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, James Ian

    Related profiles found in government register
  • Duckworth, James Ian
    British business owner born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broderick Suite, Tower Court, Armley Road, Leeds, LS12 2LY

      IIF 1
  • Duckworth, James Ian
    British finance director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-le-fylde, Lancs, FY6 9DE, England

      IIF 2
  • Duckworth, James Ian
    British management consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schofield House, Lion Mill Yard, Fitton Street, Royton, Oldham, Lancs, OL2 5JX, England

      IIF 3 IIF 4
    • icon of address Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-le-fylde, FY6 9DE, United Kingdom

      IIF 5
    • icon of address Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-le-fylde, Lancashire, FY6 9DE, England

      IIF 6
    • icon of address Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-le-fylde, Lancs, FY6 9DE, England

      IIF 7 IIF 8
  • Duckworth, James Ian
    British accountant born in October 1957

    Registered addresses and corresponding companies
    • icon of address Usp House 3a Newbrook Road, Over Hulton, Bolton, Lancashire, BL5 1EL

      IIF 9
  • Duckworth, James Ian
    British chairman born in October 1957

    Registered addresses and corresponding companies
    • icon of address 68 Sandalwood, Westhoughton, Bolton, Lancashire, BL5 2RQ

      IIF 10
  • Duckworth, James Ian
    British chartered accountant born in October 1957

    Registered addresses and corresponding companies
  • Duckworth, James Ian
    British director born in October 1957

    Registered addresses and corresponding companies
    • icon of address 5 Anderby Walk, Westhoughton, Bolton, Lancashire, BL5 3BW

      IIF 33
  • Duckworth, James Ian
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schofield House, Lion Mill Yard, Fitton Street, Royton, Lancashire, OL2 5JX, United Kingdom

      IIF 34
  • Duckworth, James Ian
    British financial director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-le-fylde, Lancashire, FY6 9DE, United Kingdom

      IIF 35
  • Duckworth, James Ian
    British

    Registered addresses and corresponding companies
    • icon of address 5 Anderby Walk, Westhoughton, Bolton, Lancashire, BL5 3BW

      IIF 36
    • icon of address 68 Sandalwood, Westhoughton, Bolton, Lancashire, BL5 2RQ

      IIF 37
  • Duckworth, James Ian

    Registered addresses and corresponding companies
    • icon of address Ashley House 9 King Street, Westhoughton, Bolton, Lancashire, BL5 3AX

      IIF 38 IIF 39
    • icon of address Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-le-fylde, Lancashire, FY6 9DE, England

      IIF 40
    • icon of address Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-le-fylde, Lancashire, FY6 9DE, United Kingdom

      IIF 41
  • Mr James Ian Duckworth
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP

      IIF 42
    • icon of address Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-le-fylde, Lancs, FY6 9DE, England

      IIF 43
    • icon of address Hambleton Hall Barn, Mill Lane, Poulton-le-fylde, FY6 9DE, United Kingdom

      IIF 44
    • icon of address Schofield House, Lion Mill Yard, Fitton Street, Royton, Lancashire, OL2 5JX

      IIF 45
  • James Ian Duckworth
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-le-fylde, FY6 9DE, United Kingdom

      IIF 46
  • Mr James Ian Duckworth
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schofield House, Lion Mill Yard, Fitton Street, Royton, Lancashire, OL2 5JX, United Kingdom

      IIF 47
    • icon of address Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-le-fylde, FY6 9DE, England

      IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    AKT ARMATURE WINDERS ELECTRICAL AND MECHANICAL ENGINEERS LIMITED - 2004-08-13
    icon of address 12-14 Arkwright Court Astmoor Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,497 GBP2024-07-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DIALPACK LIMITED - 2006-11-06
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    85,714 GBP2024-12-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Hambleton Hall Barn Mill Lane, Hambleton, Poulton-le-fylde, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-06-23 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Schofield House Lion Mill Yard, Fitton Street, Royton, Oldham, Lancs, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,320 GBP2024-07-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 4 - Director → ME
  • 5
    FLEXTRIAL LIMITED - 1990-09-10
    icon of address Schofield House Lion Mill Yard, Fitton Street, Royton, Oldham, Lancs, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,069 GBP2024-07-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 3 - Director → ME
  • 6
    NIG PROPERTIES LIMITED - 2023-03-09
    icon of address Schofield House Lion Mill Yard, Fitton Street, Royton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,349 GBP2024-07-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Ashley House 9 King Street, Westhoughton, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ now
    IIF 39 - Secretary → ME
  • 8
    ARENA ELECTRONICS LIMITED - 1983-12-22
    icon of address Schofield House Lion Mill Yard, Fitton Street, Royton, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    739,232 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-06-03 ~ now
    IIF 40 - Secretary → ME
  • 9
    icon of address Hambleton Hall Barn Mill Lane, Hambleton, Poulton-le-fylde, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,676 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    UKE INCORPORATIONS LIMITED - 2023-10-30
    icon of address Schofield House, Lion Mill Yard Fitton Street, Royton, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 34 - Director → ME
Ceased 32
  • 1
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-11-27
    IIF 11 - Director → ME
  • 2
    DODDIES LIMITED - 2017-10-05
    icon of address 33 Walkers Drive, Leigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,069 GBP2023-10-31
    Officer
    icon of calendar 2002-08-01 ~ 2002-08-01
    IIF 25 - Director → ME
  • 3
    DIALPACK LIMITED - 2006-11-06
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    85,714 GBP2024-12-31
    Officer
    icon of calendar 2007-01-09 ~ 2007-09-01
    IIF 28 - Director → ME
  • 4
    AILERON LIMITED - 1999-07-09
    icon of address Nortex Business Centre, 105 Chorley Old Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    181,800 GBP2024-06-30
    Officer
    icon of calendar 1998-11-27 ~ 1999-07-02
    IIF 18 - Director → ME
  • 5
    icon of address Manor House, 35 St. Thomas's Road, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,375 GBP2020-11-30
    Officer
    icon of calendar 2003-11-06 ~ 2007-09-01
    IIF 36 - Secretary → ME
  • 6
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-12-18
    IIF 21 - Director → ME
  • 7
    MANCHESTER DEVELOPMENT SECURITIES LIMITED - 2000-03-27
    BERKELEY BROWN PROPERTY DEVELOPMENT CONSULTANTS LIMITED - 1996-10-09
    icon of address The Dower House, Pownall Park, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-27 ~ 1996-06-14
    IIF 9 - Director → ME
  • 8
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    33,053 GBP2016-01-31
    Officer
    icon of calendar 2005-10-20 ~ 2006-11-02
    IIF 33 - Director → ME
  • 9
    NIG PROPERTIES LIMITED - 2023-03-09
    icon of address Schofield House Lion Mill Yard, Fitton Street, Royton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,349 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE WINDOW & CONSERVATORY KIT COMPANY LIMITED - 2001-12-10
    THE CONSERVATORY KIT COMPANY LIMITED - 2000-01-25
    MISTER WINDOWMAN LIMITED - 1999-05-17
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2000-03-28
    IIF 20 - Director → ME
  • 11
    icon of address 330 Four Oaks Road, Walton Summit, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,413,039 GBP2024-03-31
    Officer
    icon of calendar 1997-02-26 ~ 1997-02-26
    IIF 29 - Director → ME
  • 12
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-18 ~ 1999-11-30
    IIF 23 - Director → ME
  • 13
    icon of address Manor House, 35 St. Thomas's Road, Chorley, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -848 GBP2015-07-31
    Officer
    icon of calendar 2002-06-02 ~ 2002-06-02
    IIF 16 - Director → ME
  • 14
    icon of address The Mews Office, 117 King Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    21,941 GBP2024-09-30
    Officer
    icon of calendar 2002-10-01 ~ 2002-10-01
    IIF 26 - Director → ME
  • 15
    icon of address 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225,137 GBP2024-03-31
    Officer
    icon of calendar 1996-10-14 ~ 1996-10-14
    IIF 32 - Director → ME
  • 16
    M & M AUTOMOTIVES LIMITED - 1999-03-09
    icon of address Unit 15 Manor Farm Industrial, Estate Poplar Road, Stretford, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -66,287 GBP2024-10-31
    Officer
    icon of calendar 1999-02-22 ~ 1999-02-22
    IIF 13 - Director → ME
  • 17
    icon of address Ashley House 9 King Street, Westhoughton, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ 2000-03-24
    IIF 19 - Director → ME
  • 18
    icon of address 17 The Mead, Salford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-26 ~ 2001-05-14
    IIF 24 - Director → ME
  • 19
    MKY PROPERTIES LIMITED - 2001-11-21
    icon of address Harlands Accountants Llp, The Greenhouse Amos Drive, Greencroft Industrial Park, Annfield Plain, Stanley, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,124,734 GBP2024-12-31
    Officer
    icon of calendar 2000-11-22 ~ 2002-02-15
    IIF 10 - Director → ME
  • 20
    PERTON PARTITIONS LIMITED - 2001-05-02
    icon of address C/o Frp Advisory Trading Ltd Derby House 12, Winckley Square, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    467,715 GBP2024-03-31
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-04
    IIF 38 - Secretary → ME
  • 21
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-16 ~ 1998-04-16
    IIF 30 - Director → ME
  • 22
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2002-07-17
    IIF 15 - Director → ME
  • 23
    PCM SYSTEMS LTD - 2017-12-15
    CHAMELEONICS LIMITED - 2016-12-02
    icon of address 1 Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,580 GBP2024-09-30
    Officer
    icon of calendar 2016-12-01 ~ 2019-08-02
    IIF 1 - Director → ME
  • 24
    icon of address The Railway Warehouse, Sefton Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,416,199 GBP2025-05-31
    Officer
    icon of calendar 2002-04-30 ~ 2002-04-30
    IIF 27 - Director → ME
  • 25
    icon of address Forest Gate, Spring Lane, Ringwood, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,106,631 GBP2024-01-31
    Officer
    icon of calendar 2001-12-17 ~ 2001-12-17
    IIF 12 - Director → ME
  • 26
    icon of address 9 Alderbank Close, Kearsley, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2003-10-10
    IIF 22 - Director → ME
  • 27
    icon of address 28 Redwood, Westhoughton, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-05 ~ 2004-10-31
    IIF 37 - Secretary → ME
  • 28
    icon of address Oak Bank Business Center, Mickley Hall Lane, Broomhall Nantwich, Chesh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2001-06-26
    IIF 17 - Director → ME
  • 29
    ARENA ELECTRONICS LIMITED - 1983-12-22
    icon of address Schofield House Lion Mill Yard, Fitton Street, Royton, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    739,232 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    UKE INCORPORATIONS LIMITED - 2023-10-30
    icon of address Schofield House, Lion Mill Yard Fitton Street, Royton, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-31
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    VEHICLE SOLUTIONS (U.K.) LIMITED - 2002-08-09
    icon of address Centurion House, Centurion Way, Farington, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,014 GBP2024-01-31
    Officer
    icon of calendar 1997-06-23 ~ 1997-06-23
    IIF 31 - Director → ME
  • 32
    RCDFC LIMITED - 2002-11-07
    icon of address 95 Barmouth Close, Callands Warrington, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2002-08-01
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.