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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Duckworth, Andrew John

    Related profiles found in government register
  • Duckworth, Andrew John
    British chartered surveyor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whins House, Sabden, Clitheroe, Lancashire, BB7 9HP, United Kingdom

      IIF 1
    • icon of address Whins House, Sabden, Nr Clitheroe, Lancashire, BB7 9HP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Bluebell House, Brian Johnson Way, Preston, Lancashire, PR2 5PE, England

      IIF 6
  • Duckworth, Andrew John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA

      IIF 7
    • icon of address Whins House, Sabden, Clitheroe, Lancashire, BB7 9HP, United Kingdom

      IIF 8 IIF 9
  • Duckworth, Andrew John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Randolph Road, London, W9 1AN, United Kingdom

      IIF 10
    • icon of address Griffin Court, 201 Chapel Street, Manchester, M3 5EQ

      IIF 11
    • icon of address Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3H

      IIF 12
    • icon of address Whins House, Sabden, Nr Clitheroe, Lancashire, BB7 9HP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 4, Nile Close, Nelson Court Business Centre, Riversway, Preston, PR2 2XU

      IIF 20
  • Duckworth, Andrew John
    British surveyor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whins House, Sabden, Nr Clitheroe, Lancashire, BB7 9HP, United Kingdom

      IIF 21
  • Duckworth, Andrew John
    British uk born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whins House, Sabden, Clitheroe, BB7 9HP

      IIF 22
  • Duckworth, Andrew John
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Duckworth, Andrew John
    British chartered surveyor born in January 1966

    Registered addresses and corresponding companies
    • icon of address Eagle Tower Barn, Chapel Lane Heapey, Chorley, Lancashire, PR6 8EW

      IIF 32
  • Duckworth, Andrew John
    British chartered surveyor born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King George Chambers, St. James Square, Bacup, Lancashire, OL13 9AA, England

      IIF 33
    • icon of address Whins House, Sabden, Clitheroe, Lancashire, BB7 9HP, United Kingdom

      IIF 34
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 35
  • Duckworth, Andrew John
    British commercial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1350 & 1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 36
  • Duckworth, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address Whins House, Sabden, Nr Clitheroe, Lancashire, BB7 9HP, United Kingdom

      IIF 37
  • Duckworth, Andrew John
    British director of care born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hightown House, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4XH, United Kingdom

      IIF 38
  • Duckworth, Andrew
    British director born in February 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Market Court, Garden Lane, Altrincham, Cheshire, WA14 4DW, United Kingdom

      IIF 39
    • icon of address Whins House, Sabden, Clitheroe, Lancashire, BB7 9HP

      IIF 40
  • Duckworth, Andrew
    British management consultant born in February 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Whins House, Sabden, Clitheroe, Lancashire, BB7 9HP

      IIF 41 IIF 42
  • Duckworth, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Whins House, Sabden, Clitheroe, Lancashire, BB7 9HP

      IIF 43 IIF 44
  • Duckworth, Andrew
    born in February 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Market Court, Garden Lane, Altrincham, Cheshire, WA14 4DW, United Kingdom

      IIF 45
  • Mr Andrew Duckworth
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1350 & 1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 46
  • Mr Andrew John Duckworth
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King George Chambers, St. James Square, Bacup, Lancashire, OL13 9AA, England

      IIF 47
    • icon of address Whins House, Sabden, Clitheroe, Lancashire, BB7 9HP, United Kingdom

      IIF 48
    • icon of address Nelson Court Business Centre, 4 Nile Close, Riversway, Preston, Lancashire, PR2 2XU

