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

Preston, Andrew Loughran

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

    Resident in England

    Registered addresses and corresponding companies
    • Boho 4, Cleveland Street, Middlesbrough, TS2 1AY, England

      IIF 1
    • Otterington Hall, South Otterington, Northallerton, DL7 9HW

      IIF 2 IIF 3
    • 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 4 IIF 5 IIF 6
    • 2nd, Floor, Tirrem House 16 High Street, Yarm, Cleveland, TS15 9AE, United Kingdom

      IIF 11
  • Preston, Andrew Loughran
    British company director born in July 1966

    Resident in England

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

      IIF 12
    • Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 13
    • Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 14
    • C/o Ceo Sleepout Cio, Boho One, Bridge Street, Middlesbrough, TS2 1AE, United Kingdom

      IIF 15
    • 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 16
  • Preston, Andrew Loughran
    British director born in July 1966

    Resident in England

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

      IIF 17
    • Boho One, Bridge Street West, Middlesbrough, Teeside, TS2 1AE

      IIF 18
    • Digital City, Boho One, Bridge Street West, Middlesbrough, TS2 1AE, United Kingdom

      IIF 19
    • Searchcampus Limited, Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 20
    • Tees Valley Education, Kedward Avenue, Middlesbrough, TS3 9DB, England

      IIF 21
    • Otterington Hall, South Otterington, Northallerton, North Yorkshire, DL7 9HW, United Kingdom

      IIF 22
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 23
    • Manor Farm House, Horsington, Templecombe, Somerset, BA8 0EB, United Kingdom

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

    Resident in England

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

      IIF 25
    • City Hall, Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, SR1 3AA, England

      IIF 26
  • Preston, Andrew Loughran
    British non-executive director born in July 1966

    Resident in England

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

      IIF 27
  • Preston, Andrew Loughran
    British none born in July 1966

    Resident in England

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

      IIF 28
  • Preston, Andrew Loughran
    British property investor born in July 1966

    Resident in England

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

      IIF 29
    • Westminster, St. Marks Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom

      IIF 30
    • 2nd, Floor, 16 High Street, Yarm, Cleveland, TS15 9AE, United Kingdom

      IIF 31
  • Preston, Andrew Loughran
    British self employed born in July 1966

    Resident in England

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

      IIF 32
  • Preston, Andrew
    born in July 1966

    Resident in England

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

      IIF 33
  • Preston, Andrew Loughran
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Brewery Business Centre, Castle Eden, Hartlepool, Cleveland, TS27 4SU, United Kingdom

      IIF 34
    • Boho Four, Cleveland Street, Middlesbrough, Cleveland, TS2 1AY, United Kingdom

      IIF 35
  • Mr Andrew Loughran Preston
    British born in July 1966

    Resident in England

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

      IIF 36
    • Boho 4, Cleveland Street, Middlesbrough, TS2 1AY, England

      IIF 37
    • Boho 4, Cleveland Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 38
    • C/o Ceo Sleepout Cio, Boho One, Bridge Street, Middlesbrough, TS2 1AE, United Kingdom

      IIF 39 IIF 40
    • 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 41 IIF 42 IIF 43
    • Manor Farm House, Manor Farm House, Horsington, Templecombe, Somerset, BA8 0EB, United Kingdom

