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

Mr Mohsin Patel

    Related profiles found in government register
  • Mr Mohsin Patel
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 1
    • Floor 2, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 2
    • 5 Fairways Office Park, Pittman Way, Preston, PR2 9LF, United Kingdom

      IIF 3
    • Miurfield Buildings, 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF

      IIF 4
  • Mr Mohsin Patel
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dunsop Street, Blackburn, BB1 6EL, England

      IIF 5
    • Ams Accountants Medical Ltd, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 6
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 7
  • Mohsin Patel
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 464, Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, England

      IIF 8
  • Patel, Mohsin
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 9
    • Floor 2, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 10
    • 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 11
    • 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 12
  • Patel, Mohsin
    British solicitor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 13
  • Mr Mohsin Usmangani Patel
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Plashet Grove, East Ham, London, --, E6 1DA, United Kingdom

      IIF 14
  • Patel, Mohsin
    British development director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 464, Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, England

      IIF 15
  • Dr Mohsin Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 10-12 Love Lane, Pinner, HA5 3EF, United Kingdom

      IIF 16
  • Patel, Mohsin
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 17
    • Ams Accountants Medical Ltd, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 18
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 19
  • Patel, Mohsin
    British manager born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 20
  • Patel, Mohsin Usmangani
    British accountant born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Plashet Grove, East Ham, London, --, E6 1DA, United Kingdom

      IIF 21
  • Mr Mohamed Mohsin Patel
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B5, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 22
  • Mr Mohamed Mohsin Hasan Ahmed Patel
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamill House, 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 23
    • 247 Garstang Road, Preston, PR2 9XD, United Kingdom

      IIF 24
    • Muirfields Buildings, 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire, PR2 9LF

      IIF 25
  • Mr Mohamed Mohsin Hassan Ahmed Patel
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 26
    • 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, United Kingdom

      IIF 27
  • Mr Mohsin Mehboob Patel
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 464, Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, England

      IIF 28 IIF 29 IIF 30
    • 464, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AR, England

      IIF 31
  • Patel, Mohamed Mohsin Hasan Ahmed
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 32
    • 247, Garstang Road, Preston, PR2 9XD, United Kingdom

      IIF 33
  • Patel, Mohamed Mohsin Hasan Ahmed
    British solicitor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Garstang Road, Fulwood, Preston, Lancashire, PR2 9XD, United Kingdom

      IIF 34 IIF 35
  • Patel, Mohamed Mohsin Hassan Ahmed
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, United Kingdom

      IIF 36
  • Mr Mohsin Usmangani Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Mohsin Mehboob
    British development director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 464, Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, England

      IIF 40 IIF 41
  • Patel, Mohsin Mehboob
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 42
    • 464, Ranglet Road, Preston, PR5 8AR, United Kingdom

      IIF 43
    • 464, Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, England

      IIF 44 IIF 45 IIF 46
    • 464, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AR, England

      IIF 47 IIF 48
  • Patel, Mohsin Mehboob
    British none born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 464, Panglet Road, Walton Summit Centre, Preston, Lancs, PR5 8AR, England

      IIF 49
  • Patel, Mohsin, Dr
    British dentist born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 10-12 Love Lane, Pinner, HA5 3EF, United Kingdom

      IIF 50
  • Patel, Mohsin, Dr
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 51
  • Patel, Mohamed Mohsin Hasan Ahmed
    born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Garstang Road, Fulwood, Preston, Lancashire, PR2 9XD

      IIF 52
  • Patel, Mohsin Usmangani
    British accountant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 353, High Street North, London, E12 6PQ, England

      IIF 53 IIF 54
  • Patel, Mohsin Usmangani
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 353, High Street North, London, E12 6PQ, England

      IIF 55
  • Mr Mohamed Mohsin Hasan Ahmed Patel
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 56
    • Muirfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 57
    • Unit 1, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 58
  • Patel, Mohsin Usmangani
    British none born in June 1988

    Resident in Uk

    Registered addresses and corresponding companies
    • 480, Katherine Road, Forest Gate, London, E7 8DP

      IIF 59
  • Patel, Mohamed Mohsin Hasan Ahmed
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 60
    • 6, Empress Avenue, Fulwood, Preston, PR2 8JT, England

      IIF 61
    • Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 62
  • Patel, Mohamed Mohsin Hasan Ahmed
    British solicitor born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 247, Garstang Road, Fulwood, Preston, Lancashire, PR2 9XD, England

