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, Graham John

    Related profiles found in government register
  • Preston, Graham John
    British business coach born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 81 Blythe Road, London, W14 0HP

      IIF 1
    • Swan House, 81, Blythe Road, London, W14 0HP

      IIF 2 IIF 3
  • Preston, Graham John
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Baytrees, 31 Priests Lane, Brentwood, Essex, CM15 8BU

      IIF 4
  • Preston, Graham John
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Baytrees, 31 Priests Lane, Brentwood, Essex, CM15 8BU

      IIF 5 IIF 6 IIF 7
    • 322, High Holborn, London, WC1V 7PB, England

      IIF 8
  • Preston, Graham John
    British none born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Baytrees, 31 Priests Lane, Brentwood, Essex, CM15 8BU

      IIF 9
  • Preston, Graham John
    British sales director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Baytrees, 31 Priests Lane, Brentwood, Essex, CM15 8BU

      IIF 10
  • Preston, Graham John
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 31 Priests Lane, Brentwood, CM15 8BU

      IIF 11
  • Mr Graham John Preston
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 20, Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 12
child relation
Offspring entities and appointments
Active 1
  • 1
    20 Jesmond Way, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    86,381 GBP2024-03-31
    Officer
    1999-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    AHREND HUMBER LIMITED - 1992-11-30
    HUMBER CONTRACT INTERIORS LIMITED - 1992-03-01
    17 Charterhouse Buildings, London, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 1996-02-16
    IIF 10 - Director → ME
  • 2
    AMARYLLIS LIMITED - 2010-12-10
    INGLEBY (1463) LIMITED - 2002-03-27
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,002 GBP2017-09-29
    Officer
    2005-03-18 ~ 2007-07-05
    IIF 9 - Director → ME
  • 3
    DALESCRAFT OFFICE FURNITURE LIMITED - 1992-06-19
    SOVSHELFCO (NO.81) LIMITED - 1990-11-13
    1st Floor 45, Gee Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,964,000 GBP2016-08-31
    Officer
    1999-03-17 ~ 2001-03-16
    IIF 7 - Director → ME
  • 4
    5th Floor 55 Broadway, St James's Park, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,439 GBP2023-05-31
    Officer
    2015-08-26 ~ 2016-12-19
    IIF 1 - Director → ME
  • 5
    J.A.C. DESIGN & PROJECT MANAGEMENT LIMITED - 2024-04-13
    5th Floor 55 Broadway, St James's Park, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    427,414 GBP2023-05-31
    Officer
    2015-08-26 ~ 2016-12-19
    IIF 3 - Director → ME
  • 6
    J.A.C. FURNISHING CONTRACTORS LIMITED - 1989-11-29
    SKYLODGE LIMITED - 1987-01-13
    5th Floor 55 Broadway, St James's Park, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    548,417 GBP2023-05-31
    Officer
    2015-08-26 ~ 2016-12-19
    IIF 2 - Director → ME
  • 7
    4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2008-02-01 ~ 2008-10-14
    IIF 11 - LLP Member → ME
  • 8
    MARGOLIS OFFICE ENVIRONMENTS LIMITED - 2013-10-25
    1 Bickenhall Mansions, Bickenhall Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    3,064,856 GBP2024-05-31
    Officer
    2017-02-01 ~ 2018-05-31
    IIF 8 - Director → ME
  • 9
    PENTOS OFFICE FURNITURE PUBLIC LIMITED COMPANY - 2003-08-29
    RYMAN GROUP PUBLIC LIMITED COMPANY - 1990-04-11
    AXEWARE LIMITED - 1986-06-16
    4385, 01959624 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    1999-03-17 ~ 1999-12-31
    IIF 6 - Director → ME
  • 10
    PRODUCT PROCUREMENT SERVICES LTD - 1999-04-28
    RIPLEY OFFICE EQUIPMENT LTD - 1999-02-17
    PENTOS OFFICE FURNITURE (RIPLEY) LIMITED - 1996-06-28
    PENTOS OFFICE FURNITURE LIMITED - 1990-04-11
    PENTOS HOME AND OFFICE PRODUCTS GROUP LIMITED - 1987-09-23
    PROFILE EXPANDED PLASTICS LIMITED - 1983-09-02
    10 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-02-23 ~ 1999-12-31
    IIF 5 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.