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 Salim Moosa Amanji

    Related profiles found in government register
  • 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 1
    • icon of address 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 2
    • icon of address 1, Longfield, Fulwood, Preston, Lancashire, PR2 9RN, United Kingdom

      IIF 3
    • icon of address 1, Longfield, Fulwood, Preston, PR2 9RN, United Kingdom

      IIF 4
    • icon of address 5-7, Egbert Street, Preston, Lancashire, PR1 1DQ

      IIF 5
    • icon of address 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT

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

      IIF 7 IIF 8 IIF 9
    • icon of address 6, Empress Avenue, Fulwood, Preston, PR2 8JT, England

      IIF 13 IIF 14
    • icon of address 6, Empress Avenue, Fulwood, Preston, PR2 8JT, United Kingdom

      IIF 15
    • icon of address 6 Empress Avenue, Preston, PR2 8JT, England

      IIF 16 IIF 17
    • icon of address 6, Empress Avenue, Preston, PR2 8JT, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 13, Aqueduct Street, Preston, PR1 7JN, England

      IIF 24
    • icon of address Unit 1a Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN

      IIF 25
    • icon of address Unit 1b Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN

      IIF 26
  • 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 27
  • 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 28
    • icon of address 6 Empress Avenue, Fulwood, Preston, PR2 8JT, United Kingdom

      IIF 29
  • Amanji, Salim Moosa
    British born in August 1971

    Resident in England

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

      IIF 30 IIF 31 IIF 32
    • icon of address 6 Empress Avenue, Fulwood, Preston, PR2 8JT

      IIF 36 IIF 37
    • icon of address 6, Empress Avenue, Fulwood, Preston, PR2 8JT, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 6, Empress Avenue, Preston, PR2 8JT, United Kingdom

      IIF 41
    • icon of address Unit 13, Aqueduct Street, Preston, PR1 7JN, England

      IIF 42
    • icon of address Unit 1a Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN

      IIF 43
  • Amanji, Salim Moosa
    British business born in August 1971

    Resident in England

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

      IIF 44 IIF 45 IIF 46
    • icon of address 6, Empress Avenue, Preston, PR2 8JT, United Kingdom

      IIF 47
  • 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 48
  • 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 49
  • Amanji, Salim Moosa
    British 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 50
    • icon of address 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 51
    • icon of address 6 Empress Avenue, Fulwood, Preston, PR2 8JT

      IIF 52 IIF 53 IIF 54
    • icon of address 6, Empress Avenue, Fulwood, Preston, PR2 8JT, England

      IIF 56
    • icon of address 6 Empress Avenue, Preston, PR2 8JT, England

      IIF 57
    • icon of address Unit 13, Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN, England

      IIF 58
  • 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 59
  • 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 60
  • Salim Moosa Amanji
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 66
  • Amanji, Salim
    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 67
  • 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 68
  • 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 69
    • icon of address 6, Empress Avenue, Preston, PR2 8JT, United Kingdom

      IIF 70
  • 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 71
  • Amanji, Salim Moosa
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amanji, Salim Moosa
    British director 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 86
  • Amanji, Salim Moosa
    British company director

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

      IIF 87
  • Amanji, Salim Moosa
    British director

    Registered addresses and corresponding companies
  • Manji, Salima
    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 91
  • 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 92
  • Amanji, Salim
    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 93
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 5-7 Egbert Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2004-12-02 ~ dissolved
    IIF 90 - Secretary → ME
  • 2
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    2,228 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - 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)
    Equity (Company account)
    -345,178 GBP2018-07-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - 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 49 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    XSCAPE (DERBY) LTD - 2016-08-30
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,324 GBP2024-12-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 39 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 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 59 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - 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)
    -820 GBP2023-11-30
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 25 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 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 73 - 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 85 - Director → ME
  • 17
    icon of address 6 Empress Avenue, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    773,908 GBP2023-10-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    F O LIVINGSTONE LTD - 2022-01-14
    JUMP HEAVEN STOCKPORT LTD - 2022-10-05
    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 31 - 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 78 - 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 74 - Director → ME
  • 21
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    546 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 81 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,101,552 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - 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 (2 parents)
    Equity (Company account)
    403,638 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 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 75 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 26
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    860,161 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 9 - Has significant influence or controlOE
  • 27
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    894,038 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 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 83 - 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)
    114,390 GBP2024-02-28
    Officer
    icon of calendar 1998-01-08 ~ now
    IIF 37 - Director → ME
    icon of calendar 1998-01-08 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - 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 (2 parents)
    Equity (Company account)
    360,121 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 77 - Director → ME
  • 31
    FLIP OUT (ROCHDALE) LTD - 2016-09-13
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    911,131 GBP2024-12-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    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
  • 32
    icon of address 6 Empress Avenue, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,975 GBP2024-02-29
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 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
  • 33
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    251,910 GBP2023-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    JUMP HEAVEN STOCKPORT LTD - 2024-02-27
    F O BLACKPOOL LTD - 2024-04-30
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 72 - Director → ME
  • 35
    icon of address Unit 13 Aqueduct Mill, Aqueduct Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,967 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 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)
    100,902 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 26 - 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)
    Equity (Company account)
    2,484 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 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 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - 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 1 - 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)
    1,420,876 GBP2024-03-31
    Officer
    icon of calendar 2008-09-07 ~ now
    IIF 36 - Director → ME
    icon of calendar 2001-10-17 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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)
    107,174 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - 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 58 - 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 53 - Director → ME
    icon of calendar 2004-07-02 ~ dissolved
    IIF 89 - Secretary → ME
  • 44
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 93 - Director → ME
  • 45
    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 82 - Director → ME
  • 46
    icon of address 6 Empress Avenue, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Unit 1, Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 48 - Director → ME
  • 48
    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 54 - 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)
    Equity (Company account)
    -345,178 GBP2018-07-31
    Officer
    icon of calendar 2009-02-20 ~ 2012-10-03
    IIF 55 - 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 50 - Director → ME
  • 3
    icon of address Chalfont Court, 1 - 5 Hill Avenue, Amersham, Bucks, England
    Active Corporate (7 parents)
    Equity (Company account)
    806,527 GBP2024-02-29
    Officer
    icon of calendar 2016-12-20 ~ 2019-09-13
    IIF 66 - 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 46 - 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 44 - 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 45 - 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 4 - 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 16 - 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)
    1,209,549 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    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
  • 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 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - 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)
    773,908 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-11-05 ~ 2020-10-05
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    F O LIVINGSTONE LTD - 2022-01-14
    JUMP HEAVEN STOCKPORT LTD - 2022-10-05
    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 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors 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 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more 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 86 - 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 92 - Director → ME
  • 16
    JUMP HEAVEN STOCKPORT LTD - 2024-02-27
    F O BLACKPOOL LTD - 2024-04-30
    icon of address 6 Empress Avenue, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-02-27
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors 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 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.