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

Salim Amanji

    Related profiles found in government register
  • Salim Amanji
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 1
    • 6, Empress Avenue, Preston, PR2 8JT, United Kingdom

      IIF 2
  • Salim Amanji
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aqueduct Mill, Unit 13, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 3
  • Salim Moosa Amanji
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Salima Manji
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 9
  • Mr Salim Moosa Amanji
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 10
    • 6 Empress Avenue, Fulwood, Preston, PR2 8JT, United Kingdom

      IIF 11
  • Manji, Salima
    British solicitor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Amersham Road, Beaconsfield, Buckinghamshire, HP9 2HB, United Kingdom

      IIF 12
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 13
  • Amanji, Salim Moosa
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Salim Amanji
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamill House, 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 21
  • Mr Salim Moosa Amanji
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 331, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1BS, United Kingdom

      IIF 22
    • 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 23
    • 1, Longfield, Fulwood, Preston, Lancashire, PR2 9RN, United Kingdom

      IIF 24
    • 1, Longfield, Fulwood, Preston, PR2 9RN, United Kingdom

      IIF 25
    • 5-7, Egbert Street, Preston, Lancashire, PR1 1DQ

      IIF 26
    • 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT

      IIF 27
    • 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 6, Empress Avenue, Fulwood, Preston, PR2 8JT, England

      IIF 34 IIF 35
    • 6, Empress Avenue, Fulwood, Preston, PR2 8JT, United Kingdom

      IIF 36 IIF 37
    • 6 Empress Avenue, Preston, PR2 8JT, England

      IIF 38 IIF 39
    • 6, Empress Avenue, Preston, PR2 8JT, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Unit 1a Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN

      IIF 46
    • Unit 1b Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN

      IIF 47
  • Amanji, Salim
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamill House, 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 48
  • Manji, Salima
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Equity House, 57 Hill Avenue, Amersham, Buckinghamshire, HP6 5BX, England

      IIF 49
  • Amanji, Salim Moosa
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Amanji, Salim Moosa
    British bussiness man born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Aqueduct Mill, Aqueduct Street, Preston, PR2 7JN, United Kingdom

      IIF 58
  • Amanji, Salim Moosa
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 59
    • 6 Empress Avenue, Fulwood, Preston, PR2 8JT, United Kingdom

      IIF 60 IIF 61
    • Unit 1a Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN

      IIF 62
  • Amanji, Salim Moosa
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Amanji, Salim Moosa
    British manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 455, Whalley New Road, Blackburn, Lancashire, BB1 9SP, England

      IIF 87
  • Amanji, Salim Moosa
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Empress Avenue, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 88
  • Amanji, Salim Moosa
    British company director

    Registered addresses and corresponding companies
    • 6 Empress Avenue, Fulwood, Preston, PR2 8JT

