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

Mr Antony Preston

    Related profiles found in government register
  • Mr Antony Preston
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grimston Grds, Folkestone, Kent, CT20 2PU, United Kingdom

      IIF 1
    • icon of address 47-49, Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 2
    • icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 3
    • icon of address 47-49 Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 4
  • Mr Antony Preston
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C-bas Accountancy, 135 Church Rd, Cheriton, CT20 3ER, United Kingdom

      IIF 5
    • icon of address 19, Grimston Grds, Folkestone, CT20 2PU, United Kingdom

      IIF 6
    • icon of address 47-49, Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 7
  • Mr Antony Charles Preston
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 8
    • icon of address 47-49, Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 9
  • Antony Charles Preston
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C-bas, 135, Church Road, Folkestone, CT20 3ER, United Kingdom

      IIF 10
  • Preston, Antony
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grimston Grds, Folkestone, CT20 2PU, United Kingdom

      IIF 11 IIF 12
    • icon of address 19, Grimston Grds, Folkestone, Kent, CT20 2PU, United Kingdom

      IIF 13 IIF 14
    • icon of address 47-49, Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 15
    • icon of address 47-49 Sandgate High St, Sandgate, CT20 3AH, United Kingdom

      IIF 16
  • Preston, Antony Charles
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grimston Gardens, Folkestone, Kent, CT20 2PU

      IIF 17 IIF 18
    • icon of address 19, Grimston Grds, Folkestone, Kent, CT20 2PU

      IIF 19 IIF 20
    • icon of address C-bas, 135, Church Road, Folkestone, Kent, CT20 3ER, United Kingdom

      IIF 21
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 22
    • icon of address 47-49, Sandgate High St, Sandgate, Kent, CT20 3AH, United Kingdom

      IIF 23
  • Mr Anthony Charles Preston
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Grimston Grds, Folkestone, CT20 2PU, United Kingdom

      IIF 24
    • icon of address 47-49, Sandgate High St, Sandgate, Kent, CT20 3AH, United Kingdom

      IIF 25
  • Preston, Antony
    British salesman born in April 1962

    Registered addresses and corresponding companies
    • icon of address 6170 West Lane Mead Road, 204, Las Lagas, NV 89108, Usa

      IIF 26
  • Preston, Antony
    British

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Terrace, Sandgate, Folkestone, Kent, CT20 3DY, United Kingdom

      IIF 27
  • Preston, Antony Charles

    Registered addresses and corresponding companies
    • icon of address C-bas, 135, Church Road, Folkestone, Kent, CT20 3ER, United Kingdom

      IIF 28
  • Preston, Antony

    Registered addresses and corresponding companies
    • icon of address 6170 West Lane Mead Road, 204, Las Lagas, NV 89108, Usa

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o The Providence Inn, 47-49 Sandgate High St, Sandgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Grimston Gardens, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 19 Grimstom Grds, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 19 Grimston Grds, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,849 GBP2017-01-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25-27 Bouverie Rd West, Unit B, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-08-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address The Plough Inn, The Moor, Westfield
    Active Corporate (1 parent)
    Equity (Company account)
    -201,219 GBP2023-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,061 GBP2022-08-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-03-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,426 GBP2021-12-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 47-49 Sandgate High St, Sandgate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-02-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,491 GBP2023-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address C/o The Providence Inne, 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,554 GBP2018-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 11 - Director → ME
Ceased 2
  • 1
    GOODGE ST.VIDEO LIMITED - 2000-12-29
    NOONHIGH LIMITED - 1997-08-12
    PORTCASTS LIMITED - 1997-11-12
    ONE ON ONE ADULT LIMITED - 2018-03-16
    icon of address Forest Gate, Spring Lane, Ringwood, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -905,105 GBP2024-01-31
    Officer
    icon of calendar 1996-06-10 ~ 2000-06-17
    IIF 26 - Director → ME
    icon of calendar 2000-06-17 ~ 2003-09-23
    IIF 29 - Secretary → ME
  • 2
    icon of address 47-49 Sandgate High St, Sandgate, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,491 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-22
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-30 ~ 2020-07-22
    IIF 6 - Has significant influence or control OE
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.