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
Active 1
  • Patel, Ilyas Suleman
    Accountant born in February 1966
    Individual (49 offsprings)
    Officer
    icon of calendar 2000-09-05 ~ now
    OF - Director → CIF 0
    Mr Ilyas Suleman Patel
    Born in February 1966
    Individual (49 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 3
  • 1
    Bolton, Kerry
    Individual
    Officer
    icon of calendar 2000-10-17 ~ 2001-05-29
    OF - Secretary → CIF 0
  • 2
    Patel, Samimbanu
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-29 ~ 2009-11-01
    OF - Secretary → CIF 0
  • 3
    Tagari, Seereen
    Individual
    Officer
    icon of calendar 2000-09-05 ~ 2000-10-17
    OF - Secretary → CIF 0
parent relation
Company in focus

NEWCO DIRECTOR LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-09-30
1 GBP2023-09-30
Net Assets/Liabilities
1 GBP2024-09-30
1 GBP2023-09-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-10-01 ~ 2024-09-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-10-01 ~ 2024-09-30
Equity
1 GBP2024-09-30
1 GBP2023-09-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 120
  • 1
    icon of address31 Garstang Road, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,329 GBP2024-08-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-08-05
    CIF 37 - Director → ME
  • 2
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2003-08-18
    CIF 69 - Director → ME
  • 3
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,928 GBP2016-11-30
    Officer
    icon of calendar 2002-11-15 ~ 2002-11-19
    CIF 93 - Director → ME
  • 4
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,973 GBP2024-08-31
    Officer
    icon of calendar 2001-09-06 ~ 2001-09-12
    CIF 103 - Director → ME
  • 5
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2003-02-03
    CIF 90 - Director → ME
  • 6
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    962,616 GBP2024-03-31
    Officer
    icon of calendar 2005-07-26 ~ 2005-07-29
    CIF 38 - Director → ME
  • 7
    icon of address1 Munro Crescent, Ribbleton, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2008-08-07
    CIF 2 - Director → ME
  • 8
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,789,231 GBP2024-03-30
    Officer
    icon of calendar 2008-03-13 ~ 2008-03-28
    CIF 122 - Director → ME
  • 9
    icon of address51 Swiss Avenue, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72 GBP2020-09-30
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-20
    CIF 19 - Director → ME
  • 10
    icon of addressWilson Field Limited, The Manor House, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2006-10-17
    CIF 27 - Director → ME
  • 11
    icon of address23 Whitehill, Puddletown, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,269,545 GBP2024-09-30
    Officer
    icon of calendar 2003-09-09 ~ 2004-01-12
    CIF 67 - Director → ME
  • 12
    icon of address129 Woodplumpton Rd, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    469 GBP2024-12-31
    Officer
    icon of calendar 2004-12-29 ~ 2005-01-17
    CIF 46 - Director → ME
  • 13
    icon of addressMiddle Beck, Middle Beck, Station Road, Scredington, Sleaford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,766 GBP2019-04-30
    Officer
    icon of calendar 2006-10-10 ~ 2006-10-24
    CIF 28 - Director → ME
  • 14
    icon of address7 Dover Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,162 GBP2018-03-31
    Officer
    icon of calendar 2004-02-19 ~ 2004-03-23
    CIF 59 - Director → ME
  • 15
    icon of addressSuite 101 & 102 Empire Business Park, Liverpool Road, Burnley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,390,904 GBP2016-02-29
    Officer
    icon of calendar 2006-11-15 ~ 2007-02-19
    CIF 26 - Director → ME
  • 16
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-08-12 ~ 2009-08-11
    CIF 52 - Director → ME
  • 17
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,091 GBP2024-11-30
    Officer
    icon of calendar 2003-07-21 ~ 2003-07-25
    CIF 70 - Director → ME
  • 18
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2010-06-22
    CIF 84 - Director → ME
  • 19
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2005-04-27
    CIF 42 - Director → ME
  • 20
    ADVANCED MEDIA SALES LIMITED - 2010-02-03
    ADVANCE MEDIA SALES LTD - 2008-06-26
