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

Patel, Ilyas Suleman

    Related profiles found in government register
  • Patel, Ilyas Suleman
    British

    Registered addresses and corresponding companies
    • icon of address 183 Watling St Road, Fulwood, Preston, Lancashire, PR2 4AE

      IIF 1
  • Patel, Ilyas Suleman

    Registered addresses and corresponding companies
    • icon of address 183 Watling St Road, Fulwood, Preston, Lancashire, PR2 4AE

      IIF 2
  • Patel, Ilyas
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 3
  • Patel, Ilyas
    British menswear retailer

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 4 IIF 5
  • Patel, Ilyas
    British retailer menswear

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 6
  • Patel, Ilyas Suleman
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BP

      IIF 7
    • icon of address Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 8
  • Patel, Ilyas Suleman
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 9 IIF 10
    • icon of address Soloman House, Caxton Road, Fulwood, Preston, PR2 9PL, England

      IIF 11 IIF 12
  • Patel, Ilyas Suleman
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Ilyas Suleman
    British manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Ilyas Suleman
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 52 IIF 53
  • Patel, Ilyas

    Registered addresses and corresponding companies
  • Patel, Ilyas
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76b, 76b Black Bull Lane, Fulwood, Preston, PR2 3JY, England

      IIF 56
    • icon of address Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 57
  • Patel, Ilyas
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, Corner John Adam Street, London, WC2N 6JU

      IIF 58
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 59
    • icon of address 20 Watling Street Road, Fulwood, Preston, PR2 8DY, England

      IIF 60
    • icon of address 47-49 New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 61
  • Patel, Ilyas
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fishergate, Preston, Lancashire, PR1 3NN

      IIF 62
  • Patel, Ilyas
    British menswear born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 63
  • Patel, Ilyas
    British menswear retailer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 64 IIF 65
  • Patel, Ilyas
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fishergate, Preston, Lancashire, PR1 3NN

      IIF 66
  • Patel, Ilyas
    British retailer menswear born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 67
  • Patel, Ilyas Adam
    British businessman-company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire Buildings 2nd Floor, 86 Randal Street, Blackburn, Lancashire, BB1 7LG, United Kingdom

      IIF 68
  • Patel, Ilyas Adam
    British sales representative born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snodworth Hall Snodworth Road, Langho, Blackburn, Lancashire, BB6 8DS

      IIF 69
  • Patel, Ilyas Suleman
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Ilyas Suleman
    British certified accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Watling St Road, Fulwood, Preston, Lancashire, PR2 4AE

      IIF 95
  • Patel, Ilyas Suleman
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Watling St Road, Fulwood, Preston, Lancashire, PR2 4AE

      IIF 96
  • Patel, Ilyas Suleman
    British manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BP

      IIF 97
    • icon of address 34, Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BP, United Kingdom

      IIF 98
    • icon of address Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 99
  • Mr Ilyas Patel
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-49 New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 100
    • icon of address 76b, 76b Black Bull Lane, Fulwood, Preston, PR2 3JY, England

      IIF 101
    • icon of address 88, Fishergate, Preston, PR1 2NJ, England

      IIF 102
    • icon of address Riley House, 183-185 North Road, Preston, Lancashire, PR1 1YQ

      IIF 103
    • icon of address Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 104
  • Mr Ilyas Suleman Patel
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ilyas Adam Patel
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snodworth Hall, Snodworth Road, Langho, Blackburn, BB6 8DS, England

      IIF 138
  • Mr Ilyas Patel
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snodworth Hall, Snodworth Road, Langho, Blackburn, BB6 8DS, England

