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, Anila Manique

    Related profiles found in government register
  • Preston, Anila Manique
    New Zealander company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Weekfield Business Centre, Armoor Lane, Exton, Dulverton, TA22 9LD, United Kingdom

      IIF 1
    • Weekfield Farm, Armoor Lane, Exton, Dulverton, TA22 9LD, England

      IIF 2
    • Weekfield Farm, Exton, Dulverton, TA22 9LD, England

      IIF 3
  • Preston, Anila Manique
    New Zealander general counsel born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Weekfield Business Centre, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 4
    • Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 5
  • Preston, Anila Manique
    New Zealander solicitor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Weekfield Business Centre, Armoor Lane, Dulverton, TA22 9LD, United Kingdom

      IIF 6
    • Weekfield Business Centre, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Weekfield Business Centre, Armoor Lane, Exton, Dulverton, TA22 9LD, United Kingdom

      IIF 10
    • Weekfield Business Centre, Weekfield Farm, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 11
    • Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, England

      IIF 12
    • Delegate House, 30a Hart Street, Henley-on-thames, RG9 2AL, England

      IIF 13
  • Preston, Anila Manique
    New Zealander solicitor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Weekfield Farm, Armoor Lane, Exton, Dulverton, TA22 9LD, England

      IIF 14
  • Preston, Anila Manique
    New Zealand company director born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Preston, Anila Manique
    New Zealand director born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 39, Heta Road, Auckland, New Zealand

      IIF 19
  • Preston, Anila Manique
    New Zealand solicitor born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Preston, Anila Manique
    New Zealander solicitor born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Weekfield Business Centre, Weekfield Farm, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 31
    • 39, Heta Road, New Plymouth, New Zealand, New Zealand

      IIF 32
  • Preston, Anila Manique
    New Zelander director born in September 1956

    Resident in New Zeland

    Registered addresses and corresponding companies
    • Tippens Wood Business Centre, Green Lane, Forest Road, Wokingham, Berkshire, RG40 5SH

      IIF 33
  • Preston, Anila Manique
    New Zealander solicitor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 34
  • Preston, Anila Manique
    New Zealand solicitor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 35
  • Preston, Anila Manique
    New Zealand

    Registered addresses and corresponding companies
    • 39 Heta Road, New Plymouth, New Zealand

      IIF 36
  • Preston, Anila Manique
    New Zealand company secretary

    Registered addresses and corresponding companies
    • 39 Heta Road, New Plymouth, New Zealand

      IIF 37
  • Preston, Anila Manique
    New Zealand solicitor

    Registered addresses and corresponding companies
    • 39 Heta Road, New Plymouth, New Zealand

      IIF 38
  • Preston, Anila
    New Zealander company director born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 39
  • Mrs Anila Manique Preston
    New Zealander born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Weekfield Business Centre, Armoor Lane, Dulverton, TA22 9LD, England

      IIF 40
    • Weekfield Business Centre, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 41 IIF 42
    • Weekfield Business Centre, Armoor Lane, Exton, Dulverton, TA22 9LD, United Kingdom

      IIF 43
    • Weekfield Farm, Armoor Lane, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 44
    • Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD

      IIF 45
    • Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, England

      IIF 46
    • Delegate House, 30a Hart Street, Henley-on-thames, RG9 2AL, England

      IIF 47
  • Mrs Anila Manique Preston
    New Zealander born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Weekfield Farm, Armoor Lane, Dilverton, Somerset, TA22 9LD, United Kingdom

      IIF 48
  • Preston, Anila Manique

    Registered addresses and corresponding companies
    • Weekfield Business Centre, Armoor Lane, Exton, Dulverton, TA22 9LD, United Kingdom

      IIF 49
    • Weekfield Farm, Armoor Lane, Dulverton, TA22 9LD, England

      IIF 50
    • Ctc Aspire, Highlands Farm Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4PR, United Kingdom

      IIF 51
    • 93, Avenue Road Extension, Leicester, LE2 3EQ, England

      IIF 52
    • 39 Heta Road, New Plymouth, New Zealand

      IIF 53 IIF 54 IIF 55
  • Mrs Anila Manique Preston
    New Zealander born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, England