      IIF 89
  • Amanji, Salim Moosa
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 48
  • 1
    5-7 Egbert Street, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-12-02 ~ dissolved
    IIF 77 - director → ME
    2004-12-02 ~ dissolved
    IIF 92 - secretary → ME
  • 2
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    396,679 GBP2023-12-30
    Officer
    2019-12-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6 Empress Avenue, Fulwood, Preston, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PRACTICAL ACCIDENT MANAGEMENT LIMITED - 2007-05-16
    5-7 Egbert Street, Preston, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -345,178 GBP2018-07-31
    Officer
    2013-01-02 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    455 Whalley New Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-20 ~ dissolved
    IIF 59 - director → ME
  • 6
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    XSCAPE (DERBY) LTD - 2016-08-30
    6 Empress Avenue, Fulwood, Preston, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    74,787 GBP2023-12-31
    Officer
    2016-08-05 ~ now
    IIF 53 - director → ME
  • 9
    XSCAPE (LIVERPOOL) LTD - 2016-08-30
    6 Empress Avenue, Fulwood, Preston, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,287 GBP2023-08-31
    Officer
    2018-10-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 10
    XSCAPE (ROCHDALE) LTD - 2016-08-30
    6 Empress Avenue, Fulwood, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,000 GBP2018-08-31
    Officer
    2017-10-01 ~ dissolved
    IIF 87 - director → ME
  • 11
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    2018-10-01 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    Unit 1a Aqueduct Mill, Aqueduct Street, Preston, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -820 GBP2023-11-30
    Officer
    2017-05-05 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    6 Empress Avenue, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -130,905 GBP2022-11-30
    Officer
    2020-05-01 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    Unit B5, Buckshaw Link Ordnance Road, Buckshaw Village, Chorley, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    300 GBP2021-05-31
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 14 - director → ME
  • 16
    6 Empress Avenue, Fulwood, Preston, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 20 - director → ME
  • 17
    6 Empress Avenue, Preston, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    773,908 GBP2023-10-31
    Officer
    2018-11-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    JUMP HEAVEN STOCKPORT LTD - 2022-10-05
    F O LIVINGSTONE LTD - 2022-01-14
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -143,069 GBP2023-10-31
    Officer
    2020-10-22 ~ now
    IIF 66 - director → ME
  • 19
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 16 - director → ME
  • 20
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-02 ~ now
    IIF 68 - director → ME
  • 21
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-02 ~ now
    IIF 69 - director → ME
  • 22
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    546 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 76 - director → ME
  • 23
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    938,747 GBP2023-08-31
    Officer
    2020-08-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    147,358 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 70 - director → ME
    Person with significant control
    2022-12-14 ~ now
    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
  • 26
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    946,454 GBP2023-10-31
    Officer
    2019-10-10 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 30 - Has significant influence or controlOE
  • 28
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    894,038 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 29
    RUSHDEN LAKES LIMITED - 2024-09-16
    6 Empress Avenue, Fulwood, Preston, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 60 - director → ME
  • 30
    ACCIDENT MANAGEMENT (NORTH WEST) LTD. - 2023-11-20
    6 Empress Avenue, Fulwood, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    114,390 GBP2024-02-28
    Officer
    1998-01-08 ~ now
    IIF 80 - director → ME
    1998-01-08 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    POINT ZERO YORK LTD - 2024-02-28
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    360,121 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 71 - director → ME
  • 32
    FLIP OUT (ROCHDALE) LTD - 2016-09-13
    6 Empress Avenue, Fulwood, Preston, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    833,772 GBP2023-12-31
    Officer
    2016-07-14 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 33
    6 Empress Avenue, Fulwood, Preston, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,975 GBP2024-02-29
    Officer
    2017-02-06 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    251,910 GBP2023-11-30
    Officer
    2020-11-10 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 35
    F O BLACKPOOL LTD - 2024-04-30
    JUMP HEAVEN STOCKPORT LTD - 2024-02-27
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 65 - director → ME
  • 36
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,967 GBP2017-12-31
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 37
    Unit 1b Aqueduct Mill, Aqueduct Street, Preston, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    100,902 GBP2023-11-30
    Person with significant control
    2018-12-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,484 GBP2023-12-31
    Officer
    2019-12-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 39
    Aqueduct Mill, Unit 13, Aqueduct Street, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-03-09 ~ 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
  • 40
    331 Rawlinson Street, Barrow-in-furness, Cumbria, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,237 GBP2024-01-31
    Person with significant control
    2019-12-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    6 Empress Avenue, Fulwood, Preston, Lancashire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,420,876 GBP2024-03-31
    Officer
    2008-09-07 ~ now
    IIF 79 - director → ME
    2001-10-17 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Hamill House, 112-116 Chorley New Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    69,865 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,282 GBP2018-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 86 - director → ME
  • 44
    6 Empress Avenue, Fulwood, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -347,902 GBP2020-09-30
    Officer
    2004-07-02 ~ dissolved
    IIF 78 - director → ME
    2004-07-02 ~ dissolved
    IIF 91 - secretary → ME
  • 45
    ZHPT (PITTMAN WAY) LTD - 2023-05-19
    6 Empress Avenue, Fulwood, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    101,676 GBP2023-11-30
    Officer
    2023-04-30 ~ now
    IIF 83 - director → ME
  • 46
    6 Empress Avenue, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 47
    Unit 1, Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-03-30 ~ dissolved
    IIF 58 - director → ME
  • 48
    183-185 North Road, Preston, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -65,520 GBP2015-11-30
    Officer
    2003-04-16 ~ dissolved
    IIF 81 - director → ME
Ceased 16
  • 1
    PRACTICAL ACCIDENT MANAGEMENT LIMITED - 2007-05-16
    5-7 Egbert Street, Preston, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -345,178 GBP2018-07-31
    Officer
    2009-02-20 ~ 2012-10-03
    IIF 82 - director → ME
  • 2
    455 Whalley New Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-10 ~ 2018-03-10
    IIF 63 - director → ME
  • 3
    Chalfont Court, 1 - 5 Hill Avenue, Amersham, Bucks, England
    Corporate (5 parents)
    Equity (Company account)
    806,527 GBP2024-02-29
    Officer
    2016-12-20 ~ 2019-09-13
    IIF 49 - director → ME
  • 4
    XSCAPE (LIVERPOOL) LTD - 2016-08-30
    6 Empress Avenue, Fulwood, Preston, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,287 GBP2023-08-31
    Officer
    2016-08-05 ~ 2017-08-20
    IIF 55 - director → ME
  • 5
    XSCAPE (ROCHDALE) LTD - 2016-08-30
    6 Empress Avenue, Fulwood, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,000 GBP2018-08-31
    Officer
    2016-08-05 ~ 2017-08-20
    IIF 50 - director → ME
  • 6
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    2016-12-22 ~ 2017-08-10
    IIF 51 - director → ME
  • 7
    1 Longfield, Fulwood, Preston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,420 GBP2020-05-31
    Person with significant control
    2019-05-30 ~ 2020-03-27
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    6 Empress Avenue, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -130,905 GBP2022-11-30
    Person with significant control
    2020-05-01 ~ 2020-05-26
    IIF 38 - Has significant influence or control OE
  • 9
    EMBPS LTD - 2020-09-11
    The Copper Room Trinity Way, Deva City Office Park, Manchester
    Corporate (3 parents)
    Equity (Company account)
    1,209,549 GBP2021-03-31
    Person with significant control
    2017-03-07 ~ 2017-03-07
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-12-11 ~ 2025-02-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    6 Empress Avenue, Preston, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    773,908 GBP2023-10-31
    Person with significant control
    2018-11-05 ~ 2020-10-05
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    JUMP HEAVEN STOCKPORT LTD - 2022-10-05
    F O LIVINGSTONE LTD - 2022-01-14
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -143,069 GBP2023-10-31
    Person with significant control
    2020-10-22 ~ 2023-02-27
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-12-11 ~ 2025-02-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    51 Amersham Road, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    786,116 GBP2023-03-31
    Officer
    2014-04-24 ~ 2015-11-25
    IIF 12 - director → ME
  • 15
    F O BLACKPOOL LTD - 2024-04-30
    JUMP HEAVEN STOCKPORT LTD - 2024-02-27
    6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-02-21 ~ 2023-02-27
    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
  • 16
    6 Empress Avenue, Fulwood, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -347,902 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.