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

Campbell-preston, Colin Arthur

    Related profiles found in government register
  • Campbell-preston, Colin Arthur
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Whitelands House, Cheltenham Terrace, London, SW3 4QX, United Kingdom

      IIF 1 IIF 2
    • icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, N22 7BB, England

      IIF 3 IIF 4
    • icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, N22 7BB, United Kingdom

      IIF 5
    • icon of address The Garden Centre@alexandra Palace, Alexandra Palace, London, N22 7BB, England

      IIF 6
    • icon of address The Garden Centre@alexandra Palace Garden Centre, Alexandra Palace Way, London, N22 7BB, England

      IIF 7
    • icon of address Briar House, The Green, Blakesley, Towcester, Northamptonshire, NN12 8RD

      IIF 8
  • Campbell-preston, Colin Arthur
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, N22 7BB, England

      IIF 9
    • icon of address Briar House, The Green, Blakesley, Towcester, Northamptonshire, NN12 8RD

      IIF 10
  • Campbell-preston, Colin Arthur
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden Museum, The Garden Museum, Lambeth Palace Road, London, SE1 7LB

      IIF 11
    • icon of address The Lodge, Wicken House, Cross Tree Road, Wicken, Milton Keynes, Northamptonshire, MK19 6BX

      IIF 12
    • icon of address Briar House, The Green, Blakesley, Towcester, Northamptonshire, NN12 8RD

      IIF 13 IIF 14
  • Campbell-preston, Colin Arthur
    British horticulturist born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briar House, The Green, Blakesley, Towcester, Northamptonshire, NN12 8RD

      IIF 15
  • Campbell-preston, Colin Arthur
    British

    Registered addresses and corresponding companies
    • icon of address The Garden Centre@alexandra Palace, Alexandra Palace, London, N22 7BB, England

      IIF 16
    • icon of address Paddock Cottage, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 17
  • Campbell-preston, Colin Arthur
    British company director

    Registered addresses and corresponding companies
    • icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, N22 7BB, England

      IIF 18
  • Campbell-preston, Colin Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, N22 7BB, England

      IIF 19
    • icon of address Briar House, The Green, Blakesley, Towcester, Northamptonshire, NN12 8RD

      IIF 20 IIF 21
  • Campbell-preston, Colin Arthur
    British horticulturist

    Registered addresses and corresponding companies
    • icon of address Briar House, The Green, Blakesley, Towcester, Northamptonshire, NN12 8RD

      IIF 22
  • Campbell-preston, Colin Arthur

    Registered addresses and corresponding companies
    • icon of address 7, Whitelands House, Cheltenham Terrace, London, SW3 4QX, United Kingdom

      IIF 23
    • icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, N22 7BB, England

      IIF 24
    • icon of address White Lion House, 64a Highgate High Street, London, N6 5HX, England

      IIF 25
  • Mr Colin Arthur Campbell-preston
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, N22 7BB, England

      IIF 26
    • icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, N22 7BB, United Kingdom

      IIF 27
    • icon of address The Garden Centre@alexandra Palace, Alexandra Palace, London, N22 7BB, England

      IIF 28
    • icon of address White Lion House, 64a Highgate High Street, London, N6 5HX, England

      IIF 29 IIF 30 IIF 31
  • Mr Colin Campbell-preston
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Highgate High Street, London, N6 5HX, England

      IIF 32
    • icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, N22 7BB, England

      IIF 33
    • icon of address White Lion House, 64a Highgate High Street, London, N6 5HX, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    CAPITAL GARDENS PLC - 1995-11-23
    CAP G LIMITED - 1996-08-08
    icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    CAPITAL GARDEN LANDSCAPES (INCORPORATING MARK ENRIGHT LANDSCAPES) LIMITED - 1997-08-27
    MARK ENRIGHT LANDSCAPES LIMITED - 1996-08-21
    icon of address The Garden Centre@alexandra Palace, Alexandra Palace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-01-14 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    CHEMDAY LIMITED - 1995-11-23
    icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 1995-07-12 ~ now
    IIF 18 - Secretary → ME
  • 4
    CAPITAL CHRISTMAS TREES LIMITED - 2020-10-28
    icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address White Lion House, 64a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1993-10-12 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 6
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 2 - Director → ME
  • 7
    TOWN & COUNTRY GARDEN CENTRE (MORDEN) LIMITED - 1990-06-20
    icon of address White Lion House, 64a Highgate High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1993-10-12 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 8
    EARTHCRAFT LIMITED - 1986-03-24
    icon of address White Lion House, 64a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-01-14 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-01-14 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address The Garden Centre@alexandra Palace Garden Centre, Alexandra Palace Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-11-01 ~ now
    IIF 23 - Secretary → ME
  • 13
    GLORYWAY LIMITED - 1984-11-21
    icon of address White Lion House, 64a Highgate High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1993-10-12 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 29 - Has significant influence or controlOE
Ceased 4
  • 1
    CAPITAL GARDEN LANDSCAPES (INCORPORATING MARK ENRIGHT LANDSCAPES) LIMITED - 1997-08-27
    MARK ENRIGHT LANDSCAPES LIMITED - 1996-08-21
    icon of address The Garden Centre@alexandra Palace, Alexandra Palace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-02-24
    IIF 17 - Secretary → ME
  • 2
    CHEMDAY LIMITED - 1995-11-23
    icon of address The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-02 ~ 2019-04-09
    IIF 32 - Has significant influence or control OE
  • 3
    THE MUSEUM OF GARDEN HISTORY - 2008-12-09
    TRADESCANT TRUST(THE) - 2001-06-11
    icon of address The Garden Museum, Lambeth Palace Road, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2018-04-25
    IIF 12 - Director → ME
  • 4
    NORMILNE LIMITED - 1994-02-16
    icon of address The Garden Museum The Garden Museum, Lambeth Palace Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    521,842 GBP2024-03-31
    Officer
    icon of calendar 2010-12-15 ~ 2018-04-25
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.