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

Preece, Paul Stuart

    Related profiles found in government register
  • Preece, Paul Stuart
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox House, 1-3 Coed Pella Road, Colwyn Bay, Conwy, LL29 7AT

      IIF 1
  • Preece, Paul Stuart
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Robins Close, Barford St Michael, Banbury, Oxfordshire, OX15 0RP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Fox House, 1-3 Coed Pella Road, Colwyn Bay, Conwy, LL29 7AT

      IIF 5
    • icon of address Building 210, Heyford Park, Camp Road, Upper Heyford, Oxfordshire, OX25 5HE

      IIF 6 IIF 7 IIF 8
    • icon of address C/o 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 9
  • Preece, Paul Stuart
    British finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Robins Close, Barford St Michael, Banbury, Oxfordshire, OX15 0RP, United Kingdom

      IIF 10 IIF 11
    • icon of address Estate Office, Glympton, Woodstock, Oxfordshire, OX20 1AH

      IIF 12
    • icon of address The Estate Office, Glympton, Woodstock, Oxfordshire, OX20 1AH

      IIF 13
  • Preece, Paul Stuart
    British accounting manager born in April 1967

    Registered addresses and corresponding companies
    • icon of address 5 Battle Court, Kineton, Warwickshire, CV35 0LX

      IIF 14
  • Preece, Paul Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 13, Robins Close, Barford St Michael, Banbury, Oxfordshire, OX15 0RP, United Kingdom

      IIF 15
  • Preece, Paul Stuart
    British finance director

    Registered addresses and corresponding companies
    • icon of address 13, Robins Close, Barford St Michael, Banbury, Oxfordshire, OX15 0RP, United Kingdom

      IIF 16 IIF 17
  • Mr Paul Stuart Preece
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 18
  • Preece, Paul Stuart, Mr.

    Registered addresses and corresponding companies
    • icon of address Estate Office, Glympton, Woodstock, Oxfordshire, OX20 1AH

      IIF 19
    • icon of address The Estate Office, Glympton, Woodstock, Oxfordshire, OX20 1AH

      IIF 20
  • Preece, Paul
    British

    Registered addresses and corresponding companies
    • icon of address St Marys Court, The Broadway, Old Amersham, Buckinghamshire, HP7 0UT

      IIF 21
  • Preece, Paul Stuart

    Registered addresses and corresponding companies
    • icon of address Fox House, 1-3 Coed Pella Road, Colwyn Bay, Conwy, LL29 7AT

      IIF 22 IIF 23
    • icon of address 3, Noble Street, London, EC2V 7EE, England

      IIF 24
  • Preece, Paul

    Registered addresses and corresponding companies
    • icon of address 3, Noble Street, London, EC2V 7EE, England

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    GLYMPTON MANAGEMENT (UK) LIMITED - 2007-03-29
    TYROS SYSTEMS LIMITED - 1997-03-20
    icon of address The Estate Office, Glympton, Woodstock, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    608,052 GBP2024-03-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-11-30 ~ now
    IIF 20 - Secretary → ME
  • 2
    TRUSHELFCO (NO. 1506) LIMITED - 1990-03-14
    icon of address Estate Office, Glympton, Woodstock, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,943,896 GBP2024-03-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-11-30 ~ now
    IIF 19 - Secretary → ME
  • 3
    icon of address C/o 3a, Market Place, Woodstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    522 GBP2021-08-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 37 Market Square, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ 2010-06-02
    IIF 4 - Director → ME
  • 2
    icon of address Meadowview, Norton Grange, Little Kineton, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,745 GBP2025-05-31
    Officer
    icon of calendar 1995-04-11 ~ 1996-10-29
    IIF 14 - Director → ME
  • 3
    AVIA HEALTH INFORMATICS PUBLIC LIMITED COMPANY - 2013-11-04
    AVIA INVESTMENTS PLC - 2009-11-13
    icon of address Hewitson Moorhead (6th Floor), Kildare House, 3 Dorset Rise, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2013-11-04
    IIF 24 - Secretary → ME
    icon of calendar 2010-11-04 ~ 2012-08-07
    IIF 25 - Secretary → ME
    IIF 21 - Secretary → ME
  • 4
    icon of address 2 Bignell Park Barns, Chesterton, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    143 GBP2024-03-31
    Officer
    icon of calendar 2008-03-01 ~ 2008-10-06
    IIF 11 - Director → ME
    icon of calendar 2008-03-01 ~ 2008-10-06
    IIF 16 - Secretary → ME
  • 5
    icon of address 37 Market Square, Witney, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,254 GBP2024-02-29
    Officer
    icon of calendar 2010-02-03 ~ 2010-06-03
    IIF 3 - Director → ME
  • 6
    GRANT MAINTAINED SCHOOLS LIMITED - 1991-06-27
    icon of address Kidd Rapinet Llp Walsingham House, 35 Seething Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2003-11-30
    IIF 15 - Secretary → ME
  • 7
    JOHN POTTS LIMITED - 2008-02-08
    HAIRCORD LIMITED - 2001-12-14
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2008-10-06
    IIF 2 - Director → ME
  • 8
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2008-10-06
    IIF 10 - Director → ME
    icon of calendar 2008-03-01 ~ 2008-10-06
    IIF 17 - Secretary → ME
  • 9
    THE PLAIN SOFTWARE COMPANY LIMITED - 2010-01-05
    TELEPHONE ADVICE SERVICES LIMITED - 1996-01-15
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2013-10-24
    IIF 5 - Director → ME
    icon of calendar 2011-03-17 ~ 2012-06-21
    IIF 1 - Director → ME
    icon of calendar 2012-09-13 ~ 2013-10-24
    IIF 23 - Secretary → ME
    icon of calendar 2010-12-01 ~ 2012-08-07
    IIF 22 - Secretary → ME
  • 10
    SAIETTA GROUP LIMITED - 2021-06-24
    AGILITY GLOBAL LTD. - 2015-06-06
    AGILITY RACING LIMITED - 2011-01-05
    icon of address The Paragon, Counterslip, Bristol
    In Administration Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,098,305 GBP2021-03-31
    Officer
    icon of calendar 2018-11-23 ~ 2021-07-07
    IIF 8 - Director → ME
  • 11
    SAIETTA RACING LTD - 2022-10-07
    AGILITY RACING LIMITED - 2015-06-06
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,459 GBP2023-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2021-07-07
    IIF 7 - Director → ME
  • 12
    SAIETTA MOTORCYCLES LIMITED - 2022-10-07
    AGILITY MOTORS LIMITED - 2015-06-06
    icon of address The Paragon, Counterslip, Bristol
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,356,035 GBP2023-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2021-07-07
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.