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

Preston, Christopher Paul

    Related profiles found in government register
  • Preston, Christopher Paul
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Linersh Wood, Bramley, Guildford, GU5 0EE, United Kingdom

      IIF 1 IIF 2
  • Preston, Christopher Paul
    British engineer born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Structural Engineering - Unit C - Fernwood Nurseri, Tithebarns Lane, Surrey, Ripley, GU23 7LE, United Kingdom

      IIF 4
  • Preston, Christopher
    British photographer born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE, United Kingdom

      IIF 5
  • Preston, Christopher Mark
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 6 IIF 7
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 8
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 9 IIF 10
  • Preston, Christopher Mark
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • 146 Linthorpe Road, Middlesbrough, TS1 3RA

      IIF 12
  • Preston, Christopher Paul
    British engineer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus Express, 1 Charles Street, Plymouth, PL1 1EA, England

      IIF 13
  • Christopher Preston
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowden House, Fore Street, Calstock, PL18 9RN, England

      IIF 14
    • 21, Linersh Wood, Bramley, Guildford, GU5 0EE, United Kingdom

      IIF 15
  • Mr Christopher Paul Preston
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Linersh Wood, Guildford, GU5 0EE, United Kingdom

      IIF 16
    • 39, Linersh Wood, Bramley, Guildford, GU5 0EE, United Kingdom

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • Structural Engineering - Unit C - Fernwood Nurseri, Tithebarns Lane, Surrey, Ripley, GU23 7LE, United Kingdom

      IIF 19 IIF 20
    • C/o Focus Insolvency Group, Skullhouse Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 21
  • Preston, Christopher Mark
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 22
  • Preston, Christopher Mark
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Middlesbrough, County Durham, TS5 7DY, England

      IIF 23
    • Digital City, Boho One, Bridge Street West, Middlesbrough, TS2 1AE, United Kingdom

      IIF 24
  • Preston, Christopher Mark
    British self employed born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 25
  • Christopher Preston
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Preston, Christopher
    British communications manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Broomfield, Copse Lane, Long Sutton, Hampshire, RG29 1SX, England

      IIF 27
  • Preston, Christopher
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Broomfield, Copse Lane, Long Sutton, Hook, Hampshire, RG29 1SX, England

      IIF 28
  • Preston, Christopher
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 29 IIF 30
  • Mr Chris Paul Preston
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Preston, Chris
    British engineer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 32
  • Preston, Chris
    British student / engineer / landscaping born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Linersh Wood, Bramley, Guildford, GU5 0EE, England

      IIF 33
  • Preston, Christopher Mark
    British

    Registered addresses and corresponding companies
    • 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 34
  • Preston, Christopher Mark
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Preston
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus Express, Level 1, 1 Charles Street, Plymouth, Devon, PL1 1EA, England

      IIF 44
  • Preston, Paul
    British non-executive director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1d, Polhilsa Business Park, Callington, Cornwall, PL17 8PP, England

      IIF 45
  • Preston, Paul
    British pilot born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47
  • Mr Christopher Paul Preston
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus Express, Level 1, 1 Charles Street, Plymouth, Devon, PL1 1EA, England

      IIF 48
  • Mr Christopher Preston
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Eldo House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England

      IIF 49
    • Broomfield, Copse Lane, Long Sutton, Hook, Hampshire, RG29 1SX, England

      IIF 50
  • Paul Preston, Chris
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus Express, Level 1, 1 Charles Street, Plymouth, Devon, PL1 1EA, England

      IIF 51 IIF 52
  • Mr Christopher Preston
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 39 Boulton Close, Burntwood, Staffordshire, WS7 9LD, England

      IIF 53
    • No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 54
  • Preston, Christopher Mark

    Registered addresses and corresponding companies
    • 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 55
  • Mr Chris Preston
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Linersh Wood, Bramley, Guildford, GU5 0EE

      IIF 56
  • Mr Chris Paul Preston
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus Express, Level 1, 1 Charles Street, Plymouth, Devon, PL1 1EA, England

      IIF 57
  • Preston, Christopher

    Registered addresses and corresponding companies
    • 21, Linersh Wood, Bramley, Guildford, GU5 0EE, United Kingdom

      IIF 58
    • 21, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE, United Kingdom

      IIF 59
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 60
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • Regus Express, 1 Charles Street, Plymouth, PL1 1EA, England

      IIF 63
    • Structural Engineering - Unit C - Fernwood Nurseri, Tithebarns Lane, Surrey, Ripley, GU23 7LE, United Kingdom