      IIF 139
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 125 - Has significant influence or controlOE
  • 2
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,789,231 GBP2024-03-30
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Has significant influence or controlOE
  • 3
    SAUDI PROPERTY INVESTMENTS LIMITED - 2004-08-13
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    630,969 GBP2024-08-31
    Officer
    icon of calendar 1999-08-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Has significant influence or controlOE
  • 4
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
  • 5
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-14 ~ dissolved
    IIF 90 - Director → ME
  • 6
    icon of address Empire Buildings 2nd Floor, 86 Randal Street, Blackburn, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 139 - Has significant influence or control as a member of a firmOE
    IIF 139 - Has significant influence or controlOE
  • 7
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
  • 8
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 9
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 10
    icon of address 34 Watling Street Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 11
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 1995-11-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2010-04-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Has significant influence or controlOE
  • 16
    THE JOINT TAPING COMPANY LIMITED - 2018-02-05
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Has significant influence or controlOE
  • 17
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Has significant influence or controlOE
  • 18
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Has significant influence or controlOE
  • 19
    LOTUS COMPUTERS LIMITED - 2000-03-07
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Has significant influence or controlOE
  • 20
    icon of address Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MYSTERION LIMITED - 1998-02-03
    icon of address Riley House, 183-185 North Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -179,001 GBP2015-12-31
    Officer
    icon of calendar 1998-04-06 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 1998-04-06 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 47-49 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,087 GBP2024-09-30
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 23
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,046 GBP2024-04-30
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Has significant influence or controlOE
  • 24
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    693,379 GBP2024-04-30
    Officer
    icon of calendar 1998-04-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 127 - Has significant influence or controlOE
  • 25
    icon of address 34 Watling Street Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 26
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    236,560 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 126 - Has significant influence or controlOE
  • 27
    BAMBUSAR LTD - 2011-09-26
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Has significant influence or controlOE
  • 28
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,545 GBP2024-08-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 30
    icon of address 34 Watling Street Road, Fulwood, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 23 - Director → ME
  • 31
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Has significant influence or controlOE
  • 32
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Has significant influence or controlOE
  • 33
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,290 GBP2024-10-31
    Officer
    icon of calendar 1998-10-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 35
    TWISTED MENSWEAR LTD - 2014-02-13
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 58 - Director → ME
  • 36
    icon of address 34 Watling Street Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 37
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-09-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 38
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-09-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 39
    icon of address 34 Watling Street Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 40
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (17 parents)
    Equity (Company account)
    5,407,692 GBP2024-03-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 53 - Director → ME
  • 41
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 42
    icon of address 88 Fishergate, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Has significant influence or controlOE
  • 44
    icon of address Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 11 - Director → ME
  • 45
    PROJEX ENGINEERING LIMITED - 2011-04-21
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 97 - Director → ME
  • 46
    icon of address 9 Fishergate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 47
    icon of address 9 Fishergate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 55 - Secretary → ME
  • 48
    UK TAX REFUNDS LIMITED - 2012-09-04
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 35 - Director → ME
  • 49
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 117 - Has significant influence or controlOE
Ceased 40
  • 1
    icon of address 76b Black Bull Lane, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-06-17
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2021-01-01
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 2
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2010-07-27 ~ 2011-06-22
    IIF 13 - Director → ME
    icon of calendar 2009-06-16 ~ 2009-11-25
    IIF 38 - Director → ME
    icon of calendar 2010-07-27 ~ 2011-06-22
    IIF 15 - Director → ME
  • 3
    BAMBHUDDA GROVE LIMITED - 2009-02-06
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ 2009-02-06
    IIF 36 - Director → ME
  • 4
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ 2009-06-26
    IIF 37 - Director → ME
  • 5
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-26 ~ 2020-02-24
    IIF 107 - Has significant influence or control OE
  • 6
