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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Lennard, Iain Graham
    Born in July 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-09-11 ~ now
    OF - Director → CIF 0
  • 2
    Barnes, Graeme Andrew
    Born in October 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    OF - Director → CIF 0
  • 3
    Brasier, Daniel Jon
    Born in December 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Director → CIF 0
  • 4
    Jamieson, Alan Rae Dalziel
    Born in June 1964
    Individual (29 offsprings)
    Officer
    icon of calendar 2021-08-13 ~ now
    OF - Director → CIF 0
  • 5
    Gorasia, Harshad Valji
    Born in September 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressSterling House, Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -49,342,245 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Mcintyre, Charles David
    Commercial Director born in December 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-02-27 ~ 2021-08-13
    OF - Director → CIF 0
    Charles David Mcintyre
    Born in December 1974
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-08-13
    PE - Has significant influence or controlCIF 0
  • 2
    Mrs Rachel Turner
    Born in January 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2018-12-19
    PE - Has significant influence or controlCIF 0
  • 3
    Shelley Turner
    Born in September 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2018-12-19
    PE - Has significant influence or controlCIF 0
  • 4
    Jennifer Jayne Turner
    Born in May 1970
    Individual
    Person with significant control
    icon of calendar 2018-12-19 ~ 2018-12-19
    PE - Has significant influence or controlCIF 0
  • 5
    Ellis, Philip
    Chief Operational Officer born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-02-03 ~ 2023-03-31
    OF - Director → CIF 0
  • 6
    Turner, Marcus James
    Managing Director born in April 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-02-27 ~ 2021-08-13
    OF - Director → CIF 0
    Mr Marcus James Turner
    Born in April 1970
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-08-13
    PE - Has significant influence or controlCIF 0
  • 7
    George Turner
    Born in February 1995
    Individual
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-08-13
    PE - Has significant influence or controlCIF 0
  • 8
    Haggett, Luke Domonic Mark
    Director born in October 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ 2023-08-03
    OF - Director → CIF 0
  • 9
    Turner, Stephen Richard
    Merchant born in March 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-02-27 ~ 2021-08-13
    OF - Director → CIF 0
    Mr Stephen Richard Turner
    Born in March 1972
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-08-13
    PE - Has significant influence or controlCIF 0
  • 10
    Vicky Turner
    Born in August 1991
    Individual
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    PE - Has significant influence or controlCIF 0
  • 11
    Mr Craig Neil Turner
    Born in December 1989
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-08-13
    PE - Has significant influence or controlCIF 0
  • 12
    Kember, Matthew William
    Finance Director born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-24
    OF - Director → CIF 0
  • 13
    Dale Turner
    Born in July 1991
    Individual
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-08-13
    PE - Has significant influence or controlCIF 0
  • 14
    Jayne Mcintyre
    Born in June 1974
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2018-12-19
    PE - Has significant influence or controlCIF 0
  • 15
    Belinda Turner
    Born in March 1993
    Individual
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    PE - Has significant influence or controlCIF 0
  • 16
    Turner, Clive Russell
    Sales Director born in May 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-02-27 ~ 2021-08-13
    OF - Director → CIF 0
    Clive Russell Turner
    Born in May 1977
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-08-13
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

ARPO GLOBAL LIMITED

Previous name
STERLING GROUP INVESTMENTS LIMITED - 2013-06-19
Standard Industrial Classification
46760 - Wholesale Of Other Intermediate Products
Brief company account
Administrative Expenses
0 GBP2022-01-01 ~ 2022-12-31
-312,759 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2022-01-01 ~ 2022-12-31
388,830 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2022-01-01 ~ 2022-12-31
-283 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-647,082 GBP2022-01-01 ~ 2022-12-31
1,019,744 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
-686,232 GBP2022-01-01 ~ 2022-12-31
1,199,728 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Goodwill
0 GBP2022-12-31
611,981 GBP2021-12-31
Fixed Assets - Investments
50,004 GBP2022-12-31
697,086 GBP2021-12-31
Fixed Assets
50,004 GBP2022-12-31
1,309,067 GBP2021-12-31
Debtors
5,512,656 GBP2022-12-31
5,139,504 GBP2021-12-31
Cash at bank and in hand
0 GBP2022-12-31
541 GBP2021-12-31
Current Assets
5,512,656 GBP2022-12-31
5,140,045 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
0 GBP2022-12-31
Net Current Assets/Liabilities
5,512,656 GBP2022-12-31
4,939,825 GBP2021-12-31
Total Assets Less Current Liabilities
5,562,660 GBP2022-12-31
6,248,892 GBP2021-12-31
Equity
Called up share capital
50,106 GBP2022-12-31
50,106 GBP2021-12-31
50,106 GBP2020-12-31
Retained earnings (accumulated losses)
5,512,554 GBP2022-12-31
6,198,786 GBP2021-12-31
5,397,888 GBP2020-12-31
Equity
5,562,660 GBP2022-12-31
6,248,892 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
-686,232 GBP2022-01-01 ~ 2022-12-31
1,199,728 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
Retained earnings (accumulated losses)
-398,830 GBP2021-01-01 ~ 2021-12-31
Audit Fees/Expenses
0 GBP2022-01-01 ~ 2022-12-31
3,000 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
22022-01-01 ~ 2022-12-31
22021-01-01 ~ 2021-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
39,150 GBP2022-01-01 ~ 2022-12-31
-242,331 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Goodwill
0 GBP2022-12-31
768,580 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
0 GBP2022-12-31
156,599 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2022-12-31
6,268 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
5,512,656 GBP2022-12-31
5,045,298 GBP2021-12-31
Other Debtors
Current
0 GBP2022-12-31
48,788 GBP2021-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2022-12-31
39,150 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
5,512,656 GBP2022-12-31
Amounts falling due within one year, Current
5,139,504 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2022-12-31
19,616 GBP2021-12-31
Trade Creditors/Trade Payables
Current
0 GBP2022-12-31
154,889 GBP2021-12-31
Other Taxation & Social Security Payable
Current
0 GBP2022-12-31
14,475 GBP2021-12-31
Other Creditors
Current
0 GBP2022-12-31
281 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2022-12-31
10,959 GBP2021-12-31
Creditors
Current
0 GBP2022-12-31
200,220 GBP2021-12-31
Bank Overdrafts
0 GBP2022-12-31
19,616 GBP2021-12-31
Total Borrowings
Current
0 GBP2022-12-31
19,616 GBP2021-12-31

Related profiles found in government register
  • ARPO GLOBAL LIMITED
    Info
    STERLING GROUP INVESTMENTS LIMITED - 2013-06-19
    Registered number 08422296
    icon of addressSterling House Hamlin Way, Hardwick Narrows, King's Lynn PE30 4NG
    PRIVATE LIMITED COMPANY incorporated on 2013-02-27 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • ARPO GLOBAL LIMITED
    S
    Registered number 08422296
    icon of addressSterling House, Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, Norfolk, England, PE30 4NG
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
    Private Company Limited By Shares in England And Wales, England
    CIF 2
  • ARPO GLOBAL LIMITED
    S
    Registered number 08422296
    icon of addressSterling House, Hamlin Way, Hardwick Narrows, King's Lynn, England, PE30 4NG
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressSterling House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    798,265 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLevel 18 40 Bank Street, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    SOUTHGATE PACKAGING LIMITED - 2020-09-16
    icon of addressSterling House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,973,564 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    NEIL TURNER & CO. - 2007-11-15
    icon of addressHamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • NEIL TURNER & CO. - 2007-11-15
    icon of addressHamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.