      IIF 64
  • Mr Christopher Mark Preston
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Mark Preston
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 78
  • Mr Paul Preston
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 31
  • 1
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    91,783 GBP2022-03-31
    Officer
    2014-05-09 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,554 GBP2024-03-31
    Officer
    2019-03-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 3
    No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,450 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 11 - Director → ME
    2021-05-05 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,668 GBP2023-05-31
    Officer
    2006-08-03 ~ now
    IIF 25 - Director → ME
    2006-05-25 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225,343 GBP2020-02-28
    Officer
    2019-11-18 ~ dissolved
    IIF 7 - Director → ME
  • 7
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,816 GBP2021-02-28
    Officer
    2019-11-18 ~ dissolved
    IIF 8 - Director → ME
  • 8
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,094 GBP2020-02-28
    Officer
    2019-11-18 ~ now
    IIF 6 - Director → ME
  • 9
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,555 GBP2022-03-31
    Officer
    2012-09-20 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2012-02-10 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 11
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2014-02-14 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    112,282 GBP2022-03-31
    Officer
    2010-05-07 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to surplus assets - More than 50% but less than 75%OE
  • 13
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2012-12-12 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62,053 GBP2022-03-31
    Officer
    2013-01-14 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    CAP NORTHERN LLP - 2010-02-15
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,565,862 GBP2022-03-31
    Officer
    2006-03-29 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-06-29 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,637 GBP2024-03-31
    Officer
    2011-04-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    21 Linersh Wood, Bramley, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 5 - Director → ME
    2023-03-08 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    Regus Express Level 1, 1 Charles Street, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,548 GBP2022-02-28
    Officer
    2020-02-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-12-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    Regus Express Level 1, 1 Charles Street, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,807 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 13 - Director → ME
    2020-10-02 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    Regus Express Level 1, 1 Charles Street, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    233,402 GBP2023-03-31
    Officer
    2020-03-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-08-08 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 22
    PRESTONS PERSONAL MANAGEMENT LIMITED - 2015-07-16
    21 Linersh Wood, Bramley, Guildford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -524 GBP2017-08-31
    Officer
    2013-08-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 23
    C/o Focus Insolvency Group Skullhouse Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,561 GBP2018-03-31
    Officer
    2016-03-15 ~ dissolved
    IIF 32 - Director → ME
    2016-03-15 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    Unit 1d Polhilsa Business Park, Callington, Cornwall, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-09-10 ~ dissolved
    IIF 4 - Director → ME
    2021-11-08 ~ dissolved
    IIF 45 - Director → ME
    2020-09-10 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    Care Of: Gareth Cherry, Manor Farm House, Horsington Horsington, Templecombe, Somerset
    Active Corporate (5 parents)
    Officer
    2023-11-27 ~ now
    IIF 43 - LLP Designated Member → ME
  • 26
    21 Linersh Wood, Bramley, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-30 ~ dissolved
    IIF 2 - Director → ME
    2017-08-30 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 27
    Unit C Fernwood Nurseries, Tithebarns Lane, Ripley, Surrey
    Active Corporate (2 parents)
    Officer
    2019-05-17 ~ now
    IIF 3 - Director → ME
    2019-05-17 ~ now
    IIF 62 - Secretary → ME
  • 28
    Bowden House, Fore Street, Calstock, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 29
    Taxassist Accountants, 6 Mount Street, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2013-03-21 ~ now
    IIF 22 - Director → ME
  • 30
    Acklam Hall, Hall Drive, Middlesbrough, County Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 31
    TEAM WELLBEE LTD - 2021-07-29
    Broomfield Copse Lane, Long Sutton, Hook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,233 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,159,587 GBP2024-02-28
    Officer
    2019-11-18 ~ 2019-12-08
    IIF 10 - Director → ME
    2020-01-02 ~ 2024-09-03
    IIF 9 - Director → ME
  • 2
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,555 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2025-03-14
    IIF 78 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    CAP NORTHERN LLP - 2010-02-15
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,565,862 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2025-03-14
    IIF 67 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-03-31
    Officer
    2018-03-21 ~ 2018-07-12
    IIF 1 - Director → ME
    Person with significant control
    2018-03-21 ~ 2019-03-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Potts Gray Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2010-09-15 ~ 2011-10-12
    IIF 24 - Director → ME
  • 6
    Regus Express Level 1, 1 Charles Street, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,548 GBP2022-02-28
    Officer
    2020-02-14 ~ 2020-11-21
    IIF 46 - Director → ME
  • 7
    Regus Express Level 1, 1 Charles Street, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,807 GBP2023-10-31
    Person with significant control
    2020-10-02 ~ 2020-11-21
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    Regus Express Level 1, 1 Charles Street, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    233,402 GBP2023-03-31
    Officer
    2020-03-18 ~ 2021-08-05
    IIF 47 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-11-21
    IIF 31 - Has significant influence or control OE
    2020-03-18 ~ 2021-08-08
    IIF 79 - Has significant influence or control OE
  • 9
    HUNTERS TEESSIDE LIMITED - 2014-05-13
    C/o Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,839 GBP2022-03-31
    Officer
    2014-05-08 ~ 2020-03-13
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Unit C Fernwood Nurseries, Tithebarns Lane, Ripley, Surrey
    Active Corporate (2 parents)
    Person with significant control
    2019-05-17 ~ 2020-11-21
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    Acklam Hall, Hall Drive, Middlesbrough, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-19 ~ 2018-06-22
    IIF 23 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.