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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Executive

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director