      IIF 63
    • 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 64
    • Unit 1, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 34
  • 1
    First Floor, 10-12 Love Lane, Pinner, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    COMP TOUCH LIMITED - 2023-08-17
    WAY FURNITURE LIMITED - 2023-03-08
    COMP TOUCH LTD - 2023-01-23
    353 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    5 Fairways Office Park, Pittman Way, Fulwood, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-05-31 ~ dissolved
    IIF 52 - llp-designated-member → ME
  • 5
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,370,437 GBP2019-03-31
    Officer
    2013-09-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    847 GBP2024-03-31
    Officer
    2023-08-01 ~ now
    IIF 51 - director → ME
  • 7
    464 Ranglet Road, Preston, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-23 ~ now
    IIF 43 - director → ME
  • 8
    464 Ranglet Road Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-02-01 ~ dissolved
    IIF 49 - director → ME
  • 9
    Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2006-11-19 ~ now
    IIF 63 - director → ME
  • 10
    Unit B5, Buckshaw Link Ordnance Road, Buckshaw Village, Chorley, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    300 GBP2021-05-31
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    4,300,869 GBP2024-03-31
    Officer
    2006-07-18 ~ now
    IIF 34 - director → ME
  • 12
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    404 GBP2017-12-27
    Officer
    2014-12-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    HVM ISSA CORPORATION LTD - 2021-09-17
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2021-09-13 ~ now
    IIF 42 - director → ME
  • 14
    464 Ranglet Road, Walton Summit Centre, Preston, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-05-15 ~ now
    IIF 44 - director → ME
  • 15
    464 Ranglet Road, Walton Summit Centre, Preston, England
    Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 45 - director → ME
  • 16
    Muirfield Buildings 5 Fairways Office Park Pittman Way, Fulwood, Preston, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,468,198 GBP2024-03-31
    Officer
    2019-06-10 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    INFINITY DENT CLINIC LIMITED - 2019-03-05
    Ams Accountants Medical Ltd 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,655,568 GBP2024-03-31
    Officer
    2019-01-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,693,423 GBP2024-03-31
    Officer
    2019-11-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    464 Ranglet Road, Walton Summit Centre, Preston, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-05-30
    Officer
    2017-05-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    464 Ranglet Road, Walton Summit Centre, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    350,325 GBP2023-06-30
    Officer
    2017-06-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    464 Ranglet Road, Walton Summit Centre, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -169,780 GBP2023-07-31
    Officer
    2016-02-19 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    FAMEVALLEY (MDS) LIMITED - 2012-08-15
    464 Ranglet Road, Walton Summit Centre, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    3,338,603 GBP2020-06-26
    Officer
    2012-08-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Floor 2, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    204 Plashet Grove, East Ham, London, --, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-09-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 25
    Hamill House, 112-116 Chorley New Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    69,865 GBP2023-12-31
    Officer
    2022-01-19 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    464 Walton Summit Centre, Bamber Bridge, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-07-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2023-09-12 ~ now
    IIF 17 - director → ME
  • 28
    1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 32 - director → ME
  • 29
    353 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 30
    353 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,141 GBP2023-09-30
    Officer
    2017-09-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 31
    Unit 1, Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 32
    5 Fairways Office Park Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    464 Walton Summit Centre, Bamber Bridge, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -536,611 GBP2023-06-29
    Officer
    2020-06-05 ~ now
    IIF 47 - director → ME
  • 34
    5 Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,438 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2013-07-05 ~ 2016-04-06
    IIF 33 - director → ME
  • 2
    355 Katherine Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,333 GBP2019-01-31
    Officer
    2011-01-17 ~ 2011-09-01
    IIF 59 - director → ME
  • 3
    Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2006-11-19 ~ 2006-11-19
    IIF 35 - director → ME
    Person with significant control
    2016-07-10 ~ 2019-11-15
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    4,300,869 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-11-15
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-02-21 ~ 2024-09-11
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    Hamill House, 112-116 Chorley New Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    69,865 GBP2023-12-31
    Officer
    2021-12-13 ~ 2021-12-13
    IIF 12 - director → ME
  • 7
    32a Watling Street Road, Fulwood, Preston
    Corporate (3 parents)
    Equity (Company account)
    126,653 GBP2023-08-31
    Officer
    2014-03-14 ~ 2020-09-01
    IIF 13 - director → ME
  • 8
    1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-03
    IIF 24 - Right to appoint or remove directors OE
  • 9
    ZHPT (PITTMAN WAY) LTD - 2023-05-19
    6 Empress Avenue, Fulwood, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    101,676 GBP2023-11-30
    Officer
    2023-04-30 ~ 2025-04-02
    IIF 61 - 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.