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 Gavin Shaun Preston

    Related profiles found in government register
  • Mr Gavin Shaun Preston
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Shiftworks, Upper Northgate Street, Chester, CH1 4EE, England

      IIF 1
    • icon of address 33, Overlea Avenue, Deganwy, Conwy, LL31 9TA, Wales

      IIF 2
    • icon of address Connaught House Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 3
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 4
    • icon of address 19a, Allerton Road, Mossley Hill, Liverpool, Merseyside, L18 1LG, England

      IIF 5
    • icon of address C/o Jon Davies Accountants Ltd, Business First Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 6
    • icon of address Building 9l, Swanwick Marina, Building 9l, Southampton, SO31 1ZL, United Kingdom

      IIF 7
  • Preston, Gavin Shaun
    British business coach born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Preston, Gavin Shaun
    British company director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9, Scott & Wilkinson, Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 9
  • Preston, Gavin Shaun
    British director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Connaught House Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 10
    • icon of address Unit 15, Meridian Business Village, Woodend Avenue, Hunts Cross, Liverpool, L24 9LG, England

      IIF 11
  • Preston, Gavin Shaun
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jon Davies Accountants Ltd, Business First Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 12
  • Preston, Gavin Shaun
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Flat Above Beck, Woodland Road, Windermere, Cumbria, LA23 2AN

      IIF 13
  • Preston, Gavin Shaun
    British consultant

    Registered addresses and corresponding companies
    • icon of address C/o Jon Davies Accountants Ltd, Business First Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 14
  • Preston, Gavin Shaun
    British commercial director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Rathbone Building, Liverpool Innovation Park, Liverpool, L7 9NJ, England

      IIF 15
  • Preston, Gavin Shaun
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Overlea Avenue, Deganwy, Conwy, LL31 9TA, Wales

      IIF 16
    • icon of address Building 9l, Swanwick Marina, Building 9l, Southampton, SO31 1ZL, United Kingdom

      IIF 17
  • Preston, Gavin Shaun
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telford Lodge, Riverside Business Centre, Benarth Road, Conwy, Conwy, LL32 8UB, United Kingdom

      IIF 18
  • Preston, Gavin Shaun
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shiftworks, Upper Northgate Street, Chester, CH1 4EE, England

      IIF 19
    • icon of address Unit 1 Old Church House, 110 Liverpool Old Road, Walmer Bridge, Preston, PR4 5GE, England

      IIF 20
  • Preston, Gavin Shaun

    Registered addresses and corresponding companies
    • icon of address The Flat Above Beck, Woodland Road, Windermere, Cumbria, LA23 2AN

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Business First Business Centre C/o Jon Davies Accountants, 25 Goodlass Road, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Telford Lodge Riverside Business Centre, Benarth Road, Conwy, Conwy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 18 - Director → ME
  • 4
    QI ASSOCIATES LTD - 2010-05-26
    icon of address C/o Jon Davies Accountants Ltd Business First Business Centre, 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35 GBP2023-06-30
    Officer
    icon of calendar 2001-03-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2001-03-02 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4 Lyttelton Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Unit 1 Old Church House 110 Liverpool Old Road, Walmer Bridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Unit 15 Meridian Business Village, Woodend Avenue, Hunts Cross, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    221,793 GBP2024-02-29
    Officer
    icon of calendar 2022-07-31 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 3rd Floor Rathbone Building, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Connaught House Riverside Business Park, Benarth Road, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Shiftworks, Upper Northgate Street, Chester, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    920 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Dalton House, 9, Scott & Wilkinson, Dalton Square, Lancaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,430 GBP2022-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    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
Ceased 2
  • 1
    icon of address Upper Highfield Cottage Highfield Lane, Thursley, Godalming, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,998 GBP2016-06-30
    Officer
    icon of calendar 2008-07-04 ~ 2009-10-05
    IIF 13 - Director → ME
    icon of calendar 2008-07-04 ~ 2009-10-05
    IIF 21 - Secretary → ME
  • 2
    icon of address Unit 15 Meridian Business Village, Woodend Avenue, Hunts Cross, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    221,793 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-07-31 ~ 2022-07-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.