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

Mr Haydn Price

    Related profiles found in government register
  • Mr Haydn Price
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Westland Place, Buckshaw Village, Chorley, PR7 7LD, England

      IIF 1
    • icon of address 2, Oldershaw Avenue, Kegworth, Derby, DE74 2DR, England

      IIF 2
    • icon of address First Floor Office 38a - 42a, Ormskirk Road, Preston, PR1 2QP, England

      IIF 3
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 4
    • icon of address Unit 5, Campbell Street, Preston, PR1 5LX, England

      IIF 5
    • icon of address Unit 6, Greenfields, Parker Lane, Preston, PR4 4JX, England

      IIF 6
  • Haydn Price
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a-42a, Ormskirk Road, Preston, Lancashire, PR1 2QP, England

      IIF 7
  • Mr Haydn Price
    British born in March 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 9
  • Mr Haydn Arther Price
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oldershaw Avenue, Kegworth, Derby, DE74 2DR, England

      IIF 10
  • Mr Haydn Arthur Price
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 520, City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 11
  • Price, Haydn
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Campbell Street, Preston, PR1 5LX, England

      IIF 12
  • Haydn Price
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA

      IIF 13
    • icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

      IIF 14
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 15
    • icon of address 7, Gower Court, Leyland, Lancashire, PR26 7DP, United Kingdom

      IIF 16 IIF 17
    • icon of address First Floor Office, 38a - 42a, Ormskirk Road, Preston, PR1 2QP, United Kingdom

      IIF 18
    • icon of address Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, PR1 5LX, United Kingdom

      IIF 19 IIF 20
    • icon of address Heskin Hall Farm, Wood Lane, Preston, PR7 5PA

      IIF 21
    • icon of address Office 520, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 22 IIF 23
    • icon of address Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 619 City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 30
    • icon of address Marshall Peters, Heskin Hall Farm, Wood Lane, Preston, PR7 5PA

      IIF 31
  • Price, Haydn
    British director born in March 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 33
  • Price, Haydn
    British journalist born in March 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 34
  • Price, Haydn
    British journalist born in March 1965

    Registered addresses and corresponding companies
    • icon of address 04865232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Price, Haydn
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA

      IIF 36
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 37
    • icon of address 7, Gower Court, Leyland, Lancashire, PR26 7DP, United Kingdom

      IIF 38 IIF 39
    • icon of address Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, PR1 5LX, United Kingdom

      IIF 40 IIF 41
    • icon of address Heskin Hall Farm, Wood Lane, Preston, PR7 5PA

      IIF 42
    • icon of address Office 520, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 43 IIF 44 IIF 45
    • icon of address Marshall Peters, Heskin Hall Farm, Wood Lane, Preston, PR7 5PA

      IIF 46
  • Price, Haydn
    British

    Registered addresses and corresponding companies
    • icon of address 04865232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Mr Haydn Arthur William Price
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 48 IIF 49
  • Haydn Arthur William Price
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158-159, Friargate, Preston, PR1 2ED, England

      IIF 50
    • icon of address Office 520, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 51
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Price, Haydn Arthur William
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Westland Place, Buckshaw Village, Chorley, PR7 7LD, England

      IIF 55
    • icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

      IIF 56
    • icon of address Office 520, City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 57
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, England

      IIF 58
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 59
  • Price, Haydn Arthur William
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Westland Place, Buckshaw Village, Chorley, PR7 7LD, England

      IIF 60
    • icon of address 158-159, Friargate, Preston, PR1 2ED, England

      IIF 61 IIF 62
    • icon of address Office 520, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 63 IIF 64
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Price, Haydn

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 68
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Office 520 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Marshall Peters, Heskin Hall Farm, Wood Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Marshall Peters, Heskin Hall Farm Wood Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Office 520 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 2 Oldershaw Avenue, Kegworth, Derby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,141 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 3 Sandy Croft, Ribbleton, Preston, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 04865232 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-13 ~ now
    IIF 35 - Director → ME
    icon of calendar 2009-11-01 ~ now
    IIF 47 - Secretary → ME
  • 14
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2014-05-14 ~ dissolved
    IIF 68 - Secretary → ME
  • 15
    icon of address Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,272 GBP2017-12-31
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 58 - Director → ME
  • 16
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,655 GBP2021-12-30
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Marshall Peters, Heskin Hall Farm, Preston, Heskin
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -16,826 GBP2018-11-28
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    icon of address 38a-42a Ormskirk Road, Preston, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    108,609 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address First Floor Office 38a - 42a, Ormskirk Road, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,964 GBP2023-05-30
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-08-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ 2019-06-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-06-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ 2019-06-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-06-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ 2019-09-20
    IIF 44 - Director → ME
  • 5
    icon of address 21 The Green, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301,737 GBP2022-09-29
    Person with significant control
    icon of calendar 2021-10-03 ~ 2022-04-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 138 Highfield Street, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,396 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    icon of address 53 Broadway, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,306 GBP2017-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2019-01-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-20 ~ 2024-10-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Suite 619 City House 131 Friargate, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ 2019-09-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-09-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2019-06-04
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-06-04
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    icon of address 78 Livingstone Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2018-07-06
    IIF 65 - Director → ME
  • 12
    icon of address Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ 2019-06-04
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2019-06-04
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SAIFY LTD
    - now
    LIL' MONSTERS LIMITED - 2015-08-11
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,503 GBP2018-12-31
    Officer
    icon of calendar 2017-11-10 ~ 2018-10-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-10-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Smart Fit Unit 5, Campbell Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,723 GBP2023-05-31
    Officer
    icon of calendar 2019-02-19 ~ 2020-09-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-02-19
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ 2018-10-26
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-10-26
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address C/o Marshall Peters, Heskin Hall Farm, Preston, Heskin
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -16,826 GBP2018-11-28
    Officer
    icon of calendar 2017-11-29 ~ 2022-04-14
    IIF 63 - Director → ME
  • 17
    icon of address Office 520 City House, 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ 2021-05-17
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-01-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ 2019-06-04
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2019-06-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2022-04-14
    IIF 64 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.