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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Preece, Malcolm Howard

    Related profiles found in government register
  • Preece, Malcolm Howard
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Brun Lane, Mackworth, Derby, Derbyshire, DE22 4NE, Uk

      IIF 1
    • icon of address Eagle Park, Alfreton Road, Derby, DE21 4AE, England

      IIF 2
    • icon of address Brunswick House, Brun Lane, Mackworth, Derby, Derbyshire, DE22 4NE

      IIF 3
  • Preece, Malcolm Howard
    British chartered accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

      IIF 4
    • icon of address Leopold Villa, 45 Leopold Street, Derby, Derbyshire, DE1 2HF, England

      IIF 5
  • Preece, Malcolm Howard
    British chartered certified accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Brun Lane, Mackworth, Derby, DE22 4NE, United Kingdom

      IIF 6
    • icon of address Brunswick House Brun Lane, Mackworth, Derby, Derbyshire, DE22 4NE

      IIF 7 IIF 8
    • icon of address Brunswick House, Brun Lane, Mackworth, Derby, Derbyshire, DE22 4NE, England

      IIF 9
  • Preece, Malcolm Howard
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Brun Lane, Mackworth, Derby, DE22 4NE, United Kingdom

      IIF 10
    • icon of address Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

      IIF 11
  • Preece, Malcolm Howard
    British none born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Brun Lane, Kirk Langley, Derby, Derbyshire, DE22 4NE, England

      IIF 12
  • Preece, Malcolm Howard
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Preece, Malcolm Howard
    British

    Registered addresses and corresponding companies
  • Preece, Malcolm Howard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Brun Lane, Mackworth, Derby, Derbyshire, DE22 4NE, Uk

      IIF 39
    • icon of address Leopold Villa, 45 Leopold Street, Derby, Derbyshire, DE1 2HF

      IIF 40
  • Preece, Malcolm Howard
    British chartered accountan t

    Registered addresses and corresponding companies
    • icon of address Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England

      IIF 41
  • Preece, Malcolm Howard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Brun Lane, Mackworth, Derby, DE22 4NE, England

      IIF 42
    • icon of address Leopold Villa, 45 Leopold Street, Derby, Derbyshire, DE1 2HF

      IIF 43 IIF 44 IIF 45
    • icon of address Leopold Villa, 45 Leopold Street, Derby, Derbyshire, DE1 2HF, England

      IIF 47
  • Mr Malcolm Howard Preece
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leopold Villa, 45 Leopold Street, Derby, DE1 2HF

