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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jackson, James Hamilton

    Related profiles found in government register
  • 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 1 IIF 2
    • 200 Canterbury Road, Daveyhulme, Manchester, M41 0QS

      IIF 3
  • 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 4
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 5
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Greater Manchester, BL7 9RP, United Kingdom

      IIF 6
    • Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, M26 2JW, United Kingdom

      IIF 7
  • 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 8
  • Jackson, James
    British born in September 1967

    Resident in England

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

      IIF 9 IIF 10
  • 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 11
    • 4, Jackson Street, Farnworth, Bolton, BL4 9HB, England

      IIF 12
  • 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 13
  • Mr James Jackson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Miles
    British 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 17
  • Jackson, Miles Hamilton
    British director

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

      IIF 18
  • Hamilton Jackson, James
    British born in September 1967

    Resident in England

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

      IIF 19
  • Hamilton Jackson, James
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, M26 2JW, United Kingdom

      IIF 20
  • 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 21
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 22
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP

      IIF 23
  • 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 24
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 25
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Greater Manchester, BL7 9RP, United Kingdom

      IIF 26
  • Hamilton Jackson, James
    born in September 1967

    Resident in England

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

      IIF 27
  • Hamilton Jackson, Miles
    born in November 1974

    Resident in England

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

      IIF 28
  • Jackson, Miles
    British born in November 1974

    Resident in United Kingdom

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

      IIF 29
    • The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 13
  • 1
    AVALONIA LIMITED
    05312160
    Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-04 ~ dissolved
    IIF 3 - Director → ME
    IIF 8 - Director → ME
    2005-01-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    COUTURE PRODUCTS LLP
    OC373860
    The Studio Rear Of 18, Bath Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 3
    CREATIVE MARKETIX LTD
    15034313
    The Old Mill House Deakins Business Park, Egerton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EGERTON BUSINESS CENTRE LTD
    14380288
    The Old Mill House Deakins Business Park, Blackburn Road, Egerton, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-09-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FACTORY DISTRIBUTION LIMITED
    11042025
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2020-06-11 ~ 2020-09-28
    IIF 17 - Director → ME
    2020-09-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-01 ~ 2019-10-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FACTORY MOTO LIMITED
    07285660
    The Old Mill House Deakins Business Park, Blackburn Road, Egerton, Bolton, England
    Active Corporate (6 parents)
    Officer
    2021-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-06-29 ~ 2019-10-08
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-02-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GENUINE MOTORCYCLE PARTS LIMITED - now
    MOTO CENTRE BOLTON LIMITED
    - 2011-01-17 07415968
    Lancaster House 70 - 76 Blackburn St, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-11-12 ~ 2011-01-13
    IIF 20 - Director → ME
  • 8
    JACKSON CHERRIE LLP
    OC367484
    20 Bath Street, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    2011-08-22 ~ dissolved
    IIF 27 - LLP Member → ME
  • 9
    MOTO CENTRE LIMITED
    07351275
    4 Jackson Street, Farnworth, Bolton, England
    Active Corporate (5 parents)
    Officer
    2022-06-01 ~ 2022-11-25
    IIF 29 - Director → ME
    2010-08-19 ~ 2010-11-08
    IIF 7 - Director → ME
    2017-06-12 ~ 2022-06-01
    IIF 10 - Director → ME
    2011-06-13 ~ 2016-06-22
    IIF 19 - Director → ME
    Person with significant control
    2019-08-30 ~ 2022-06-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2022-06-23 ~ 2022-11-25
    IIF 32 - Has significant influence or control OE
  • 10
    MOTO CENTRE MANCHESTER LIMITED
    07891274
    32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 1 - Director → ME
  • 11
    MOTO CENTRE WORKSHOP LIMITED
    07891301
    32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 2 - Director → ME
  • 12
    ONLINEMOTO LIMITED
    10630309
    4 Jackson Street, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Officer
    2023-12-13 ~ now
    IIF 9 - Director → ME
    2022-06-13 ~ 2023-12-13
    IIF 31 - Director → ME
    2018-12-06 ~ 2022-06-13
    IIF 12 - Director → ME
    Person with significant control
    2019-08-30 ~ 2022-06-13
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2023-03-13 ~ 2023-06-07
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    RCB AUTO PARTS LIMITED
    09220396
    20 Bath Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 11 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.