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, Marc Ashley

    Related profiles found in government register
  • Preston, Marc Ashley
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Long Green, Chigwell, Essex, IG7 4JE

      IIF 1
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

      IIF 2
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 3 IIF 4
  • Preston, Marc Ashley
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 5
    • Building 3, Roman Way, Grange Park Court, Northampton, NN4 5EA, United Kingdom

      IIF 6
  • Preston, Marc Ashley
    British manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elisabeth House, 39 York Road, London, SE1 7NJ, United Kingdom

      IIF 7
    • 39, York Road, Southwark, London, SE1 7NJ, England

      IIF 8
  • Preston, Marc Ashley
    British project manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Long Green, Chigwell, Essex, IG7 4JE

      IIF 9
  • Preston, Marc Ashley
    British property developer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Long Green, Chigwell, Essex, IG7 4JE

      IIF 10
  • Preston, Marc Ashley
    British quantity surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Long Green, Chigwell, IG7 4JE, England

      IIF 11
  • Preston, Marc Ashley
    British surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

      IIF 12
  • Mr Marc Ashley Preston
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Long Green, Chigwell, IG7 4JE, England

      IIF 13
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

      IIF 14 IIF 15
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Building 3, Roman Way, Grange Park Court, Northampton, NN4 5EA, United Kingdom

      IIF 19
  • Preston, Marc Ashley
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, 39 York Road, London, SE1 7NJ

      IIF 20
  • Preston, Marc Ashley

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,995 GBP2020-09-30
    Officer
    2013-09-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, England
    Corporate (3 parents)
    Officer
    2022-04-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,447 GBP2023-11-30
    Officer
    2016-08-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    RAPIER STREET DEVELOPMENT LIMITED - 2006-12-18
    118 Long Green, Chigwell, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -91,366 GBP2024-03-31
    Officer
    2002-12-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PROVIDUS COMMERCIAL LIMITED - 2008-06-02
    14 High Street Wanstead, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-14 ~ dissolved
    IIF 1 - director → ME
  • 7
    14 High Street Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2006-06-14 ~ dissolved
    IIF 10 - director → ME
  • 8
    VERTICE PROPERTY SERVICES LIMITED - 2010-10-13
    Treviot House, 186-192 High Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    3,313 GBP2023-11-30
    Officer
    2003-07-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    ELMHURST PROPERTIES LIMITED - 2010-10-13
    Treviot House, 186-192 High Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2002-07-11 ~ now
    IIF 2 - director → ME
    2013-04-24 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    VERTICE-JSP LTD - 2016-01-05
    J. S. PROJECTS LIMITED - 2015-07-30
    Archer House Britland Estate, Northbourne Road, Eastbourne, England
    Corporate (2 parents)
    Equity (Company account)
    5,900 GBP2023-07-31
    Officer
    2015-04-01 ~ 2015-11-01
    IIF 8 - director → ME
  • 2
    PDSI LTD
    - now
    QUEENSBOROUGH GROUP LIMITED - 2012-08-07
    QUEENSBOROUGH LIMITED - 2010-10-13
    Archer House Britland Estate, Northbourne Road, Eastbourne, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    883,042 GBP2023-07-31
    Officer
    2015-04-01 ~ 2015-11-01
    IIF 7 - director → ME
  • 3
    Elizabeth House, 39 York Road, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    250,765 GBP2017-07-31
    Officer
    2015-04-01 ~ 2015-10-31
    IIF 20 - llp-member → ME
  • 4
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (7 parents)
    Officer
    2017-06-26 ~ 2019-03-25
    IIF 11 - 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.