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

Preston, Anthony Charles

    Related profiles found in government register
  • Preston, Anthony Charles
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cogshall Grange, Hall Lane, Antrobus, Cheshire, CW9 6BJ

      IIF 1
    • 110, Oldham Road, Ancoats, Manchester, Lancashire, M4 6AG

      IIF 2
    • The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, England

      IIF 3
    • Warren House, Rudheath Way, Gadbrook Park, Northwich, Cheshire, CW9 7LT

      IIF 4
  • Preston, Anthony Charles
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joshua House, Christie Fields Office Park, Manchester, M21 7QY, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Preston, Anthony Charles
    British united kingdom born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joshua House, Christie Fields Office Park, Manchester, M21 7QY, United Kingdom

      IIF 8
  • Preston, Anthony Charles
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 9
  • Preston, Anthony
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY, United Kingdom

      IIF 10
  • Preston, Anthony Charles
    British chairman born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

      IIF 11
  • Preston, Anthony Charles
    British chief executive born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Preston, Anthony Charles
    British compnay director retail pet pr born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

      IIF 20
  • Preston, Anthony Charles
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

      IIF 21 IIF 22
    • Cogshall Grange, Hall Lane, Antrobus, Northwich, Cheshire, CW9 6BJ

      IIF 23
  • Preston, Anthony Charles
    British managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

      IIF 24
  • Preston, Anthony Charles
    British none born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 25
  • Preston, Anthony Charles
    British property investor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Delamere Health Ltd, Forest Road, Cuddington, Cheshire, CW8 2EH, England

      IIF 26
    • 11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 27 IIF 28
  • Preston, Anthony Charles
    British retailer of pet products born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

      IIF 29
  • Mr Anthony Charles Preston
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 16 New Cavendish Street, London, W1G 8UP, United Kingdom

      IIF 30
    • Chancery Place, 50 Brown Street, Manchester, Greater Manchester, M2 2JT, United Kingdom

      IIF 31
    • C/o Palatine Private Equity Llp, Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 32
    • Joshua House Christie Way, Christie Fields Office Park, Manchester, M21 7QY

      IIF 33
  • Mr Anthony Charles Preston
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 34
    • Cogshall Grange, Hall Lane, Antrobus, Northwich, Cheshire, CW9 6BJ, England

