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

Amanji, Salim Moosa

    Related profiles found in government register
  • 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
    • icon of address Unit 1, Aqueduct Mill, Aqueduct Street, Preston, PR2 7JN, United Kingdom

      IIF 9
  • Amanji, Salim Moosa
    British company director born in August 1971

    Resident in England

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

      IIF 10
    • icon of address Unit 13, Aqueduct Street, Preston, PR1 7JN, England

      IIF 11
    • icon of address Unit 1a Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN

      IIF 12
  • 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
    • icon of address 455, Whalley New Road, Blackburn, Lancashire, BB1 9SP, England

      IIF 30
  • Amanji, Salim Moosa
    British none born in August 1971

    Resident in England

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

      IIF 31
  • Amanji, Salim
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watermark, 9-15 Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 32
  • Manji, Salima
    British director born in August 1971

    Resident in England

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

      IIF 33
  • Amanji, Salim Moosa
    British company director born in August 1971

    Resident in United Kingdom

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

      IIF 34
  • Amanji, Salim Moosa
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amanji, Salim Moosa
    British company director

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

      IIF 49
  • Amanji, Salim Moosa
    British director

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watermark, 9-15 Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 53
  • Mr Salim Moosa Amanji
    British born in August 1971

    Resident in England

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

      IIF 54
    • icon of address 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 55
    • icon of address 1, Longfield, Fulwood, Preston, Lancashire, PR2 9RN, United Kingdom

      IIF 56
    • icon of address 1, Longfield, Fulwood, Preston, PR2 9RN, United Kingdom

      IIF 57
    • icon of address 5-7, Egbert Street, Preston, Lancashire, PR1 1DQ

      IIF 58
    • icon of address 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT

      IIF 59
    • icon of address 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 6, Empress Avenue, Fulwood, Preston, PR2 8JT, England

      IIF 66 IIF 67
    • icon of address 6, Empress Avenue, Fulwood, Preston, PR2 8JT, United Kingdom

      IIF 68
    • icon of address 6 Empress Avenue, Preston, PR2 8JT, England

      IIF 69 IIF 70
    • icon of address 6, Empress Avenue, Preston, PR2 8JT, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Unit 13, Aqueduct Street, Preston, PR1 7JN, England

      IIF 77
    • icon of address Unit 1a Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN

      IIF 78
    • icon of address Unit 1b Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN

      IIF 79
  • Manji, Salima
    British solicitor born in August 1971

    Resident in United Kingdom

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

      IIF 80
    • icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 81
  • Mrs Salima Manji
    British born in August 1971

    Resident in United Kingdom

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

      IIF 82
  • Mr Salim Moosa Amanji
    British born in August 1971

    Resident in United Kingdom

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

      IIF 83
    • icon of address 6 Empress Avenue, Fulwood, Preston, PR2 8JT, United Kingdom