      IIF 48
  • Preece, Malcolm Howard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Leopold Villa, 45 Leopold Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-10-10 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    icon of address Leopold Villa, 45 Leopold Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    PLANVALLEY LIMITED - 2006-12-12
    icon of address Leopold Villa, 45 Leopold Street, Derby, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-02-23 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 52
  • 1
    icon of address Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2004-06-07 ~ 2006-03-01
    IIF 27 - Secretary → ME
  • 2
    icon of address C/o Stuart Smith (derby) Ltd, 49 Queen Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2008-04-21 ~ 2013-02-27
    IIF 23 - Secretary → ME
  • 3
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,604 GBP2024-12-30
    Officer
    icon of calendar 1998-04-30 ~ 2015-06-05
    IIF 20 - Director → ME
  • 4
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2006-05-25 ~ 2007-01-01
    IIF 38 - Secretary → ME
  • 5
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,711 GBP2024-06-30
    Officer
    icon of calendar 1999-02-03 ~ 2000-10-29
    IIF 35 - Secretary → ME
  • 6
    icon of address Matthews Benjamin, Ellerthwaite Square, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,872 GBP2024-06-30
    Officer
    icon of calendar 1998-06-19 ~ 2000-03-11
    IIF 46 - Secretary → ME
  • 7
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,199,308 GBP2024-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2012-01-18
    IIF 12 - Director → ME
  • 8
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-29
    Officer
    icon of calendar 2000-10-09 ~ 2015-06-05
    IIF 4 - Director → ME
    icon of calendar 2000-10-09 ~ 2015-06-05
    IIF 41 - Secretary → ME
  • 9
    PRIORDAWN LIMITED - 2007-06-22
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2004-02-25
    IIF 37 - Secretary → ME
  • 10
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2003-05-16 ~ 2004-06-11
    IIF 32 - Secretary → ME
  • 11
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,153 GBP2024-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2002-05-05
    IIF 25 - Secretary → ME
  • 12
    CHAPEL RIDING MANAGEMENT COMPANY LIMITED - 1999-07-16
    NOVCOURT LIMITED - 1999-07-09
    icon of address Jacksons Cumbria Ltd, Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    392 GBP2024-12-31
    Officer
    icon of calendar 1999-07-01 ~ 2002-05-05
    IIF 45 - Secretary → ME
  • 13
    icon of address 171 Vicarage Drive, Kendal, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,360 GBP2024-03-31
    Officer
    icon of calendar 1996-03-28 ~ 2000-06-06
    IIF 34 - Secretary → ME
  • 14
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    83,929 GBP2024-10-31
    Officer
    icon of calendar 1999-09-14 ~ 2001-08-01
    IIF 33 - Secretary → ME
  • 15
    icon of address Ivy House, Dalbury Lane Dalbury Lees, Ashbourne, Derbyshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    96,981 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-11-14 ~ 2015-06-05
    IIF 22 - Secretary → ME
  • 16
    icon of address 49/50 Queen Street, Derby, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2000-03-30 ~ 2006-04-15
    IIF 55 - Secretary → ME
  • 17
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    47,015 GBP2024-06-30
    Officer
    icon of calendar 1996-06-17 ~ 1998-11-15
    IIF 59 - Secretary → ME
  • 18
    icon of address 7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,501 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-31
    IIF 13 - Director → ME
  • 19
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2005-07-05 ~ 2007-10-24
    IIF 60 - Secretary → ME
  • 20
    icon of address Libra House Murley Moss Business Park, Oxenholme Road, Kendal, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,881 GBP2025-06-30
    Officer
    icon of calendar 1997-02-25 ~ 1998-11-29
    IIF 54 - Secretary → ME
  • 21
    icon of address 6 Howards Way, Branston, Burton-on-trent, Staffordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,024 GBP2024-04-30
    Officer
    icon of calendar 2009-09-05 ~ 2013-08-19
    IIF 3 - Director → ME
    icon of calendar 2009-09-05 ~ 2013-08-19
    IIF 69 - Secretary → ME
  • 22
    icon of address Leopold Villa, 45 Leopold Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2015-06-05
    IIF 11 - Director → ME
    icon of calendar 2012-05-31 ~ 2015-06-05
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-29
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2015-06-05
    IIF 1 - Director → ME
    icon of calendar 2004-08-16 ~ 2015-06-05
    IIF 39 - Secretary → ME
  • 24
    KINSEY (MIDLANDS) LIMITED - 1993-11-25
    GRANTCHART LIMITED - 1989-11-08
    icon of address Racecourse Industrial Park, Mansfield Road, Derby
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,467,273 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-12-16
    IIF 19 - Director → ME
    icon of calendar ~ 1993-12-16
    IIF 57 - Secretary → ME
  • 25
    icon of address Chancery House, Kents Bank Rd, Grange-over-sands, Cumbria, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    38,494 GBP2024-09-30
    Officer
    icon of calendar 1994-10-18 ~ 1996-11-10
    IIF 62 - Secretary → ME
  • 26
    icon of address 11 Kiln Croft, Skelsmergh, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,257 GBP2024-09-30
    Officer
    icon of calendar 2001-09-19 ~ 2003-10-12
