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

Presland, Allan Michael

    Related profiles found in government register
  • Presland, Allan Michael
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 2, Sandbourne Drive, Maidstone, Kent, ME14 2JA

      IIF 2
    • 2-8, London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ, England

      IIF 3
    • Parenta, 2-8 London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ, United Kingdom

      IIF 4
    • Parenta, London Road, Maidstone, Kent, ME16 8PZ, England

      IIF 5
    • 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 6 IIF 7 IIF 8
  • Presland, Allan Michael
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 12
    • 2-8 Parenta Towers, London Road, Maidstone, ME16 8PZ, England

      IIF 13
  • Presland, Allan Michael
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 14
    • 2, Sandbourne Drive, Maidstone, Kent, ME14 2JA

      IIF 15
    • 2-8, Rocky Hill, London Road, Maidstone, Kent, ME16 8PZ, United Kingdom

      IIF 16
    • Pheonix House, 2-8, London Road, Maidstone, Kent, ME16 8PZ, United Kingdom

      IIF 17
    • Phoenix House, London Road, Maidstone, Kent, ME16 8PZ, England

      IIF 18
    • 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 19
  • Presland, Allan Michael
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 2-8 London Road, Rocky Hill, Maidstone, ME16 8PZ, United Kingdom

      IIF 20
    • 1st Floor Stratford House. Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, ME2 4NZ, England

      IIF 21
  • Presland, Allan Michael
    British director born in June 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 22 IIF 23
  • Presland, Allan Michael
    British director born in June 1968

    Registered addresses and corresponding companies
    • Whispering Waters, The Priory Lower Road East Farleigh, Maidstone, Kent, ME15 OEX

      IIF 24
  • Presland, Allan Michael
    British service director born in June 1968

    Registered addresses and corresponding companies
    • Whispering Waters, The Priory Lower Road East Farleigh, Maidstone, Kent, ME15 OEX

      IIF 25
  • Presland, Allan Michael, Dr
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 26
  • Mr Allan Michael Presland
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 27
    • 2, 2-8 London Road, Maidstone, ME16 8PZ, United Kingdom

      IIF 28
    • 2-8, London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ

      IIF 29
    • Parenta 2-8, London Road, Maidstone, Kent, ME16 8PZ

      IIF 30 IIF 31
    • Parenta, 2-8 London Road, Maidstone, ME16 8PZ, United Kingdom

      IIF 32
    • Phoenix House, 2-8 London Road, Rocky Hill, Maidstone, ME16 8PZ, United Kingdom

      IIF 33
    • Phoenix House, London Road, Maidstone, Kent, ME16 8PZ, England

      IIF 34
    • 1st Floor Stratford House. Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, ME2 4NZ, England

      IIF 35
    • 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 36 IIF 37
  • Presland, Allan Michael
    British

    Registered addresses and corresponding companies
    • Pheonix House, 2-8, London Road, Maidstone, Kent, ME16 8PZ, United Kingdom

      IIF 38
    • 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 39
  • Presland, Allan Michael
    born in June 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 40
  • Presland, Allan
    British director born in June 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 41
  • Presland, Allan Michael

    Registered addresses and corresponding companies
    • 2-8, London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ, England

      IIF 42
  • Mr Allan Presland
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2-8, London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ, England

      IIF 43
  • Mr Allan Presland
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Road, Maidstone, ME16 8PZ, England

      IIF 44
  • Mr Allan Presland
    British born in June 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 45
    • 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 46
  • Mr Allan Michael Presland
    British born in June 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • Sc613751 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 47
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 48
    • Parenta, So2, Second Floor, Knightrider House, Kn, Parenta, So2, Second Floor, Kightrider House, Knightrider Street, Maidstone, Kent, ME15 6LU, United Kingdom

      IIF 49
    • 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 50
    • 7, Cove Grove, Singapore, 098096, Singapore

