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

Anthony Preston

    Related profiles found in government register
  • 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 1
  • 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 2
    • Cogshall Grange, Hall Lane, Antrobus, Northwich, Cheshire, CW9 6BJ, England

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

      IIF 4 IIF 5
  • Preston, Anthony Charles
    British born in April 1955

    Resident in England

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

      IIF 6
    • Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

      IIF 7
  • 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 8
  • 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 16
  • 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 17 IIF 18
    • Cogshall Grange, Hall Lane, Antrobus, Northwich, Cheshire, CW9 6BJ

      IIF 19
  • 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 20
  • 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 21
  • Preston, Anthony Charles
    British property investor 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 22 IIF 23
  • 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 24
  • 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 25
    • Chancery Place, 50 Brown Street, Manchester, Greater Manchester, M2 2JT, United Kingdom

      IIF 26
    • C/o Palatine Private Equity Llp, Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 27
    • Joshua House Christie Way, Christie Fields Office Park, Manchester, M21 7QY

      IIF 28
  • 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 29
  • 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 30
  • 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 31
    • 110, Oldham Road, Ancoats, Manchester, Lancashire, M4 6AG

      IIF 32
    • The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, England

      IIF 33
    • Warren House, Rudheath Way, Gadbrook Park, Northwich, Cheshire, CW9 7LT

