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

Mr Philip John Preston

    Related profiles found in government register
  • Mr Philip John Preston
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Exchange, Bank Street, Bury, Greater Manchester, BL9 0DN, England

      IIF 1
    • icon of address Unit 6-8, 1st Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW, England

      IIF 2
    • icon of address Unit 6-8, First Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW, England

      IIF 3
    • icon of address Stockton House, 95a High Street, Henley In Arden, Warwickshire, B95 5AT

      IIF 4 IIF 5
    • icon of address Stockton House, 95a High Street, Henley-in-arden, B95 5AT, United Kingdom

      IIF 6
  • Mr Philip John Preston
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 7
  • Mr. Philip John Preston
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Tew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 8
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 9
  • Preston, Philip John
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45 - 51 Chorley New Road, Bolton, BL1 4QR, England

      IIF 10
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 11 IIF 12 IIF 13
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 15
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 16
    • icon of address Unit 6-8 First Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW, England

      IIF 17
    • icon of address Stockton House, 95a High Street, Henley-in-arden, B95 5AT, England

      IIF 18 IIF 19
  • Preston, Philip John
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Revolution Park, Buckshaw Village, Chorley, Lancashire, PR7 7DE, United Kingdom

      IIF 20
    • icon of address Unit 6-8, First Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW, England

      IIF 21
    • icon of address Stockton House, 95a High Street, Henley-in-arden, B95 5AT, United Kingdom

      IIF 22
  • Preston, Philip John
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45 - 51 Chorley New Road, Bolton, BL1 4QR, England

      IIF 23
    • icon of address Regency House, 45-51, Chorley New Road, Bolton, BL1 4QR, England

      IIF 24
    • icon of address Unit 6-8 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW, England

      IIF 25
  • Preston, Philip John
    British none born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6-8, 1st Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW, England

      IIF 26 IIF 27
  • Preston, Philip John, Mr.
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Tew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 28
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 29
  • Preston, Philip John
    British commercial director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, Lancashire, PR5 6AW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Gordon House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 34
  • Preston, Philip John
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 35
    • icon of address 5, Marsden Close, Eccleston, Chorley, Lancashire, PR7 5RD, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    ASSIST BUSINESS SOLUTIONS LTD - 2017-12-01
    icon of address Unit 6-8 First Floor Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,529,006 GBP2025-03-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Unit 6-8 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Unit 6-8 First Floor, Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Unit 6-8 1st Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Unit 6 - 8 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    322,440 GBP2024-03-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 6-8 First Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    822,489 GBP2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Pr7 7dw, Unit 6-8, First Floor Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    170,002 GBP2024-03-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 5 The Exchange, Bank Street, Bury, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,226 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PRESTBRIDGE MANAGEMENT SERVICES LTD. - 2012-05-09
    icon of address 5 Marsden Close, Eccleston, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 6 - 8 First Floor Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -499 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address Unit 6-8 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,703 GBP2024-03-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    MODERN HOUSING SOLUTIONS (PRIME) LIMITED - 2014-05-08
    BROOMCO (3785) LIMITED - 2005-06-02
    CARILLIONAMEY (HOUSING PRIME) LIMITED - 2018-09-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2011-06-01
    IIF 32 - Director → ME
  • 2
    CARILLIONENTERPRISE LIMITED - 2014-05-08
    BROOMCO (3784) LIMITED - 2005-06-02
    CARILLIONAMEY LIMITED - 2018-09-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2011-06-01
    IIF 30 - Director → ME
    icon of calendar 2014-09-30 ~ 2015-05-18
    IIF 33 - Director → ME
    icon of calendar 2011-12-16 ~ 2012-01-23
    IIF 31 - Director → ME
  • 3
    ASSIST RAINFORDS LIMITED - 2018-02-14
    RAINFORDS CONTRACTING SERVICES LTD - 2017-02-28
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    302,739 GBP2019-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-09-28
    IIF 23 - Director → ME
  • 4
    EURO TREE SERVICE LIMITED - 2017-02-28
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,728 GBP2019-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-09-28
    IIF 24 - Director → ME
  • 5
    ASSIST SUPPORT GROUP LIMITED - 2015-04-25
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    300,734 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-09-28
    IIF 13 - Director → ME
  • 6
    STREETCARE LTD - 2010-02-19
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,219,629 GBP2019-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-09-28
    IIF 12 - Director → ME
  • 7
    ASGL NEWCO LIMITED - 2015-10-15
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    63,974 GBP2024-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2017-09-28
    IIF 10 - Director → ME
  • 8
    ASSIST FACILITIES LIMITED - 2015-04-25
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    779 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-09-28
    IIF 16 - Director → ME
  • 9
    ASSIST SUPPORT SERVICES LIMITED - 2007-02-21
    ASSIST RECRUITMENT LIMITED - 2008-05-15
    PROPERTY TEAM SERVICES LTD - 2004-10-11
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-09-28
    IIF 14 - Director → ME
  • 10
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2017-09-28
    IIF 15 - Director → ME
  • 11
    icon of address 52 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    290,161 GBP2023-12-31
    Officer
    icon of calendar 2018-08-29 ~ 2023-08-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2023-08-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 52 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,168,005 GBP2023-12-31
    Officer
    icon of calendar 2018-08-29 ~ 2023-08-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2018-10-12
    IIF 5 - Has significant influence or control OE
  • 13
    KIER HIGHWAYS LIMITED - 2023-07-14
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    ACCORDMP LIMITED - 2008-06-02
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2011-07-04
    IIF 34 - Director → ME
  • 14
    icon of address Pr7 7dw, Unit 6-8, First Floor Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    170,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2021-03-02
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    NEWCO 4STREETCARE LIMITED - 2010-02-23
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2017-09-28
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.