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, Richard

    Related profiles found in government register
  • Preston, Richard
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synrein Plastics Limited, Grosvenor Mill Business Centre, Grosvenor Street, Ashton-under-lyne, Lancashire, OL7 0RG, England

      IIF 1 IIF 2
    • icon of address 305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, IP11 3GA, United Kingdom

      IIF 3
    • icon of address Ground Floor, 12 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 4 IIF 5
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, England

      IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 11, Manston Road, Yarm, TS15 9GL, England

      IIF 8 IIF 9
    • icon of address 46, Wetherall Avenue, Yarm, TS15 9TP, England

      IIF 10
    • icon of address 46, Wetherall Avenue, Yarm, TS15 9TP, United Kingdom

      IIF 11 IIF 12
  • Preston, Richard
    British manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 13 IIF 14
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, England

      IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, England

      IIF 18
  • Preston, Richard
    British managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 19
    • icon of address 11, Manston Road, Yarm, TS15 9GL, England

      IIF 20
    • icon of address 46, Wetherall Avenue, Yarm, TS15 9TP, England

      IIF 21
  • Preston, Richard
    British operations manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ribble Close, Billingham, TS22 5NT, England

      IIF 22
  • Preston, Richard
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 23
  • Preston, Richard
    British managing director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Manston Road, Yarm, TS15 9GL, United Kingdom

      IIF 24 IIF 25
    • icon of address 11, Manston Road, Yarm, United Kingdom, TS15 9GL, United Kingdom

      IIF 26
  • Mr Richard Preston
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 27 IIF 28
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address C/o Pen Cutting Tools, Pen Cutting Tools, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 30
    • icon of address Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, England

      IIF 31
    • icon of address 11, Manston Road, Yarm, TS15 9GL, England

      IIF 32 IIF 33
    • icon of address 46, Wetherall Avenue, Yarm, TS15 9TP, England

      IIF 34
    • icon of address 46, Wetherall Avenue, Yarm, TS15 9TP, United Kingdom

      IIF 35
  • Mr Richard Preston
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 36
    • icon of address The Coach House, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 37
    • icon of address 11, Manston Road, Yarm, TS15 9GL, United Kingdom

      IIF 38 IIF 39
    • icon of address 11, Manston Road, Yarm, United Kingdom, TS15 9GL, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Peel Court, 24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Peel Court, 24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Acre House, 11/15 William Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Acre House, 11/15 William Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 14 - Director → ME
  • 7
    OSBORNE MOTOR TRANSPORT LIMITED - 2024-11-19
    icon of address C/o Pen Cutting Tools Pen Cutting Tools, Bold Street, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 11 Manston Road, Yarm, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Manston Road, Yarm, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Ribble Close, Billingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address The Coach House, Snowdon Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    CWSS LTD
    - now
    OSBORNE MOTOR TRANSPORT LIMITED - 2021-08-02
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,265,509 GBP2021-06-30
    Officer
    icon of calendar 2019-10-31 ~ 2021-04-13
    IIF 6 - Director → ME
  • 2
    icon of address Synrein Plastics Limited Grosvenor Mill Business Centre, Grosvenor Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ 2014-11-12
    IIF 2 - Director → ME
  • 3
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    212 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2020-03-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2020-03-17
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 11355940: Companies House Default Address, Cardiff
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-05-11 ~ 2021-12-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2021-12-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2020-03-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2020-03-17
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Acre House, 11/15 William Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-03-17
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Frp, 4, Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    204,684 GBP2019-04-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-10-19
    IIF 15 - Director → ME
  • 8
    OSBORNE MOTOR TRANSPORT LIMITED - 2024-11-19
    icon of address C/o Pen Cutting Tools Pen Cutting Tools, Bold Street, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2023-10-27 ~ 2025-01-02
    IIF 20 - Director → ME
  • 9
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    600,963 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-09-02
    IIF 12 - Director → ME
  • 10
    icon of address 4385, 12236575: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ 2021-12-06
    IIF 16 - Director → ME
  • 11
    icon of address 4385, 12236761: Companies House Default Address, Cardiff
    Active - Proposal to Strike off Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-12-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-03-17
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PROJECT ACCELERATE HOLDCO LIMITED - 2022-11-21
    icon of address 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -397,236 GBP2023-12-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-03-06
    IIF 5 - Director → ME
  • 13
    PROJECT ACCELERATE BIDCO LIMITED - 2022-11-21
    icon of address 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -663,963 GBP2023-12-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-03-06
    IIF 4 - Director → ME
  • 14
    icon of address 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    924,060 GBP2023-12-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-03-06
    IIF 3 - Director → ME
  • 15
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ 2014-11-12
    IIF 1 - Director → ME
  • 16
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-27 ~ 2020-03-17
    IIF 21 - Director → ME
  • 17
    icon of address 7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Active Corporate
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-01-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2020-01-29
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.