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

Mr James Jeffrey Duckenfield

    Related profiles found in government register
  • Mr James Jeffrey Duckenfield
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castle Street, Liverpool, L2 0NE, England

      IIF 1
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • icon of address 9, Duke Street, Richmond, Surrey, TW9 1HP, England

      IIF 3
  • Mr James Duckenfield
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Duckenfield, James Jeffrey
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, 3 St. Pauls Square, Liverpool, L3 9RY, England

      IIF 5
    • icon of address 9, Duke Street, Richmond, Surrey, TW9 1HP, England

      IIF 6
    • icon of address 9, Duke Street, Richmond, TW9 1HP, United Kingdom

      IIF 7
  • Duckenfield, James Jeffrey
    British chief executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castle Street, Liverpool, L2 0NE, England

      IIF 8 IIF 9
  • Duckenfield, James Jeffrey
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castle Street, Liverpool, L2 0NE, England

      IIF 10 IIF 11
    • icon of address 3, Kingfisher Court, Stockton-on-tees, TS18 3EX, England

      IIF 12 IIF 13
  • Duckenfield, James Jeffrey
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 14
    • icon of address 14, Castle Street, Liverpool, L2 0NE, England

      IIF 15 IIF 16
    • icon of address Brightgate House, Brightgate Way, Stretford, Manchester, M32 0TB, England

      IIF 17
    • icon of address Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS

      IIF 18
  • Duckenfield, James Jeffrey
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Duke Street, Richmond, Surrey, TW9 1HP, England

      IIF 19
  • Duckenfield, James Jeffrey
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS

      IIF 20
  • Duckenfield, James
    British british born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 14 Castle Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Office 13 Wells Enterprise Centre, Cathedral Avenue, Wells, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 9 Duke Street, Richmond, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,412,512 GBP2024-03-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 19 - Director → ME
  • 4
    PROJECT NUCLEUS TOPCO LIMITED - 2020-10-07
    icon of address Unit B, 3 St. Pauls Square, Liverpool, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,874,963 GBP2024-10-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 5 - Director → ME
  • 5
    GREENFIELDS OIL LTD - 2020-12-18
    MRC-AGRI LTD - 2022-03-17
    MRC AGRI HOLDINGS LTD - 2021-02-27
    icon of address 9 Duke Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -29,080 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    GLASS PROPCO LTD - 2022-03-17
    icon of address 9 Duke Street, Richmond, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,423,948 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 7 - Director → ME
  • 7
    DUCKENFIELD LTD - 2020-08-21
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 1
    BRABCO 1614 LIMITED - 2017-09-15
    HOBS GROUP LIMITED - 2020-08-13
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-13 ~ 2020-08-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-09-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    HOBS LEGAL DOCS LIMITED - 2015-05-07
    icon of address 6th Floor 24 Chiswell Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2020-08-04
    IIF 15 - Director → ME
  • 3
    icon of address Eccleston Yards, 25 Eccleston Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    408,609 GBP2023-12-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-04-26
    IIF 13 - Director → ME
    IIF 12 - Director → ME
  • 4
    icon of address C/o Mark Holt & Co 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,713 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-05-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-01-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    DERIVECATCH LIMITED - 1991-04-08
    HOBS STUDIO LIMITED - 2018-06-15
    SFS STRADA LIMITED - 2015-05-07
    icon of address Unit B, 3 St. Pauls Square, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,308 GBP2024-10-31
    Officer
    icon of calendar 2016-09-05 ~ 2020-08-04
    IIF 16 - Director → ME
  • 6
    HOBS GROUP LIMITED - 2017-09-15
    VISION ROYLE LIMITED - 2015-08-06
    icon of address 14 Castle Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2020-08-04
    IIF 9 - Director → ME
  • 7
    HOBS REPROGRAPHICS PLC - 2020-07-15
    HOBS SWALLOW AND HICKS LIMITED - 1998-05-22
    SWALLOW AND HICKS LIMITED - 1989-10-10
    icon of address Unit B, 3 St. Pauls Square, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,854 GBP2024-10-31
    Officer
    icon of calendar 2016-09-05 ~ 2020-08-04
    IIF 8 - Director → ME
  • 8
    HOBS ON-SITE LIMITED - 2018-05-11
    icon of address Brightgate House Brightgate Way, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2018-05-04
    IIF 17 - Director → ME
  • 9
    SOLUTIONS4MEDIA LIMITED - 2001-01-08
    COLLABRANET SOLUTIONS LIMITED - 2003-01-14
    icon of address Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2016-06-30
    IIF 18 - Director → ME
    icon of calendar 2003-01-20 ~ 2011-05-23
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.