    APPROVED MEDIA SALES LIMITED - 2008-05-19
    icon of addressChandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ 2008-05-06
    CIF 6 - Director → ME
  • 21
    icon of addressRichard House, 9 Winckley Square, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,526 GBP2024-01-31
    Officer
    icon of calendar 2007-01-09 ~ 2007-03-06
    CIF 23 - Director → ME
  • 22
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,202 GBP2024-05-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-31
    CIF 34 - Director → ME
  • 23
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,827 GBP2015-10-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-06-19
    CIF 120 - Director → ME
    icon of calendar 2008-04-29 ~ 2009-04-29
    CIF 5 - Director → ME
  • 24
    ROMANFERN LIMITED - 2001-01-25
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,062 GBP2020-10-31
    Officer
    icon of calendar 2000-12-15 ~ 2001-02-01
    CIF 111 - Director → ME
  • 25
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-02 ~ 2003-03-31
    CIF 87 - Director → ME
  • 26
    icon of address162 Victoria Road West, Thornton-cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-16
    CIF 72 - Director → ME
  • 27
    icon of addressThe Old Bakery 3a King Street, Delph, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,047 GBP2024-05-31
    Officer
    icon of calendar 2007-01-29 ~ 2007-02-21
    CIF 22 - Director → ME
  • 28
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-04-18 ~ 2010-04-17
    CIF 81 - Director → ME
  • 29
    icon of addressJeyson Works, Carlisle Street Lower Audley, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    27,624 GBP2024-12-31
    Officer
    icon of calendar 2001-08-06 ~ 2001-09-04
    CIF 105 - Director → ME
  • 30
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,795 GBP2024-12-31
    Officer
    icon of calendar 2005-05-03 ~ 2005-05-24
    CIF 41 - Director → ME
  • 31
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2004-11-05
    CIF 48 - Director → ME
  • 32
    THE JOINT TAPING COMPANY LIMITED - 2018-02-05
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2002-06-02 ~ 2010-06-01
    CIF 98 - Director → ME
  • 33
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2001-03-05
    CIF 110 - Director → ME
  • 34
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2006-06-20
    CIF 86 - Director → ME
  • 35
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,858 GBP2024-01-31
    Officer
    icon of calendar 2002-10-24 ~ 2002-11-21
    CIF 94 - Director → ME
  • 36
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-23
    CIF 17 - Director → ME
  • 37
    icon of address12 Trident Park, Trident Way, Blackburn
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    813,319 GBP2024-11-30
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-01
    CIF 60 - Director → ME
  • 38
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,633 GBP2017-03-31
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-25
    CIF 32 - Director → ME
  • 39
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2009-12-21
    CIF 24 - Director → ME
  • 40
    LOTUS COMPUTERS LIMITED - 2000-03-07
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-09-14 ~ 2010-03-04
    CIF 115 - Director → ME
  • 41
    icon of addressD T E House, Hollins Mount, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2005-06-08
    CIF 40 - Director → ME
  • 42
    icon of addressUnit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    251 GBP2024-10-31
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-11
    CIF 29 - Director → ME
  • 43
    KHALIL ABDO LIMITED - 2013-08-22
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,399 GBP2024-10-31
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-01
    CIF 63 - Director → ME
  • 44
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-02
    CIF 96 - Director → ME
  • 45
    SHOE 'B'DOO KIDS LIMITED - 2012-01-25
    PPSI PROPERTIES LIMITED - 2008-02-27
    HEADLINER INVESTMENTS LTD - 2016-07-27
    icon of addressMartland Mill, Martland Mill Lane, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,448,533 GBP2024-11-30
    Officer
    icon of calendar 2006-07-19 ~ 2008-03-05
    CIF 31 - Director → ME
  • 46
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,533 GBP2024-09-30
    Officer
