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

Patel, Mohsin Usmangani

    Related profiles found in government register
  • Patel, Mohsin Usmangani
    British accountant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 353, High Street North, London, E12 6PQ, England

      IIF 1 IIF 2
  • Patel, Mohsin Usmangani
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 353, High Street North, London, E12 6PQ, England

      IIF 3
  • Patel, Mohsin Usmangani
    British none born in June 1988

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 480, Katherine Road, Forest Gate, London, E7 8DP

      IIF 4
  • Patel, Mohsin, Dr
    British dentist born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 10-12 Love Lane, Pinner, HA5 3EF, United Kingdom

      IIF 5
  • Patel, Mohsin, Dr
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 6
  • Patel, Mohsin Usmangani
    British accountant born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Plashet Grove, East Ham, London, --, E6 1DA, United Kingdom

      IIF 7
  • Mr Mohsin Usmangani Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Mohsin Mehboob
    British development director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464, Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, England

      IIF 11 IIF 12
  • Patel, Mohsin Mehboob
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 13
    • icon of address 464, Ranglet Road, Preston, PR5 8AR, United Kingdom

      IIF 14
    • icon of address 464, Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, England

      IIF 15 IIF 16 IIF 17
    • icon of address 464, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AR, England

      IIF 18 IIF 19
  • Patel, Mohsin Mehboob
    British none born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464, Panglet Road, Walton Summit Centre, Preston, Lancs, PR5 8AR, England

      IIF 20
  • Dr Mohsin Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 10-12 Love Lane, Pinner, HA5 3EF, United Kingdom

      IIF 21
  • Mr Mohsin Mehboob Patel
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464, Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, England

      IIF 22 IIF 23 IIF 24
    • icon of address 464, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AR, England

      IIF 25
  • Patel, Mohamed Mohsin Hasan Ahmed
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 26
    • icon of address 6, Empress Avenue, Fulwood, Preston, PR2 8JT, England

      IIF 27
    • icon of address Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 28
  • Patel, Mohamed Mohsin Hasan Ahmed
    British solicitor born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Garstang Road, Fulwood, Preston, Lancashire, PR2 9XD, England

      IIF 29
    • icon of address 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 30
    • icon of address Unit 1, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 31
  • Patel, Mohsin
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 32
    • icon of address Ams Accountants Medical Ltd, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 33
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 34
  • Patel, Mohsin
    British manager born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 35
  • Mr Mohamed Mohsin Patel
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B5, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 36
  • Mr Mohsin Usmangani Patel
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Plashet Grove, East Ham, London, --, E6 1DA, United Kingdom

      IIF 37
  • Patel, Mohsin
    British development director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 464, Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, England

      IIF 38
  • Mr Mohsin Patel
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dunsop Street, Blackburn, BB1 6EL, England

      IIF 39
    • icon of address Ams Accountants Medical Ltd, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 40
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 41
  • Patel, Mohsin
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 42
    • icon of address Floor 2, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 43
    • icon of address 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

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

      IIF 45
  • Patel, Mohsin
    British solicitor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 46
  • Mr Mohamed Mohsin Hasan Ahmed Patel
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 47
    • icon of address Muirfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 48
    • icon of address Unit 1, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 49
  • Mohsin Patel
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 464, Ranglet Road, Walton Summit Centre, Preston, PR5 8AR, England

      IIF 50
  • Mr Mohsin Patel
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 51
    • icon of address Floor 2, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 52
    • icon of address 5 Fairways Office Park, Pittman Way, Preston, PR2 9LF, United Kingdom

      IIF 53
    • icon of address Miurfield Buildings, 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF

      IIF 54
  • Patel, Mohamed Mohsin Hasan Ahmed
    born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, Garstang Road, Fulwood, Preston, Lancashire, PR2 9XD

      IIF 55
  • Patel, Mohamed Mohsin Hasan Ahmed
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 56
    • icon of address 247, Garstang Road, Preston, PR2 9XD, United Kingdom

      IIF 57
  • Patel, Mohamed Mohsin Hasan Ahmed
    British solicitor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, Garstang Road, Fulwood, Preston, Lancashire, PR2 9XD, United Kingdom

      IIF 58 IIF 59
  • Patel, Mohamed Mohsin Hassan Ahmed
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, United Kingdom

      IIF 60
  • Mr Mohamed Mohsin Hassan Ahmed Patel
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 61
    • icon of address 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, United Kingdom

      IIF 62
  • Mr Mohamed Mohsin Hasan Ahmed Patel
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamill House, 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 63
    • icon of address 247 Garstang Road, Preston, PR2 9XD, United Kingdom

      IIF 64
    • icon of address Muirfields Buildings, 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire, PR2 9LF

      IIF 65
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address First Floor, 10-12 Love Lane, Pinner, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ 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
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    COMP TOUCH LIMITED - 2023-08-17
    WAY FURNITURE LIMITED - 2023-03-08
    COMP TOUCH LTD - 2023-01-23
    icon of address 353 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Fairways Office Park, Pittman Way, Fulwood, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 5
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,370,437 GBP2019-03-31
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    847 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 464 Ranglet Road, Preston, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 464 Ranglet Road Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-11-19 ~ now
    IIF 29 - Director → ME
  • 10
    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 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
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,300,869 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 58 - Director → ME
  • 12
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    404 GBP2017-12-27
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    HVM ISSA CORPORATION LTD - 2021-09-17
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 464 Ranglet Road, Walton Summit Centre, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 464 Ranglet Road, Walton Summit Centre, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Muirfield Buildings 5 Fairways Office Park Pittman Way, Fulwood, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,468,198 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    INFINITY DENT CLINIC LIMITED - 2019-03-05
    icon of address Ams Accountants Medical Ltd 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,655,568 GBP2024-03-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Floor 2 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,693,423 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    icon of address 464 Ranglet Road, Walton Summit Centre, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-30
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 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
  • 20
    icon of address 464 Ranglet Road, Walton Summit Centre, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,759 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 464 Ranglet Road, Walton Summit Centre, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -169,780 GBP2023-07-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 22
    FAMEVALLEY (MDS) LIMITED - 2012-08-15
    icon of address 464 Ranglet Road, Walton Summit Centre, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,127,475 GBP2024-06-30
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Floor 2, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    icon of address 204 Plashet Grove, East Ham, London, --, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 25
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,865 GBP2023-12-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 464 Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 56 - Director → ME
  • 29
    icon of address 353 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 30
    icon of address 353 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,658 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 1, Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    icon of address 5 Fairways Office Park Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 33
    icon of address 464 Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -558,763 GBP2024-06-29
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 18 - Director → ME
  • 34
    icon of address 5 Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,438 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2016-04-06
    IIF 57 - Director → ME
  • 2
    icon of address 355 Katherine Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,333 GBP2019-01-31
    Officer
    icon of calendar 2011-01-17 ~ 2011-09-01
    IIF 4 - Director → ME
  • 3
    icon of address Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-11-19 ~ 2006-11-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ 2019-11-15
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    icon of address Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,300,869 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-15
    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
  • 5
    icon of address Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-09-11
    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
    IIF 61 - Right to appoint or remove directors OE
  • 6
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,865 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2021-12-13
    IIF 45 - Director → ME
  • 7
    icon of address 32a Watling Street Road, Fulwood, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    135,398 GBP2024-08-31
    Officer
    icon of calendar 2014-03-14 ~ 2020-09-01
    IIF 46 - Director → ME
  • 8
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 64 - Right to appoint or remove directors OE
  • 9
    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 ~ 2025-04-02
    IIF 27 - 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.