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 James Charles Angus Turner

    Related profiles found in government register
  • Mr James Charles Angus Turner
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Apsley, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, England

      IIF 1
  • Mr James Charles Angus Turner
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 2
  • Mr James Charles Angus Turner
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Houghton, Stockbridge, SO20 6LT, England

      IIF 3
    • Orchards House, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 4
    • 10, Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 5
    • 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 6
  • Mr James William Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex, IG9 6EU

      IIF 7
  • Mr James Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Faithfuls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 8
  • Mr Nicholas James Turner
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Yearle Mill, Yearle Mill, Wooler, NE71 6RA, England

      IIF 9
  • Mr Stewart James Turner
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Rushdon Close, Grays, RM17 5QW, England

      IIF 10
  • James Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom

      IIF 11
  • James Turner
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 12
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, SW11 7XT

      IIF 13
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 14 IIF 15
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 16
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 17
  • Turner, James Charles Angus
    British company director born in January 1975

    Registered addresses and corresponding companies
    • Oakridge, North Common, Sherfield English, Romsey, Hants, SO51 6JT

      IIF 18
  • Turner, James Charles Angus
    British financial advisor born in January 1975

    Registered addresses and corresponding companies
    • The Croft, School Road Nomansland, Salisbury, Wiltshire, SP5 2BY

      IIF 19
  • Turner, James Charles Angus
    English director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apsley, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, England

      IIF 20 IIF 21
  • Turner, James Charles Angus
    English project manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 22
    • 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 23
  • Turner, James Stewart
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Swift Group, Ken Smith Way, Cottingham, HU16 4BS, England

      IIF 24
  • Mr James Turner
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 25
  • Turner, James Charles Angus
    British

    Registered addresses and corresponding companies
    • The Croft, School Road Nomansland, Salisbury, Wiltshire, SP5 2BY

      IIF 26
  • Turner, James Charles Angus
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 27
  • Turner, James Charles Angus
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carlos Place, London, W1K 3AW

      IIF 28
    • 10, Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 29
    • 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 30
  • Turner, James William
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 31
    • 6, Kings Place, Great Woodcote Park, Loughton, Essex, IG10 4PW, United Kingdom

      IIF 32
  • Turner, James
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Apsley, Appleton Close, Over Wallop, Stockbridge, Hampshire, SO20 8PB, England

      IIF 33
  • Turner, James
    British consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 34
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, SW11 7XT

      IIF 35
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 36 IIF 37
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 38
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 39
  • Mr James Turner
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yearle Mill, Wooler, Wooler, Northumberland, NE71 6RA, United Kingdom

      IIF 40
  • Turner, Nicholas James
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Yearle Mill, Yearle Mill, Wooler, NE71 6RA, England

      IIF 41
  • Turner, Stewart James
    British hr consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Rushdon Close, Grays, RM17 5QW, England

      IIF 42
  • James Turner
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 43
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 44
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 45
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 46
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 47
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 48
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 49 IIF 50
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 51
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 52
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RG

      IIF 53
    • 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 54
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 55
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 56
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 57
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 58
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 59
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 60
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 61 IIF 62
  • Turner, James Stewart
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom

      IIF 63
  • Turner, James Stewart
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Swift Holdings (uk) Ltd, Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

      IIF 64
  • Turner, James Stewart
    British none born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, James
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 72 IIF 73
  • Turner, James
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yearle Mill, Wooler, Wooler, Northumberland, NE71 6RA, United Kingdom

      IIF 74
  • Turner, James
    British consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 75
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 76
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 77 IIF 78
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 79 IIF 80
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 81
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 82
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RG

      IIF 83
    • 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 84
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 85
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 86
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 87
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 88
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 89
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 90
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 91
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 92
    • Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 93
  • Turner, James
    British it consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 94
  • Turner, James

