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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 9
  • 1
    Wray, Nigel William
    Company Director born in April 1948
    Individual (126 offsprings)
    Officer
    2003-09-29 ~ 2019-12-05
    OF - Director → CIF 0
    Mr Nigel William Wray
    Born in April 1948
    Individual (126 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Gumm, Sandra Louise
    Born in September 1966
    Individual (316 offsprings)
    Officer
    2000-08-02 ~ now
    OF - Director → CIF 0
    Gumm, Sandra Louise
    Individual (316 offsprings)
    Officer
    2000-08-02 ~ now
    OF - Secretary → CIF 0
  • 3
    Leslau, Nicholas Mark
    Born in August 1959
    Individual (324 offsprings)
    Officer
    2000-08-02 ~ now
    OF - Director → CIF 0
    Mr Nicholas Mark Leslau
    Born in August 1959
    Individual (324 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Evans, Timothy James
    Chartered Surveyor born in October 1969
    Individual (147 offsprings)
    Officer
    2005-04-26 ~ 2005-05-03
    OF - Director → CIF 0
  • 5
    Layton, Matthew Robert
    Born in February 1961
    Individual (682 offsprings)
    Officer
    2000-05-04 ~ 2000-08-02
    OF - Nominee Director → CIF 0
  • 6
    Walford, Ben
    Born in March 1979
    Individual (36 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Director → CIF 0
  • 7
    Richards, Martin Edgar
    Born in February 1943
    Individual (1171 offsprings)
    Officer
    2000-05-04 ~ 2000-08-02
    OF - Nominee Director → CIF 0
  • 8
    LESRAY HOLDINGS LIMITED
    10078896
    Belfry House, Champions Way, Hendon, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2427 offsprings)
    Officer
    2000-05-04 ~ 2000-08-02
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PRESTBURY INVESTMENT HOLDINGS LIMITED

Period: 2000-08-04 ~ now
Company number: 03985560 03794422... (more)
Registered names
PRESTBURY INVESTMENT HOLDINGS LIMITED - now 03794422... (more)
GLASSWAY LIMITED - 2000-08-04
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Administrative Expenses
-709,086 GBP2024-03-01 ~ 2025-02-28
-746,327 GBP2023-03-01 ~ 2024-02-29
Interest Payable/Similar Charges (Finance Costs)
-14,720 GBP2023-03-01 ~ 2024-02-29
Other Interest Receivable/Similar Income (Finance Income)
29,623 GBP2024-03-01 ~ 2025-02-28
4 GBP2023-03-01 ~ 2024-02-29
Profit/Loss on Ordinary Activities Before Tax
3,408,757 GBP2024-03-01 ~ 2025-02-28
-6,037,214 GBP2023-03-01 ~ 2024-02-29
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,026,589 GBP2024-03-01 ~ 2025-02-28
1,194,755 GBP2023-03-01 ~ 2024-02-29
Profit/Loss
2,382,168 GBP2024-03-01 ~ 2025-02-28
-4,842,459 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment
21,320 GBP2025-02-28
26,906 GBP2024-02-29
Fixed Assets - Investments
5,762,655 GBP2025-02-28
6,723,294 GBP2024-02-29
Fixed Assets
51,201,938 GBP2025-02-28
50,630,900 GBP2024-02-29
Debtors
Current
72,732 GBP2025-02-28
112,988 GBP2024-02-29
Cash at bank and in hand
1,895,597 GBP2025-02-28
2,075,559 GBP2024-02-29
Current Assets
1,968,329 GBP2025-02-28
2,188,547 GBP2024-02-29
Net Current Assets/Liabilities
1,142,230 GBP2025-02-28
1,826,034 GBP2024-02-29
Total Assets Less Current Liabilities
52,344,168 GBP2025-02-28
52,456,934 GBP2024-02-29
Net Assets/Liabilities
42,490,322 GBP2025-02-28
42,948,065 GBP2024-02-29
Equity
Called up share capital
115 GBP2025-02-28
115 GBP2024-02-29
115 GBP2023-02-28
Capital redemption reserve
34,367 GBP2025-02-28
34,367 GBP2024-02-29
34,367 GBP2023-02-28
Retained earnings (accumulated losses)
42,455,840 GBP2025-02-28
42,913,583 GBP2024-02-29
50,622,275 GBP2023-02-28
Equity
42,490,322 GBP2025-02-28
42,948,065 GBP2024-02-29
50,656,757 GBP2023-02-28
Profit/Loss
Retained earnings (accumulated losses)
2,382,168 GBP2024-03-01 ~ 2025-02-28
-4,842,459 GBP2023-03-01 ~ 2024-02-29
Dividends Paid
Retained earnings (accumulated losses)
-2,839,911 GBP2024-03-01 ~ 2025-02-28
-2,770,366 GBP2023-03-01 ~ 2024-02-29
Dividends Paid
-2,839,911 GBP2024-03-01 ~ 2025-02-28
-2,770,366 GBP2023-03-01 ~ 2024-02-29
Average Number of Employees
82024-03-01 ~ 2025-02-28
82023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Gross Cost
Land and buildings
169,901 GBP2025-02-28
169,901 GBP2024-02-29
Tools/Equipment for furniture and fittings
68,741 GBP2025-02-28
68,741 GBP2024-02-29
Other
52,714 GBP2025-02-28
49,327 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
291,356 GBP2025-02-28
287,969 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
167,024 GBP2025-02-28
165,717 GBP2024-02-29
Tools/Equipment for furniture and fittings
53,695 GBP2025-02-28
49,959 GBP2024-02-29
Other
49,317 GBP2025-02-28
45,387 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
270,036 GBP2025-02-28
261,063 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,307 GBP2024-03-01 ~ 2025-02-28
Tools/Equipment for furniture and fittings
3,736 GBP2024-03-01 ~ 2025-02-28
Other
