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

Mr Brian Makinson

    Related profiles found in government register
  • Mr Brian Makinson
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Preston Road, Longridge, Preston, Lancashire, PR3 3AY, United Kingdom

      IIF 1
  • Makinson, Brian
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Preston Road, Longridge, Preston, Lancashire, PR3 3AY, United Kingdom

      IIF 2
  • Mr Brian Paul Makinson
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 69, Preston Road, Longridge, Preston, Lancashire, PR3 3AY, England

      IIF 3
    • 69, Preston Road, Longridge, Preston, PR3 3AY, United Kingdom

      IIF 4
    • Kidsnape Farm (hri Groundworks Office - On Left), Inglewhite Road, Goosnargh, Preston, PR3 2EB, England

      IIF 5
    • Technology House, Lissadel Street, Salford, M6 6AP, England

      IIF 6
  • Makinson, Brian Paul
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kidsnape Farm (hri Groundworks Office - On Left), Inglewhite Road, Goosnargh, Preston, PR3 2EB, England

      IIF 7
  • Makinson, Brian Paul
    British builder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 69, Preston Road, Longridge, Preston, Lancashire, PR3 3AY, United Kingdom

      IIF 8
  • Makinson, Brian Paul
    British operations director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Lissadel Street, Salford, M6 6AP, England

      IIF 9
  • Makinson, Brian Paul
    English general builder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Lissadel Street, Salford, M6 6AP, England

      IIF 10
  • Makinson, Brian Paul
    English operations director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21 Mill Court, Longridge, Preston, PR3 3TW, England

      IIF 11
child relation
Offspring entities and appointments
Active 5
  • 1
    134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    11,975 GBP2021-05-31
    Officer
    2023-06-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Unit 16 Barnes Wallis Way, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,047 GBP2024-01-31
    Officer
    2024-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Technology House, Lissadel Street, Salford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,967 GBP2016-07-31
    Officer
    2014-08-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Technology House, Lissadel Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,213 GBP2018-02-28
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Technology House, Lissadel Street, Salford, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,116 GBP2016-10-31
    Officer
    2014-10-31 ~ now
    IIF 11 - Director → ME
Ceased 3
  • 1
    69 Preston Road, Longridge, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-07-16 ~ 2018-07-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    11,975 GBP2021-05-31
    Officer
    2020-05-26 ~ 2020-12-01
    IIF 2 - Director → ME
  • 3
    Technology House, Lissadel Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,213 GBP2018-02-28
    Officer
    2017-09-19 ~ 2018-12-21
    IIF 9 - 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.