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 Andrew Peter Turner

    Related profiles found in government register
  • Mr Andrew Peter Turner
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 1
  • Mr Andrew Turner
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Earls Nook, Belasis Hall Technology Park, Billingham, TS23 4EF, United Kingdom

      IIF 2
    • 43, Coniscliffe Road, Darlington, Co Durham, DL3 7EH

      IIF 3
    • 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 4 IIF 5
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 6
    • 379, Stamfordham Road, Westerhope, Newcastle Upon Tyne, NE5 2LH, United Kingdom

      IIF 7
    • Suite 2b, North Sands Business Centre, Liberty Way, Sunderland, SR6 0QA

      IIF 8
  • Mr Andrew Peter Turner
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Stortford Hall Park, Bishops Stortford, Hertfordshire, CM23 5AN, United Kingdom

      IIF 9
  • Mr Andrew Turner
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 58, Pen Y Bryn, Wrexham, Clwyd, LL13 7HY

      IIF 10
  • Turner, Andrew Peter
    British business analyst born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 11
  • Turner, Andrew
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN

      IIF 12
  • Turner, Andrew
    British structural engineer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sheridan House, Hartfield Road, Forest Row, East Sussex, RH18 5EA, England

      IIF 13 IIF 14
  • Turner, Andrew
    British consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Hopelands, Heighington, County Durham, DL5 6PQ

      IIF 15
  • Turner, Andrew
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 16
    • 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 17 IIF 18
    • 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 19
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 20
    • Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 21
    • 379, Stamfordham Road, Westerhope, Newcastle Upon Tyne, NE5 2LH, United Kingdom

      IIF 22
  • Turner, Andrew
    British innovator born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Hopelands, Heighington, County Durham, DL5 6PQ

      IIF 23
  • Turner, Andrew
    British inventor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Earls Nook, Belasis Hall Technology Park, Billingham, TS23 4EF, United Kingdom

      IIF 24
  • Turner, Andrew
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 25
  • Turner, Andrew
    English food processing born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Winkburn Hall, Winkburn, Near Newark, Notts, NG22 8PQ

      IIF 26
  • Turner, Andrew Peter
    British principal consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Stortford Hall Park, Bishops Stortford, Hertfordshire, CM23 5AN, United Kingdom

      IIF 27
  • Turner, Andrew
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 58, Pen Y Bryn, Wrexham, Clwyd, LL13 7HY

      IIF 28
  • Turner, Andrew
    British principal consultant born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 46 Uwch Y Nant, Mynydd Isa Mold, Flintshire, CH7 6YP

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    3C COLOUR CO-ORDINATE COMMUNICATE LTD - 2011-05-24
    43 Coniscliffe Road, Darlington, Co Durham
    Corporate (3 parents)
    Equity (Company account)
    -63,656 GBP2023-12-31
    Officer
    2009-04-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    43 Coniscliffe Road, Darlington, County Durham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,029 GBP2023-10-31
    Officer
    2013-10-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    VISUWALL LTD - 2013-07-17
    Wilton Port Clarence Road, Port Clarence, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    -6,647 GBP2023-09-30
    Officer
    2012-09-26 ~ now
    IIF 17 - director → ME
  • 4
    Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-31 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-08-31 ~ 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
  • 5
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -27,992 GBP2024-03-31
    Officer
    2023-01-25 ~ now
    IIF 19 - director → ME
  • 6
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    24,030 GBP2023-05-31
    Officer
    2018-05-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-05-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    COLOUR-CO-ORDINATE-COMMUNICATE LIMITED - 2009-02-10
    2 Hopelands, Heighington Village, Newton Aycliffe, County Durham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,435 GBP2023-12-31
    Officer
    2007-08-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    379 Stamfordham Road, Westerhope, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -77,578 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-29 ~ now
    IIF 21 - director → ME
  • 10
    Reah & Mcbride, Suite 2b North Sands Business Centre Liberty Way, Sunderland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,320 GBP2021-06-30
    Officer
    2009-06-26 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-08 ~ dissolved
    IIF 12 - director → ME
  • 12
    16 Earls Nook, Belasis Hall Technology Park, Billingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ALDERTON HAM LIMITED - 2013-02-08
    RED GRIFFIN LIMITED - 1995-05-15
    Winkburn Hall, Winkburn, Near Newark, Notts
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ 2013-01-18
    IIF 26 - director → ME
  • 2
    20-22 Wenlock Road, London
    Corporate (10 parents)
    Equity (Company account)
    230,415 GBP2024-01-31
    Officer
    2012-05-22 ~ 2024-05-01
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 1 - Has significant influence or control OE
  • 3
    17 The Hawthorns, East Boldon, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2009-02-25 ~ 2010-06-15
    IIF 15 - director → ME
  • 4
    TENDER DYNAMICS LIMITED - 2012-10-01
    58 Pen Y Bryn, Wrexham, Clwyd
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2022-10-31
    Officer
    2017-02-08 ~ 2019-11-29
    IIF 28 - director → ME
    2006-09-22 ~ 2013-01-18
    IIF 29 - director → ME
    Person with significant control
    2017-02-08 ~ 2019-11-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TULLY DE'ATH CONSULTANTS LIMITED - 2005-11-11
    Sheridan House, Hartfield Road, Forest Row, Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    64,672 GBP2024-04-30
    Officer
    2019-08-02 ~ 2022-03-31
    IIF 13 - director → ME
  • 6
    SHERIDAN HOUSE LIMITED - 1990-04-17
    URSASTAGE LIMITED - 1985-09-18
    Sheridan House, Hartfield Road, Forest Row, East Sussex
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    317,963 GBP2024-04-30
    Officer
    2019-08-02 ~ 2022-03-31
    IIF 14 - 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.