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

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

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

      IIF 2
  • Presland, Allan Michael
    British director born in June 1968

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

      IIF 3
  • Presland, Allan Michael
    British service director born in June 1968

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

      IIF 4
  • Presland, Allan Michael

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

      IIF 5
  • Presland, Allan Michael
    born in June 1968

    Resident in Singapore

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

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

    Resident in Singapore

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

      IIF 7 IIF 8
  • Presland, Allan Michael
    born in June 1968

    Resident in United Kingdom

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

      IIF 9
    • icon of address 1st Floor Stratford House. Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, ME2 4NZ, England

      IIF 10
  • Presland, Allan Michael, Dr
    British company director born in June 1968

    Resident in England

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

      IIF 11
  • Presland, Allan
    British director born in June 1968

    Resident in Singapore

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

      IIF 12
  • Presland, Allan Michael
    British company director born in June 1968

    Resident in United Kingdom

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

      IIF 13
    • icon of address 2-8 Parenta Towers, London Road, Maidstone, ME16 8PZ, England

      IIF 14
    • icon of address 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 15
  • Presland, Allan Michael
    British director born in June 1968

    Resident in United Kingdom

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

      IIF 16
    • icon of address 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 17
    • icon of address 2, Sandbourne Drive, Maidstone, Kent, ME14 2JA

      IIF 18
    • icon of address 2-8, London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ, England

      IIF 19
    • icon of address 2-8, Rocky Hill, London Road, Maidstone, Kent, ME16 8PZ, United Kingdom

      IIF 20
    • icon of address Parenta, 2-8 London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ, United Kingdom

      IIF 21
    • icon of address Parenta, London Road, Maidstone, Kent, ME16 8PZ, England

      IIF 22
    • icon of address Pheonix House, 2-8, London Road, Maidstone, Kent, ME16 8PZ, United Kingdom

      IIF 23
    • icon of address Phoenix House, London Road, Maidstone, Kent, ME16 8PZ, England

      IIF 24
    • icon of address 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 25 IIF 26 IIF 27
  • Presland, Allan Michael
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sandbourne Drive, Maidstone, Kent, ME14 2JA

      IIF 31
  • Mr Allan Presland
    British born in May 1968

    Resident in England

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

      IIF 32
  • Mr Allan Presland
    British born in June 1968

    Resident in England

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

      IIF 33
  • Mr Allan Presland
    British born in June 1968

    Resident in Singapore

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

      IIF 34
    • icon of address 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 35
  • Mr Allan Michael Presland
    British born in June 1968

    Resident in Singapore

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

      IIF 36
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 37
    • icon of address Parenta, So2, Second Floor, Knightrider House, Kn, Parenta, So2, Second Floor, Kightrider House, Knightrider Street, Maidstone, Kent, ME15 6LU, United Kingdom

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

      IIF 39
    • icon of address 7, Cove Grove, Singapore, 098096, Singapore

      IIF 40
  • Allan Michael Presland
    British born in June 1968

    Resident in Singapore

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

      IIF 41
  • Mr Allan Michael Presland
    British born in June 1968

    Resident in United Kingdom

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

      IIF 42
    • icon of address 2, 2-8 London Road, Maidstone, ME16 8PZ, United Kingdom

      IIF 43
    • icon of address 2-8, London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ

      IIF 44
    • icon of address Parenta 2-8, London Road, Maidstone, Kent, ME16 8PZ

      IIF 45 IIF 46
    • icon of address Parenta, 2-8 London Road, Maidstone, ME16 8PZ, United Kingdom

      IIF 47
    • icon of address Phoenix House, 2-8 London Road, Rocky Hill, Maidstone, ME16 8PZ, United Kingdom

      IIF 48
    • icon of address Phoenix House, London Road, Maidstone, Kent, ME16 8PZ, England

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

      IIF 50
    • icon of address 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    ORACLE MANHATTAN LTD - 2023-06-20
    icon of address 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
    icon of calendar 2024-06-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 2
    icon of address The Tannery, 91 Kirkstall Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 7 - Director → ME
  • 3
    AMPLIFY INVESTMENTS LIMITED - 2014-06-27
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24238, Sc613751 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,540 GBP2024-11-25
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 6
    icon of address 2-8 Rocky Hill, London Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Phoenix House, London Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 8
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Tannery, 91 Kirkstall Road, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 8 - Director → ME
  • 10
    PARENTA SOFTWARE LIMITED - 2008-07-07
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 3 - Director → ME
  • 11
    MANHATTAN INVESTMENTS LLP - 2022-02-23
    icon of address Phoenix House 2-8 London Road, Rocky Hill, Maidstone, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 48 - Right to appoint or remove membersOE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HEX TAVERNS LTD - 2022-03-29
    icon of address So2, Second Floor, Knightrider House Knightrider House, Knightrider Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 1st Floor, Stratford House. Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,445,134 GBP2024-12-31
    Officer
    icon of calendar 2004-11-23 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2009-08-21 ~ now
    IIF 2 - Secretary → ME
  • 16
    HEAT FORCE LIMITED - 2000-08-21
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-04-28 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Pheonix House 2-8, London Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 1st Floor Stratford House. Waterside Court Neptune Way, Medway City Estate, Rochester, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 50 - Has significant influence or controlOE
  • 19
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,329,689 GBP2024-12-31
    Officer
    icon of calendar 2006-09-13 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    195 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 21
    icon of address Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-10-11 ~ dissolved
    IIF 11 - Director → ME
  • 22
    icon of address The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,683 GBP2023-12-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Pheonix House 2-8, London Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-08-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 25
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 25 - Director → ME
  • 27
    LARA GROUP PLC - 2018-03-11
    CHILDCARE GROUP PLC - 2016-10-20
    XTOPIA GROUP PLC - 2016-09-07
    icon of address 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 10
  • 1
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    190,600 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-11-30 ~ 2023-11-30
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    OLIVE TREE WORLD LTD - 2018-02-27
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,839 GBP2024-12-31
    Officer
    icon of calendar 2021-02-19 ~ 2023-06-07
    IIF 12 - Director → ME
  • 3
    UOVO GROUP PLC - 2018-03-11
    LARA GROUP PLC - 2022-06-27
    icon of address 7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2018-03-14 ~ 2021-06-15
    IIF 19 - Director → ME
    icon of calendar 2021-01-13 ~ 2021-06-15
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-08-22
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ARKRING LIMITED - 2022-10-17
    WALLACE SCHOOL OF TRANSPORT GROUP LIMITED - 2021-07-08
    ARKRING LIMITED - 2021-02-23
    icon of address 22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-07-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EQUIRED GROUP PLC - 2018-01-15
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2020-05-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2021-10-15
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1st Floor, Stratford House. Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,445,134 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    HEAT FORCE LIMITED - 2000-08-21
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,329,689 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Has significant influence or control OE
  • 10
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2000-06-30
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.