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 Andrew Loughran Preston

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

    Resident in England

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

      IIF 1
    • icon of address Boho 4, Cleveland Street, Middlesbrough, TS2 1AY, England

      IIF 2
    • icon of address Boho 4, Cleveland Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 3
    • icon of address C/o Ceo Sleepout Cio, Boho One, Bridge Street, Middlesbrough, TS2 1AE, United Kingdom

      IIF 4 IIF 5
    • icon of address 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 6 IIF 7 IIF 8
    • icon of address Manor Farm House, Manor Farm House, Horsington, Templecombe, Somerset, BA8 0EB, United Kingdom

      IIF 15
    • icon of address 2nd, Floor, 16 High Street, Yarm, Cleveland, TS15 9AE

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

      IIF 17
  • Andrew Loughran Preston
    British born in July 1966

    Resident in England

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

      IIF 18
  • Mr Andrew Loughran Preston
    British born in July 1966

    Resident in United Kingdom

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

      IIF 19
  • Preston, Andrew Loughran
    British company director born in July 1966

    Resident in England

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

      IIF 20
    • icon of address Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 21
    • icon of address Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 22
    • icon of address C/o Ceo Sleepout Cio, Boho One, Bridge Street, Middlesbrough, TS2 1AE, United Kingdom

      IIF 23
    • icon of address 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 24
  • Preston, Andrew Loughran
    British director born in July 1966

    Resident in England

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

      IIF 25
    • icon of address Boho One, Bridge Street West, Middlesbrough, Teeside, TS2 1AE

      IIF 26
    • icon of address Digital City, Boho One, Bridge Street West, Middlesbrough, TS2 1AE, United Kingdom

      IIF 27
    • icon of address Searchcampus Limited, Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 28
    • icon of address Tees Valley Education, Kedward Avenue, Middlesbrough, TS3 9DB, England

      IIF 29
    • icon of address Otterington Hall, South Otterington, Northallerton, North Yorkshire, DL7 9HW, United Kingdom

      IIF 30
    • icon of address Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 31
    • icon of address Manor Farm House, Horsington, Templecombe, Somerset, BA8 0EB, United Kingdom

      IIF 32
  • Preston, Andrew Loughran
    British mayor born in July 1966

    Resident in England

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

      IIF 33
    • icon of address City Hall, Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, SR1 3AA, England

      IIF 34
  • Preston, Andrew Loughran
    British non-executive director born in July 1966

    Resident in England

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

      IIF 35
  • Preston, Andrew Loughran
    British none born in July 1966

    Resident in England

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

      IIF 36
  • Preston, Andrew Loughran
    British property investor born in July 1966

    Resident in England

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

      IIF 37
    • icon of address Westminster, St. Marks Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom

      IIF 38
    • icon of address 2nd, Floor, 16 High Street, Yarm, Cleveland, TS15 9AE, United Kingdom

      IIF 39
  • Preston, Andrew Loughran
    British self employed born in July 1966

    Resident in England

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

      IIF 40
  • 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
    • icon of address The Old Brewery Business Centre, Castle Eden, Hartlepool, Cleveland, TS27 4SU, United Kingdom

      IIF 52
    • icon of address Boho Four, Cleveland Street, Middlesbrough, Cleveland, TS2 1AY, United Kingdom

