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

Preston, John-paul

    Related profiles found in government register
  • Preston, John-paul
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagles' Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 1
    • Office 108, 210 Upper Richmond Road, Putney, London, SW15 6NP, United Kingdom

      IIF 2
  • Preston, John-paul
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Cheapside, London, EC2V 6DN, United Kingdom

      IIF 3
  • Preston, John-paul
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Preston, John-paul
    British general council born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 8
  • Preston, John-paul
    British solicitor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queen Anne Mews, London, W1G 9HG, United Kingdom

      IIF 9
    • One, Queen Anne Mews, London, London, W1G 9HG, United Kingdom

      IIF 10
    • One Queen, Anne Mews, London, W1G 9HG, United Kingdom

      IIF 11 IIF 12
  • Preston, John-paul
    English director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 13
  • Preston, John-paul
    born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queen Anne Mews, Marylebone, London, W1G 9HG, England

      IIF 14
  • Preston, Frances
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, OX7 4AH, England

      IIF 15
    • 1, Queen Anne Mews, London, W1G 9HG, United Kingdom

      IIF 16 IIF 17
    • Eagles' Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 18
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 19
  • Preston, Frances
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Queen Anne Mews, London, W1G 9HG, United Kingdom

      IIF 20
  • Preston, Frances Jean
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagles' Rest, Po Box 6286, Newbury, RG14 9PZ, United Kingdom

      IIF 21
  • Preston, John-paul
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 22
    • Eagles Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 23
  • Preston, John-paul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 24
    • Eagles Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 25
  • Mr John-paul Preston
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queen Anne Mews, London, W1G 9HG

      IIF 26
    • 1, Queen Anne Mews, London, W1G 9HG, England

      IIF 27 IIF 28
    • Office 108, 210 Upper Richmond Road, Putney, London, SW15 6NP, United Kingdom

      IIF 29
    • 12c, Eton Street, Richmond, Surrey, TW9 1EE, United Kingdom

      IIF 30
  • Ms Frances Preston
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, OX7 4AH, England

      IIF 31
    • 1, Queen Anne Mews, London, W1G 9HG, England

      IIF 32
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 33 IIF 34
  • Preston, Frances
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 35 IIF 36
  • Preston, Frances
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 37
  • Mr John-paul Preston
    English born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 38
  • Mrs Frances Jean Preston
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 39
  • Preston, John-paul

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 40
    • Eagles' Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 41
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 42 IIF 43
  • Mr John-paul Preston
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 44 IIF 45
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 46 IIF 47
  • Mr John- Paul Preston
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 48
  • Ms Frances Preston
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Snake Lane, Woodspeen, Newbury, RG20 8JY, England

      IIF 49
    • 63, Rosemary Avenue, West Molesey, KT8 1QF, England

      IIF 50 IIF 51
  • Mrs Frances Preston
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eagles Rest, Woodspeen, Newbury, RG20 8JY, England

