logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Preston, Antony

    Related profiles found in government register
  • Preston, Antony
    British salesman born in April 1962

    Registered addresses and corresponding companies
    • icon of address 6170 West Lane Mead Road, 204, Las Lagas, NV 89108, Usa

      IIF 1
  • Preston, Antony
    British

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Terrace, Sandgate, Folkestone, Kent, CT20 3DY, United Kingdom

      IIF 2
  • Preston, Antony Charles

    Registered addresses and corresponding companies
    • icon of address C-bas, 135, Church Road, Folkestone, Kent, CT20 3ER, United Kingdom

      IIF 3
  • Preston, Antony

    Registered addresses and corresponding companies
    • icon of address 6170 West Lane Mead Road, 204, Las Lagas, NV 89108, Usa

      IIF 4
  • Preston, Antony
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grimston Grds, Folkestone, CT20 2PU, United Kingdom

      IIF 5 IIF 6
    • icon of address 19, Grimston Grds, Folkestone, Kent, CT20 2PU, United Kingdom

      IIF 7 IIF 8
    • icon of address 47-49, Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 9
    • icon of address 47-49 Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 10
  • Preston, Antony Charles
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grimston Gardens, Folkestone, Kent, CT20 2PU

      IIF 11 IIF 12
    • icon of address 19, Grimston Grds, Folkestone, Kent, CT20 2PU

      IIF 13 IIF 14
    • icon of address C-bas, 135, Church Road, Folkestone, Kent, CT20 3ER, United Kingdom

      IIF 15
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 16
    • icon of address 47-49, Sandgate High St, Sandgate, Kent, CT20 3AH, United Kingdom

      IIF 17
  • Mr Antony Preston
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grimston Grds, Folkestone, Kent, CT20 2PU, United Kingdom

      IIF 18
    • icon of address 47-49, Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 19
    • icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 20
    • icon of address 47-49 Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 21
  • Mr Antony Preston
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C-bas Accountancy, 135 Church Rd, Cheriton, CT20 3ER, United Kingdom

      IIF 22
    • icon of address 19, Grimston Grds, Folkestone, CT20 2PU, United Kingdom

      IIF 23
    • icon of address 47-49, Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 24
  • Mr Anthony Charles Preston
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Grimston Grds, Folkestone, CT20 2PU, United Kingdom

      IIF 25
    • icon of address 47-49, Sandgate High St, Sandgate, Kent, CT20 3AH, United Kingdom

      IIF 26
  • Antony Charles Preston
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C-bas, 135, Church Road, Folkestone, CT20 3ER, United Kingdom

      IIF 27
  • Mr Antony Charles Preston
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 28
    • icon of address 47-49, Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o The Providence Inn, 47-49 Sandgate High St, Sandgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Grimston Gardens, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 19 Grimstom Grds, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 19 Grimston Grds, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,849 GBP2017-01-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25-27 Bouverie Rd West, Unit B, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-08-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    icon of address The Plough Inn, The Moor, Westfield
    Active Corporate (1 parent)
    Equity (Company account)
    -201,219 GBP2023-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,061 GBP2022-08-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    icon of calendar 2020-05-30 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,426 GBP2021-12-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 47-49 Sandgate High St, Sandgate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-02-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,491 GBP2023-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address C/o The Providence Inne, 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,554 GBP2018-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 5 - Director → ME
Ceased 2
  • 1
    GOODGE ST.VIDEO LIMITED - 2000-12-29
    PORTCASTS LIMITED - 1997-11-12
    NOONHIGH LIMITED - 1997-08-12
    ONE ON ONE ADULT LIMITED - 2018-03-16
    icon of address Forest Gate, Spring Lane, Ringwood, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -905,105 GBP2024-01-31
    Officer
    icon of calendar 1996-06-10 ~ 2000-06-17
    IIF 1 - Director → ME
    icon of calendar 2000-06-17 ~ 2003-09-23
    IIF 4 - Secretary → ME
  • 2
    icon of address 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,491 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-07-22
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2020-07-22
    IIF 26 - Ownership of shares – 75% or more OE

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.