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 Mohmed Darwan

    Related profiles found in government register
  • Mr Salim Mohmed Darwan
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 161, New Hall Lane, Preston, PR1 5XA, England

      IIF 1
    • 163, New Hall Lane, Preston, PR1 5XA, United Kingdom

      IIF 2
    • 29, Kingsmuir Avenue, Fulwood, Preston, PR2 6AG, England

      IIF 3 IIF 4
  • Mr Salim Darwan
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longfield, Fulwood, Preston, PR2 9RN, United Kingdom

      IIF 5
    • 163, New Hall Lane, Preston, PR1 5XA, United Kingdom

      IIF 6
    • Unit 13 Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, England

      IIF 7
  • Mr Salim Darwan
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsmuir Avenue, Fulwood, Preston, PR2 6AG, England

      IIF 8
  • Mr Salim Mohmed Darwan
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kingsmuir Avenue, Fulwood, Preston, PR2 6AG, England

      IIF 9
  • Darwan, Salim Mohmed
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Darwan, Salim Mohmed
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 163, New Hall Lane, Preston, PR1 5XA, United Kingdom

      IIF 13
  • Darwan, Salim Mohmed
    British sales director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsmuir Avenue, Fulwood, Preston, PR2 6AG, England

      IIF 14 IIF 15
    • 29, Kingsmuir Avenue, Preston, PR2 6AG, United Kingdom

      IIF 16
  • Mr Salim Darwan
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darwan, Salim
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longfield, Fulwood, Preston, PR2 9RN, England

      IIF 20
    • 1, Longfield, Fulwood, Preston, PR2 9RN, United Kingdom

      IIF 21 IIF 22
  • Darwan, Salim
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longfield, Preston, PR2 9RN, United Kingdom

      IIF 23
  • Darwan, Salim
    British marketing born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longfield, Fulwood, Preston, PR2 9RN, United Kingdom

      IIF 24
  • Darwan, Salim
    British operations manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 331, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1BS, Great Britain

      IIF 25
  • Darwan, Salim
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsmuir Avenue, Fulwood, Preston, PR2 6AG, England

      IIF 26
  • Darwan, Salim
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darwan, Salim
    British sales born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Rawlinson Street, Unit 2, Barrow-in-furness, Cumbria, LA14 1BS, England

      IIF 30
    • 5, Longfield, Fulwood, Preston, PR2 9RN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    56 Manchester Road, Preston, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    161 New Hall Lane, Preston, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -47,177 GBP2017-07-31
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    163 New Hall Lane, Preston, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    CHAIN MARKETING UK LTD - 2015-12-17
    163 New Hall Lane, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 24 - director → ME
  • 5
    1 Longfield, Fulwood, Preston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,420 GBP2020-05-31
    Officer
    2016-05-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-03-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    5 Longfield, Fulwood, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 31 - director → ME
  • 7
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,967 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    56 Manchester Road, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    ACCKING LTD - 2012-12-14
    1 Longfield, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-01-18 ~ dissolved
    IIF 20 - director → ME
  • 10
    29 Kingsmuir Avenue, Fulwood, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    12,426 GBP2023-03-31
    Officer
    2022-03-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    56 Manchester Road, Preston, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    The Watermark, 9-15 Ribbleton Lane, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,743 GBP2024-02-28
    Officer
    2021-03-01 ~ 2021-08-01
    IIF 15 - director → ME
  • 2
    56 Manchester Road, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-11 ~ 2019-02-21
    IIF 28 - director → ME
  • 3
    GLA FIBREGLASS SOLUTIONS LTD - 2013-06-27
    5 Longfield, Fulwood, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -67,470 GBP2015-08-31
    Officer
    2013-12-12 ~ 2013-12-13
    IIF 25 - director → ME
  • 4
    161 New Hall Lane, Preston, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -47,177 GBP2017-07-31
    Officer
    2015-02-06 ~ 2017-05-04
    IIF 30 - director → ME
  • 5
    TRADE LOGISTICS GROUP (NW) LIMITED - 2021-03-24
    GLOBLE TRADE LOGISTICS LTD - 2021-03-23
    161 New Hall Lane, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-08-01
    IIF 14 - director → ME
  • 6
    22 Goldfinch St, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ 2021-08-01
    IIF 16 - director → ME
  • 7
    161 New Hall Lane, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    589,903 GBP2021-03-31
    Officer
    2020-10-02 ~ 2021-08-01
    IIF 11 - director → ME
    2020-05-16 ~ 2020-10-01
    IIF 10 - director → ME
    2019-05-17 ~ 2020-05-16
    IIF 26 - director → ME
    Person with significant control
    2019-05-17 ~ 2020-05-16
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2020-05-16 ~ 2020-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2020-10-02 ~ 2021-08-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    Cotton Court, Church Street, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    973,155 GBP2018-11-30
    Officer
    2017-11-27 ~ 2018-08-03
    IIF 13 - director → ME
    Person with significant control
    2017-11-27 ~ 2018-08-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    56 Manchester Road, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-11 ~ 2019-02-21
    IIF 29 - 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.