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    "WHERE DO I...?" LIMITED
    09272534
    63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2014-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    A GOOD BUSINESS LTD
    07361657
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507,016 GBP2024-04-30
    Officer
    2016-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    A JOURNEY FORWARD (UHAMBO) LIMITED
    10174979
    6286, Eagles Rest, Woodspeen, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 16 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    CUE CONSULTING & MARKETING SERVICES LTD
    14159177
    16 Egret Crescent, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CUE THE BBQ LIMITED
    12482103
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,547 GBP2024-02-29
    Officer
    2020-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EQUITY IMPACT PARTNERS I LLP
    OC424986 10480961
    12c Eton Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    288 GBP2020-11-30
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HENLEY VILLAGE MONTESSORI NURSERY SCHOOL LIMITED
    10102453 10102638
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,907 GBP2024-04-30
    Officer
    2016-04-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    HENLEY VILLAGE NURSERY SCHOOL LIMITED
    10102638 10102453
    63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2016-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or controlOE
  • 9
    HYDE PARK VILLAGE NURSERY LIMITED
    08967663
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,442 GBP2024-03-31
    Officer
    2014-03-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    SELFLESS
    07879716
    Office 108 210 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,095 GBP2024-12-31
    Officer
    2015-05-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 29 - Has significant influence or controlOE
  • 11
    VILLAGE GLOBAL HOLDINGS LIMITED
    - now 10822412
    VILLAGE GLOBAL NURSERIES GROUP LTD
    - 2021-05-07 10822412
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -237,524 GBP2024-06-30
    Officer
    2017-06-16 ~ now
    IIF 18 - Director → ME
    2022-01-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    VILLAGE GLOBAL LIMITED
    13074356
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    WATER UNDER THE BRIDGE LIMITED
    16476822
    Eagles Rest, Woodspeen, Newbury, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WILDLIFE HAZARD MANAGEMENT LIMITED
    14394806
    63 Rosemary Avenue, West Molesey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    A GOOD BUSINESS LTD
    07361657
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507,016 GBP2024-04-30
    Officer
    2014-04-03 ~ 2021-08-10
    IIF 37 - Director → ME
    2010-09-01 ~ 2014-04-03
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-10
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 2
    EQUITY IMPACT PARTNERS I LLP
    OC424986 10480961
    12c Eton Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    288 GBP2020-11-30
    Officer
    2018-11-23 ~ 2018-12-12
    IIF 14 - LLP Designated Member → ME
  • 3
    GRESHAM HOUSE (GENERAL PARTNER) LIMITED
    SC534694 SO307497
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2016-05-06 ~ 2017-11-15
    IIF 3 - Director → ME
  • 4
    GRESHAM HOUSE ASSET MANAGEMENT LIMITED
    09447087
    5 New Street Square, London, United Kingdom
    Active Corporate (15 parents, 14 offsprings)
    Officer
    2016-10-01 ~ 2019-06-30
    IIF 8 - Director → ME
  • 5
    GRESHAM HOUSE LIMITED - now 13963583, 09536363
    GRESHAM HOUSE PLC
    - 2024-01-02 00000871 13963583, 09536363
    GRESHAM HOUSE ESTATE PLC - 1982-09-15
    5 New Street Square, London, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    2016-06-06 ~ 2019-06-30
    IIF 40 - Secretary → ME
  • 6
    GREY WOLF VENTURES LIMITED
    16450793
    Eagles Rest, Woodspeen, Newbury, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ 2025-10-01
    IIF 25 - Director → ME
    Person with significant control
    2025-05-14 ~ 2025-10-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HENLEY VILLAGE MONTESSORI NURSERY SCHOOL LIMITED
    10102453 10102638
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,907 GBP2024-04-30
    Officer
    2020-04-10 ~ 2025-03-01
    IIF 43 - Secretary → ME
  • 8
    HYDE PARK VILLAGE NURSERY LIMITED
    08967663
    63 Rosemary Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,442 GBP2024-03-31
    Officer
    2014-03-31 ~ 2014-04-03
    IIF 4 - Director → ME
    2020-04-01 ~ 2025-03-01
    IIF 42 - Secretary → ME
  • 9
    LDC (UK) LTD
    07392934
    25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ 2014-04-03
    IIF 11 - Director → ME
  • 10
    LDC PE LIMITED
    07423594
    25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-29 ~ 2014-04-03
    IIF 6 - Director → ME
  • 11
    LDC PRIVATE EQUITY LTD
    07424640
    25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-01 ~ 2014-04-03
    IIF 10 - Director → ME
  • 12
    LLOYDS DEVELOPMENT CAPITAL LTD
    07393056 01107542
    25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ 2014-04-03
    IIF 12 - Director → ME
  • 13
    THE GOOD ECONOMY PARTNERSHIP LIMITED
    09101765
    9, Richmond Mansions, Denton Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    159,422 GBP2025-03-31
    Officer
    2022-04-01 ~ 2024-07-01
    IIF 24 - Director → ME
  • 14
    THE MARYLEBONE VILLAGE NURSERY LIMITED
    07701938
    St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,608 GBP2022-08-31
    Officer
    2011-07-12 ~ 2014-04-03
    IIF 9 - Director → ME
    2011-07-12 ~ 2019-01-11
    IIF 17 - Director → ME
    2019-02-05 ~ 2019-06-27
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-11
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more 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.