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 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Preston, Andrew Loughran

    Related profiles found in government register
  • Preston, Andrew Loughran
    British born in July 1966

    Resident in England

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

      IIF 1 IIF 2
    • 2nd, Floor, 16 High Street, Yarm, Cleveland, TS15 9AE, United Kingdom

      IIF 3
  • Preston, Andrew Loughran
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Boho 4, Gibson House, Cleveland Street, Middlesbrough, TS2 1AY, England

      IIF 4
    • Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 5
    • Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 6
    • C/o Ceo Sleepout Cio, Boho One, Bridge Street, Middlesbrough, TS2 1AE, United Kingdom

      IIF 7
  • Preston, Andrew Loughran
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Boho Four, Cleveland Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 8
    • Boho One, Bridge Street West, Middlesbrough, Teeside, TS2 1AE

      IIF 9
    • Digital City, Boho One, Bridge Street West, Middlesbrough, TS2 1AE, United Kingdom

      IIF 10
    • Searchcampus Limited, Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 11
    • Tees Valley Education, Kedward Avenue, Middlesbrough, TS3 9DB, England

      IIF 12
    • Otterington Hall, South Otterington, Northallerton, North Yorkshire, DL7 9HW, United Kingdom

      IIF 13
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 14
    • Manor Farm House, Horsington, Templecombe, Somerset, BA8 0EB, United Kingdom

      IIF 15
  • Preston, Andrew Loughran
    British mayor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 503, Town Hall, Middlesbrough, TS1 9FX, United Kingdom

      IIF 16
    • City Hall, Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, SR1 3AA, England

      IIF 17
  • Preston, Andrew Loughran
    British non-executive director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Otterington Hall, South Otterington, Northallerton, North Yorkshire, DL7 9HW, England

      IIF 18
  • Preston, Andrew Loughran
    British none born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Boho House Gibson House, Cleveland St, Middlesbrough, TS2 1BB, United Kingdom

      IIF 19
  • Preston, Andrew Loughran
    British property investor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Boho Four, Cleveland Street, Middlesbrough, TS2 1AE, United Kingdom

      IIF 20
    • Westminster, St. Marks Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom

      IIF 21
  • Preston, Andrew Loughran
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Preston, Andrew Loughran
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Brewery Business Centre, Castle Eden, Hartlepool, Cleveland, TS27 4SU, United Kingdom

      IIF 33
    • Boho Four, Cleveland Street, Middlesbrough, Cleveland, TS2 1AY, United Kingdom

      IIF 34
  • Mr Andrew Loughran Preston
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 146 Linthorpe Road, Middlesbrough, TS1 3RA

      IIF 35
    • Boho 4, Cleveland Street, Middlesbrough, TS2 1AY, England

      IIF 36
    • Boho 4, Cleveland Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 37
    • C/o Ceo Sleepout Cio, Boho One, Bridge Street, Middlesbrough, TS2 1AE, United Kingdom

      IIF 38 IIF 39
    • 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 40 IIF 41 IIF 42
    • Manor Farm House, Manor Farm House, Horsington, Templecombe, Somerset, BA8 0EB, United Kingdom

      IIF 49
    • 2nd, Floor, 16 High Street, Yarm, Cleveland, TS15 9AE

      IIF 50
    • 2nd, Floor, Tirrem House 16 High Street, Yarm, Cleveland, TS15 9AE

      IIF 51
  • Preston, Andrew
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm, House, Horsington Horsington, Templecombe, Somerset, BA8 0EB, England

      IIF 52
  • Andrew Loughran Preston
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Horsington, Templecombe, Somerset, BA8 0EB, United Kingdom

