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 John-paul Preston

    Related profiles found in government register
  • Mr John-paul Preston
    British born in September 1980

    Resident in United Kingdom

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

      IIF 1
    • icon of address 1, Queen Anne Mews, London, W1G 9HG, England

      IIF 2 IIF 3
    • icon of address Office 108, 210 Upper Richmond Road, Putney, London, SW15 6NP, United Kingdom

      IIF 4
    • icon of address 12c, Eton Street, Richmond, Surrey, TW9 1EE, United Kingdom

      IIF 5
  • Mr John-paul Preston
    English born in September 1980

    Resident in United Kingdom

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

      IIF 6
  • Ms Frances Preston
    British born in September 1980

    Resident in United Kingdom

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

      IIF 7
    • icon of address 1, Queen Anne Mews, London, W1G 9HG, England

      IIF 8
    • icon of address 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 9 IIF 10
  • Mr John-paul Preston
    British born in September 1980

    Resident in England

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

      IIF 11
    • icon of address 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 12
  • Mr John- Paul Preston
    British born in September 1980

    Resident in England

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

      IIF 13
  • Mrs Frances Jean Preston
    British born in September 1980

    Resident in United Kingdom

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

      IIF 14
  • Preston, John-paul
    British company director born in September 1980

    Resident in United Kingdom

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

      IIF 15
  • Preston, John-paul
    British director born in September 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 21
  • Preston, John-paul
    British investment general counsel born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 108, 210 Upper Richmond Road, Putney, London, SW15 6NP, United Kingdom

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

    Resident in United Kingdom

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

      IIF 23
    • icon of address One, Queen Anne Mews, London, London, W1G 9HG, United Kingdom

      IIF 24
    • icon of address One Queen, Anne Mews, London, W1G 9HG, United Kingdom

      IIF 25 IIF 26
  • Preston, Frances
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
    • icon of address 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 30
  • Preston, Frances
    British entrepreneur born in September 1980

    Resident in United Kingdom

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

      IIF 31
  • Preston, Frances
    British executive director born in September 1980

    Resident in United Kingdom

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

      IIF 32
  • Preston, Frances Jean
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 33
  • Ms Frances Preston
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Preston, John-paul
    English director born in September 1980

    Resident in United Kingdom

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

      IIF 37
  • Preston, John-paul
    born in September 1980

    Resident in United Kingdom

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

      IIF 38
  • Preston, John-paul
    British company director born in September 1980

    Resident in England

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

      IIF 39
  • Preston, John-paul
    British director born in September 1980

    Resident in England

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

      IIF 40
  • Preston, Frances
    British company director born in September 1980

    Resident in England

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

      IIF 41
  • Preston, Frances
    British director born in September 1980

    Resident in England

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

      IIF 42
  • Preston, Frances
    British executive director born in September 1980

    Resident in England

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

      IIF 43
  • Preston, John-paul

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

      IIF 44
    • icon of address 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507,016 GBP2024-04-30
    Officer
    icon of calendar 2016-02-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6286, Eagles Rest, Woodspeen, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 27 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 16 Egret Crescent, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,547 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12c Eton Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    288 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,907 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 43 - Director → ME
    icon of calendar 2020-04-10 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,442 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 42 - Director → ME
    icon of calendar 2020-04-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 108 210 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    33,967 GBP2023-12-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    VILLAGE GLOBAL NURSERIES GROUP LTD - 2021-05-07
    icon of address 63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -237,524 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-01-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address 63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507,016 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2021-08-10
    IIF 41 - Director → ME
    icon of calendar 2010-09-01 ~ 2014-04-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2016-04-06 ~ 2021-08-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 12c Eton Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    288 GBP2020-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2018-12-12
    IIF 38 - LLP Designated Member → ME
  • 3
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-06 ~ 2017-11-15
    IIF 15 - Director → ME
  • 4
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (16 parents, 13 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2019-06-30
    IIF 21 - Director → ME
  • 5
    GRESHAM HOUSE PLC - 2024-01-02
    GRESHAM HOUSE ESTATE PLC - 1982-09-15
    icon of address 5 New Street Square, London, England
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2019-06-30
    IIF 44 - Secretary → ME
  • 6
    icon of address 63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,442 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2014-04-03
    IIF 16 - Director → ME
  • 7
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2014-04-03
    IIF 25 - Director → ME
  • 8
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2014-04-03
    IIF 18 - Director → ME
  • 9
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-04-03
    IIF 24 - Director → ME
  • 10
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2014-04-03
    IIF 26 - Director → ME
  • 11
    icon of address 9, Richmond Mansions, Denton Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    167,182 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-01
    IIF 40 - Director → ME
  • 12
    icon of address St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,608 GBP2022-08-31
    Officer
    icon of calendar 2019-02-05 ~ 2019-06-27
    IIF 31 - Director → ME
    icon of calendar 2011-07-12 ~ 2019-01-11
    IIF 29 - Director → ME
    icon of calendar 2011-07-12 ~ 2014-04-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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.