      IIF 51
  • Allan Michael Presland
    British born in June 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 52
child relation
Offspring entities and appointments 33
  • 1
    14141821 LTD
    - now 14141821
    ORACLE MANHATTAN LTD - 2023-06-20
    Parenta, So2, Second Floor, Knightrider House, Kn Parenta, So2, Second Floor, Kightrider House, Knightrider Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 2
    ABLE SKILLS HOLDINGS LTD
    14394551
    The Tannery, 91 Kirkstall Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 22 - Director → ME
  • 3
    AMPLIFY INVESTMENTS LTD
    - now 09106172
    AMPLIFY INVESTMENTS LIMITED
    - 2014-06-27 09106172
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-01-29 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 4
    CHAMELEON SCHOOL OF CONSTRUCTION LTD
    07373523
    The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    190,600 GBP2024-05-31
    Person with significant control
    2023-11-30 ~ 2023-11-30
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONTROLLED BUSINESS GROWTH LIMITED
    SC613751
    24238, Sc613751 - Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -73,540 GBP2024-11-25
    Officer
    2021-06-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FAIRMOUNTAIN CAPITAL LIMITED
    - now 05622117
    OLIVE TREE WORLD LTD - 2018-02-27
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,839 GBP2024-12-31
    Officer
    2021-02-19 ~ 2023-06-07
    IIF 41 - Director → ME
  • 7
    FAIRMOUNTAIN LLP
    OC433897
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 8
    FEE PLANNER LIMITED
    04929694
    2-8 Rocky Hill, London Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-05-04 ~ dissolved
    IIF 16 - Director → ME
  • 9
    HEX INVESTMENTS LIMITED
    10182758 12134768
    Phoenix House, London Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 10
    HEX INVESTMENTS LIMITED
    12134768 10182758
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2019-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    HEX SKILLS LTD
    14391820
    The Tannery, 91 Kirkstall Road, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2022-10-02 ~ dissolved
    IIF 23 - Director → ME
  • 12
    LARA GROUP LIMITED - now 10245694
    LARA GROUP PLC
    - 2022-06-27 10245668 10245694
    UOVO GROUP PLC - 2018-03-11 10245694
    7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-03-14 ~ 2021-06-15
    IIF 3 - Director → ME
    2021-01-13 ~ 2021-06-15
    IIF 42 - Secretary → ME
    Person with significant control
    2018-04-30 ~ 2018-08-22
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    LIFESTYLE PS LIMITED
    - now 05249763
    PARENTA SOFTWARE LIMITED
    - 2008-07-07 05249763
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2004-11-23 ~ dissolved
    IIF 24 - Director → ME
  • 14
    MANHATTAN EDUCATION GROUP LLP
    - now OC438885
    MANHATTAN INVESTMENTS LLP
    - 2022-02-23 OC438885
    Phoenix House 2-8 London Road, Rocky Hill, Maidstone, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-08-25 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove members OE
  • 15
    MASTERCLASS INVESTMENTS LIMITED - now
    ARKRING LIMITED - 2022-10-17
    WALLACE SCHOOL OF TRANSPORT GROUP LIMITED
    - 2021-07-08 11033548
    ARKRING LIMITED
    - 2021-02-23 11033548
    22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2021-01-21 ~ 2021-07-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MBH CORPORATION PLC
    - now 10238873
    EQUIRED GROUP PLC - 2018-01-15
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (20 parents, 38 offsprings)
    Officer
    2018-03-07 ~ 2020-05-29
    IIF 14 - Director → ME
    Person with significant control
    2018-08-22 ~ 2021-10-15
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NRG UK HOLDINGS LIMITED
    - now 12390365
    HEX TAVERNS LTD
    - 2022-03-29 12390365
    So2, Second Floor, Knightrider House Knightrider House, Knightrider Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    PARENTA FINANCIAL SERVICES LIMITED
    04697273
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2003-04-04 ~ dissolved
    IIF 19 - Director → ME
  • 19
    PARENTA GROUP LIMITED
    05249690
    1st Floor, Stratford House. Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,445,134 GBP2024-12-31
    Officer
    2004-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 20
    PARENTA HOLDINGS LTD
    06997829
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2009-08-21 ~ now
    IIF 7 - Director → ME
    2009-08-21 ~ now
    IIF 39 - Secretary → ME
  • 21
    PARENTA LIMITED
    - now 03762212
    HEAT FORCE LIMITED
    - 2000-08-21 03762212
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1999-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    PARENTA MANAGEMENT SOLUTIONS LIMITED
    05249777
    Pheonix House 2-8, London Road, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2004-11-23 ~ dissolved
    IIF 15 - Director → ME
  • 23
    PARENTA PARTNERS LLP
    OC412062
    1st Floor Stratford House. Waterside Court Neptune Way, Medway City Estate, Rochester, Kent, England
    Active Corporate (188 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-12-31
    Officer
    2016-05-31 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 35 - Has significant influence or control OE
  • 24
    PARENTA TRAINING LIMITED
    05932259
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,329,689 GBP2024-12-31
    Officer
    2006-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    PARENTA TRUST
    08536610
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    195 GBP2024-05-31
    Officer
    2013-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
  • 26
    PEACH MANHATTAN LTD
    13980749
    Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2024-10-11 ~ dissolved
    IIF 26 - Director → ME
  • 27
    PEACH TRAINING LLP
    OC438303
    The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 28
    PRIMERIA LTD
    12767109
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,683 GBP2023-12-31
    Officer
    2020-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    PURPLE CHILDCARE LIMITED
    06997822
    Pheonix House 2-8, London Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-08-21 ~ dissolved
    IIF 17 - Director → ME
    2009-08-21 ~ dissolved
    IIF 38 - Secretary → ME
  • 30
    ROUGEMONT CAPITAL LIMITED
    11237541
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SMART ALLICKS LIMITED
    06904260
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-05-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 44 - Has significant influence or control OE
  • 32
    UOVO GROUP PLC
    - now 10245694 10245668
    LARA GROUP PLC
    - 2018-03-11 10245694 10245668, 10245668
    CHILDCARE GROUP PLC - 2016-10-20
    XTOPIA GROUP PLC - 2016-09-07
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 33
    VAILLANT LIMITED
    - now 01279010
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (32 parents)
    Officer
    1997-04-01 ~ 2000-06-30
    IIF 25 - 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.