      IIF 58
    • Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 59
  • Mrs Anila Manique Preston
    New Zealander born in September 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weekfield Business Centre, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 19
  • 1
    Ctc Aspire Highlands Farm Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 51 - secretary → ME
  • 2
    Weekfield Farm Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    258,922 GBP2024-04-30
    Officer
    2014-02-11 ~ now
    IIF 39 - director → ME
  • 3
    Weekfield Business Centre Weekfield Farm, Exton, Dulverton, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 4
    ZMANTEC LIMITED - 2016-10-31
    16a Garsmere Parade, Slough, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -505 GBP2021-03-31
    Officer
    2022-04-01 ~ dissolved
    IIF 3 - director → ME
  • 5
    Weekfield Farm Armoor Lane, Exton, Dulverton, England
    Corporate (3 parents)
    Officer
    2025-01-16 ~ now
    IIF 2 - director → ME
  • 6
    EUROPA ORIGINS FOUNDATION LIMITED - 2022-05-19
    Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    FIRST ASIAN RETAKAFUL LIMITED - 2011-04-20
    Tippens Wood Business Centre Green Lane, Forest Road, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 30 - director → ME
  • 8
    Dr Christopher Wellings, Highlands Farmhouse Highlands Lane, Rotherfield Greys, Henley-on-thames, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-03-11 ~ dissolved
    IIF 22 - director → ME
  • 9
    RESTORE.EARTH FOUNDATION LIMITED - 2021-06-10
    Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    93 Avenue Road Extension, Leicester, England
    Corporate (3 parents)
    Officer
    2024-07-08 ~ now
    IIF 52 - secretary → ME
  • 11
    148 Leadenhall Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 35 - director → ME
  • 12
    ASD VENTURES LIMITED - 2020-08-24
    Darwen Leisure Centre, Easy Coffee, The Green, Darwen, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    155,895 GBP2023-12-31
    Officer
    2020-08-16 ~ now
    IIF 50 - secretary → ME
  • 13
    Weekfield Business Centre, Armoor Lane, Dulverton, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 14
    Weekfield Business Centre Armoor Lane, Exton, Dulverton, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -136,872 GBP2024-01-31
    Officer
    2022-01-04 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    UNITED RETAKAFUL LIMITED - 2011-03-07
    REORIENT RETAKAFUL LIMITED - 2008-05-12
    REORIENT REINSURANCE SERVICES LIMITED - 2006-11-08
    Tippens Wood Business Centre Green Lane, Forest Road, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-31 ~ dissolved
    IIF 20 - director → ME
  • 16
    Weekfield Business Centre Weekfield Farm, Exton, Dulverton, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 17
    Weekfield Business Centre, Armoor Lane, Dulverton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 6 - director → ME
  • 18
    Weekfield Business Centre Armoor Lane, Exton, Dulverton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,950 GBP2024-05-31
    Officer
    2019-12-05 ~ now
    IIF 10 - director → ME
    2019-05-31 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 19
    Weekfield Farm Armoor Lane, Exton, Dulverton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
Ceased 25
  • 1
    Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2003-10-23 ~ 2005-05-12
    IIF 37 - secretary → ME
  • 2
    Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2,119,000 GBP2024-02-29
    Officer
    2020-09-17 ~ 2020-10-02
    IIF 9 - director → ME
    Person with significant control
    2020-09-17 ~ 2020-10-02
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Right to appoint or remove directors OE
  • 3
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Corporate (3 parents)
    Equity (Company account)
    78,393 GBP2023-06-30
    Officer
    1998-12-24 ~ 2001-06-06
    IIF 29 - director → ME
  • 4
    SWISSVAC HOLDINGS LIMITED - 2017-01-31
    C S M SOLUTIONS LIMITED - 2001-06-14
    Unit 4 Centurion Way Business Park, Alfreton Road, Derby, Derbyshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1999-10-11 ~ 1999-11-25
    IIF 23 - director → ME
  • 5
    18 Whitecliff Crescent, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    1999-12-02 ~ 2000-12-01
    IIF 28 - director → ME
  • 6
    The Old Mill House, Mill Road, West Drayton, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    648,349 GBP2023-12-31