      IIF 53
  • Mr Andrew Loughran Preston
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boho Four, Cleveland Street, Middlesbrough, TS2 1AE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 35
  • 1
    133 LINTHORPE ROAD LIMITED
    10343964
    Boho 4, Gibson House, Cleveland Street, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-24 ~ 2016-08-24
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    APARTMENTS MIDDLESBROUGH LLP
    OC393070
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2014-05-09 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CARBON (AI) LIMITED - now
    CLICKSCO (UK) LIMITED - 2019-10-01
    THAP LTD
    - 2017-08-16 05912699 15577272
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    2012-03-15 ~ 2015-07-21
    IIF 18 - Director → ME
  • 4
    CB REALISATIONS 2020 LTD - now
    COURSEBOX LIMITED
    - 2021-10-14 09819813 13719131
    PROCENERGY TRAINING LIMITED
    - 2018-01-09 09819813
    Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-07-03 ~ 2019-03-20
    IIF 14 - Director → ME
  • 5
    CITY OF IRONOPOLIS LIMITED
    05829448
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2006-05-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COBALT PSS LLP
    OC390621
    2nd Floor, Tirrem House 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Officer
    2014-01-28 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    CORNERSTONE CHALLENGE EVENTS LIMITED
    10913663
    The Old Brewery Business Centre, Castle Eden, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-21 ~ 2018-06-21
    IIF 33 - Director → ME
  • 8
    CRNERSTONE (HOLDINGS) COMPANY LIMITED
    10936326
    Boho 4 Cleveland Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-21 ~ 2019-08-03
    IIF 34 - Director → ME
  • 9
    FELLOWSHIP MENTORS LIMITED - now
    THE TECHNICAL AREA LIMITED - 2014-10-09
    SEARCHCAMPUS LIMITED
    - 2014-07-16 08544519
    28 Highside Road, Heighington Village, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2013-05-24 ~ 2014-07-15
    IIF 11 - Director → ME
  • 10
    FORK IN THE ROAD (DRY) LIMITED
    10415875
    C/o Ceo Sleepout Cio Boho One, Bridge Street, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
  • 11
    GREEN LANE CAPITAL (157 ALBERT ROAD) LLP
    OC378605 OC372388
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Officer
    2012-09-20 ~ 2025-03-14
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-03-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    GREEN LANE CAPITAL (ALBERT RD) LLP
    OC372388 OC378605
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2012-02-10 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 13
    GREEN LANE CAPITAL (BOLDON) LLP
    OC391164
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2014-02-14 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GREEN LANE CAPITAL (GIBSON HOUSE MIDDLESBROUGH) LLP
    OC354764
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Officer
    2010-05-07 ~ 2021-03-29
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-03-29
    IIF 36 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 36 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
  • 15
    GREEN LANE CAPITAL (HEBBURN) LLP
    OC380975
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2012-12-12 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    GREEN LANE CAPITAL (MANDALE) LLP
    OC381581
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2013-01-14 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GREEN LANE CAPITAL (N/E) LLP
    - now OC318718 08124511... (more)
    CAP NORTHERN LLP
    - 2010-02-15 OC318718
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-03-29 ~ 2025-03-14
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-03-14
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    GREEN LANE CAPITAL (THE OLD COLLEGE) LTD
    - now 07110403
    GREEN LANE CAPITAL LIMITED
    - 2012-06-07 07110403 08124511... (more)
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 13 - Director → ME
  • 19
    GREEN LANE CAPITAL LIMITED
    08124511 07110403... (more)
    36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2012-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    KIRBY COLLEGE MANAGEMENT COMPANY LIMITED
    07377190
    Potts Gray Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (9 parents)
    Officer
    2010-09-15 ~ 2011-10-12
    IIF 10 - Director → ME
  • 21
    LEVELQ LTD
    11061397
    Grange Barn, Sutton Grange, Ripon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-11-13 ~ 2022-09-23
    IIF 15 - Director → ME
    Person with significant control
    2017-11-13 ~ 2022-09-23
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    MIDDLESBROUGH DEVELOPMENT COMPANY LIMITED
    - now 11841684
    MHOMES (MIDDLESBROUGH) LIMITED
    - 2019-12-19 11841684
    C/o Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (13 parents)
    Officer
    2019-12-13 ~ 2023-07-11
    IIF 16 - Director → ME
  • 23
    MIDDLESBROUGH HOMELESS FOOTBALL CLUB COMMUNITY INTEREST COMPANY
    08512613
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (8 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 24
    OLD EXCHANGE DARLINGTON LIMITED
    - now 08259000
    ENDEAVOUR 128 LIMITED
    - 2014-03-19 08259000 07602786... (more)
    Frooition House Unit E, Silver End Business Park, Brettell Lane, Brierley Hill, England
    Active Corporate (5 parents)
    Officer
    2012-10-18 ~ 2023-01-06
    IIF 21 - Director → ME
  • 25
    PORT CLARENCE LAND LIMITED
    07909033
    2nd Floor, 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Officer
    2012-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PP&P (TEESSIDE) LTD.
    - now 09029696
    HUNTERS TEESSIDE LIMITED
    - 2014-05-13 09029696
    C/o Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2014-05-08 ~ 2019-05-30
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PRESTON CHERRY LLP
    OC389275
    Care Of: Gareth Cherry, Manor Farm House, Horsington Horsington, Templecombe, Somerset
    Active Corporate (6 parents)
    Officer
    2013-11-18 ~ 2022-07-13
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-07-13
    IIF 49 - Has significant influence or control OE
  • 28
    SEARCHCAMP LIMITED
    08455628
    Boho 4 Cleveland Street, Middlesbrough, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SOUND TRAINING FOR READING LTD
    06977154
    Victoria House Pearson Way, Thornaby, Stockton-on-tees, England
    Active Corporate (12 parents)
    Officer
    2012-05-02 ~ 2022-03-17
    IIF 19 - Director → ME
  • 30
    TEES VALLEY EDUCATION
    09630999 10238692... (more)
    Pennyman Primary Academy, Fulbeck Road, Middlesbrough, Middlesbrough, England
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2015-06-09 ~ 2016-12-16
    IIF 12 - Director → ME
  • 31
    THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED
    05014821
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (60 parents)
    Officer
    2019-07-19 ~ 2023-07-07
    IIF 17 - Director → ME
  • 32
    THE HERMES TECHNOLOGY PARTNERSHIP LLP
    OC305675
    62 Wilson Street, London
    Dissolved Corporate (48 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 23 - LLP Member → ME
  • 33
    THE PAPERTRADEX TECHNOLOGY PARTNERSHIP LLP
    OC305672
    62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 24 - LLP Member → ME
  • 34
    THE TEESSIDE CHARITY - now
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION
    - 2021-11-16 07479562
    Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Active Corporate (25 parents)
    Officer
    2010-12-29 ~ 2019-05-23
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 54 - Has significant influence or control OE
  • 35
    THORNTREE VALE (THORNABY) MANAGEMENT COMPANY LIMITED
    06298379
    Taxassist Accountants, 6 Mount Street, Harrogate, North Yorkshire
    Active Corporate (10 parents)
    Officer
    2013-03-21 ~ 2019-05-29
    IIF 6 - Director → ME

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.