    icon of calendar 2003-09-17 ~ 2003-09-26
    CIF 66 - Director → ME
  • 47
    icon of address19 Park Street, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2003-06-24 ~ 2003-07-14
    CIF 75 - Director → ME
  • 48
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-17 ~ 2009-11-30
    CIF 71 - Director → ME
  • 49
    icon of addressPegasus House 5 Winckley Court, Mount Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,873 GBP2018-05-31
    Officer
    icon of calendar 2003-05-29 ~ 2003-06-19
    CIF 78 - Director → ME
  • 50
    icon of address21 Caunce Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-20
    CIF 20 - Director → ME
  • 51
    icon of address11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    172,021 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2006-09-19 ~ 2006-10-05
    CIF 30 - Director → ME
  • 52
    icon of address2 Hillside Avenue, Fulwood, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-02-28
    Officer
    icon of calendar 2008-02-12 ~ 2008-02-25
    CIF 9 - Director → ME
  • 53
    icon of address316 Blackpool Road Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    486,506 GBP2024-08-31
    Officer
    icon of calendar 2002-08-27 ~ 2002-09-06
    CIF 95 - Director → ME
  • 54
    icon of address16 Archers Meadow, Kendal, Archers Meadow, Kendal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -154 GBP2022-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2008-06-06
    CIF 18 - Director → ME
  • 55
    icon of addressIlyas Patel, 34 Watling Street Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,599 GBP2016-06-30
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-06
    CIF 77 - Director → ME
  • 56
    icon of address588 Garstang Road, Barton, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,135 GBP2020-09-30
    Officer
    icon of calendar 2007-11-26 ~ 2007-11-29
    CIF 11 - Director → ME
  • 57
    CLICK 4 MORTGAGES LIMITED - 2007-12-18
    icon of address86 Plungington Road, Preston, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    724,293 GBP2024-05-31
    Officer
    icon of calendar 2002-05-17 ~ 2003-05-29
    CIF 99 - Director → ME
  • 58
    USUALWINDOW LIMITED - 2001-05-15
    icon of addressBatchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2001-05-29
    CIF 112 - Director → ME
  • 59
    LADIES ONLY LIMITED - 2008-04-23
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2008-04-15
    CIF 7 - Director → ME
  • 60
    icon of addressUnit 8 Electron Mill, Brook Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,686 GBP2024-09-30
    Officer
    icon of calendar 2001-08-30 ~ 2001-09-03
    CIF 104 - Director → ME
  • 61
    icon of address41 Highfield Avenue, Alconbury Weston, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,393 GBP2019-09-30
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-24
    CIF 64 - Director → ME
  • 62
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,671 GBP2020-09-30
    Officer
    icon of calendar 2004-07-06 ~ 2004-07-12
    CIF 55 - Director → ME
  • 63
    JOHN RUSSELL COLDSTORE AND DISTRIBUTION LIMITED - 2008-02-25
    icon of addressMagnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2007-10-16
    CIF 12 - Director → ME
  • 64
    BAMBUSAR LTD - 2011-09-26
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-08-22 ~ 2014-01-13
    CIF 118 - Director → ME
    icon of calendar 2011-03-22 ~ 2011-03-22
    CIF 117 - Director → ME
  • 65
    icon of address7th Floor, 200-202 Aldersgate Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,948,506 GBP2019-09-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-22
    CIF 56 - Director → ME
  • 66
    THE TANNING ACADEMY LIMITED - 2006-06-27
    icon of addressSt Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,574 GBP2024-01-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-08-05
    CIF 36 - Director → ME
  • 67
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    265,869 GBP2024-07-31
    Officer
    icon of calendar 2008-07-16 ~ 2008-09-15
    CIF 3 - Director → ME
  • 68
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -252 GBP2024-08-31
    Officer
    icon of calendar 2002-03-13 ~ 2002-03-19
    CIF 100 - Director → ME
  • 69
    icon of address32 Ashfield, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-30 ~ 2003-07-09
    CIF 73 - Director → ME
  • 70