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,017 GBP2017-06-30
    Officer
    icon of calendar 2009-04-07 ~ 2009-04-15
    IIF 42 - Director → ME
  • 7
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-23 ~ 2003-04-11
    IIF 74 - Director → ME
  • 8
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,448 GBP2024-04-30
    Officer
    icon of calendar 1999-09-28 ~ 2000-01-19
    IIF 79 - Director → ME
  • 9
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,827 GBP2015-10-31
    Officer
    icon of calendar 2009-04-29 ~ 2009-07-10
    IIF 39 - Director → ME
  • 10
    icon of address Unit 32 Chamberhall Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,708 GBP2024-08-31
    Officer
    icon of calendar 2008-11-17 ~ 2008-11-21
    IIF 41 - Director → ME
  • 11
    icon of address Suite 2 Aus Bore House 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2009-07-03
    IIF 44 - Director → ME
  • 12
    icon of address 64 Regent Drive, Fulwood, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-23 ~ 2000-06-30
    IIF 85 - Director → ME
  • 13
    FIZZ HOLIDAYS LIMITED - 2008-12-24
    FIZZ TRAVEL LTD - 2008-12-17
    THE TRAVEL CHAIN LIMITED - 2008-09-10
    SUNSEARCH HOLIDAY HOMES LTD - 2007-05-22
    THE TRAVEL CHAIN LTD - 2006-09-20
    CRUISE POINT LIMITED - 2005-04-19
    icon of address 56 Cliff Road, Acton Bridge, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-14
    IIF 70 - Director → ME
  • 14
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-03-31
    Officer
    icon of calendar 2006-06-20 ~ 2010-11-02
    IIF 78 - Director → ME
    icon of calendar 2006-08-01 ~ 2009-11-03
    IIF 2 - Secretary → ME
  • 15
    LOTUS COMPUTERS LIMITED - 2000-03-07
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-03-05 ~ 2000-09-14
    IIF 81 - Director → ME
  • 16
    icon of address Riley House, 183-185 North Road, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -272,107 GBP2016-06-30
    Officer
    icon of calendar 2000-04-20 ~ 2005-04-30
    IIF 63 - Director → ME
  • 17
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,606 GBP2024-03-31
    Officer
    icon of calendar 2007-11-28 ~ 2014-07-24
    IIF 59 - Director → ME
    icon of calendar 2007-11-28 ~ 2014-07-24
    IIF 3 - Secretary → ME
  • 18
    icon of address Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-02 ~ 1999-06-09
    IIF 96 - Director → ME
    icon of calendar 1999-03-02 ~ 1999-06-09
    IIF 1 - Secretary → ME
  • 19
    icon of address 47-49 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,087 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2018-12-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2018-12-03
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-15 ~ 1998-04-30
    IIF 88 - Director → ME
  • 21
    icon of address 20 Watling Street Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    451,501 GBP2020-12-31
    Officer
    icon of calendar 2001-03-03 ~ 2014-05-10
    IIF 65 - Director → ME
    icon of calendar 2001-03-03 ~ 2014-05-10
    IIF 4 - Secretary → ME
  • 22
    COVERPLUS (UK) LIMITED - 2015-03-09
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-11 ~ 2009-07-12
    IIF 40 - Director → ME
    icon of calendar 2010-07-27 ~ 2015-03-06
    IIF 14 - Director → ME
  • 23
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-30 ~ 2006-10-05
    IIF 89 - Director → ME
  • 24
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 1999-11-29 ~ 2000-09-14
    IIF 87 - Director → ME
  • 25
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ 2020-02-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-02-24
    IIF 106 - Has significant influence or control OE
  • 26
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-29 ~ 1998-02-27
    IIF 86 - Director → ME
  • 27
    icon of address 13 Wellington Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2009-05-05
    IIF 34 - Director → ME
  • 28
    icon of address 307 Preston Road, Grimsargh, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -316,278 GBP2024-08-31
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-08
    IIF 80 - Director → ME
  • 29
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    13,498 GBP2018-03-31
    Officer
    icon of calendar 1994-04-21 ~ 1994-12-15
    IIF 95 - Director → ME
  • 30
    ASHTON TRAVEL CENTRE LIMITED - 2005-01-21
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,437 GBP2024-11-30
    Officer
    icon of calendar 2000-03-03 ~ 2000-09-14
    IIF 73 - Director → ME
  • 31
    KEL TEC COMPUTERS LIMITED - 2000-06-07
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,261 GBP2024-03-31
    Officer
    icon of calendar 1999-03-05 ~ 2000-05-31
    IIF 84 - Director → ME
  • 32
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,471 GBP2024-03-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-05-02
    IIF 76 - Director → ME
  • 33
    icon of address Zabou House, Shelley Road, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,719,040 GBP2024-10-31
    Officer
    icon of calendar 1999-10-26 ~ 2000-09-14
    IIF 77 - Director → ME
  • 34
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-03-05 ~ 2000-09-14
    IIF 82 - Director → ME
  • 35
    icon of address Steel Fab House, Bold Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,734 GBP2025-01-31
    Officer
    icon of calendar 1999-11-11 ~ 1999-11-16
    IIF 83 - Director → ME
  • 36
    GINGERCARE LTD - 2002-08-28
    icon of address 414-416 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,518 GBP2024-08-31
    Officer
    icon of calendar 1998-03-12 ~ 2000-09-14
    IIF 71 - Director → ME
  • 37
    PROJEX ENGINEERING LIMITED - 2011-04-21
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2012-06-27
    IIF 16 - Director → ME
  • 38
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -453 GBP2021-03-31
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-18
    IIF 7 - Director → ME
  • 39
    icon of address Belgrave Place 8, Manchester Road, Bury, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    522,407 GBP2025-02-28
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-27
    IIF 75 - Director → ME
  • 40
    icon of address Inglewood, Fern Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2000-02-04
    IIF 72 - 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.