    IIF 66 - Secretary → ME
  • 27
    THE LIMES (DERBY) MANAGEMENT COMPANY LIMITED - 2006-10-11
    icon of address 1 Kingswood Place, Littleover, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    315 GBP2025-01-31
    Officer
    icon of calendar 2004-08-16 ~ 2006-07-20
    IIF 15 - Director → ME
    icon of calendar 2004-08-16 ~ 2006-07-20
    IIF 68 - Secretary → ME
  • 28
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    381,818 GBP2020-03-31
    Officer
    icon of calendar 2011-10-17 ~ 2015-06-05
    IIF 52 - Secretary → ME
  • 29
    icon of address Seal Bank 11 Lane Foot Farm, Windermere Road, Kendal, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,980 GBP2024-07-31
    Officer
    icon of calendar 1995-06-06 ~ 1997-03-16
    IIF 58 - Secretary → ME
  • 30
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,376,408 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ 2015-06-05
    IIF 50 - Secretary → ME
  • 31
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    18,949 GBP2025-03-31
    Officer
    icon of calendar 1996-02-18 ~ 2001-10-24
    IIF 18 - Director → ME
    icon of calendar 1993-03-04 ~ 2001-10-24
    IIF 61 - Secretary → ME
  • 32
    icon of address Casterton Suite Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,541 GBP2024-12-31
    Officer
    icon of calendar 1993-12-14 ~ 2000-07-31
    IIF 64 - Secretary → ME
  • 33
    icon of address 12 Merewood Lodge Mirk Lane, Ecclerigg, Windermere, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    67,395 GBP2024-05-31
    Officer
    icon of calendar 2001-07-20 ~ 2002-08-04
    IIF 56 - Secretary → ME
  • 34
    PRIMHART LIMITED - 1989-04-14
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    460,534 GBP2024-03-29
    Officer
    icon of calendar ~ 2015-06-05
    IIF 21 - Director → ME
    icon of calendar ~ 2015-06-05
    IIF 26 - Secretary → ME
  • 35
    icon of address Mickleover House Orchard Street, Mickleover, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    4,729 GBP2025-03-31
    Officer
    icon of calendar 2005-05-28 ~ 2005-08-03
    IIF 14 - Director → ME
  • 36
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,264 GBP2025-06-30
    Officer
    icon of calendar 1998-06-03 ~ 2000-05-15
    IIF 63 - Secretary → ME
  • 37
    icon of address Flat 5 Overfield House The Green, Mickleover, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,167 GBP2024-06-30
    Officer
    icon of calendar 2001-12-07 ~ 2004-05-26
    IIF 65 - Secretary → ME
  • 38
    FIREWORKS INTERNATIONAL LIMITED - 1993-08-05
    FUNTIME PROMOTIONS LIMITED - 1989-12-06
    DERBY TOYS LIMITED - 1985-05-20
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-19 ~ 2008-01-25
    IIF 30 - Secretary → ME
  • 39
    icon of address 7 Risedale Fold, Grange-over-sands, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2002-08-03
    IIF 67 - Secretary → ME
  • 40
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    145,696 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ 2015-06-05
    IIF 49 - Secretary → ME
  • 41
    KEBLE GRIFFIN LIMITED - 2011-10-07
    ROBINSONS AGRICULTURE LIMITED - 2012-04-02
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    457,143 GBP2020-03-31
    Officer
    icon of calendar 2011-09-02 ~ 2015-06-05
    IIF 2 - Director → ME
    icon of calendar 2011-10-19 ~ 2015-06-05
    IIF 51 - Secretary → ME
  • 42
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,166 GBP2025-03-31
    Officer
    icon of calendar 1994-06-29 ~ 1995-10-15
    IIF 36 - Secretary → ME
  • 43
    SUDBURY INNES LIMITED - 2000-10-09
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    15,626 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-10-12 ~ 2015-06-05
    IIF 7 - Director → ME
  • 44
    FAIRGROVE (TEVERSAL) LIMITED - 2009-11-18
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2015-06-05
    IIF 10 - Director → ME
  • 45
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    204,631 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-10-12 ~ 2015-06-05
    IIF 8 - Director → ME
  • 46
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane Heskin, Preston
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,423 GBP2022-03-30
    Officer
    icon of calendar 2013-01-12 ~ 2015-06-05
    IIF 9 - Director → ME
  • 47
    icon of address Sellet Hall Hosticle Lane, Whittington, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,852 GBP2024-10-31
    Officer
    icon of calendar 1995-08-30 ~ 1997-03-16
    IIF 44 - Secretary → ME
  • 48
    icon of address Nicholson & Morgan, 14 Bell Villas, Ponteland, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    149,039 GBP2024-12-31
    Officer
    icon of calendar 2001-05-16 ~ 2005-02-04
    IIF 24 - Secretary → ME
  • 49
    MEAUJO (361) LIMITED - 1997-12-17
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2002-10-30
    IIF 29 - Secretary → ME
  • 50
    icon of address Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-21 ~ 2003-03-24
    IIF 17 - Director → ME
    icon of calendar 2002-01-04 ~ 2003-03-24
    IIF 31 - Secretary → ME
  • 51
    icon of address Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-07 ~ 2001-09-28
    IIF 16 - Director → ME
    icon of calendar 2000-07-12 ~ 2001-09-28
    IIF 40 - Secretary → ME
  • 52
    icon of address 1 Yew Tree Yew Tree, Barbon, Carnforth, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,527 GBP2024-04-30
    Officer
    icon of calendar 2000-11-27 ~ 2002-08-03
    IIF 28 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.