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 Richard Preston

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

    Resident in England

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

      IIF 1 IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • C/o Pen Cutting Tools, Pen Cutting Tools, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 4
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, England

      IIF 5
    • 11, Manston Road, Yarm, TS15 9GL, England

      IIF 6 IIF 7
    • 46, Wetherall Avenue, Yarm, TS15 9TP, England

      IIF 8
    • 46, Wetherall Avenue, Yarm, TS15 9TP, United Kingdom

      IIF 9
  • Mr Richard Preston
    British born in January 1987

    Resident in United Kingdom

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

      IIF 10
    • The Coach House, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 11
    • 11, Manston Road, Yarm, TS15 9GL, United Kingdom

      IIF 12 IIF 13
    • 11, Manston Road, Yarm, United Kingdom, TS15 9GL, United Kingdom

      IIF 14
  • Preston, Richard
    British born in January 1987

    Resident in England

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

      IIF 15
    • The Coach House, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 16
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, England

      IIF 17
    • 46, Wetherall Avenue, Yarm, TS15 9TP, England

      IIF 18
    • 46 Wetherall Avenue, Yarm, TS15 9TP, United Kingdom

      IIF 19
  • Preston, Richard
    British director born in January 1987

    Resident in England

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

      IIF 20 IIF 21
    • 305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, IP11 3GA, United Kingdom

      IIF 22
    • Ground Floor, 12 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 23 IIF 24
    • Acre House, 11/15 William Road, London, NW1 3ER, England

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 11, Manston Road, Yarm, TS15 9GL, England

      IIF 27 IIF 28
    • 46, Wetherall Avenue, Yarm, TS15 9TP, United Kingdom

      IIF 29
  • Preston, Richard
    British manager born in January 1987

    Resident in England

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

      IIF 30 IIF 31
    • Acre House, 11/15 William Road, London, NW1 3ER, England

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 33
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Preston, Richard
    British managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manston Road, Yarm, TS15 9GL, England

      IIF 35
    • 46, Wetherall Avenue, Yarm, TS15 9TP, England

      IIF 36
  • Preston, Richard
    British born in January 1987

    Resident in United Kingdom

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

      IIF 37
  • Preston, Richard
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 38
  • Preston, Richard
    British managing director born in January 1987

    Resident in United Kingdom

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

      IIF 39 IIF 40
child relation
Offspring entities and appointments 26
  • 1
    CWSS LTD - now
    OSBORNE MOTOR TRANSPORT LIMITED
    - 2021-08-02 03539935 15240231
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (10 parents)
    Equity (Company account)
    1,265,509 GBP2021-06-30
    Officer
    2019-10-31 ~ 2021-04-13
    IIF 25 - Director → ME
  • 2
    ELDONWELL LTD
    08988865
    Synrein Plastics Limited Grosvenor Mill Business Centre, Grosvenor Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-12 ~ 2014-11-12
    IIF 21 - Director → ME
  • 3
    FREIGHT LOGISTICS GROUP LIMITED
    13207883
    Peel Court, 24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    GO 2 ENGINEERING GROUP LIMITED
    11265207
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    212 GBP2019-03-31
    Officer
    2018-03-20 ~ 2020-03-17
    IIF 17 - Director → ME
    Person with significant control
    2018-03-20 ~ 2020-03-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GO 2 GROUP HOLDINGS LTD
    10418767
    24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    GO 2 LOGISTICS GROUP LTD
    11355940
    4385, 11355940: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2018-05-11 ~ 2021-12-06
    IIF 26 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-12-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GO 2 MANUFACTURING GROUP LTD
    11357176
    24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2018-05-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    GO 2 PROPERTY GROUP LTD
    11357898
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2018-05-12 ~ 2020-03-17
    IIF 29 - Director → ME
    Person with significant control
    2018-05-12 ~ 2020-03-17
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GO 2 RETAIL GROUP LIMITED
    13179510
    Peel Court, 24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    LCCL HOLDINGS LIMITED
    12172564
    Acre House, 11/15 William Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-08-23 ~ dissolved
    IIF 30 - Director → ME
  • 11
    LCCL INVESTMENTS LIMITED
    12175964
    Acre House, 11/15 William Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-08-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-08-27 ~ 2020-03-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LINCOLNSHIRE COUNTY COURIERS LIMITED
    03749655
    C/o Frp, 4, Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (8 parents)
    Equity (Company account)
    204,684 GBP2019-04-30
    Officer
    2019-09-02 ~ 2020-10-19
    IIF 32 - Director → ME
  • 13
    MADWELL & CO INVESTMENTS LTD
    - now 15240231
    OSBORNE MOTOR TRANSPORT LIMITED
    - 2024-11-19 15240231 03539935
    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
    2023-10-27 ~ 2025-01-02
    IIF 35 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    NDT EQUIPMENT SUPPLIES LTD
    07143743
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (12 parents)
    Equity (Company account)
    600,963 GBP2018-12-31
    Officer
    2018-05-31 ~ 2019-09-02
    IIF 19 - Director → ME
  • 15
    OMT HOLDINGS LIMITED
    12236575
    4385, 12236575: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2021-12-06
    IIF 33 - Director → ME
  • 16
    OMTL INVESTMENTS LIMITED
    12236761
    4385, 12236761: Companies House Default Address, Cardiff
    Active - Proposal to Strike off Corporate (4 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2021-12-06
    IIF 34 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-03-17
    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
  • 17
    PRESTON LOGISTICS GROUP LIMITED
    13592879
    11 Manston Road, Yarm, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    RICHARD PRESTON CONSULTANCY LIMITED
    13658247
    11 Manston Road, Yarm, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 19
    S E A TRANSPORT HOLDINGS LIMITED
    - now 14397689
    PROJECT ACCELERATE HOLDCO LIMITED
    - 2022-11-21 14397689
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -397,236 GBP2023-12-31
    Officer
    2022-10-21 ~ 2023-03-06
    IIF 24 - Director → ME
  • 20
    S E A TRANSPORT INVESTMENTS LIMITED
    - now 14399060
    PROJECT ACCELERATE BIDCO LIMITED
    - 2022-11-21 14399060
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -663,963 GBP2023-12-31
    Officer
    2022-10-21 ~ 2023-03-06
    IIF 23 - Director → ME
  • 21
    S E A TRANSPORT LIMITED
    04135441
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    924,060 GBP2023-12-31
    Officer
    2022-10-21 ~ 2023-03-06
    IIF 22 - Director → ME
  • 22
    SYNREIN PLASTICS LIMITED
    00744594
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2014-08-12 ~ 2014-11-12
    IIF 20 - Director → ME
  • 23
    TECH PROJECTS LIMITED
    04067038
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (14 parents)
    Officer
    2019-07-27 ~ 2020-03-17
    IIF 36 - Director → ME
  • 24
    THE GO 2 GARAGE LTD
    10427238
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    2016-10-13 ~ 2020-01-29
    IIF 18 - Director → ME
    Person with significant control
    2016-10-13 ~ 2020-01-29
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    URO3 HEALTHCARE LIMITED
    15918060
    20 Ribble Close, Billingham, England
    Active Corporate (4 parents)
    Officer
    2024-09-24 ~ now
    IIF 15 - Director → ME
  • 26
    VORTEX MOTORS (HOLDINGS) LIMITED
    14255835
    The Coach House, Snowdon Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.