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2007-03-19
    CIF 21 - Director → ME
  • 71
    KS TRANSPORT (NW) LIMITED - 2002-02-14
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,972 GBP2019-11-30
    Officer
    icon of calendar 2001-10-18 ~ 2002-02-02
    CIF 102 - Director → ME
  • 72
    icon of address18 Canberra Way, Warton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-02 ~ 2003-04-01
    CIF 88 - Director → ME
  • 73
    MAYFAIR BRIDGING LIMITED - 2013-11-11
    icon of addressGrafton House, 2-3 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2007-08-01
    CIF 14 - Director → ME
  • 74
    MAYFAIR SALES AND LETTINGS LIMITED - 2024-07-18
    icon of address4 Cable Court Pittman Way, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,383 GBP2024-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2008-10-01
    CIF 1 - Director → ME
  • 75
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ 2014-01-08
    CIF 119 - Director → ME
  • 76
    icon of address26 Clifton Street, Lytham, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,791,999 GBP2024-11-30
    Officer
    icon of calendar 2001-02-22 ~ 2001-03-05
    CIF 109 - Director → ME
  • 77
    icon of address26 Clifton Street, Lytham, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    390,278 GBP2024-11-30
    Officer
    icon of calendar 2001-02-22 ~ 2001-03-05
    CIF 108 - Director → ME
  • 78
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2000-09-14 ~ 2009-12-01
    CIF 114 - Director → ME
  • 79
    icon of address41 Bridgeman Terrace, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,911 GBP2024-08-31
    Officer
    icon of calendar 2005-01-31 ~ 2005-05-03
    CIF 45 - Director → ME
  • 80
    icon of addressThe Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-30 ~ 2002-02-08
    CIF 101 - Director → ME
  • 81
    icon of addressXl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,423 GBP2016-03-31
    Officer
    icon of calendar 2002-12-06 ~ 2003-01-20
    CIF 91 - Director → ME
  • 82
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2004-02-24 ~ 2004-03-29
    CIF 57 - Director → ME
  • 83
    NEWTON'S GAS SHOWROOMS LIMITED - 2012-06-22
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    677 GBP2024-11-30
    Officer
    icon of calendar 2003-04-13 ~ 2003-05-22
    CIF 83 - Director → ME
  • 84
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    402,439 GBP2024-06-30
    Officer
    icon of calendar 2007-06-28 ~ 2007-06-28
    CIF 13 - Director → ME
  • 85
    icon of addressGround Floor 6&7 Eastway Business Village, Olivers Place, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,182 GBP2025-03-31
    Officer
    icon of calendar 2003-03-23 ~ 2004-06-01
    CIF 85 - Director → ME
  • 86
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-07
    CIF 33 - Secretary → ME
  • 87
    icon of address1st Floor 64 Dickenson Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,008 GBP2024-03-31
    Officer
    icon of calendar 2003-04-13 ~ 2003-04-28
    CIF 82 - Director → ME
  • 88
    icon of addressWyre Park Rawcliffe Road, St. Michaels, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,974 GBP2025-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2005-03-09
    CIF 44 - Director → ME
  • 89
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,059 GBP2016-04-30
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-02
    CIF 8 - Director → ME
  • 90
    icon of addressMjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,328 GBP2024-03-31
    Officer
    icon of calendar 2004-07-07 ~ 2007-08-10
    CIF 54 - Director → ME
  • 91
    icon of address414 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,513 GBP2025-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-26
    CIF 65 - Director → ME
  • 92
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,577 GBP2024-03-31
    Officer
    icon of calendar 2008-01-16 ~ 2008-01-22
    CIF 10 - Director → ME
  • 93
    TRE SOLUTIONS LIMITED - 2011-04-21
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-07
    CIF 35 - Director → ME
  • 94
    PRESTON COURIERS COMPANY LIMITED - 2001-06-12
    icon of addressUnit 10 80 Lytham Road, Fulwood, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    469,903 GBP2025-02-28
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-08
    CIF 106 - Director → ME
