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

Christopher Preston

    Related profiles found in government register
  • Christopher Preston
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Christopher Preston
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England

      IIF 2
    • icon of address Broomfield, Copse Lane, Long Sutton, Hook, Hampshire, RG29 1SX, England

      IIF 3
  • Preston, Christopher Mark
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 4
  • Preston, Christopher Mark
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 5
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 6
    • icon of address Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 7 IIF 8
  • Preston, Christopher Mark
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 146 Linthorpe Road, Middlesbrough, TS1 3RA

      IIF 10
  • Mr Christopher Preston
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Boulton Close, Burntwood, Staffordshire, WS7 9LD, England

      IIF 11
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 12
  • Mr Christopher Mark Preston
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Mark Preston
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 26
  • Preston, Christopher Mark
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 27
    • icon of address 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 28
  • Preston, Christopher Mark
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Middlesbrough, County Durham, TS5 7DY, England

      IIF 29
    • icon of address Digital City, Boho One, Bridge Street West, Middlesbrough, TS2 1AE, United Kingdom

      IIF 30
  • Preston, Christopher
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomfield, Copse Lane, Long Sutton, Hook, Hampshire, RG29 1SX, England

      IIF 31
    • icon of address Broomfield, Copse Lane, Long Sutton, Hampshire, RG29 1SX, England

      IIF 32
  • Preston, Christopher
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 33 IIF 34
  • Preston, Christopher Mark
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Preston, Christopher Mark
    British

    Registered addresses and corresponding companies
    • icon of address 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 44
  • Preston, Christopher Mark

    Registered addresses and corresponding companies
    • icon of address 36, Emerald Street, Saltburn-by-the-sea, TS12 1ED, England

      IIF 45
  • Preston, Christopher

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    91,783 GBP2022-03-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,554 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,092 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-05-05 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,668 GBP2024-05-31
    Officer
    icon of calendar 2006-08-03 ~ now
    IIF 28 - Director → ME
    icon of calendar 2006-05-25 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225,343 GBP2020-02-28
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,816 GBP2021-02-28
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,094 GBP2020-02-28
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,555 GBP2022-03-31
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    112,282 GBP2022-03-31
    Officer
    icon of calendar 2010-05-07 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to surplus assets - More than 50% but less than 75%OE
  • 13
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62,053 GBP2022-03-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CAP NORTHERN LLP - 2010-02-15
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,565,862 GBP2022-03-31
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,637 GBP2024-03-31
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Care Of: Gareth Cherry, Manor Farm House, Horsington Horsington, Templecombe, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 43 - LLP Designated Member → ME
  • 19
    icon of address Taxassist Accountants, 6 Mount Street, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address Acklam Hall, Hall Drive, Middlesbrough, County Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 21
    TEAM WELLBEE LTD - 2021-07-29
    icon of address Broomfield Copse Lane, Long Sutton, Hook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119,589 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,159,587 GBP2024-02-28
    Officer
    icon of calendar 2020-01-02 ~ 2024-09-03
    IIF 7 - Director → ME
    icon of calendar 2019-11-18 ~ 2019-12-08
    IIF 8 - Director → ME
  • 2
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,555 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-14
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    CAP NORTHERN LLP - 2010-02-15
    icon of address 36 Emerald Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,565,862 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-14
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    icon of address Potts Gray Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ 2011-10-12
    IIF 30 - Director → ME
  • 5
    HUNTERS TEESSIDE LIMITED - 2014-05-13
    icon of address C/o Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,839 GBP2022-03-31
    Officer
    icon of calendar 2014-05-08 ~ 2020-03-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Acklam Hall, Hall Drive, Middlesbrough, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2018-06-22
    IIF 29 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.