3,930 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,973 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment
Land and buildings
2,877 GBP2025-02-28
4,184 GBP2024-02-29
Tools/Equipment for furniture and fittings
15,046 GBP2025-02-28
18,782 GBP2024-02-29
Other
3,397 GBP2025-02-28
3,940 GBP2024-02-29
Investments in Subsidiaries
5,122,739 GBP2025-02-28
5,247,694 GBP2024-02-29
Investments in group undertakings and participating interests
5,762,655 GBP2025-02-28
6,723,294 GBP2024-02-29
Investments in Subsidiaries
Cost valuation
5,247,694 GBP2024-02-29
Other Debtors
Amounts falling due within one year, Current
7,405 GBP2025-02-28
9,928 GBP2024-02-29
Debtors
Amounts falling due within one year, Current
72,732 GBP2025-02-28
112,988 GBP2024-02-29
Amounts set aside to cover potential liabilities or losses
Deferred taxation
7,721,332 GBP2025-02-28
7,342,880 GBP2024-02-29
Par Value of Share
Class 1 ordinary share
0.0000012024-03-01 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
114,604,968 shares2025-02-28
114,604,968 shares2024-02-29

Related profiles found in government register
  • PRESTBURY INVESTMENT HOLDINGS LIMITED
    Info
    GLASSWAY LIMITED - 2000-08-04
    Registered number 03985560
    Cavendish House, 18 Cavendish Square, London W1G 0PJ
    PRIVATE LIMITED COMPANY incorporated on 2000-05-04 (26 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • PRESTBURY INVESTMENT HOLDINGS LIMITED
    S
    Registered number missing
    Cavendish House, 18 Cavendish Square, London, W1G 0PJ
    CIF 1
  • PRESTBURY INVESTMENT HOLDINGS LIMITED
    S
    Registered number 03985560
    Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ
    CIF 2
  • PRESTBURY INVESTMENTS HOLDINGS LIMITED
    S
    Registered number 3985560
    Cavendish House, 18 Cavendish Square, London, W1J 0PJ
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    BM HOLDCO LIMITED
    08796909
    6 Snow Hill, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-29
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    DRYBRIDGE LLP
    SO300841
    Marathon House, Olympic Business Park, Drybridge Road, Dundonald Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-01 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 3
    LEONARD STREET LLP
    OC316007
    Cavendish House, 18 Cavendish Square, London
    Dissolved Corporate (5 parents)
    Officer
    2005-11-07 ~ 2006-03-30
    CIF 1 - LLP Designated Member → ME
  • 4
    NEW PRESTBURY LIMITED
    - now 03794420
    PRESTBURY PROPERTIES NO.10 LIMITED - 2000-07-31
    SAGEDEW LIMITED - 1999-07-20
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    PIHL EQUITY ADMINISTRATION LIMITED
    05716927
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    PIHL ONE LIMITED
    05619225
    Cavendish House, 18 Cavendish Square, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-11-30 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    PIHL PROPERTY ADMINISTRATION LIMITED
    05716921
    15 Canada Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 8
    PIHL SERVICES LIMITED
    05386803
    Cavendish House, 18 Cavendish Square, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    PIHL WENTWORTH MANAGER LIMITED
    05063116
    15 Canada Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 10
    PORTICO UK HOLDCO LIMITED
    09872474
    6 Snow Hill, City Of London, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 11
    PRESTBURY (STUKELEY ROAD) LTD.
    - now 03672195
    STRAWDOVE LIMITED - 1999-01-19
    Cavendish House, 18 Cavendish Square, London
    Active Corporate (8 parents)
    Person with significant control
    2021-10-04 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 12
    PRESTBURY BROWN LLP
    - now OC399161
    PRESTBURY DERBY LIMITED LIABILITY PARTNERSHIP
    - 2015-06-09 OC399161 OC319200
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    Officer
    2015-04-01 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 13
    PRESTBURY KL LLP
    OC400276
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    PRESTBURY NOMINEES LIMITED
    - now 03794652
    PRESTBURY PROPERTIES NO.11 LIMITED - 2000-07-31
    WAXBRIGHT LIMITED - 1999-07-20
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    PRESTBURY RESIDUAL LIMITED
    - now 03794893
    PRESTBURY PROPERTIES NO.9 LIMITED - 2000-07-26
    WATCHFORD LIMITED - 1999-07-20
    15 Canada Square, London
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    PRESTBURY SIR 1 LIMITED
    09361164 09360996... (more)
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 17
    PRESTBURY SIR 2 LIMITED
    09361122 09361164... (more)
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 18
    PRESTBURY SIR 3 LIMITED
    09360996 09361164... (more)
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    SALE & LEASEBACK LIMITED
    - now 06275379 04892273
    PIHL TWO LIMITED - 2011-12-16
    Cavendish House, 18 Cavendish Square, London
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.