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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Antony Preston

    Related profiles found in government register
  • Mr Antony Preston
    British born in March 1962

    Resident in United Kingdom

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

      IIF 1
    • 19, Grimston Grds, Folkestone, CT20 2PU, United Kingdom

      IIF 2
    • 47-49, Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 3
  • Mr Antony Preston
    British born in April 1962

    Resident in United Kingdom

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

      IIF 4
    • 47-49, Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 5
    • Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 6
    • 47-49 Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 7
  • Mr Antony Charles Preston
    British born in April 1962

    Resident in United Kingdom

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

      IIF 8
    • 47-49, Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 9
  • Antony Charles Preston
    British born in April 1962

    Resident in United Kingdom

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

      IIF 10
  • Preston, Antony
    British born in March 1962

    Resident in United Kingdom

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

      IIF 11
  • Preston, Antony
    British born in April 1962

    Resident in United Kingdom

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

      IIF 12
    • 47-49, Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 13
    • 47-49 Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 14
  • Preston, Antony
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • 19 Grimston Grds, Folkestone, Kent, CT20 2PU, United Kingdom

      IIF 17
  • Preston, Antony Charles
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Grimston Grds, Folkestone, Kent, CT20 2PU

      IIF 18
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 19
  • Preston, Antony Charles
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • 19, Grimston Grds, Folkestone, Kent, CT20 2PU

      IIF 22
    • C-bas, 135, Church Road, Folkestone, Kent, CT20 3ER, United Kingdom

      IIF 23
    • 47-49, Sandgate High St, Sandgate, Kent, CT20 3AH, United Kingdom

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

    Resident in England

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

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

      IIF 26
  • Preston, Antony
    British salesman born in April 1962

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

      IIF 27
  • Preston, Antony
    British

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

      IIF 28
  • Preston, Antony Charles

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

      IIF 29
  • Preston, Antony

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

      IIF 30
child relation
Offspring entities and appointments 15
  • 1
    AB KENT LIMITED
    10452046
    C/o The Providence Inn, 47-49 Sandgate High St, Sandgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    ALTITUDE ACCESS SOLUTIONS LTD
    08043909
    19 Grimston Gardens, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 22 - Director → ME
  • 3
    CT FIRE & FLOOD LTD
    06694409
    19 Grimstom Grds, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 4
    CT INVESTMENTS LTD
    07210915
    19 Grimston Grds, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    DUNKIRK PROPERTIES LIMITED
    08843843
    19 Grimston Grds, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    EAGLE SITE SERVICES LTD
    13319872
    47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 23 - Director → ME
    2021-04-07 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    FOLKESTONE BUILDING SERVICES LIMITED
    06682572
    25-27 Bouverie Rd West, Unit B, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-27 ~ dissolved
    IIF 21 - Director → ME
    2008-08-27 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    FOLKESTONE TRADING LIMITED
    11191352
    The Plough Inn, The Moor, Westfield
    Active Corporate (1 parent)
    Officer
    2018-02-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    HIGHSPEC TRADING (SE) LIMITED
    10691299 07467514
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2017-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control OE
    2017-03-27 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    HIGHSPEC TRADING LIMITED
    07467514 10691299
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2010-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    HOS HOLDINGS LIMITED - now
    ONE ON ONE ADULT LIMITED
    - 2018-03-16 03203853
    GOODGE ST.VIDEO LIMITED
    - 2000-12-29 03203853
    PORTCASTS LIMITED
    - 1997-11-12 03203853
    NOONHIGH LIMITED
    - 1997-08-12 03203853
    Forest Gate, Spring Lane, Ringwood, Dorset, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-06-10 ~ 2000-06-17
    IIF 27 - Director → ME
    2000-06-17 ~ 2003-09-23
    IIF 30 - Secretary → ME
  • 12
    KENT TRADING LTD
    12207142
    47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    MAYDAY SANDGATE LIMITED
    11224436
    47-49 Sandgate High St, Sandgate, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2018-02-26 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    PROVIDENCE SANDGATE LIMITED
    09511560
    47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-22
    IIF 26 - Ownership of shares – 75% or more OE
    2020-05-30 ~ 2020-07-22
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    TPI SANDGATE LIMITED
    09512261
    C/o The Providence Inne, 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.