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

Preston, Frances

    Related profiles found in government register
  • Preston, Frances
    British company director born in September 1980

    Resident in England

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

      IIF 1
  • Preston, Frances
    British director born in September 1980

    Resident in England

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

      IIF 2
  • Preston, Frances
    British executive director born in September 1980

    Resident in England

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

      IIF 3
  • Preston, John-paul
    British company director born in September 1980

    Resident in England

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

      IIF 4
  • Preston, John-paul
    British director born in September 1980

    Resident in England

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

      IIF 5
  • Preston, Frances
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 9
  • Preston, Frances
    British entrepreneur born in September 1980

    Resident in United Kingdom

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

      IIF 10
  • Preston, Frances
    British executive director born in September 1980

    Resident in United Kingdom

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

      IIF 11
  • Ms Frances Preston
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Preston, Frances Jean
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 15
  • Mr John- Paul Preston
    British born in September 1980

    Resident in England

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

      IIF 16
  • Mr John-paul Preston
    British born in September 1980

    Resident in England

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

      IIF 17
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 18
  • Preston, John-paul
    born in September 1980

    Resident in United Kingdom

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

      IIF 19
  • Preston, John-paul
    British company director born in September 1980

    Resident in United Kingdom

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

      IIF 20
  • 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
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 26
  • Preston, John-paul
    British investment general counsel born in September 1980

    Resident in United Kingdom

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

      IIF 27
  • Preston, John-paul
    British solicitor born in September 1980

    Resident in United Kingdom

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

      IIF 28
    • One, Queen Anne Mews, London, London, W1G 9HG, United Kingdom

      IIF 29
    • One Queen, Anne Mews, London, W1G 9HG, United Kingdom

      IIF 30 IIF 31
  • Preston, John-paul

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

      IIF 32
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 33 IIF 34 IIF 35
  • Preston, John-paul
    English director born in September 1980

    Resident in United Kingdom

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

      IIF 36
  • Ms Frances Preston
    British born in September 1980

    Resident in United Kingdom

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

      IIF 37
    • 1, Queen Anne Mews, London, W1G 9HG, England

      IIF 38
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 39 IIF 40
  • Mr John-paul Preston
    British born in September 1980

    Resident in United Kingdom

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

      IIF 41
    • 1, Queen Anne Mews, London, W1G 9HG, England

      IIF 42 IIF 43
    • Office 108, 210 Upper Richmond Road, Putney, London, SW15 6NP, United Kingdom

      IIF 44
    • 12c, Eton Street, Richmond, Surrey, TW9 1EE, United Kingdom

      IIF 45
  • Mrs Frances Jean Preston
    British born in September 1980

    Resident in United Kingdom

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

      IIF 46
  • Mr John-paul Preston
    English born in September 1980

    Resident in United Kingdom

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

      IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2014-10-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507,016 GBP2024-04-30
    Officer
    2016-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6286, Eagles Rest, Woodspeen, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 6 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    16 Egret Crescent, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    242,770 GBP2023-02-28
    Officer
    2020-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    12c Eton Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    288 GBP2020-11-30
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,547 GBP2023-04-30
    Officer
    2016-04-05 ~ now
    IIF 3 - Director → ME
    2020-04-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2016-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 9
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,442 GBP2024-03-31
    Officer
    2014-03-31 ~ now
    IIF 2 - Director → ME
    2020-04-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    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
    2015-05-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    VILLAGE GLOBAL NURSERIES GROUP LTD - 2021-05-07
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -237,524 GBP2024-06-30
    Officer
    2017-06-16 ~ now
    IIF 9 - Director → ME
    2022-01-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507,016 GBP2024-04-30
    Officer
    2014-04-03 ~ 2021-08-10
    IIF 1 - Director → ME
    2010-09-01 ~ 2014-04-03
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    2016-04-06 ~ 2021-08-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    12c Eton Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    288 GBP2020-11-30
    Officer
    2018-11-23 ~ 2018-12-12
    IIF 19 - LLP Designated Member → ME
  • 3
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2016-05-06 ~ 2017-11-15
    IIF 20 - Director → ME
  • 4
    5 New Street Square, London, United Kingdom
    Active Corporate (16 parents, 13 offsprings)
    Officer
    2016-10-01 ~ 2019-06-30
    IIF 26 - Director → ME
  • 5
    GRESHAM HOUSE PLC - 2024-01-02
    GRESHAM HOUSE ESTATE PLC - 1982-09-15
    5 New Street Square, London, England
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2016-06-06 ~ 2019-06-30
    IIF 32 - Secretary → ME
  • 6
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,442 GBP2024-03-31
    Officer
    2014-03-31 ~ 2014-04-03
    IIF 21 - Director → ME
  • 7
    25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ 2014-04-03
    IIF 30 - Director → ME
  • 8
    25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-29 ~ 2014-04-03
    IIF 23 - Director → ME
  • 9
    25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-01 ~ 2014-04-03
    IIF 29 - Director → ME
  • 10
    25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ 2014-04-03
    IIF 31 - Director → ME
  • 11
    9, Richmond Mansions, Denton Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    167,182 GBP2024-03-31
    Officer
    2022-04-01 ~ 2024-07-01
    IIF 5 - Director → ME
  • 12
    St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,608 GBP2022-08-31
    Officer
    2019-02-05 ~ 2019-06-27
    IIF 10 - Director → ME
    2011-07-12 ~ 2019-01-11
    IIF 8 - Director → ME
    2011-07-12 ~ 2014-04-03
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-11
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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.