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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Shelley Jane Preston-oversby

    Related profiles found in government register
  • Mrs Shelley Jane Preston-oversby
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c, Bramery Business Park, Alstone Lane, Cheletenham, GL51 8HE, United Kingdom

      IIF 1
    • 20, Chapman Way, Cheltenham, GL51 3NE, United Kingdom

      IIF 2
    • Unit 4c Bramery Business Park, Alstone Lane, Cheltenham, GL51 8HE, England

      IIF 3
  • Shelley Preston-oversby
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 4
  • Mrs Shelley Preston-oversby
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 5
  • Preston-oversby, Shelley Jane
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cedar Court Road, Cheltenham, GL53 7RB, England

      IIF 6
    • Murrells End Farm, Redmarley, Gloucester, GL19 3LR, England

      IIF 7 IIF 8 IIF 9
    • Iona Capital Ltd, 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 10
  • Preston-oversby, Shelley Jane
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Shieling Court, Corby, NN18 9QD, England

      IIF 11
  • Preston-oversby, Shelley Jane
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c, The Bramery Business Park, Alstone Lane, Cheltenham, Gloucestershire, GL51 8HE, United Kingdom

      IIF 12
    • Unit 4, Shieling Court, Northfolds Road, Corby, NN18 9QD, United Kingdom

      IIF 13 IIF 14
  • Preston-oversby, Shelley Jane
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c Bramery Business Park, Alstone Lane, Cheltenham, GL51 8HE, England

      IIF 15
  • Preston-oversby, Shelley
    British administration born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montpellier House, Montpellier Drive, Montpellier House, Cheltenham, GL50 1TY, United Kingdom

      IIF 16
  • Preston-oversby, Shelley
    British property developer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rodney Road, Cheltenham, Gloucestershire, GL50 1XH, United Kingdom

      IIF 17
  • Preston-oversby, Shelley
    British

    Registered addresses and corresponding companies
    • The Bramery, 44 Alstone Lane, Cheltenham, Gloucestershire, GL51 8HE

      IIF 18
  • Preston-oversby, Shelley Jane
    British co director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, United Kingdom

      IIF 19
  • Preston-oversby, Shelley Jane
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Alvington Drive, Cheltenham, Gloucestershire, GL52 5FS, England

      IIF 20 IIF 21
    • 5, Wharfdale Square, Cheltenham, GL51 8DL, United Kingdom

      IIF 22
    • Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 23
    • Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL51 8DL, United Kingdom

      IIF 24
  • Preston-oversby, Shelley Jane
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montpellier House, Montpellier Drive, Cheltenham, Glos, GL50 1TY, Uk

      IIF 25
  • Preston-oversby, Shelley Jane
    British property landlord born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 26
  • Preston-oversby, Shelley

    Registered addresses and corresponding companies
    • 3, Rodney Road, Cheltenham, Gloucestershire, GL50 1XH, United Kingdom

