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
    • C/o Insolvency One, Albion Mills Business Centre, Greengates, Bradford, BD10 9TQ

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

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

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

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

      IIF 5
    • 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
    • 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
    • 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
    • 121 Anglesey Court, Wheelhouse Road, Brereton, Rugeley, WS15 1UL, England

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

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

      IIF 12
    • 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
    • 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
    • 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
    • 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
    • Foxhall Business Centre, Foxhall Road, Nottingham, NG7 6LH, United Kingdom

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

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

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    Steven Sharrard, Hamilton House, Hucknall Road, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Steven Sharrard, Hamilton House, Hucknall Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    Steven Sharrard, Hamilton House, Hucknall Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    EVOLUTIONISED SALES LIMITED - 2011-01-19
    C/o Insolvency One Albion Mills Business Centre, Greengates, Bradford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    180,442 GBP2022-10-31
    Officer
    2010-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Unit 121 Anglesey Court Wheelhouse Road, Brereton, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    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
  • 6
    61 61 High Street, Colton, Rugeley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,793 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    61 High Street, Colton, Rugeley, England
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 12 - Director → ME
  • 8
    121 Anglesey Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 10 - Director → ME
  • 9
    MOVE OVER PRESTONS ADS COMING THROUGH LTD - 2023-01-11
    MOVE OVER PRESTONS ADS LIMITED - 2022-09-20
    Unit 121 Anglesey Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    EVOLUTIONIZED CCTV LIMITED - 2013-06-17
    Steven Sharrard, Hamilton House 9 Hucknall Road, Hamilton House, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2017-06-30
    Officer
    2012-10-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    DESKAGA LIMITED - 1982-08-19
    John Mazza, 29 Arthur Street, Derby, England
    Dissolved Corporate
    Officer
    2013-03-14 ~ 2013-11-15
    IIF 16 - Director → ME
  • 2
    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
    2014-04-02 ~ 2018-01-01
    IIF 21 - Director → ME
    Person with significant control
    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 9 February 2026 and licensed under the Open Government Licence v3.0.