  • 95
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-10 ~ 2012-01-20
    CIF 121 - Director → ME
  • 96
    icon of address12 Park Close, Ribbleton, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2005-04-04
    CIF 43 - Director → ME
  • 97
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,377 GBP2024-11-30
    Officer
    icon of calendar 2003-10-30 ~ 2003-11-11
    CIF 62 - Director → ME
  • 98
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,626 GBP2016-04-30
    Officer
    icon of calendar 2002-06-02 ~ 2002-06-15
    CIF 97 - Director → ME
  • 99
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-09-14 ~ 2010-03-04
    CIF 116 - Director → ME
  • 100
    STAR PETROLEUM RETAIL LTD - 2006-06-27
    icon of address11 Headfield Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,899,243 GBP2024-05-31
    Officer
    icon of calendar 2004-08-04 ~ 2006-07-06
    CIF 53 - Director → ME
  • 101
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    927,378 GBP2025-02-28
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-13
    CIF 4 - Director → ME
  • 102
    SPEED PETROLEUM LIMITED - 2007-05-22
    icon of address4 King Edward Street, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,396,087 GBP2021-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-04
    CIF 15 - Director → ME
  • 103
    icon of addressSpeedy Models, 307 Preston Road Grimargh Preston, Preston Road Grimsargh, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2004-11-23
    CIF 68 - Director → ME
  • 104
    icon of addressC T Jones & Co, Suite 27 Barnfield House Sandpits Lane, Accrington Road, Blackburn, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    45,180 GBP2024-03-31
    Officer
    icon of calendar 2006-11-15 ~ 2006-11-28
    CIF 25 - Director → ME
  • 105
    icon of addressIlyas Patel, 34 Watling Street Road, Fulwood Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2003-03-17
    CIF 89 - Director → ME
  • 106
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2004-04-22
    CIF 58 - Director → ME
  • 107
    icon of addressForbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,485,673 GBP2024-09-30
    Officer
    icon of calendar 2004-09-23 ~ 2004-10-01
    CIF 50 - Director → ME
  • 108
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-19 ~ 2003-05-29
    CIF 80 - Director → ME
  • 109
    GINGERCARE LTD - 2002-08-28
    icon of address414-416 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,518 GBP2024-08-31
    Officer
    icon of calendar 2000-09-14 ~ 2002-11-12
    CIF 113 - Director → ME
  • 110
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,625 GBP2024-06-30
    Officer
    icon of calendar 2003-06-30 ~ 2003-07-24
    CIF 74 - Director → ME
  • 111
    icon of addressIlyas Patel, 34 Watling Street Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2003-05-29
    CIF 79 - Director → ME
  • 112
    icon of address22 Waters Edge Business Park, Modwen Road, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2001-05-14 ~ 2001-05-23
    CIF 107 - Director → ME
  • 113
    PROJEX ENGINEERING LIMITED - 2011-04-21
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-23 ~ 2010-06-22
    CIF 76 - Director → ME
  • 114
    UK TAX REFUNDS LIMITED - 2012-09-04
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-29 ~ 2009-12-01
    CIF 92 - Director → ME
  • 115
    icon of addressSoloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,730 GBP2023-11-30
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-08
    CIF 61 - Director → ME
  • 116
    icon of address25 Herschell Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ 2005-06-13
    CIF 39 - Director → ME
  • 117
    icon of addressChandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2004-11-10
    CIF 51 - Director → ME
  • 118
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2007-04-19
    CIF 16 - Director → ME
  • 119
    WINFIELD DEVELOPMENTS (PRESTON) LIMITED - 2004-12-22
    icon of address2a Blackbull Lane, Fulwood, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    27,868 GBP2024-02-28
    Officer
    icon of calendar 2004-12-07 ~ 2005-03-15
    CIF 47 - Director → ME
  • 120
    icon of address34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2004-10-22
    CIF 49 - Director → ME

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.