      IIF 50
    • 2nd, Floor, 16 High Street, Yarm, Cleveland, TS15 9AE

      IIF 51
    • 2nd, Floor, Tirrem House 16 High Street, Yarm, Cleveland, TS15 9AE

      IIF 52
  • Andrew Loughran Preston
    British born in July 1966

    Resident in England

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

      IIF 53
  • Mr Andrew Loughran Preston
    British born in July 1966

    Resident in United Kingdom

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

      IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    Boho 4, Gibson House, Cleveland Street, Middlesbrough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,396 GBP2020-03-31
    Officer
    2016-08-24 ~ dissolved
    IIF 12 - director → ME
  • 2
    36 Emerald Street, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    91,783 GBP2022-03-31
    Officer
    2014-05-09 ~ now
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    36 Emerald Street, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Equity (Company account)
    -129,668 GBP2023-05-31
    Officer
    2006-05-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2nd Floor, Tirrem House 16 High Street, Yarm, Cleveland
    Corporate (3 parents)
    Officer
    2014-01-28 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    C/o Ceo Sleepout Cio Boho One, Bridge Street, Middlesbrough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-10-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    36 Emerald Street, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Officer
    2012-02-10 ~ now
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 7
    36 Emerald Street, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Officer
    2014-02-14 ~ now
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    36 Emerald Street, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Officer
    2012-12-12 ~ now
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    36 Emerald Street, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62,053 GBP2022-03-31
    Officer
    2013-01-14 ~ now
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    GREEN LANE CAPITAL LIMITED - 2012-06-07
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 22 - director → ME
  • 11
    36 Emerald Street, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-06-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved corporate (5 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 18 - director → ME
  • 13
    2nd Floor, 16 High Street, Yarm, Cleveland
    Corporate (3 parents)
    Officer
    2012-01-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Boho 4 Cleveland Street, Middlesbrough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    62 Wilson Street, London
    Dissolved corporate (48 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 2 - llp-member → ME
  • 16
    62 Wilson Street, London
    Dissolved corporate (90 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 3 - llp-member → ME
Ceased 20
  • 1
    Boho 4, Gibson House, Cleveland Street, Middlesbrough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,396 GBP2020-03-31
    Person with significant control
    2016-08-24 ~ 2016-08-24
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    CLICKSCO (UK) LIMITED - 2019-10-01
    THAP LTD - 2017-08-16
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,982,125 GBP2023-03-02
    Officer
    2012-03-15 ~ 2015-07-21
    IIF 27 - director → ME
  • 3
    COURSEBOX LIMITED - 2021-10-14
    PROCENERGY TRAINING LIMITED - 2018-01-09
    Stamford House, Northenden Road, Sale, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,316 GBP2019-10-31
    Officer
    2017-07-03 ~ 2019-03-20
    IIF 23 - director → ME
  • 4
    The Old Brewery Business Centre, Castle Eden, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2019-08-31
    Officer
    2017-08-21 ~ 2018-06-21
    IIF 34 - director → ME
  • 5
    Boho 4 Cleveland Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ 2019-08-03
    IIF 35 - director → ME
  • 6
    THE TECHNICAL AREA LIMITED - 2014-10-09
    SEARCHCAMPUS LIMITED - 2014-07-16
    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
    2013-05-24 ~ 2014-07-15
    IIF 20 - director → ME
  • 7
    36 Emerald Street, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,555 GBP2022-03-31
    Officer
    2012-09-20 ~ 2025-03-14
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2025-03-14
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    36 Emerald Street, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    112,282 GBP2022-03-31
    Officer
    2010-05-07 ~ 2021-03-29
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2021-03-29
    IIF 37 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 37 - 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
    36 Emerald Street, Saltburn-by-the-sea, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,565,862 GBP2022-03-31
    Officer
    2006-03-29 ~ 2025-03-14
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2025-03-14
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    Potts Gray Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2010-09-15 ~ 2011-10-12
    IIF 19 - director → ME
  • 11
    Grange Barn, Sutton Grange, Ripon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,708,848 GBP2024-03-31
    Officer
    2017-11-13 ~ 2022-09-23
    IIF 24 - director → ME
    Person with significant control
    2017-11-13 ~ 2022-09-23
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    MHOMES (MIDDLESBROUGH) LIMITED - 2019-12-19
    C/o Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343,003 GBP2022-03-31
    Officer
    2019-12-13 ~ 2023-07-11
    IIF 25 - director → ME
  • 13
    ENDEAVOUR 128 LIMITED - 2014-03-19
    Frooition House Unit E, Silver End Business Park, Brettell Lane, Brierley Hill, England
    Corporate (2 parents)
    Equity (Company account)
    485,960 GBP2023-06-30
    Officer
    2012-10-18 ~ 2023-01-06
    IIF 30 - director → ME
  • 14
    HUNTERS TEESSIDE LIMITED - 2014-05-13
    C/o Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    -21,839 GBP2022-03-31
    Officer
    2014-05-08 ~ 2019-05-30
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Care Of: Gareth Cherry, Manor Farm House, Horsington Horsington, Templecombe, Somerset
    Corporate (5 parents)
    Officer
    2013-11-18 ~ 2022-07-13
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-07-13
    IIF 50 - Has significant influence or control OE
  • 16
    Victoria House Pearson Way, Thornaby, Stockton-on-tees, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503,609 GBP2024-07-31
    Officer
    2012-05-02 ~ 2022-03-17
    IIF 28 - director → ME
  • 17
    Pennyman Primary Academy, Fulbeck Road, Middlesbrough, Middlesbrough, England
    Corporate (15 parents, 2 offsprings)
    Officer
    2015-06-09 ~ 2016-12-16
    IIF 21 - director → ME
  • 18
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Corporate (19 parents)
    Profit/Loss (Company account)
    1,459,227 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-07-19 ~ 2023-07-07
    IIF 26 - director → ME
  • 19
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION - 2021-11-16
    Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Corporate (11 parents)
    Officer
    2010-12-29 ~ 2019-05-23
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 54 - Has significant influence or control OE
  • 20
    Taxassist Accountants, 6 Mount Street, Harrogate, North Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2013-03-21 ~ 2019-05-29
    IIF 14 - 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.