    Registered addresses and corresponding companies
    • 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 22
  • 1
    42 John Street, Eckington, Sheffield
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    Office 6 60 New Road, Kidderminster
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    Yearle Mill, Wooler, Wooler, Northumberland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -234 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 74 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    Yearle Mill, Yearle Mill, Wooler, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100 GBP2019-03-31
    Officer
    2013-03-25 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    2016-01-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    10 Bath Place, Winchester, Hampshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    99,494 GBP2023-12-31
    Officer
    2018-12-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    10 Bath Place, Winchester, Hampshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-05 ~ now
    IIF 72 - director → ME
  • 14
    10 Bath Place, Winchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 30 - director → ME
    2023-10-11 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2023-10-11 ~ 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
  • 15
    4 Carlos Place, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    334,880 GBP2023-11-30
    Officer
    2017-05-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    10 Bath Place, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-25 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    4 Carlos Place, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    27,086 GBP2023-11-30
    Officer
    2020-03-04 ~ now
    IIF 23 - director → ME
  • 18
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Officer
    2014-11-13 ~ now
    IIF 22 - director → ME
  • 19
    JL8 LIMITED - 2012-03-09
    Orchard House Faithfuls Drove, Houghton, Stockbridge, Hampshire, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,506 GBP2016-03-31
    Officer
    2010-03-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    Orchard House Faithfuls Drove, Houghton, Stockbridge, Hants
    Dissolved corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    3 Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    438 GBP2019-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    14 Crouch Drive, Wickford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2017-08-10 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 41
  • 1
    42 John Street, Eckington, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-19
    IIF 90 - director → ME
  • 2
    61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    2019-12-19 ~ 2020-01-28
    IIF 76 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-28
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    The Lilacs, 7 How Hill, Bath
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2021-04-05
    Officer
    2020-01-14 ~ 2020-02-03
    IIF 75 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-04-05
    Officer
    2020-01-16 ~ 2020-02-16
    IIF 84 - director → ME
    Person with significant control
    2020-01-16 ~ 2020-02-16
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-10
    IIF 83 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-06-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 89 - director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-12-05 ~ 2017-01-03
    IIF 87 - director → ME
  • 8
    Office 6 60 New Road, Kidderminster
    Dissolved corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-22
    IIF 81 - director → ME
  • 9
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 85 - director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-03
    IIF 93 - director → ME
  • 11
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-10
    IIF 79 - director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-04-25
    IIF 82 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-25
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    12 Grime Street, Chorley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,361 GBP2024-04-05
    Officer
    2019-04-24 ~ 2019-04-28
    IIF 91 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-04-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    EAST YORKSHIRE INVESTMENTS LIMITED - 2011-03-07
    INHOCO 3247 LIMITED - 2005-11-11
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 70 - director → ME
  • 15
    ETNAPORT LIMITED - 1981-12-31
    Swift Group, Ken Smith Way, Cottingham, England
    Corporate (3 parents)
    Officer
    2018-12-11 ~ 2024-10-01
    IIF 24 - director → ME
  • 16
    THE NEW HOMES FURNITURE COMPANY LIMITED - 2008-07-25
    Hjs Recovery, 12-14 Carlton Place, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-12 ~ 2008-12-01
    IIF 18 - director → ME
  • 17
    Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    37 GBP2022-04-05
    Officer
    2021-02-26 ~ 2021-03-12
    IIF 38 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-04-19
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    Office 2 Mill Walk Offices, The Mill Walk, Northfield, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    811 GBP2024-04-05
    Officer
    2021-02-27 ~ 2021-04-23
    IIF 37 - director → ME
    Person with significant control
    2021-02-27 ~ 2021-04-23
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 19
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Corporate (1 parent)
    Equity (Company account)
    2,820 GBP2024-04-05
    Officer
    2021-03-02 ~ 2021-04-26
    IIF 39 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-04-26
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 20
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    86 GBP2022-04-05
    Officer
    2021-03-02 ~ 2021-04-26
    IIF 34 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-04-26
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-04-05
    Officer
    2021-03-03 ~ 2021-04-27
    IIF 36 - director → ME
    Person with significant control
    2021-03-03 ~ 2021-04-27
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 22
    Unit 3 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    945 GBP2024-04-05
    Officer
    2021-03-04 ~ 2021-05-21
    IIF 35 - director → ME
    Person with significant control
    2021-03-04 ~ 2021-05-21
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 23
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ 2017-06-01
    IIF 94 - director → ME
  • 24
    Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    2012-11-12 ~ 2015-11-19
    IIF 21 - director → ME
  • 25
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-11 ~ 2019-02-27
    IIF 77 - director → ME
  • 26
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-14 ~ 2019-03-02
    IIF 78 - director → ME
  • 27
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-02-27
    IIF 80 - director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    C/o Swift Holdings (uk) Ltd Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2017-08-02 ~ 2024-10-01
    IIF 64 - director → ME
  • 29
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    93 GBP2020-04-05
    Officer
    2019-02-25 ~ 2019-03-25
    IIF 92 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 30
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Officer
    2019-02-28 ~ 2019-03-10
    IIF 88 - director → ME
  • 31
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 32
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    106 GBP2021-04-05
    Officer
    2019-03-06 ~ 2019-03-21
    IIF 86 - director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-21
    IIF 56 - Ownership of shares – 75% or more OE
  • 33
    AGHOCO 1099 LIMITED - 2012-04-26
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents, 8 offsprings)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 65 - director → ME
  • 34
    ADAM DALE INDUSTRIES LIMITED - 1991-08-31
    WINDRUSH CARAVANS LIMITED - 1986-10-14
    WINDRUSH (CARAVAN SALES) LIMITED - 1979-12-31
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 67 - director → ME
  • 35
    SWIFT CARAVANS LIMITED - 1991-08-31
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (5 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 68 - director → ME
  • 36
    ADAM DALE INDUSTRIES LIMITED - 2004-05-21
    SWIFT GROUP LIMITED - 1991-08-31
    DOMEFLY LIMITED - 1989-11-08
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 69 - director → ME
  • 37
    AGHOCO 1097 LIMITED - 2012-04-26
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2013-04-08 ~ 2024-10-01
    IIF 66 - director → ME
  • 38
    AGHOCO 1585 LIMITED - 2017-10-02
    Dunswell Road, Cottingham, East Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-10-02 ~ 2024-10-01
    IIF 63 - director → ME
    Person with significant control
    2018-03-12 ~ 2024-10-24
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SUPERCARE (SML) LIMITED - 2002-09-26
    SML ACCESSORIES LIMITED - 1995-03-01
    SWIFT CARAVANS (MARKETING) LIMITED - 1990-04-12
    RAVEN ASSOCIATES LIMITED - 1982-12-02
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 71 - director → ME
  • 40
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-01 ~ 2005-01-13
    IIF 19 - director → ME
    2004-01-02 ~ 2005-02-01
    IIF 26 - secretary → ME
  • 41
    CITAX CAPITAL LIMITED - 2023-02-15
    CITAX UK LIMITED - 2020-03-16
    Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,000 GBP2021-12-31
    Officer
    2021-06-07 ~ 2021-12-16
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.