      IIF 53
  • Preston, Andrew
    born in July 1966

    Resident in England

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

      IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Boho 4, Gibson House, Cleveland Street, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,396 GBP2020-03-31
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    91,783 GBP2022-03-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,668 GBP2024-05-31
    Officer
    icon of calendar 2006-05-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, Tirrem House 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Ceo Sleepout Cio Boho One, Bridge Street, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62,053 GBP2022-03-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    GREEN LANE CAPITAL LIMITED - 2012-06-07
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 2nd Floor, 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Boho 4 Cleveland Street, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 62 Wilson Street, London
    Dissolved Corporate (48 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 42 - LLP Member → ME
  • 16
    icon of address 62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 43 - LLP Member → ME
Ceased 20
  • 1
    icon of address Boho 4, Gibson House, Cleveland Street, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,396 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-08-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    CLICKSCO (UK) LIMITED - 2019-10-01
    THAP LTD - 2017-08-16
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,982,125 GBP2023-03-02
    Officer
    icon of calendar 2012-03-15 ~ 2015-07-21
    IIF 35 - Director → ME
  • 3
    COURSEBOX LIMITED - 2021-10-14
    PROCENERGY TRAINING LIMITED - 2018-01-09
    icon of address Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,316 GBP2019-10-31
    Officer
    icon of calendar 2017-07-03 ~ 2019-03-20
    IIF 31 - Director → ME
  • 4
    icon of address The Old Brewery Business Centre, Castle Eden, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-06-21
    IIF 52 - Director → ME
  • 5
    icon of address Boho 4 Cleveland Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ 2019-08-03
    IIF 53 - Director → ME
  • 6
    THE TECHNICAL AREA LIMITED - 2014-10-09
    SEARCHCAMPUS LIMITED - 2014-07-16
    icon of address 28 Highside Road, Heighington Village, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84 GBP2015-11-30
    Officer
    icon of calendar 2013-05-24 ~ 2014-07-15
    IIF 28 - Director → ME
  • 7
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,555 GBP2022-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2025-03-14
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-14
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    112,282 GBP2022-03-31
    Officer
    icon of calendar 2010-05-07 ~ 2021-03-29
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-29
    IIF 2 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 2 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
  • 9
    CAP NORTHERN LLP - 2010-02-15
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,565,862 GBP2022-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2025-03-14
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-14
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    icon of address Potts Gray Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ 2011-10-12
    IIF 27 - Director → ME
  • 11
    icon of address Grange Barn, Sutton Grange, Ripon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,708,848 GBP2024-03-31
    Officer
    icon of calendar 2017-11-13 ~ 2022-09-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2022-09-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    MHOMES (MIDDLESBROUGH) LIMITED - 2019-12-19
    icon of address C/o Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343,003 GBP2022-03-31
    Officer
    icon of calendar 2019-12-13 ~ 2023-07-11
    IIF 33 - Director → ME
  • 13
    ENDEAVOUR 128 LIMITED - 2014-03-19
    icon of address Frooition House Unit E, Silver End Business Park, Brettell Lane, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    469,290 GBP2024-06-30
    Officer
    icon of calendar 2012-10-18 ~ 2023-01-06
    IIF 38 - Director → ME
  • 14
    HUNTERS TEESSIDE LIMITED - 2014-05-13
    icon of address C/o Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,839 GBP2022-03-31
    Officer
    icon of calendar 2014-05-08 ~ 2019-05-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Care Of: Gareth Cherry, Manor Farm House, Horsington Horsington, Templecombe, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2022-07-13
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-13
    IIF 15 - Has significant influence or control OE
  • 16
    icon of address Victoria House Pearson Way, Thornaby, Stockton-on-tees, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503,609 GBP2024-07-31
    Officer
    icon of calendar 2012-05-02 ~ 2022-03-17
    IIF 36 - Director → ME
  • 17
    icon of address Pennyman Primary Academy, Fulbeck Road, Middlesbrough, Middlesbrough, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-09 ~ 2016-12-16
    IIF 29 - Director → ME
  • 18
    icon of address City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (19 parents)
    Profit/Loss (Company account)
    1,459,227 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-07-19 ~ 2023-07-07
    IIF 34 - Director → ME
  • 19
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION - 2021-11-16
    icon of address Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-12-29 ~ 2019-05-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 19 - Has significant influence or control OE
  • 20
    icon of address Taxassist Accountants, 6 Mount Street, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-03-21 ~ 2019-05-29
    IIF 22 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.