      IIF 27
    • 5, Wharfdale Square, Cheltenham, GL51 8DL, United Kingdom

      IIF 28
    • Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 21
  • 1
    1ST ESTATE BIOMETHANE LIMITED
    15210051
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-01-22 ~ now
    IIF 10 - Director → ME
  • 2
    1ST ESTATE SERVICE LTD
    12848600
    Murrells End Farm, Redmarley, Gloucester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ATLAS VENTURE LTD
    15636524
    15 Hillside Close, West Dean, Salisbury, England
    Active Corporate (3 parents)
    Officer
    2024-04-11 ~ now
    IIF 6 - Director → ME
  • 4
    BAMBER YOUNG TV & MEDIA LTD
    12048346
    Montpellier House Montpellier Drive, Montpellier House, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-13 ~ 2019-11-24
    IIF 16 - Director → ME
  • 5
    BLACKMORE BUSINESS AND TECHNOLOGY PARK MANAGEMENT LIMITED
    08109159
    Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    BRAINS BIOFUELS LTD
    14645141
    Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 14 - Director → ME
  • 7
    BRAINS SOMERSET LTD
    15125480
    Murrells End Farm, Redmarley, Gloucester, England
    Active Corporate (3 parents)
    Officer
    2023-09-08 ~ now
    IIF 7 - Director → ME
  • 8
    CHELTENHAM FACILITY MANAGEMENT LIMITED
    - now 08378333
    WORKPLACE PROPERTY MANAGEMENT LIMITED
    - 2015-04-22 08378333
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2013-01-28 ~ 2016-08-11
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-28
    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
  • 9
    CHELTENHAM PENTHOUSES LIMITED
    - now 08492406
    WORKPLACE DEVELOPMENTS LTD
    - 2015-06-20 08492406
    NETRINO LIMITED
    - 2014-12-11 08492406
    1 Brassey Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (7 parents)
    Officer
    2014-11-24 ~ 2016-08-05
    IIF 26 - Director → ME
  • 10
    CHELTENHAM SERVICED OFFICES LIMITED
    - now 08789469
    WORKPLACE SERVICED OFFICES LIMITED
    - 2015-04-22 08789469
    Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2013-11-25 ~ 2016-08-01
    IIF 20 - Director → ME
    2013-11-25 ~ 2016-08-01
    IIF 29 - Secretary → ME
  • 11
    COTSWOLD HEMPSTONE LTD
    14465827
    Murrells End Farm, Redmarley, Gloucester, England
    Active Corporate (4 parents)
    Officer
    2022-11-07 ~ now
    IIF 9 - Director → ME
  • 12
    HAMILTON HALSHAW LIMITED
    08351536
    Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 22 - Director → ME
    2013-01-08 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    IMPERIUM BLUE LTD
    12877700
    4385, 12877700: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2020-09-13 ~ 2020-12-18
    IIF 15 - Director → ME
    Person with significant control
    2020-09-13 ~ 2021-02-10
    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
    IIF 3 - Right to appoint or remove directors OE
  • 14
    PROJECT CONSULTANCY EUROPE LTD
    09377658
    Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2015-01-07 ~ 2016-01-10
    IIF 17 - Director → ME
    2015-01-07 ~ 2016-01-10
    IIF 27 - Secretary → ME
  • 15
    REDAMBER (UK) LTD
    05906734
    Suit 9 Unit 2.1 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2006-08-15 ~ 2007-09-12
    IIF 18 - Secretary → ME
  • 16
    THE CZERO PATHWAY LTD
    08546689
    Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 24 - Director → ME
  • 17
    VOLTA BIOENERGY LIMITED - now
    GREENACRE ENERGY LIMITED
    - 2023-07-07 14096169 14061878
    VOLTA BIOENERGY LIMITED
    - 2023-06-28 14096169
    Unit 4 Shieling Court, Corby, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-05-09 ~ 2023-07-03
    IIF 11 - Director → ME
  • 18
    VOLTA BIOFUELS LTD
    14606509
    Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2023-01-20 ~ dissolved
    IIF 13 - Director → ME
  • 19
    VULCAN DRONE SERVICES LTD
    12765862
    Flat 4 15 Deep Street, Prestbury, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directors OE
  • 20
    WORKPLACE OFFICE SOLUTIONS LIMITED
    - now 07136466
    WORKPLACE COMMUNICATIONS LTD
    - 2010-03-16 07136466
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-26 ~ 2016-08-26
    IIF 19 - Director → ME
  • 21
    WORKPLACE PROPERTIES LTD
    - now 08176431
    ALBEIT PROPERTIES LIMITED
    - 2014-08-11 08176431
    WORKPLACE PROPERTIES LIMITED
    - 2014-08-07 08176431
    The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-08-13 ~ 2016-08-11
    IIF 23 - Director → ME
    Person with significant control
    2016-07-31 ~ 2020-08-13
    IIF 5 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.