      IIF 35
    • 11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 36 IIF 37
  • Anthony Preston
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    PRESTONS (CASH AND CARRY) LIMITED - 1998-03-03
    PRESTON GROUP LIMITED - 1989-11-29
    J.PRESTON & SONS(EARTHENWARE)LIMITED(THE) - 1985-05-03
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    353,471 GBP2017-09-30
    Officer
    ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 2
    11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    1,128,910 GBP2024-03-31
    Officer
    2016-03-17 ~ now
    IIF 26 - director → ME
  • 3
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 28
  • 1
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (6 parents)
    Equity (Company account)
    -3,066 GBP2023-09-28
    Person with significant control
    2016-04-06 ~ 2020-04-27
    IIF 30 - Has significant influence or control OE
  • 2
    11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1,905,774 GBP2023-09-30
    Officer
    2010-07-14 ~ 2021-01-04
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    INHOCO 3115 LIMITED - 2004-09-10
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10,253,913 GBP2023-09-30
    Officer
    2012-12-10 ~ 2015-06-25
    IIF 7 - director → ME
  • 4
    11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    2,834,225 GBP2023-09-30
    Officer
    2010-09-30 ~ 2021-01-04
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    C/o The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington, England
    Corporate (11 parents)
    Officer
    2012-04-05 ~ 2015-04-30
    IIF 4 - director → ME
  • 6
    BROOMCO (2458) LIMITED - 2001-06-20
    Epsom Avenue Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, England
    Corporate (7 parents, 637 offsprings)
    Officer
    2001-02-26 ~ 2004-07-19
    IIF 18 - director → ME
  • 7
    11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    774,116 GBP2023-09-30
    Officer
    2016-02-17 ~ 2021-01-04
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    Morris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved corporate (3 parents)
    Officer
    2013-06-13 ~ 2015-09-18
    IIF 3 - director → ME
  • 9
    ULTIMATEPARTYBAG.COM LIMITED - 2013-04-10
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -37,390 GBP2024-03-31
    Officer
    2012-12-10 ~ 2015-06-25
    IIF 6 - director → ME
  • 10
    HALLCO 1635 LIMITED - 2008-11-24
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2012-12-10 ~ 2015-06-25
    IIF 8 - director → ME
  • 11
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (7 parents)
    Officer
    2010-03-03 ~ 2015-06-25
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-10-22
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KIDS ALLOWED 2 LIMITED - 2004-12-29
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,671,456 GBP2024-03-31
    Officer
    2012-12-10 ~ 2015-06-25
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-22
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BROOMCO (3104) LIMITED - 2003-03-02
    Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Corporate (4 parents)
    Officer
    2003-02-26 ~ 2004-07-19
    IIF 16 - director → ME
  • 14
    PET SUPERSTORES PLC - 1993-06-10
    FLOWMARKET PUBLIC LIMITED COMPANY - 1989-12-21
    Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    1999-12-14 ~ 2004-07-19
    IIF 19 - director → ME
  • 15
    LEONARD F JOLLYE LIMITED - 1993-05-27
    OVAL (590) LIMITED - 1990-05-10
    Epsom Avenue, Stanley Green Tradin, Handforth, Wilmslow, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    1999-12-14 ~ 2004-07-19
    IIF 15 - director → ME
  • 16
    JOLLYE'S LIMITED - 1996-08-22
    OVAL (735) LIMITED - 1991-09-06
    Epsom Avenue, Stanley Green Trading Est, Handforth, Wilmslow, Cheshire
    Corporate (4 parents)
    Officer
    1999-12-14 ~ 2004-07-19
    IIF 12 - director → ME
  • 17
    BROOMCO (2047) LIMITED - 2000-05-04
    Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Corporate (4 parents)
    Officer
    2000-04-25 ~ 2004-07-19
    IIF 14 - director → ME
  • 18
    PETS AT HOME GROUP LIMITED - 2004-11-19
    BROOMCO (1979) LIMITED - 2000-04-13
    Pets At Home Ltd Epsom Avenue, Stanley Green Tradin, Handforth, Cheshire
    Corporate (4 parents, 7 offsprings)
    Officer
    1999-12-07 ~ 2004-07-19
    IIF 13 - director → ME
  • 19
    PETS AT HOME GROUP LIMITED - 2014-02-10
    PETS AT HOME TOPCO LIMITED - 2006-12-21
    DE FACTO 1389 LIMITED - 2006-07-14
    Hill House 1, Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-13 ~ 2010-03-23
    IIF 22 - director → ME
  • 20
    JOHN PRESTON ESTATES LIMITED - 1991-03-15
    R & B PET SUPPLIES LIMITED - 1989-10-31
    Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Corporate (4 parents)
    Officer
    ~ 2004-07-19
    IIF 17 - director → ME
  • 21
    PETS AT HOME GROUP LIMITED - 2006-12-21
    DE FACTO 1132 LIMITED - 2004-11-19
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-12 ~ 2006-08-14
    IIF 21 - director → ME
  • 22
    Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    1995-10-30 ~ 2004-07-19
    IIF 11 - director → ME
  • 23
    7400 Daresbury Park, Warrington
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269 GBP2021-03-31
    Officer
    2015-12-18 ~ 2023-07-24
    IIF 9 - llp-member → ME
  • 24
    KAY STREET INVESTMENTS LIMITED - 1998-08-19
    MARPLACE (NUMBER 223) LIMITED - 1990-01-17
    Paws And Claws Aul Ltd, 35 Old Street, Ashton-under-lyne, Lancashire
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-03-20
    IIF 24 - director → ME
  • 25
    THE FACTORY YOUTH ZONE (MANCHESTER) LIMITED - 2018-07-17
    MANCHESTER YOUTH ZONE (HARPURHEY) - 2011-10-20
    Manchester Youth Zone 931 Rochdale Road, Harpurhey, Manchester, United Kingdom
    Corporate (11 parents)
    Officer
    2009-09-22 ~ 2010-08-03
    IIF 1 - director → ME
  • 26
    110 Oldham Road, Ancoats, Manchester, Lancashire
    Corporate (7 parents)
    Officer
    2016-01-07 ~ 2022-04-14
    IIF 2 - director → ME
  • 27
    PET CARE TRUST - 2014-02-26
    PET TRADE AND INDUSTRY ASSOCIATION LIMITED(THE) - 1995-12-15
    Bigods Bungalow, Bigods Lane, Gt Dunmow, Essex, England
    Corporate (7 parents)
    Equity (Company account)
    234,109 GBP2023-04-30
    Officer
    1994-07-06 ~ 2005-07-20
    IIF 20 - director → ME
  • 28
    PET CARE TRUST TRADING LIMITED - 2014-12-16
    Bedford Business Centre, 170 Mile Road, Bedford
    Dissolved corporate (3 parents)
    Officer
    1997-01-15 ~ 2005-09-05
    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.