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 3
  • 1
    Turner, Georgina Marie
    Born in May 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Turner, Andrew
    Born in August 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ now
    OF - Director → CIF 0
    Turner, Andrew
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressUnit 3, Bellinger Close, Chippenham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Mr Henry Rupert Turner
    Born in April 1985
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Turner, Sarah Ann
    Director born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2025-08-05
    OF - Director → CIF 0
    Mrs Sarah Ann Turner
    Born in June 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Turner, Benjamin
    Director born in December 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ 2025-08-05
    OF - Director → CIF 0
    Mr Benjamin Turner
    Born in December 1964
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Miss Roslyn Turner
    Born in October 1992
    Individual
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mr George Ashton Turner
    Born in May 1989
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Miss Cheryl Turner
    Born in July 1986
    Individual
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Mrs Georgina Marie Turner
    Born in May 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Miss Lisa Michelle Turner
    Born in November 1990
    Individual
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Mr Andrew Turner
    Born in August 1967
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Mr Charles Kester Turner
    Born in June 1992
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ALLINGTON IP LTD

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
912,439 GBP2024-12-31
1,002,506 GBP2023-12-31
Fixed Assets - Investments
1,098 GBP2024-12-31
1,098 GBP2023-12-31
Debtors
Current
551,343 GBP2024-12-31
401,618 GBP2023-12-31
Cash at bank and in hand
201,336 GBP2024-12-31
150,125 GBP2023-12-31
Net Assets/Liabilities
1,475,613 GBP2024-12-31
1,294,955 GBP2023-12-31
Equity
Called up share capital
2,500 GBP2024-12-31
2,500 GBP2023-12-31
Retained earnings (accumulated losses)
1,473,113 GBP2024-12-31
1,292,455 GBP2023-12-31
Equity
1,475,613 GBP2024-12-31
1,294,955 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,243,554 GBP2024-12-31
2,246,370 GBP2023-12-31
Intangible Assets - Gross Cost
2,243,554 GBP2024-12-31
2,246,370 GBP2023-12-31
Intangible assets - Disposals
-21,271 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,331,115 GBP2024-12-31
1,243,864 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,331,115 GBP2024-12-31
1,243,864 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
92,185 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
92,185 GBP2024-01-01 ~ 2024-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
-4,934 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
912,439 GBP2024-12-31
1,002,506 GBP2023-12-31
Investments in Subsidiaries
100 GBP2024-12-31
100 GBP2023-12-31
Cost valuation
100 GBP2024-12-31
100 GBP2023-12-31
Amounts invested in assets
998 GBP2024-12-31
998 GBP2023-12-31
Other Debtors
Current
45,000 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
16,607 GBP2024-12-31
55 GBP2023-12-31
Other Creditors
Current
12,908 GBP2024-12-31
150,493 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,500 shares2024-12-31
Par Value of Share
Class 1 ordinary share
0.10 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
750 GBP2024-01-01 ~ 2024-12-31
750 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
7,500 shares2024-12-31
Par Value of Share
Class 2 ordinary share
0.10 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
750 GBP2024-01-01 ~ 2024-12-31
750 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
5,000 shares2024-12-31
Par Value of Share
Class 3 ordinary share
0.10 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
5,000 shares2024-12-31
Par Value of Share
Class 4 ordinary share
0.10 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ALLINGTON IP LTD
    Info
    Registered number 08981830
    icon of addressNo 3 Greenways Business Park, Chippenham, Wiltshire SN15 1BN
    PRIVATE LIMITED COMPANY incorporated on 2014-04-07 (11 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • ALLINGTON IP LTD
    S
    Registered number 8981830
    icon of addressNo 3, Greenways Business Park, Chippenham, Wiltshire, United Kingdom, SN15 1BN
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • ALLINGTON IP LTD
    S
    Registered number 08981830
    icon of addressUnit 3, Greenways Business Park, Bellinger Close, Chippenham, Wilrshire, United Kingdom, SN15 1BN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • ALLINGTON IP LIMITED
    S
    Registered number 08981830
    icon of addressNo 3, Greenways Business Park, Chippenham, Wiltshire, England, SN15 1BN
    Ltd in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressNo 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNo 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of addressV12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,301,532 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    OILFIELD & ENERGY SAFETY LIMITED - 2019-11-26
    icon of addressUnit 3 Greenways Business Park, Bellinger Close, Chippenham, Wilrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,750 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 1
  • TOFFEIN LTD - 2011-03-17
    icon of addressUnit 2 Bridge Road, Kingswood, Bristol
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    2,752,579 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-22 ~ 2025-08-05
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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.