      IIF 84
  • Salim Amanji
    British born in August 1971

    Resident in United Kingdom

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

      IIF 85
    • icon of address 6, Empress Avenue, Preston, PR2 8JT, United Kingdom

      IIF 86
  • Salim Amanji
    British born in August 1978

    Resident in United Kingdom

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

      IIF 87
  • Salim Moosa Amanji
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 5-7 Egbert Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-12-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 2
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    178,608 GBP2022-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PRACTICAL ACCIDENT MANAGEMENT LIMITED - 2007-05-16
    icon of address 5-7 Egbert Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -376,671 GBP2016-05-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 455 Whalley New Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-20 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 8
    XSCAPE (DERBY) LTD - 2016-08-30
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,568 GBP2022-12-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 4 - Director → ME
  • 9
    XSCAPE (LIVERPOOL) LTD - 2016-08-30
    icon of address Unit 13 Aqueduct Street, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    69,615 GBP2024-08-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 10
    XSCAPE (ROCHDALE) LTD - 2016-08-30
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2018-08-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Unit 13 Aqueduct Mill, Aqueduct Street, Preston, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1a Aqueduct Mill, Aqueduct Street, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    19,175 GBP2022-11-30
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6 Empress Avenue, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -130,905 GBP2022-11-30
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2020-05-29 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 48 - Director → ME
  • 17
    icon of address 6 Empress Avenue, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    611,812 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 72 - 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
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    143,714 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,408 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,101,552 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 26
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    860,161 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 62 - Has significant influence or controlOE
  • 27
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    771,925 GBP2023-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    RUSHDEN LAKES LIMITED - 2024-09-16
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 34 - Director → ME
  • 29
    ACCIDENT MANAGEMENT (NORTH WEST) LTD. - 2023-11-20
    icon of address 6 Empress Avenue, Fulwood, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,246 GBP2019-02-28
    Officer
    icon of calendar 1998-01-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 1998-01-08 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    POINT ZERO YORK LTD - 2024-02-28
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 41 - Director → ME
  • 31
    FLIP OUT (ROCHDALE) LTD - 2016-09-13
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,008,818 GBP2022-12-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,730 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    F O BLACKPOOL LTD - 2024-04-30
    JUMP HEAVEN STOCKPORT LTD - 2024-02-27
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 35 - Director → ME
  • 35
    icon of address Unit 13 Aqueduct Mill, Aqueduct Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,703 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit 1b Aqueduct Mill, Aqueduct Street, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    50,723 GBP2022-11-30
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Aqueduct Mill, Unit 13, Aqueduct Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 331 Rawlinson Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,237 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-12-21 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,309,457 GBP2023-03-31
    Officer
    icon of calendar 2008-09-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2001-10-17 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address The Watermark, 9-15 Ribbleton Lane, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,549 GBP2022-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    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
  • 42
    icon of address Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,282 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 29 - Director → ME
  • 43
    icon of address 6 Empress Avenue, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -347,902 GBP2020-09-30
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2004-07-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 44
    ZHPT (PITTMAN WAY) LTD - 2023-05-19
    icon of address 6 Empress Avenue, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,172 GBP2024-11-30
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 46 - Director → ME
  • 45
    icon of address 6 Empress Avenue, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit 1, Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 9 - Director → ME
  • 47
    icon of address 183-185 North Road, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -65,520 GBP2015-11-30
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    IIF 25 - Director → ME
Ceased 17
  • 1
    PRACTICAL ACCIDENT MANAGEMENT LIMITED - 2007-05-16
    icon of address 5-7 Egbert Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -376,671 GBP2016-05-31
    Officer
    icon of calendar 2009-02-20 ~ 2012-10-03
    IIF 26 - Director → ME
  • 2
    icon of address 455 Whalley New Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ 2018-03-10
    IIF 13 - Director → ME
  • 3
    icon of address Chalfont Court, 1 - 5 Hill Avenue, Amersham, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    851,868 GBP2023-02-28
    Officer
    icon of calendar 2016-12-20 ~ 2019-09-13
    IIF 33 - Director → ME
  • 4
    XSCAPE (LIVERPOOL) LTD - 2016-08-30
    icon of address Unit 13 Aqueduct Street, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    69,615 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2017-08-20
    IIF 6 - Director → ME
  • 5
    XSCAPE (ROCHDALE) LTD - 2016-08-30
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2018-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2017-08-20
    IIF 1 - Director → ME
  • 6
    icon of address Unit 13 Aqueduct Mill, Aqueduct Street, Preston, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-08-10
    IIF 2 - Director → ME
  • 7
    icon of address 1 Longfield, Fulwood, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,420 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-03-27
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Empress Avenue, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -130,905 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-26
    IIF 69 - Has significant influence or control OE
  • 9
    EMBPS LTD - 2020-09-11
    icon of address The Copper Room Trinity Way, Deva City Office Park, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    371,781 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-11 ~ 2025-02-04
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 6 Empress Avenue, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    611,812 GBP2022-11-30
    Person with significant control
    icon of calendar 2018-11-05 ~ 2020-10-05
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JUMP HEAVEN STOCKPORT LTD - 2022-10-05
    F O LIVINGSTONE LTD - 2022-01-14
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    143,714 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2023-02-27
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 13
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-11 ~ 2025-02-04
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 14
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,224 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ 2025-05-22
    IIF 39 - Director → ME
  • 15
    icon of address 51 Amersham Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    793,818 GBP2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2015-11-25
    IIF 80 - Director → ME
  • 16
    F O BLACKPOOL LTD - 2024-04-30
    JUMP HEAVEN STOCKPORT LTD - 2024-02-27
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-02-27
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    icon of address 6 Empress Avenue, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -347,902 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE

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.