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

Yupet, Dennis

    Related profiles found in government register
  • Yupet, Dennis
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sumpter Croft, Penwortham, Preston, Lancashire, PR1 9UJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address First Floor Office 38a - 42a, Ormskirk Road, Preston, PR1 2QP, England

      IIF 4
    • icon of address First Floor Office 38a - 42a, Ormskirk Road, Preston, PR1 2QP, United Kingdom

      IIF 5
    • icon of address Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Yupet, Dennis Lojuan
    British bi manager born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, United Kingdom

      IIF 10
  • Yupet, Dennis Lojuan
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berigan Close, Manchester, Lancashire, M12 4QT, United Kingdom

      IIF 11
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 12
    • icon of address Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, PR1 5LX, United Kingdom

      IIF 13
    • icon of address Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 4, Campbell Street Industrial Estate, Campbell Street, Preston, PR1 5LX, England

      IIF 16
  • Yupet, Dennis Lojuan
    British managing director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 17
    • icon of address 55, Hough Lane, Leyland, PR25 2SA, England

      IIF 18
  • Mr Dennis Yupet
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a Liverpool Road, Penwortham, PR1 9XD, United Kingdom

      IIF 19
    • icon of address 154 Station Road, Bamber Bridge, Preston, PR5 6TP, United Kingdom

      IIF 20
    • icon of address 55a Liverpool Road, Penwortham, Preston, PR1 9XD, United Kingdom

      IIF 21
    • icon of address 61, Sumpter Croft, Penwortham, Preston, Lancashire, PR1 9UJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address First Floor Office 38a - 42a, Ormskirk Road, Preston, PR1 2QP, United Kingdom

      IIF 25
    • icon of address Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 26 IIF 27
  • Mr Dennis Lojuan Yupet
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Silver Street, Bury, Greater Manchester, BL9 0DH, England

      IIF 28
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, United Kingdom

      IIF 29
    • icon of address 16, Berigan Close, Manchester, Lancashire, M12 4QT, United Kingdom

      IIF 30
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 31 IIF 32 IIF 33
    • icon of address First Floor Office 38a - 42a, Ormskirk Road, Preston, PR1 2QP, England

      IIF 34
    • icon of address Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, PR1 5LX, United Kingdom

      IIF 35
    • icon of address Unit 4, Campbell Street Industrial Estate, Campbell Street, Preston, PR1 5LX, England

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address First Floor Office 38a - 42a Ormskirk Road, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,060 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 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
  • 3
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 61 Sumpter Croft, Penwortham, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 61 Sumpter Croft, Penwortham, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -84,178 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 61 Sumpter Croft, Penwortham, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 51 Hough Lane, Leyland, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 55a Liverpool Road, Penwortham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -33,406 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 55a Liverpool Road Penwortham, Preston, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 16 Berigan Close, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -46,520 GBP2021-03-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 154 Station Road Bamber Bridge, Preston, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 4 Campbell Street Industrial Estate, Campbell Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,845 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    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
  • 17
    icon of address C/o Seneca Lp Limited, Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -255 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    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
Ceased 6
  • 1
    icon of address 21 The Green, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301,737 GBP2022-09-29
    Officer
    icon of calendar 2023-06-27 ~ 2024-06-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2024-06-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ 2023-06-13
    IIF 7 - Director → ME
  • 3
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    150 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2023-06-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2022-12-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ 2023-06-13
    IIF 6 - Director → ME
  • 5
    icon of address Office 520 City House 131 Friargate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,933 GBP2023-03-31
    Officer
    icon of calendar 2020-01-22 ~ 2024-06-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2024-06-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address C/o Seneca Lp Limited, Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -255 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-07-15
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.