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

Mrs Frances Jean Preston

    Related profiles found in government register
  • Mrs Frances Jean Preston
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 1
  • Ms Frances Preston
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, OX7 4AH, England

      IIF 2
    • 1, Queen Anne Mews, London, W1G 9HG, England

      IIF 3
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 4 IIF 5
  • Mr John-paul Preston
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queen Anne Mews, London, W1G 9HG

      IIF 6
    • 1, Queen Anne Mews, London, W1G 9HG, England

      IIF 7 IIF 8
    • Office 108, 210 Upper Richmond Road, Putney, London, SW15 6NP, United Kingdom

      IIF 9
    • 12c, Eton Street, Richmond, Surrey, TW9 1EE, United Kingdom

      IIF 10
  • Mr John-paul Preston
    English born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 11
  • Mrs Frances Preston
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 12
  • Preston, Frances Jean
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagles' Rest, Po Box 6286, Newbury, RG14 9PZ, United Kingdom

      IIF 13
  • Ms Frances Preston
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 14
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 15 IIF 16
  • Preston, Frances
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, OX7 4AH, England

      IIF 17
    • 1, Queen Anne Mews, London, W1G 9HG, United Kingdom

      IIF 18 IIF 19
    • Eagles' Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 20
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 21
  • Preston, Frances
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Queen Anne Mews, London, W1G 9HG, United Kingdom

      IIF 22
  • Preston, John-paul
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Queen Anne Mews, London, W1G 9HG, United Kingdom

      IIF 23
    • Eagles' Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 24
    • Office 108, 210 Upper Richmond Road, Putney, London, SW15 6NP, United Kingdom

      IIF 25
  • Preston, John-paul
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Cheapside, London, EC2V 6DN, United Kingdom

      IIF 26
  • Preston, John-paul
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Preston, John-paul
    British general council born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 30
  • Preston, John-paul
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queen Anne Mews, London, W1G 9HG, United Kingdom

      IIF 31
    • One, Queen Anne Mews, London, London, W1G 9HG, United Kingdom

      IIF 32
    • One Queen, Anne Mews, London, W1G 9HG, United Kingdom

      IIF 33 IIF 34
  • Mr John- Paul Preston
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 35
  • Mr John-paul Preston
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 36 IIF 37
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 38 IIF 39
  • Preston, John-paul
    English director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 40
  • Preston, John-paul
    born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queen Anne Mews, Marylebone, London, W1G 9HG, England

      IIF 41
  • Preston, Frances
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 42 IIF 43
  • Preston, Frances
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 44
  • Preston, John-paul
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 45
    • Eagles Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 46
  • Preston, John-paul
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 47
    • Eagles Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 48
  • Preston, John-paul

