Mark Xavier JACKSON
Total number of appointments 55, 46 active appointments
PLND LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 12 May 2025
JACK FULTON LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
FROZEN VALUE LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
MINALDI LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
VIEWTONE TRUSTEES LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
VIEWTONE LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
VIEWTONE TRADING GROUP LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
POUNDLAND INTERNATIONAL LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
PLND EUROPE LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
ONLINE POUNDSHOP LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, England, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
POUNDLAND ELGIN LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, England, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
POUNDLAND LIMITED
- Correspondence address
- Poundland Csc Midland Road, Walsall, United Kingdom, WS1 3TX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
FFX LIMITED
- Correspondence address
- Dyna House Lympne Industrial Estate, Otterpool Lane, Lympne, Kent, England, CT21 4LR
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 3 September 2024
Average house price in the postcode CT21 4LR £7,675,000
FFX TOOLS LIMITED
- Correspondence address
- Dyna House Lympne Industrial Estate, Otterpool Lane, Lympne, Kent, England, CT21 4LR
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 3 September 2024
Average house price in the postcode CT21 4LR £7,675,000
FOLKESTONE FIXINGS LIMITED
- Correspondence address
- Dyna House Lympne Industrial Estate, Otterpool Lane, Lympne, Kent, England, CT21 4LR
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 3 September 2024
Average house price in the postcode CT21 4LR £7,675,000
TRUPANON BIDCO LIMITED
- Correspondence address
- Dyna House Lympne Industrial Estate, Otterpool Lane, Lympne, Kent, England, CT21 4LR
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 3 September 2024
Average house price in the postcode CT21 4LR £7,675,000
W.COM REALISATIONS LIMITED
- Correspondence address
- 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 26 May 2023
Average house price in the postcode LS1 4DL £5,294,000
WL REALISATIONS (2023) LIMITED
- Correspondence address
- 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 26 May 2023
Average house price in the postcode LS1 4DL £5,294,000
WHSL REALISATIONS LIMITED
- Correspondence address
- 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 23 December 2022
Average house price in the postcode LS1 4DL £5,294,000
BENSONSFORBEDSHOLDCO LTD
- Correspondence address
- 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom, BB5 0RE
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 15 September 2020
- Resigned on
- 11 August 2022
BENSONSFORBEDSMANUFACTURING LTD
- Correspondence address
- 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom, BB5 0RE
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 30 June 2020
- Resigned on
- 11 August 2022
BENSONSFORBEDSRETAIL LTD
- Correspondence address
- 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom, BB5 0RE
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 30 June 2020
- Resigned on
- 11 August 2022
BLUE GROUP UK FURNITURE LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 29 June 2020
- Resigned on
- 16 July 2021
Average house price in the postcode LS1 4DL £5,294,000
PROPERTY PORTFOLIO (NO 17) LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
Average house price in the postcode LS1 4DL £5,294,000
FORMATION FURNITURE LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
BLUE GROUP UK MANUFACTURING LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
Average house price in the postcode LS1 4DL £5,294,000
BLUE GROUP UK GROUP PROPERTIES LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
SERAIS INVESTMENTS LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
WELLINGTON REALISATIONS LIMITED
- Correspondence address
- Level 8 Central Square 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
Average house price in the postcode LS1 4DL £5,294,000
UNITRANS LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
BLUE GROUP UK BEDS LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
UNITRANS UK LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
HOMESTYLE GROUP OPERATIONS LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
UNITRANS LOGISTICS (UK) LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
PROPERTY PORTFOLIO (NO 1) LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
PROPERTY PORTFOLIO (NO 11)
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
PROPERTY PORTFOLIO (NO 14) LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
PROPERTY PORTFOLIO (NO 15) LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
Average house price in the postcode LS1 4DL £5,294,000
PROPERTY PORTFOLIO (NO 2) LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
PROPERTY PORTFOLIO (NO 7) LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
PROPERTY PORTFOLIO (NO 8) LIMITED
- Correspondence address
- 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, England, GL50 3SH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
WELLINGTON REALISATIONS GROUP LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 March 2020
- Resigned on
- 16 July 2021
Average house price in the postcode LS1 4DL £5,294,000
BLUE GROUP RETAIL COMPANY LIMITED
- Correspondence address
- 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, England, BB5 0RE
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 3 February 2020
BLUE GROUP HOLD CO LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 14 November 2019
- Resigned on
- 16 July 2021
Average house price in the postcode LS1 4DL £5,294,000
BLUE GROUP UK RETAIL LIMITED
- Correspondence address
- 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, England, BB5 0RE
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 25 September 2018
- Resigned on
- 16 July 2021
RESOURCE REVOLUTION LIMITED
- Correspondence address
- 145-157 St. John Street, London, United Kingdom, EC1V 4PW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 24 July 2012
PLND UK RETAIL LIMITED
- Correspondence address
- Poundland Csc Poundland Csc, Midland Road, Walsall, United Kingdom, England, WS1 3TX
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 21 March 2025
HOMESTYLE PENSION COMPANY LIMITED
- Correspondence address
- Pall Mall Works 17-19 Cockspur Street, London, SW1Y 5BL
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 5 June 2019
- Resigned on
- 8 January 2020
Average house price in the postcode SW1Y 5BL £24,695,000
PLND UK RETAIL LIMITED
- Correspondence address
- Oak House Reeds Crescent, Watford, England, WD24 4QP
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 30 October 2014
- Resigned on
- 21 June 2017
AMBROSE RETAIL LIMITED
- Correspondence address
- 196 Tottenham Court Road, London, United Kingdom, W1T 7LQ
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 26 July 2013
- Resigned on
- 1 July 2014
HEAL'S HOLDINGS LIMITED
- Correspondence address
- 196 Tottenham Court Road, London, W1T 7LQ
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 28 September 2007
- Resigned on
- 1 July 2014
HEAL'S FINANCE LIMITED
- Correspondence address
- Heals Building C/O Heal's Plc, 196 Tottenham Court Road, London, W1T 7LQ
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 1 February 2006
- Resigned on
- 1 July 2014
HEAL & SON LIMITED
- Correspondence address
- 196 Tottenham Court Road, London, W1T 7LQ
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 1 February 2006
- Resigned on
- 1 July 2014
HEAL'S PENSION FUND TRUSTEES LIMITED
- Correspondence address
- 196 Tottenham Court Road, London, W1T 7LQ
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 1 February 2006
- Resigned on
- 1 July 2014
HEAL'S PLC
- Correspondence address
- The Heal's Building, 196 Tottenham Court Road, London, W1T 7LQ
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 1 February 2006
- Resigned on
- 1 July 2014