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, Philip John

    Related profiles found in government register
  • Preston, Philip John
    British commercial director born in June 1974

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Gordon House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 5
  • Preston, Philip John
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 6
    • 5, Marsden Close, Eccleston, Chorley, Lancashire, PR7 5RD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 8
    • 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
    • Regency House, 45 - 51 Chorley New Road, Bolton, BL1 4QR, England

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

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

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

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

      IIF 17
    • 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
    • 1st Floor, Revolution Park, Buckshaw Village, Chorley, Lancashire, PR7 7DE, United Kingdom

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

      IIF 21
    • 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
    • Regency House, 45 - 51 Chorley New Road, Bolton, BL1 4QR, England

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

      IIF 24
    • 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
    • Unit 6-8, 1st Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW, England

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

    Resident in United Kingdom

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

      IIF 28
  • Mr. Philip John Preston
    British born in June 1974

    Resident in United Kingdom

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

      IIF 29
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 30
  • Mr Philip John Preston
    British born in June 1974

    Resident in England

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

      IIF 31
    • Unit 6-8, 1st Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW, England

      IIF 32
    • Unit 6-8, First Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW, England

      IIF 33
    • Stockton House, 95a High Street, Henley In Arden, Warwickshire, B95 5AT

      IIF 34 IIF 35
    • Stockton House, 95a High Street, Henley-in-arden, B95 5AT, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    ASSIST BUSINESS SOLUTIONS LTD - 2017-12-01
    Unit 6-8 First Floor Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Corporate (4 parents)
    Equity (Company account)
    1,016,176 GBP2024-03-31
    Officer
    2015-01-01 ~ now
    IIF 17 - director → ME
  • 2
    Unit 6-8 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-06-30 ~ now
    IIF 25 - director → ME
  • 3
    Unit 6-8 First Floor, Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 20 - director → ME
  • 4
    Unit 6-8 1st Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-11-24 ~ now
    IIF 26 - director → ME
  • 5
    Unit 6 - 8 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    322,440 GBP2024-03-31
    Officer
    2017-09-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Unit 6-8 First Floor Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    822,489 GBP2024-03-31
    Officer
    2021-02-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Pr7 7dw, Unit 6-8, First Floor Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    170,002 GBP2024-03-31
    Officer
    2017-07-25 ~ now
    IIF 27 - director → ME
  • 8
    5 The Exchange, Bank Street, Bury, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -34,226 GBP2024-03-31
    Person with significant control
    2020-09-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PRESTBRIDGE MANAGEMENT SERVICES LTD. - 2012-05-09
    5 Marsden Close, Eccleston, Chorley, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 7 - director → ME
  • 10
    The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    Unit 6 - 8 First Floor Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    -499 GBP2024-08-31
    Officer
    2019-08-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    Unit 6-8 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    -1,703 GBP2024-03-31
    Officer
    2019-08-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    CARILLIONAMEY (HOUSING PRIME) LIMITED - 2018-09-11
    MODERN HOUSING SOLUTIONS (PRIME) LIMITED - 2014-05-08
    BROOMCO (3785) LIMITED - 2005-06-02
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-04-28 ~ 2011-06-01
    IIF 3 - director → ME
  • 2
    CARILLIONAMEY LIMITED - 2018-09-11
    CARILLIONENTERPRISE LIMITED - 2014-05-08
    BROOMCO (3784) LIMITED - 2005-06-02
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-09-30 ~ 2015-05-18
    IIF 4 - director → ME
    2011-12-16 ~ 2012-01-23
    IIF 2 - director → ME
    2010-05-06 ~ 2011-06-01
    IIF 1 - director → ME
  • 3
    ASSIST RAINFORDS LIMITED - 2018-02-14
    RAINFORDS CONTRACTING SERVICES LTD - 2017-02-28
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    302,739 GBP2019-03-31
    Officer
    2016-11-04 ~ 2017-09-28
    IIF 23 - director → ME
  • 4
    EURO TREE SERVICE LIMITED - 2017-02-28
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    -10,728 GBP2019-03-31
    Officer
    2016-12-22 ~ 2017-09-28
    IIF 24 - director → ME
  • 5
    ASSIST SUPPORT GROUP LIMITED - 2015-04-25
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    300,734 GBP2019-03-31
    Officer
    2015-08-18 ~ 2017-09-28
    IIF 13 - director → ME
  • 6
    STREETCARE LTD - 2010-02-19
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,219,629 GBP2019-03-31
    Officer
    2015-08-18 ~ 2017-09-28
    IIF 12 - director → ME
  • 7
    ASGL NEWCO LIMITED - 2015-10-15
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    63,974 GBP2019-03-31
    Officer
    2015-10-27 ~ 2017-09-28
    IIF 10 - director → ME
  • 8
    ASSIST FACILITIES LIMITED - 2015-04-25
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    779 GBP2019-03-31
    Officer
    2015-08-18 ~ 2017-09-28
    IIF 16 - director → ME
  • 9
    ASSIST RECRUITMENT LIMITED - 2008-05-15
    ASSIST SUPPORT SERVICES LIMITED - 2007-02-21
    PROPERTY TEAM SERVICES LTD - 2004-10-11
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-03-31
    Officer
    2015-08-18 ~ 2017-09-28
    IIF 14 - director → ME
  • 10
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (4 parents)
    Officer
    2015-08-18 ~ 2017-09-28
    IIF 15 - director → ME
  • 11
    Holly Wingfield, Stockton House, 95a High Street, Henley In Arden, Warwickshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    290,161 GBP2023-12-31
    Officer
    2018-08-29 ~ 2023-08-18
    IIF 18 - director → ME
    Person with significant control
    2018-10-12 ~ 2023-08-18
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Holly Wingfield, Stockton House, 95a High Street, Henley In Arden, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    2,168,005 GBP2023-12-31
    Officer
    2018-08-29 ~ 2023-08-18
    IIF 19 - director → ME
    Person with significant control
    2018-10-12 ~ 2018-10-12
    IIF 35 - Has significant influence or control OE
  • 13
    KIER HIGHWAYS LIMITED - 2023-07-14
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    ACCORDMP LIMITED - 2008-06-02
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Corporate (6 parents)
    Officer
    2011-02-17 ~ 2011-07-04
    IIF 5 - director → ME
  • 14
    Pr7 7dw, Unit 6-8, First Floor Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    170,002 GBP2024-03-31
    Person with significant control
    2017-07-25 ~ 2021-03-02
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    NEWCO 4STREETCARE LIMITED - 2010-02-23
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (4 parents)
    Officer
    2015-08-18 ~ 2017-09-28
    IIF 11 - 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.