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 Preston James Andrews

    Related profiles found in government register
  • Mr Preston James Andrews
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton House, The Park, Gt Barton, Bury St Edmunds, Suffolk, IP31 2SU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Beechurst, 8 Commercial Road, Dereham, Norfolk, NR19 1AE, United Kingdom

      IIF 7
  • Mr Preston James Andrews
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA, England

      IIF 8
  • Andrews, Preston James
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton House, The Park Great Barton, Bury St Edmunds, Suffolk, IP31 2SU

      IIF 9
    • icon of address St Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 10
    • icon of address St Andrews Castle, 33 St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 11
    • icon of address Beechurst, 8 Commercial Road, Dereham, Norfolk, NR19 1AE, United Kingdom

      IIF 12 IIF 13
  • Andrews, Preston James
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton House, The Park Great Barton, Bury St Edmunds, Suffolk, IP31 2SU

      IIF 14 IIF 15
    • icon of address Barton House, The Park, Gt Barton, Bury St Edmunds, Suffolk, IP31 2SU, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Beechurst, 8 Commercial Road, Dereham, Norfolk, NR19 1AE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 89, High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

      IIF 23
  • Andrews, Preston James
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton House, The Park, Gt Barton, Bury St Edmunds, Suffolk, IP31 2SU, United Kingdom

      IIF 24
  • Andrews, Preston James
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA, England

      IIF 25
  • Andrews, Preston James
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton House, The Park, Great Barton, Bury St. Edmunds, IP31 2SU, England

      IIF 26
  • Andrews, Preston James
    British company director born in May 1961

    Registered addresses and corresponding companies
    • icon of address Hall Farm The Street, Gooderstone, Kings Lynn, Norfolk, PE33 9BP

      IIF 27 IIF 28
  • Andrews, Preston James
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address Hall Farm The Street, Gooderstone, Kings Lynn, Norfolk, PE33 9BP

      IIF 29
  • Andrews, Preston James
    British

    Registered addresses and corresponding companies
    • icon of address Hall Farm The Street, Gooderstone, Kings Lynn, Norfolk, PE33 9BP

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 18 - Director → ME
  • 2
    JETSPARK SPECIALIST SUPPORT SERVICES LTD - 2011-01-26
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,118 GBP2020-06-30
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -270,943 GBP2020-06-30
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    LIFECYCLE RENEWABLES LIMITED - 2013-01-22
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -331,176 GBP2024-03-31
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 89 High Street Hadleigh, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    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
  • 6
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,441,750 GBP2024-03-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SARPREST PROPERTIES LTD - 2015-01-12
    JETSPARK LIMITED - 2012-01-20
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,002 GBP2024-03-31
    Officer
    icon of calendar 2012-01-03 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -637 GBP2016-03-31
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 80c Greengate, Swanton Morley, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2010-02-08 ~ 2010-07-20
    IIF 10 - Director → ME
  • 2
    icon of address Lake House, Market Hill, Royston, Hertfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-09-09 ~ 2023-09-06
    IIF 26 - Director → ME
  • 3
    LANDFILL MINING LIMITED - 2009-05-12
    icon of address Cardinal House 46 St. Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-02
    IIF 14 - Director → ME
  • 4
    icon of address 17 Hyde Close, Bircham Newton, King's Lynn, England
    Active Corporate (11 parents)
    Equity (Company account)
    13,142 GBP2025-03-31
    Officer
    icon of calendar 2004-05-21 ~ 2007-11-12
    IIF 15 - Director → ME
  • 5
    NEVIS HOLDINGS LIMITED - 2013-04-04
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-08 ~ 2011-09-30
    IIF 13 - Director → ME
  • 6
    JARK VENTURES PLC - 2022-11-11
    JARK PLC - 2017-03-30
    JARK RESOURCING PLC - 2007-06-19
    JARK HOLDINGS PLC - 2001-02-06
    STAFFING SOLUTIONS (HOLDINGS) PLC - 1996-11-20
    COINVOTE PUBLIC LIMITED COMPANY - 1996-10-23
    icon of address Beechurst, 8 Commercial Road, Dereham, Norfolk, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 2011-09-30
    IIF 12 - Director → ME
    icon of calendar 1996-10-04 ~ 1996-11-08
    IIF 27 - Director → ME
    icon of calendar 2015-06-01 ~ 2024-09-13
    IIF 21 - Director → ME
  • 7
    JARK VENTURES LIMITED - 2013-01-24
    icon of address Beechurst, 8 Commercial Road, Dereham, Norfolk, United Kingdom
    Active Corporate (4 parents, 74 offsprings)
    Equity (Company account)
    5,564,119 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    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
  • 8
    SARPREST PROPERTIES LTD - 2015-01-12
    JETSPARK LIMITED - 2012-01-20
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,002 GBP2024-03-31
    Officer
    icon of calendar 2005-11-16 ~ 2012-01-03
    IIF 11 - Director → ME
  • 9
    JARK HOLDINGS LIMITED - 2017-04-18
    FRIARS 610 LIMITED - 2009-06-11
    icon of address Beechurst, 8 Commercial Road, Dereham, Norfolk, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-15 ~ 2011-09-30
    IIF 23 - Director → ME
    icon of calendar 2015-12-02 ~ 2024-09-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    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
  • 10
    TREK LIMITED - 1998-04-17
    TREKOPTION LIMITED - 1997-04-11
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-11 ~ 2001-03-15
    IIF 28 - Director → ME
  • 11
    80286 SYSTEMS LIMITED - 1995-09-26
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,410 GBP2016-04-30
    Officer
    icon of calendar 1997-04-28 ~ 1998-09-01
    IIF 29 - Director → ME
    icon of calendar 1997-04-28 ~ 1997-06-05
    IIF 30 - Secretary → 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.