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 director born in June 1968

    Resident in Singapore

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

      IIF 1 IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • 1st Floor Stratford House. Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, ME2 4NZ, England

      IIF 8
  • 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 9
  • 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 10
    • 2-8 Parenta Towers, London Road, Maidstone, ME16 8PZ, England

      IIF 11
    • 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

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

    Resident in United Kingdom

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

      IIF 13
    • 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, London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ, England

      IIF 16
    • 2-8, Rocky Hill, London Road, Maidstone, Kent, ME16 8PZ, United Kingdom

      IIF 17
    • Parenta, 2-8 London Road, Rocky Hill, Maidstone, Kent, ME16 8PZ, United Kingdom

      IIF 18
    • Parenta, London Road, Maidstone, Kent, ME16 8PZ, England

      IIF 19
    • Pheonix House, 2-8, London Road, Maidstone, Kent, ME16 8PZ, United Kingdom

      IIF 20
    • Phoenix House, London Road, Maidstone, Kent, ME16 8PZ, England

      IIF 21
    • 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 22 IIF 23 IIF 24
  • Presland, Allan Michael
    British managing director born in June 1968

    Resident in United Kingdom

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

      IIF 28
  • Presland, Allan Michael
    British

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

      IIF 29
    • 1st Floor Stratford House, Waterside Court, Neptune Way, Medway City Estate, Rochester, ME2 4NZ, England

      IIF 30
  • 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 31
    • 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 32
  • 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 33
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 34
    • Parenta, So2, Second Floor, Knightrider House, Kn, Parenta, So2, Second Floor, Kightrider House, Knightrider Street, Maidstone, Kent, ME15 6LU, United Kingdom

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

      IIF 36
    • 7, Cove Grove, Singapore, 098096, Singapore

      IIF 37
  • 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 38
  • Presland, Allan Michael

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

      IIF 39
  • 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 40
  • Mr Allan Presland
    British born in May 1968

    Resident in England

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

      IIF 41
  • 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 42
    • 2, 2-8 London Road, Maidstone, ME16 8PZ, United Kingdom

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

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

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

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

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

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

      IIF 50
    • 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
    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 35 - Has significant influence or controlOE
  • 2
    The Tannery, 91 Kirkstall Road, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 1 - director → ME
  • 3
    AMPLIFY INVESTMENTS LIMITED - 2014-06-27
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (1 parent, 1 offspring)
    Officer
    2014-06-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-01-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    24238, Sc613751 - Companies House Default Address, Edinburgh
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -73,540 GBP2024-11-25
    Officer
    2021-06-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved corporate (4 parents)
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 6
    2-8 Rocky Hill, London Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-05-04 ~ dissolved
    IIF 17 - director → ME
  • 7
    Phoenix House, London Road, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 8
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-08-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    The Tannery, 91 Kirkstall Road, Leeds, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2022-10-02 ~ dissolved
    IIF 2 - director → ME
  • 10
    PARENTA SOFTWARE LIMITED - 2008-07-07
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2004-11-23 ~ dissolved
    IIF 5 - director → ME
  • 11
    MANHATTAN INVESTMENTS LLP - 2022-02-23
    Phoenix House 2-8 London Road, Rocky Hill, Maidstone, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2021-08-25 ~ dissolved
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove membersOE
  • 12
    HEX TAVERNS LTD - 2022-03-29
    So2, Second Floor, Knightrider House Knightrider House, Knightrider Street, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    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
    2003-04-04 ~ dissolved
    IIF 24 - director → ME
  • 14
    1st Floor, Stratford House. Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,421,082 GBP2023-12-31
    Officer
    2004-11-23 ~ now
    IIF 19 - director → ME
  • 15
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2009-08-21 ~ now
    IIF 23 - director → ME
    2009-08-21 ~ now
    IIF 30 - secretary → ME
  • 16
    HEAT FORCE LIMITED - 2000-08-21
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1999-04-28 ~ now
    IIF 26 - director → ME
  • 17
    Pheonix House 2-8, London Road, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2004-11-23 ~ dissolved
    IIF 15 - director → ME
  • 18
    1st Floor Stratford House. Waterside Court Neptune Way, Medway City Estate, Rochester, Kent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2023-12-31
    Officer
    2016-05-31 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 50 - Has significant influence or controlOE
  • 19
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (3 parents)
    Equity (Company account)
    4,043,773 GBP2023-12-31
    Officer
    2006-09-13 ~ now
    IIF 25 - director → ME
  • 20
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (2 parents)
    Equity (Company account)
    698 GBP2023-05-31
    Officer
    2013-05-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 21
    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 9 - director → ME
  • 22
    The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 23
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,683 GBP2023-12-31
    Officer
    2020-07-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 24
    Pheonix House 2-8, London Road, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2009-08-21 ~ dissolved
    IIF 20 - director → ME
    2009-08-21 ~ dissolved
    IIF 29 - secretary → ME
  • 25
    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
    2021-12-31 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (2 parents, 1 offspring)
    Officer
    2009-05-13 ~ now
    IIF 22 - director → ME
  • 27
    LARA GROUP PLC - 2018-03-11
    CHILDCARE GROUP PLC - 2016-10-20
    XTOPIA GROUP PLC - 2016-09-07
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 10 - director → ME
Ceased 10
  • 1
    The Tannery, Kirkstall Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,481 GBP2023-05-31
    Person with significant control
    2023-11-30 ~ 2023-11-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    OLIVE TREE WORLD LTD - 2018-02-27
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -160,400 GBP2023-12-31
    Officer
    2021-02-19 ~ 2023-06-07
    IIF 4 - director → ME
  • 3
    LARA GROUP PLC - 2022-06-27
    UOVO GROUP PLC - 2018-03-11
    7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Corporate (2 parents, 14 offsprings)
    Officer
    2018-03-14 ~ 2021-06-15
    IIF 16 - director → ME
    2021-01-13 ~ 2021-06-15
    IIF 39 - secretary → ME
    Person with significant control
    2018-04-30 ~ 2018-08-22
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - 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
    22a Hill Street, Richmond, Surrey, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2021-01-21 ~ 2021-07-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EQUIRED GROUP PLC - 2018-01-15
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent, 14 offsprings)
    Officer
    2018-03-07 ~ 2020-05-29
    IIF 14 - director → ME
    Person with significant control
    2018-08-22 ~ 2021-10-15
    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
  • 6
    1st Floor, Stratford House. Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,421,082 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 7
    HEAT FORCE LIMITED - 2000-08-21
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 8
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (3 parents)
    Equity (Company account)
    4,043,773 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 9
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Has significant influence or control OE
  • 10
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Corporate (8 parents)
    Officer
    1997-04-01 ~ 2000-06-30
    IIF 6 - director → ME
© 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.