    Officer
    1998-08-03 ~ 1998-08-12
    IIF 25 - director → ME
  • 7
    20 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,388 GBP2023-06-30
    Officer
    2022-03-21 ~ 2022-05-10
    IIF 14 - director → ME
    2017-06-07 ~ 2019-06-28
    IIF 13 - director → ME
    Person with significant control
    2017-06-07 ~ 2019-06-28
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    EUROPA ORIGINS FOUNDATION LIMITED - 2022-05-19
    Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ 2022-02-16
    IIF 8 - director → ME
    Person with significant control
    2022-02-15 ~ 2022-02-16
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    Tippens Wood Business Centre Green Lane, Forest Road, Wokingham, Berkshire
    Dissolved corporate
    Officer
    2008-10-01 ~ 2011-12-31
    IIF 16 - director → ME
  • 10
    REORIENT MANAGEMENT SERVICES LIMITED - 2008-01-28
    REORIENT MANAGING UNDERWRITING AGENCY LIMITED - 2007-02-21
    FA INSURANCE SERVICES LIMITED - 2004-02-26
    49 Winnipeg Way, Broxbourne, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2008-10-01 ~ 2010-07-30
    IIF 17 - director → ME
  • 11
    WINSULATE (HOLDINGS) LIMITED - 1995-04-26
    C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -537,369 GBP2020-12-31
    Officer
    1992-05-01 ~ 1993-05-01
    IIF 24 - director → ME
  • 12
    Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1996-08-07 ~ 1996-08-07
    IIF 27 - director → ME
    2002-08-27 ~ 2005-05-12
    IIF 53 - secretary → ME
  • 13
    1066 DIRECT LIMITED - 2021-12-21
    LEGISLATOR 1407 LIMITED - 1999-01-13
    Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2002-08-27 ~ 2005-05-12
    IIF 57 - secretary → ME
  • 14
    PRECIS (1405) LIMITED - 1996-03-12
    Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Corporate (6 parents, 5 offsprings)
    Officer
    2002-08-27 ~ 2006-10-02
    IIF 38 - secretary → ME
  • 15
    HASTINGS DIRECT ACCIDENT MANAGEMENT LIMITED - 2020-10-04
    LEGISLATOR 1507 LIMITED - 2000-12-12
    Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2002-08-27 ~ 2005-05-12
    IIF 56 - secretary → ME
  • 16
    FIRST ASIAN TAKAFUL LIMITED - 2011-02-24
    Tippens Wood Business Centre Green Lane, Forest Road, Wokingham, Berkshire
    Dissolved corporate
    Officer
    2012-08-01 ~ 2012-08-10
    IIF 33 - director → ME
    2008-10-01 ~ 2011-12-31
    IIF 15 - director → ME
  • 17
    18 Cow Roast, Tring, England
    Corporate (2 parents)
    Equity (Company account)
    338 GBP2023-12-31
    Officer
    1995-01-17 ~ 2010-01-16
    IIF 54 - secretary → ME
  • 18
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1996-11-11 ~ 1998-11-20
    IIF 36 - secretary → ME
  • 19
    PEOPLES CHOICE INSURANCE SERVICES LIMITED - 2000-04-10
    GUILDSHELF (134) LIMITED - 1998-06-04
    Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Corporate (3 parents)
    Officer
    2003-07-31 ~ 2005-05-12
    IIF 55 - secretary → ME
  • 20
    Amp Secretaries,c/o Reorient Legal, 148 Leadenhall Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-09-23 ~ 2001-12-31
    IIF 26 - director → ME
  • 21
    ASD VENTURES LIMITED - 2020-08-24
    Darwen Leisure Centre, Easy Coffee, The Green, Darwen, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    155,895 GBP2023-12-31
    Officer
    2020-09-06 ~ 2023-12-31
    IIF 4 - director → ME
    Person with significant control
    2020-09-17 ~ 2023-12-31
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 22
    PEOPLES COFFEE OPERATIONS LIMITED - 2022-08-03
    PEOPLES COFFEE (OXFORD STREET) LIMITED - 2017-11-23
    Darwen Leisure Centre, Easy Coffee, The Green, Darwen, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -24,559 GBP2021-12-31
    Officer
    2020-09-06 ~ 2020-12-06
    IIF 5 - director → ME
  • 23
    REORIENT LEGAL LIMITED - 2011-02-24
    FA LAW LIMITED - 2005-10-26
    148 Leadenhall Street, London, United Kingdom
    Dissolved corporate (1 offspring)
    Officer
    2005-10-28 ~ 2014-04-06
    IIF 21 - director → ME
  • 24
    SMS + INSURE LIMITED - 2011-04-13
    Tippens Wood Business Centre Green Lane, Forest Road, Wokingham, Berkshire
    Dissolved corporate
    Officer
    2008-10-01 ~ 2011-12-31
    IIF 18 - director → ME
  • 25
    Kings Lodge Alcester Road, Flyford Flavell, Worcester
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2012-07-11 ~ 2013-07-01
    IIF 19 - 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.