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

Jackson, Miles Hamilton

    Related profiles found in government register
  • Jackson, Miles Hamilton
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 1
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 2
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Greater Manchester, BL7 9RP, United Kingdom

      IIF 3
  • Jackson, Miles Hamilton
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Irwell Place, Radcliffe, Manchester, M26 1PW, United Kingdom

      IIF 4
    • Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, M26 2JW, United Kingdom

      IIF 5
  • Jackson, James Hamilton
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bath Street, Bolton, BL12DJ, United Kingdom

      IIF 6 IIF 7
    • 200 Canterbury Road, Daveyhulme, Manchester, M41 0QS

      IIF 8
  • Jackson, Miles Hamilton
    born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, Rear Of 18, Bath Street, Bolton, BL1 2DJ, United Kingdom

      IIF 9
  • Jackson, Miles
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP

      IIF 10
  • Jackson, Miles Hamilton
    British director

    Registered addresses and corresponding companies
    • 22, Irwell Place, Radcliffe, Manchester, M26 1PW, United Kingdom

      IIF 11
  • Mr Miles Jackson
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, 80 Clarence Street, Bolton, Lancs, BL1 2DQ, United Kingdom

      IIF 12
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 13
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP

      IIF 14
  • Jackson, James
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jackson Street, Farnworth, Bolton, BL4 9HB, England

      IIF 15
  • Jackson, James
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bath Street, Bolton, BL1 2DJ, United Kingdom

      IIF 16
    • 4, Jackson Street, Farnworth, Bolton, BL4 9HB, England

      IIF 17 IIF 18
  • Mr Miles Hamilton Jackson
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 19
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 20
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Greater Manchester, BL7 9RP, United Kingdom

      IIF 21
  • Jackson, Miles
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, United Kingdom

      IIF 22
  • Jackson, Miles
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Millhouse, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 23 IIF 24
  • Mr James Jackson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hamilton Jackson, James
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 28
    • Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, M26 2JW, United Kingdom

      IIF 29
  • Mr Miles Jackson
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jackson Street, Farnworth, Bolton, BL4 9HB, England

      IIF 30
    • The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, United Kingdom

      IIF 31
  • Hamilton Jackson, Miles
    born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bath Street, Bolton, BL1 2DJ

      IIF 32
  • Hamilton Jackson, James
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bath Street, Bolton, BL1 2DJ

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-01-04 ~ dissolved
    IIF 8 - Director → ME
    IIF 4 - Director → ME
    2005-01-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    The Studio Rear Of 18, Bath Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 3
    The Old Mill House Deakins Business Park, Egerton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2023-07-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    The Old Mill House Deakins Business Park, Blackburn Road, Egerton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,789 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,001 GBP2021-06-30
    Officer
    2020-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Old Mill House Deakins Business Park, Blackburn Road, Egerton, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,319 GBP2024-06-30
    Officer
    2021-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20 Bath Street, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    2011-08-22 ~ dissolved
    IIF 33 - LLP Member → ME
  • 8
    32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 6 - Director → ME
  • 9
    32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 7 - Director → ME
  • 10
    4 Jackson Street, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,412 GBP2024-02-29
    Officer
    2023-12-13 ~ now
    IIF 15 - Director → ME
  • 11
    20 Bath Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,001 GBP2021-06-30
    Officer
    2020-06-11 ~ 2020-09-28
    IIF 10 - Director → ME
    Person with significant control
    2017-11-01 ~ 2019-10-08
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    The Old Mill House Deakins Business Park, Blackburn Road, Egerton, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,319 GBP2024-06-30
    Person with significant control
    2018-06-29 ~ 2019-10-08
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-02-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MOTO CENTRE BOLTON LIMITED - 2011-01-17
    Lancaster House 70 - 76 Blackburn St, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ 2011-01-13
    IIF 29 - Director → ME
  • 4
    4 Jackson Street, Farnworth, Bolton, England
    Active Corporate
    Equity (Company account)
    -42,529 GBP2022-07-31
    Officer
    2017-06-12 ~ 2022-06-01
    IIF 18 - Director → ME
    2022-06-01 ~ 2022-11-25
    IIF 23 - Director → ME
    2011-06-13 ~ 2016-06-22
    IIF 28 - Director → ME
    2010-08-19 ~ 2010-11-08
    IIF 5 - Director → ME
    Person with significant control
    2022-06-23 ~ 2022-11-25
    IIF 30 - Has significant influence or control OE
    2019-08-30 ~ 2022-06-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    4 Jackson Street, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,412 GBP2024-02-29
    Officer
    2018-12-06 ~ 2022-06-13
    IIF 17 - Director → ME
    2022-06-13 ~ 2023-12-13
    IIF 24 - Director → ME
    Person with significant control
    2023-03-13 ~ 2023-06-07
    IIF 27 - Ownership of shares – 75% or more OE
    2019-08-30 ~ 2022-06-13
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.