      IIF 49
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Rossendale, BB4 5HU, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 14c, Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HAMSARD 3224 LIMITED - 2011-05-10
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 4
    icon of address 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 5
    icon of address Whins House, Sabden, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    170,277 GBP2024-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 7
    icon of address 6 Anchor Court, Commercial Road, Darwen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 8
    icon of address 4 Nile Close, Nelson Court Business Centre, Riversway, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-07-16 ~ dissolved
    IIF 44 - Secretary → ME
  • 9
    WINTERHILL LEISURE LTD - 2011-11-07
    WHL MANAGEMENT LTD - 2010-02-10
    WINTERHILL LEISURE LIMITED - 2010-01-27
    icon of address Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 4 Nile Close Nelson Court Business Centre, Ashton-on-ribble, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 11
    icon of address King George Chambers, St. James Square, Bacup, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 13
    icon of address Griffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Bell Advisory, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Market Court, Garden Lane, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Market Court, Garden Lane, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 17
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 18
    icon of address 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 4 - Director → ME
Ceased 23
  • 1
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,088,474 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2018-05-28
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-10-18
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 2
    AQUA CURE (HOLDINGS) LIMITED - 2011-03-10
    HALLCO 1517 LIMITED - 2007-10-23
    icon of address Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2011-04-13
    IIF 14 - Director → ME
  • 3
    PREMIER SPORTS RETAIL LIMITED - 2015-01-20
    icon of address 1 Worsley Court High Street, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2014-12-11
    IIF 8 - Director → ME
  • 4
    HALLCO 1499 LIMITED - 2007-07-31
    icon of address Premex House Futura Park, Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2014-01-16
    IIF 42 - Director → ME
  • 5
    HALLCO 1492 LIMITED - 2007-07-31
    icon of address Premex House Futura Park, Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-17 ~ 2014-01-16
    IIF 41 - Director → ME
  • 6
    HALLCO 1508 LIMITED - 2008-01-28
    CITYBLOCK LIMITED - 2007-09-10
    HALLCO 1508 LIMITED - 2007-08-30
    icon of address Frp Advisory Trading Derby House 12, Winckley Square, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -730,750 GBP2023-08-31
    Officer
    icon of calendar 2007-12-19 ~ 2008-07-23
    IIF 40 - Director → ME
  • 7
    icon of address Community Meeting Point, Hightown House, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2011-03-31
    IIF 38 - Director → ME
  • 8
    icon of address 7 Randolph Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ 2018-05-24
    IIF 10 - Director → ME
  • 9
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-03-24 ~ 2010-04-06
    IIF 29 - LLP Member → ME
  • 10
    icon of address 4 Nile Close, Nelson Court Business Centre, Riversway, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-08-16 ~ 2018-05-24
    IIF 20 - Director → ME
  • 11
    WINTERHILL ASSET MANAGEMENT LIMITED - 2016-01-12
    icon of address 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ 2015-12-13
    IIF 21 - Director → ME
  • 12
    icon of address 7-9 Station Road, Hesketh Bank, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    527,615 GBP2023-02-28
    Officer
    icon of calendar 2007-04-30 ~ 2018-02-28
    IIF 3 - Director → ME
    icon of calendar 2007-04-30 ~ 2018-05-24
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-10-14 ~ 2014-12-11
    IIF 9 - Director → ME
  • 14
    icon of address 8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2007-04-30
    IIF 15 - Director → ME
  • 15
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2023-04-06
    IIF 30 - LLP Member → ME
  • 16
    SHOO 562 LIMITED - 2012-03-14
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    397,425 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2013-05-01 ~ 2016-04-07
    IIF 6 - Director → ME
  • 17
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-05 ~ 2008-02-17
    IIF 16 - Director → ME
  • 18
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-10 ~ 2008-02-17
    IIF 18 - Director → ME
  • 19
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-28 ~ 2008-02-17
    IIF 13 - Director → ME
  • 20
    SMITH HODGKINSON MCGINTY LIMITED - 2001-06-15
    HEALTHTON LIMITED - 1991-01-11
    icon of address C/o Gordon Brothers Europe, Nations House, 103 Wigmore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-02-17
    IIF 19 - Director → ME
  • 21
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION - 2008-05-15
    THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS - 2008-03-04
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION - 2008-03-04
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (13 parents)
    Equity (Company account)
    174,570 GBP2023-12-31
    Officer
    icon of calendar 1999-12-08 ~ 2001-02-13
    IIF 32 - Director → ME
  • 22
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-04 ~ 2012-09-17
    IIF 5 - Director → ME
    icon of calendar 2008-03-26 ~ 2012-09-17
    IIF 43 - Secretary → ME
  • 23
    WINTERHILL LARGO PLC - 2013-08-30
    HALLCO 1725 PLC - 2010-02-11
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ 2012-09-17
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.