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
    Evans, Timothy James
    Chartered Surveyor born in October 1969
    Individual (147 offsprings)
    Officer
    2005-04-26 ~ 2005-05-03
    OF - Director → CIF 0
  • 2
    Wray, Nigel William
    Company Director born in April 1948
    Individual (125 offsprings)
    Officer
    2003-09-29 ~ 2019-12-05
    OF - Director → CIF 0
    Mr Nigel William Wray
    Born in April 1948
    Individual (125 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
  • 3
    Layton, Matthew Robert
    Born in February 1961
    Individual (682 offsprings)
    Officer
    2000-05-04 ~ 2000-08-02
    OF - Nominee Director → CIF 0
  • 4
    Richards, Martin Edgar
    Born in February 1943
    Individual (1171 offsprings)
    Officer
    2000-05-04 ~ 2000-08-02
    OF - Nominee Director → CIF 0
  • 5
    Leslau, Nicholas Mark
    Born in August 1959
    Individual (323 offsprings)
    Officer
    2000-08-02 ~ now
    OF - Director → CIF 0
    Mr Nicholas Mark Leslau
    Born in August 1959
    Individual (323 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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Walford, Ben
    Born in March 1979
    Individual (35 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Director → CIF 0
  • 7
    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
  • 8
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    2000-05-04 ~ 2000-08-02
    OF - Nominee Secretary → CIF 0
  • 9
    LESRAY HOLDINGS LIMITED
    10078896
    Belfry House, Champions Way, Hendon, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    65,977,971 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PRESTBURY INVESTMENT HOLDINGS LIMITED

Linked company numbers found in government register: 03985560, 03794422
Previous name
GLASSWAY LIMITED - 2000-08-04
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
26,906 GBP2024-02-29
31,339 GBP2023-02-28
Fixed Assets - Investments
6,723,294 GBP2024-02-29
8,357,729 GBP2023-02-28
Fixed Assets
50,630,900 GBP2024-02-29
58,538,440 GBP2023-02-28
Debtors
Current
112,988 GBP2024-02-29
830,941 GBP2023-02-28
Cash at bank and in hand
2,075,559 GBP2024-02-29
4,903,819 GBP2023-02-28
Current Assets
2,188,547 GBP2024-02-29
5,734,760 GBP2023-02-28
Net Current Assets/Liabilities
1,826,034 GBP2024-02-29
3,510,098 GBP2023-02-28
Total Assets Less Current Liabilities
52,456,934 GBP2024-02-29
62,048,538 GBP2023-02-28
Net Assets/Liabilities
42,948,065 GBP2024-02-29
50,656,757 GBP2023-02-28
Average Number of Employees
82023-03-01 ~ 2024-02-29
102022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Land and buildings
169,901 GBP2024-02-29
169,901 GBP2023-02-28
Tools/Equipment for furniture and fittings
68,741 GBP2024-02-29
62,158 GBP2023-02-28
Other
49,327 GBP2024-02-29
52,489 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
287,969 GBP2024-02-29
284,548 GBP2023-02-28
Property, Plant & Equipment - Disposals
Other
-4,250 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Disposals
-4,250 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
165,717 GBP2024-02-29
163,815 GBP2023-02-28
Tools/Equipment for furniture and fittings
49,959 GBP2024-02-29
46,607 GBP2023-02-28
Other
45,387 GBP2024-02-29
42,787 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
261,063 GBP2024-02-29
253,209 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,902 GBP2023-03-01 ~ 2024-02-29
Tools/Equipment for furniture and fittings
3,352 GBP2023-03-01 ~ 2024-02-29
Other
6,850 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,104 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-4,250 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,250 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment
Land and buildings
4,184 GBP2024-02-29
6,086 GBP2023-02-28
Tools/Equipment for furniture and fittings
18,782 GBP2024-02-29
15,551 GBP2023-02-28
Other
3,940 GBP2024-02-29
9,702 GBP2023-02-28
Investments in Subsidiaries
5,247,694 GBP2024-02-29
5,693,386 GBP2023-02-28
Investments in group undertakings and participating interests
6,723,294 GBP2024-02-29
8,357,729 GBP2023-02-28
Investments in Subsidiaries
Cost valuation
5,693,386 GBP2023-02-28
Other Debtors
Amounts falling due within one year, Current
9,928 GBP2024-02-29
62,442 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
112,988 GBP2024-02-29
830,941 GBP2023-02-28
Amounts set aside to cover potential liabilities or losses
Deferred taxation
7,342,880 GBP2024-02-29
8,910,048 GBP2023-02-28
Par Value of Share
Class 1 ordinary share
0.0000012023-03-01 ~ 2024-02-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
114,604,968 shares2024-02-29
114,893,724 shares2023-02-28

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 (25 years 10 months). The company status 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)
    Equity (Company account)
    -536,826 USD2020-03-31
    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
    Liquidation Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% 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 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    PIHL SERVICES LIMITED
    05386803
    Cavendish House, 18 Cavendish Square, London
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    870,146 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 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 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more 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 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    PRESTBURY (STUKELEY ROAD) LTD.
    - now 03672195
    STRAWDOVE LIMITED - 1999-01-19
    Cavendish House, 18 Cavendish Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    2021-10-04 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    PRESTBURY BROWN LLP
    - now OC399161
    PRESTBURY DERBY LIMITED LIABILITY PARTNERSHIP
    - 2015-06-09 OC399161
    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 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 16
    PRESTBURY SIR 1 LIMITED
    09361164 09360996, 05947888, 09361122
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    PRESTBURY SIR 2 LIMITED
    09361122 09360996, 05947888, 09361164
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    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
  • 18
    PRESTBURY SIR 3 LIMITED
    09360996 05947888, 09361164, 09361122
    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 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 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)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.