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 Miles Hamilton Jackson

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

    Resident in England

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

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

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

      IIF 3
  • Mr Miles Jackson
    British born in November 1974

    Resident in England

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

      IIF 4
    • icon of address The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 5
    • icon of address The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP

      IIF 6
  • Jackson, Miles Hamilton
    British company director born in November 1974

    Resident in England

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

      IIF 7
  • Jackson, Miles Hamilton
    British director born in November 1974

    Resident in England

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

      IIF 8
    • icon of address The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Greater Manchester, BL7 9RP, United Kingdom

      IIF 9
    • icon of address 22, Irwell Place, Radcliffe, Manchester, M26 1PW, United Kingdom

      IIF 10
    • icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, M26 2JW, United Kingdom

      IIF 11
  • Mr James Jackson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Miles Jackson
    British born in November 1974

    Resident in United Kingdom

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

      IIF 15
    • icon of address The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, United Kingdom

      IIF 16
  • Jackson, Miles
    British company director born in November 1964

    Resident in England

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

      IIF 17
  • Jackson, James Hamilton
    British director born in September 1967

    Resident in England

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

      IIF 18 IIF 19
    • icon of address 200 Canterbury Road, Daveyhulme, Manchester, M41 0QS

      IIF 20
  • Jackson, Miles Hamilton
    born in November 1974

    Resident in England

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

      IIF 21
  • Hamilton Jackson, James
    British director born in September 1967

    Resident in England

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

      IIF 22
    • icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, M26 2JW, United Kingdom

      IIF 23
  • Jackson, James
    British director born in September 1967

    Resident in England

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

      IIF 24
    • icon of address 4, Jackson Street, Farnworth, Bolton, BL4 9HB, England

      IIF 25 IIF 26 IIF 27
  • Hamilton Jackson, Miles
    born in November 1974

    Resident in England

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

      IIF 28
  • Jackson, Miles Hamilton
    British director

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

      IIF 29
  • Hamilton Jackson, James
    born in September 1967

    Resident in England

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

      IIF 30
  • Jackson, Miles
    British director born in November 1974

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • icon of address The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, United Kingdom

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

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.