE 137-141 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4HZ
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 15 March 2011
- Resigned on
- 3 December 2014
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
A.I. TALENT LTD
- Correspondence address
- LONGBOW HOUSE CHISWELL STREET, LONDON, ENGLAND, EC1Y 4TW
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 1 March 2010
- Resigned on
- 9 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SYNCHRONICA LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, KENSINGTON, LONDON, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 18 November 2009
- Resigned on
- 16 April 2012
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode SW7 2NR £8,959,000
WIRED GOV LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 1 November 2008
- Resigned on
- 30 April 2010
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode SW7 2NR £8,959,000
DUE NORTH LIMITED
- Correspondence address
- 2ND FLOOR 1 RIVERVIEW COURT, CASTLE GATE, WETHERBY, WEST YORKSHIRE, ENGLAND, LS22 6LE
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 1 November 2008
- Resigned on
- 2 February 2016
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode LS22 6LE £234,000
TRAILIGHT LTD.
- Correspondence address
- TUNDRY HOUSE CHURCH LANE, DOGMERSFIELD, HOOK, HAMPSHIRE, ENGLAND, RG27 8SZ
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 1 November 2008
- Resigned on
- 1 July 2016
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode RG27 8SZ £1,190,000
STARCOM TECHNOLOGIES LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 1 November 2008
- Resigned on
- 21 April 2015
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode SW7 2NR £8,959,000
ONEADVANCED GROUP LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 29 August 2008
- Resigned on
- 20 March 2015
- Nationality
- BRITISH
- Occupation
- FINANCE MANAGER
Average house price in the postcode SW7 2NR £8,959,000
ACONITE TECHNOLOGY LIMITED
- Correspondence address
- 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 1 March 2008
- Resigned on
- 8 December 2014
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode W1W 8DH £38,000
SOAMES LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 7 January 2008
- Resigned on
- 14 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2NR £8,959,000
NOKIA SOFTWARE UK LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 23 March 2007
- Resigned on
- 11 February 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2NR £8,959,000
CONCORDE SOLUTIONS LTD
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 17 January 2007
- Resigned on
- 10 April 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 2NR £8,959,000
TYMAN LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 17 November 2006
- Resigned on
- 22 January 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2NR £8,959,000
SNACKTIME UK LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 26 April 2006
- Resigned on
- 31 March 2016
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode SW7 2NR £8,959,000
MEDIASURFACE LIMITED
- Correspondence address
- HARCOMBE HOUSE, PARK LANE ROPLEY, ALRESFORD, HAMPSHIRE, SO24 0BE
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 21 February 2002
- Resigned on
- 9 July 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SO24 0BE £701,000
ELDERSTREET GENERAL PARTNER (KINETIQUE) LIMITED
- Correspondence address
- 20 PELHAM CRESCENT, LONDON, SW7 2NR
- Role
- Director
- Date of birth
- March 1950
- Appointed on
- 7 May 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2NR £8,959,000
THE SAGE GROUP PLC.
- Correspondence address
- HARCOMBE HOUSE, PARK LANE ROPLEY, ALRESFORD, HAMPSHIRE, SO24 0BE
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 14 March 1992
- Resigned on
- 31 July 2006
- Nationality
- BRITISH
- Occupation
- FINANCIAL ADVISOR
Average house price in the postcode SO24 0BE £701,000