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

Preston, Anthony

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

    Resident in United Kingdom

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

      IIF 1
  • Preston, Anthony Charles
    British company director born in April 1955

    Resident in United Kingdom

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

      IIF 2
    • icon of address 110, Oldham Road, Ancoats, Manchester, Lancashire, M4 6AG

      IIF 3
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, England

      IIF 4
    • icon of address Warren House, Rudheath Way, Gadbrook Park, Northwich, Cheshire, CW9 7LT

      IIF 5
  • Preston, Anthony Charles
    British director born in April 1955

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
  • Preston, Anthony Charles
    British united kingdom born in April 1955

    Resident in United Kingdom

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

      IIF 9
  • Preston, Anthony Charles
    born in April 1955

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 21 IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Delamere Health Ltd, Forest Road, Cuddington, Cheshire, CW8 2EH, England

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address Flat 2, 16 New Cavendish Street, London, W1G 8UP, United Kingdom

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

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

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

      IIF 33
  • Anthony Preston
    British born in May 1955

    Resident in England

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

      IIF 34
  • Mr Anthony Charles Preston
    British born in April 1955

    Resident in England

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

      IIF 35
    • icon of address Cogshall Grange, Hall Lane, Antrobus, Northwich, Cheshire, CW9 6BJ, England

      IIF 36
    • icon of address 11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 37 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
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,251 GBP2017-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Delamere Health, Forest Road, Cuddington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,190 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-27
    IIF 30 - Has significant influence or control OE
  • 2
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2021-01-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    INHOCO 3115 LIMITED - 2004-09-10
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,675,612 GBP2024-09-30
    Officer
    icon of calendar 2012-12-10 ~ 2015-06-25
    IIF 8 - Director → ME
  • 4
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ 2021-01-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2015-04-30
    IIF 5 - Director → ME
  • 6
    BROOMCO (2458) LIMITED - 2001-06-20
    icon of address Epsom Avenue Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, England
    Active Corporate (7 parents, 667 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2004-07-19
    IIF 18 - Director → ME
  • 7
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ 2021-01-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address Morris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2015-09-18
    IIF 4 - Director → ME
  • 9
    ULTIMATEPARTYBAG.COM LIMITED - 2013-04-10
    icon of address 231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2015-06-25
    IIF 7 - Director → ME
  • 10
    HALLCO 1635 LIMITED - 2008-11-24
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2015-06-25
    IIF 9 - Director → ME
  • 11
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2015-06-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-22
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KIDS ALLOWED 2 LIMITED - 2004-12-29
    icon of address 231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2015-06-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2004-07-19
    IIF 16 - Director → ME
  • 14
    FLOWMARKET PUBLIC LIMITED COMPANY - 1989-12-21
    PET SUPERSTORES PLC - 1993-06-10
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-14 ~ 2004-07-19
    IIF 19 - Director → ME
  • 15
    LEONARD F JOLLYE LIMITED - 1993-05-27
    OVAL (590) LIMITED - 1990-05-10
    icon of address Epsom Avenue, Stanley Green Tradin, Handforth, Wilmslow, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-14 ~ 2004-07-19
    IIF 15 - Director → ME
  • 16
    OVAL (735) LIMITED - 1991-09-06
    JOLLYE'S LIMITED - 1996-08-22
    icon of address Epsom Avenue, Stanley Green Trading Est, Handforth, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2004-07-19
    IIF 12 - Director → ME
  • 17
    BROOMCO (2047) LIMITED - 2000-05-04
    icon of address Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Pets At Home Ltd Epsom Avenue, Stanley Green Tradin, Handforth, Cheshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 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
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2010-03-23
    IIF 22 - Director → ME
  • 20
    R & B PET SUPPLIES LIMITED - 1989-10-31
    JOHN PRESTON ESTATES LIMITED - 1991-03-15
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-07-19
    IIF 17 - Director → ME
  • 21
    PETS AT HOME GROUP LIMITED - 2006-12-21
    DE FACTO 1132 LIMITED - 2004-11-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2006-08-14
    IIF 21 - Director → ME
  • 22
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-30 ~ 2004-07-19
    IIF 11 - Director → ME
  • 23
    icon of address 7400 Daresbury Park, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2023-07-24
    IIF 10 - LLP Member → ME
  • 24
    KAY STREET INVESTMENTS LIMITED - 1998-08-19
    MARPLACE (NUMBER 223) LIMITED - 1990-01-17
    icon of address Paws And Claws Aul Ltd, 35 Old Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-03-20
    IIF 24 - Director → ME
  • 25
    THE FACTORY YOUTH ZONE (MANCHESTER) LIMITED - 2018-07-17
    MANCHESTER YOUTH ZONE (HARPURHEY) - 2011-10-20
    icon of address Manchester Youth Zone 931 Rochdale Road, Harpurhey, Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2010-08-03
    IIF 2 - Director → ME
  • 26
    icon of address 110 Oldham Road, Ancoats, Manchester, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2022-04-14
    IIF 3 - Director → ME
  • 27
    PET CARE TRUST - 2014-02-26
    PET TRADE AND INDUSTRY ASSOCIATION LIMITED(THE) - 1995-12-15
    icon of address Bigods Bungalow, Bigods Lane, Gt Dunmow, Essex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-07-06 ~ 2005-07-20
    IIF 20 - Director → ME
  • 28
    PET CARE TRUST TRADING LIMITED - 2014-12-16
    icon of address Bedford Business Centre, 170 Mile Road, Bedford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-15 ~ 2005-09-05
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.