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
Nationality
British
Occupation
Director

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