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 49
    • Eagles' Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 50
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 51 IIF 52
child relation
Offspring entities and appointments 24
  • 1
    "WHERE DO I...?" LIMITED
    09272534
    63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    A GOOD BUSINESS LTD
    07361657
    Eagles' Rest, Woodspeen, Newbury, England
    Active Corporate (2 parents)
    Officer
    2016-02-28 ~ now
    IIF 45 - Director → ME
    2014-04-03 ~ 2021-08-10
    IIF 44 - Director → ME
    2010-09-01 ~ 2014-04-03
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-10
    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
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 3
    A JOURNEY FORWARD (UHAMBO) LIMITED
    10174979
    6286, Eagles Rest, Woodspeen, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 29 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CUE CONSULTING & MARKETING SERVICES LTD
    14159177
    16 Egret Crescent, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CUE THE BBQ LIMITED
    12482103
    Eagles' Rest, Woodspeen, Newbury, England
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EQUITY IMPACT PARTNERS I LLP
    OC424986 10480961
    12c Eton Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ 2018-12-12
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    GRESHAM HOUSE (GENERAL PARTNER) LIMITED
    SC534694 SO307497... (more)
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2016-05-06 ~ 2017-11-15
    IIF 26 - Director → ME
  • 8
    GRESHAM HOUSE ASSET MANAGEMENT LIMITED
    09447087
    5 New Street Square, London, United Kingdom
    Active Corporate (34 parents, 18 offsprings)
    Officer
    2016-10-01 ~ 2019-06-30
    IIF 30 - Director → ME
  • 9
    GRESHAM HOUSE LIMITED - now
    GRESHAM HOUSE PLC
    - 2024-01-02 00000871 09536363... (more)
    GRESHAM HOUSE ESTATE PLC - 1982-09-15
    5 New Street Square, London, England
    Active Corporate (31 parents, 11 offsprings)
    Officer
    2016-06-06 ~ 2019-06-30
    IIF 49 - Secretary → ME
  • 10
    GREY WOLF VENTURES LIMITED
    16450793
    Eagles Rest, Woodspeen, Newbury, England
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ 2025-10-01
    IIF 48 - Director → ME
    Person with significant control
    2025-05-14 ~ 2025-10-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HENLEY VILLAGE MONTESSORI NURSERY SCHOOL LIMITED
    10102453 10102638
    Eagles' Rest, Woodspeen, Newbury, England
    Active Corporate (1 parent)
    Officer
    2016-04-05 ~ now
    IIF 43 - Director → ME
    2020-04-10 ~ 2025-03-01
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    HENLEY VILLAGE NURSERY SCHOOL LIMITED
    10102638 10102453
    63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 13
    HYDE PARK VILLAGE NURSERY LIMITED
    08967663
    Eagles' Rest, Woodspeen, Newbury, England
    Active Corporate (1 parent)
    Officer
    2014-03-31 ~ 2014-04-03
    IIF 23 - Director → ME
    2014-03-31 ~ now
    IIF 42 - Director → ME
    2020-04-01 ~ 2025-03-01
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    LDC (UK) LTD
    07392934
    25 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-30 ~ 2014-04-03
    IIF 33 - Director → ME
  • 15
    LDC PE LIMITED
    07423594
    25 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-10-29 ~ 2014-04-03
    IIF 28 - Director → ME
  • 16
    LDC PRIVATE EQUITY LTD
    07424640
    25 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-11-01 ~ 2014-04-03
    IIF 32 - Director → ME
  • 17
    LLOYDS DEVELOPMENT CAPITAL LTD
    07393056 01107542... (more)
    25 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-30 ~ 2014-04-03
    IIF 34 - Director → ME
  • 18
    SELFLESS
    07879716
    Office 108 210 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2015-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 9 - Has significant influence or control OE
  • 19
    THE GOOD ECONOMY PARTNERSHIP LIMITED
    09101765
    9, Richmond Mansions, Denton Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-04-01 ~ 2024-07-01
    IIF 47 - Director → ME
  • 20
    THE MARYLEBONE VILLAGE NURSERY LIMITED
    07701938
    38 Clifford Way, London, England
    Active Corporate (11 parents)
    Officer
    2011-07-12 ~ 2019-01-11
    IIF 19 - Director → ME
    2019-02-05 ~ 2019-06-27
    IIF 17 - Director → ME
    2011-07-12 ~ 2014-04-03
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    VILLAGE GLOBAL HOLDINGS LIMITED
    - now 10822412
    VILLAGE GLOBAL NURSERIES GROUP LTD
    - 2021-05-07 10822412
    Eagles' Rest, Woodspeen, Newbury, England
    Active Corporate (1 parent)
    Officer
    2017-06-16 ~ now
    IIF 20 - Director → ME
    2022-01-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2017-06-16 ~ 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
  • 22
    VILLAGE GLOBAL LIMITED
    13074356
    Eagles' Rest, Woodspeen, Newbury, England
    Active Corporate (1 parent)
    Officer
    2020-12-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 23
    WATER UNDER THE BRIDGE LIMITED
    16476822
    Eagles Rest, Woodspeen, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2025-05-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2025-05-27 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    WILDLIFE HAZARD MANAGEMENT LIMITED
    14394806
    63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

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 March 2026 and licensed under the Open Government Licence v3.0.