      IIF 34
  • 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 35 IIF 36 IIF 37
  • 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 38
child relation
Offspring entities and appointments 32
  • 1
    14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED
    03360780
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (16 parents)
    Equity (Company account)
    -3,186 GBP2024-09-28
    Person with significant control
    2016-04-06 ~ 2020-04-27
    IIF 25 - Has significant influence or control OE
  • 2
    ACTON COURT PROPERTIES LTD
    07314921
    11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,095,964 GBP2024-09-30
    Officer
    2010-07-14 ~ 2021-01-04
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    BARLOWS CHILDCARE PROPERTIES LIMITED
    - now 05188268 12237671
    INHOCO 3115 LIMITED - 2004-09-10
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    9,966,435 GBP2024-09-30
    Officer
    2012-12-10 ~ 2015-06-25
    IIF 37 - Director → ME
  • 4
    BCP KNUTSFORD LIMITED
    06729659
    11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,050,274 GBP2024-09-30
    Officer
    2010-09-30 ~ 2021-01-04
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    CHESHIRE COMMUNITY FOUNDATION LIMITED
    07731278
    C/o The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington, England
    Active Corporate (29 parents)
    Officer
    2012-04-05 ~ 2015-04-30
    IIF 34 - Director → ME
  • 6
    COMPANION CARE (SERVICES) LIMITED
    - now 04141142 04317414
    BROOMCO (2458) LIMITED
    - 2001-06-20 04141142 04413851, 04240493, 04349739... (more)
    Epsom Avenue Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, England
    Active Corporate (37 parents, 692 offsprings)
    Officer
    2001-02-26 ~ 2004-07-19
    IIF 14 - Director → ME
  • 7
    DELAMERE HOUSE LIMITED
    10010601
    11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    874,242 GBP2024-09-30
    Officer
    2016-02-17 ~ 2021-01-04
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    ENSCO 962 LIMITED
    08268114 11439791, SC306420, 07592456... (more)
    Morris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (14 parents)
    Officer
    2013-06-13 ~ 2015-09-18
    IIF 33 - Director → ME
  • 9
    JOHN PRESTON ESTATES LIMITED
    - now 00221596 01822577
    PRESTONS (CASH AND CARRY) LIMITED
    - 1998-03-03 00221596
    PRESTON GROUP LIMITED
    - 1989-11-29 00221596
    J.PRESTON & SONS(EARTHENWARE)LIMITED(THE)
    - 1985-05-03 00221596
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    353,471 GBP2017-09-30
    Officer
    ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KIDS ALLOWED ACADEMY LIMITED
    - now 06183955
    ULTIMATEPARTYBAG.COM LIMITED
    - 2013-04-10 06183955
    231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    -37,390 GBP2024-03-31
    Officer
    2012-12-10 ~ 2015-06-25
    IIF 36 - Director → ME
  • 11
    KIDS ALLOWED GROUP LIMITED
    - now 06670024
    HALLCO 1635 LIMITED - 2008-11-24
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2012-12-10 ~ 2015-06-25
    IIF 38 - Director → ME
  • 12
    KIDS ALLOWED HOLDINGS LIMITED
    07124680
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2010-03-03 ~ 2015-06-25
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-10-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KIDS ALLOWED LIMITED
    - now 05161564
    KIDS ALLOWED 2 LIMITED - 2004-12-29
    231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    -1,671,456 GBP2024-03-31
    Officer
    2012-12-10 ~ 2015-06-25
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MCP PROPERTY HOLDINGS LIMITED
    10069765
    Delamere Health, Forest Road, Cuddington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,128,910 GBP2024-03-31
    Officer
    2016-03-17 ~ 2026-01-14
    IIF 6 - Director → ME
  • 15
    PAH FINANCIAL SERVICES LIMITED
    - now 04635676
    BROOMCO (3104) LIMITED
    - 2003-03-02 04635676 04413851, 04240493, 04349739... (more)
    Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (15 parents)
    Officer
    2003-02-26 ~ 2004-07-19
    IIF 12 - Director → ME
  • 16
    PALATINE PRIVATE EQUITY FEEDER III LP
    SL020934
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    PALATINE PRIVATE EQUITY FEEDER LP
    SL010006
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    PET CITY HOLDINGS LIMITED
    - now 02342109
    PET SUPERSTORES PLC - 1993-06-10
    FLOWMARKET PUBLIC LIMITED COMPANY - 1989-12-21
    Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire
    Active Corporate (29 parents, 1 offspring)
    Officer
    1999-12-14 ~ 2004-07-19
    IIF 15 - Director → ME
  • 19
    PET CITY LIMITED
    - now 02466773
    LEONARD F JOLLYE LIMITED - 1993-05-27
    OVAL (590) LIMITED - 1990-05-10
    Epsom Avenue, Stanley Green Tradin, Handforth, Wilmslow, Cheshire
    Active Corporate (30 parents, 1 offspring)
    Officer
    1999-12-14 ~ 2004-07-19
    IIF 11 - Director → ME
  • 20
    PET CITY RESOURCES LIMITED
    - now 02634797
    JOLLYE'S LIMITED - 1996-08-22
    OVAL (735) LIMITED - 1991-09-06
    Epsom Avenue, Stanley Green Trading Est, Handforth, Wilmslow, Cheshire
    Active Corporate (25 parents)
    Officer
    1999-12-14 ~ 2004-07-19
    IIF 9 - Director → ME
  • 21
    PETS AT HOME (ESOT) LIMITED
    - now 03911784
    BROOMCO (2047) LIMITED
    - 2000-05-04 03911784 04413851, 04240493, 04349739... (more)
    Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (15 parents)
    Officer
    2000-04-25 ~ 2004-07-19
    IIF 7 - Director → ME
  • 22
    PETS AT HOME HOLDINGS LIMITED - now
    PETS AT HOME GROUP LIMITED
    - 2004-11-19 03864149 05162464, 05869371, 08885072
    BROOMCO (1979) LIMITED
    - 2000-04-13 03864149 04413851, 04240493, 04349739... (more)
    Pets At Home Ltd Epsom Avenue, Stanley Green Tradin, Handforth, Cheshire
    Active Corporate (24 parents, 8 offsprings)
    Officer
    1999-12-07 ~ 2004-07-19
    IIF 10 - Director → ME
  • 23
    PETS AT HOME INTERCO LIMITED - now
    PETS AT HOME GROUP LIMITED
    - 2014-02-10 05869371 03864149, 05162464, 08885072
    PETS AT HOME TOPCO LIMITED
    - 2006-12-21 05869371
    DE FACTO 1389 LIMITED
    - 2006-07-14 05869371 08670394, 06275636, 06418919... (more)
    Hill House 1, Little New Street, London
    Dissolved Corporate (22 parents)
    Officer
    2006-07-13 ~ 2010-03-23
    IIF 18 - Director → ME
  • 24
    PETS AT HOME LTD
    - now 01822577
    JOHN PRESTON ESTATES LIMITED
    - 1991-03-15 01822577 00221596
    R & B PET SUPPLIES LIMITED
    - 1989-10-31 01822577 02442487
    Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (22 parents, 3 offsprings)
    Officer
    ~ 2004-07-19
    IIF 13 - Director → ME
  • 25
    PETS AT HOME RETAIL LIMITED - now
    PETS AT HOME GROUP LIMITED
    - 2006-12-21 05162464 03864149, 05869371, 08885072
    DE FACTO 1132 LIMITED
    - 2004-11-19 05162464 08670394, 06275636, 06418919... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (17 parents)
    Officer
    2004-08-12 ~ 2006-08-14
    IIF 17 - Director → ME
  • 26
    PETS AT HOME SUPERSTORES LIMITED
    03119594
    Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    1995-10-30 ~ 2004-07-19
    IIF 8 - Director → ME
  • 27
    PHD CORE INVESTORS LLP
    OC342108
    7400 Daresbury Park, Warrington
    Dissolved Corporate (35 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    269 GBP2021-03-31
    Officer
    2015-12-18 ~ 2023-07-24
    IIF 30 - LLP Member → ME
  • 28
    R & B PET SUPPLIES LIMITED
    - now 02442487 01822577
    KAY STREET INVESTMENTS LIMITED
    - 1998-08-19 02442487
    MARPLACE (NUMBER 223) LIMITED
    - 1990-01-17 02442487
    Paws And Claws Aul Ltd, 35 Old Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    ~ 2008-03-20
    IIF 20 - Director → ME
  • 29
    THE MANCHESTER YOUTH ZONE LIMITED - now
    THE FACTORY YOUTH ZONE (MANCHESTER) LIMITED - 2018-07-17
    MANCHESTER YOUTH ZONE (HARPURHEY)
    - 2011-10-20 07025561
    Manchester Youth Zone 931 Rochdale Road, Harpurhey, Manchester, United Kingdom
    Active Corporate (35 parents)
    Officer
    2009-09-22 ~ 2010-08-03
    IIF 31 - Director → ME
  • 30
    THE MUSTARD TREE
    04386613
    110 Oldham Road, Ancoats, Manchester, Lancashire
    Active Corporate (34 parents)
    Officer
    2016-01-07 ~ 2022-04-14
    IIF 32 - Director → ME
  • 31
    THE PET CHARITY - now
    PET CARE TRUST
    - 2014-02-26 00666171
    PET TRADE AND INDUSTRY ASSOCIATION LIMITED(THE)
    - 1995-12-15 00666171
    Bigods Bungalow, Bigods Lane, Gt Dunmow, Essex, England
    Active Corporate (57 parents, 1 offspring)
    Equity (Company account)
    234,109 GBP2023-04-30
    Officer
    1994-07-06 ~ 2005-07-20
    IIF 16 - Director → ME
  • 32
    TPC ENTERPRISES LTD - now
    PET CARE TRUST TRADING LIMITED
    - 2014-12-16 03133614
    Bedford Business Centre, 170 Mile Road, Bedford
    Dissolved Corporate (45 parents)
    Total Assets Less Current Liabilities (Company account)
    7,982 GBP2015-04-30
    Officer
    1997-01-15 ~ 2005-09-05
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.