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 Joseph Anthony Preston

    Related profiles found in government register
  • Mr Joseph Anthony Preston
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency One, Albion Mills Business Centre, Greengates, Bradford, BD10 9TQ

      IIF 1
    • icon of address Hamilton House, 9 Hucknall Road, Hamilton House, Nottingham, NG5 1AE

      IIF 2
    • icon of address Hamilton House, Hucknall Road, Nottingham, NG5 1AE

      IIF 3
    • icon of address Hamilton House, Hucknall Road, Nottingham, NG5 1AE, England

      IIF 4
    • icon of address 61, 61 High Street, Colton, Rugeley, WS15 3LG, England

      IIF 5
    • icon of address Unit 121 Anglesey Court, Wheelhouse Road, Brereton, Rugeley, WS15 1UL, England

      IIF 6 IIF 7
  • Mr Joseph Anthony Preston
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Hucknall Road, Nottingham, NG5 1AE

      IIF 8
  • Mr Jospeh Anthony Preston
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Hucknall Road, Nottingham, NG5 1AE

      IIF 9
  • Preston, Joseph Anthony
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Anglesey Court, Wheelhouse Road, Brereton, Rugeley, WS15 1UL, England

      IIF 10
    • icon of address 61, 61 High Street, Colton, Rugeley, WS15 3LG, England

      IIF 11
    • icon of address 61, High Street, Colton, Rugeley, WS15 3LG, England

      IIF 12
    • icon of address Unit 121 Anglesey Court, Wheelhouse Road, Brereton, Rugeley, WS15 1UL, England

      IIF 13
  • Preston, Joseph Anthony
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 121 Anglesey Court, Wheelhouse Road, Brereton, Rugeley, WS15 1UL, England

      IIF 14
  • Preston, Joseph Anthony
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency One, Albion Mills Business Centre, Greengates, Bradford, BD10 9TQ

      IIF 15
  • Preston, Joseph Anthony
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhall Lodge, Foxhall Road, Nottingham, NG7 6LH, England

      IIF 16
  • Preston, Joseph Anthony
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhall Business Centre, Foxhall Road, Nottingham, NG7 6LH, United Kingdom

      IIF 17 IIF 18
    • icon of address Foxhall Lodge, Foxhall Road, Nottingham, NG7 6LH, United Kingdom

      IIF 19
    • icon of address Hamilton House, Hucknall Road, Nottingham, NG5 1AE, England

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Steven Sharrard, Hamilton House, Hucknall Road, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Steven Sharrard, Hamilton House, Hucknall Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Steven Sharrard, Hamilton House, Hucknall Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    EVOLUTIONISED SALES LIMITED - 2011-01-19
    icon of address C/o Insolvency One Albion Mills Business Centre, Greengates, Bradford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    180,442 GBP2022-10-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 121 Anglesey Court Wheelhouse Road, Brereton, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 61 61 High Street, Colton, Rugeley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,793 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address 61 High Street, Colton, Rugeley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 121 Anglesey Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 10 - Director → ME
  • 9
    MOVE OVER PRESTONS ADS LIMITED - 2022-09-20
    MOVE OVER PRESTONS ADS COMING THROUGH LTD - 2023-01-11
    icon of address Unit 121 Anglesey Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    EVOLUTIONIZED CCTV LIMITED - 2013-06-17
    icon of address Steven Sharrard, Hamilton House 9 Hucknall Road, Hamilton House, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2017-06-30
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    DESKAGA LIMITED - 1982-08-19
    icon of address John Mazza, 29 Arthur Street, Derby, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-14 ~ 2013-11-15
    IIF 16 - Director → ME
  • 2
    icon of address Steven Sharrard, Hamilton House, Hucknall Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    91,880 GBP2017-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2018-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 4 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- 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.