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 James Turner

    Related profiles found in government register
  • Mr Andrew James Turner
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Office Suite C, 6-10 Hough Lane, Leyland, Lancashire, PR25 2SD

      IIF 1
    • Unit 15, Centurion Industrial Estate, Centurion Way, Farington, Leyland, Lancashire, PR25 4GU

      IIF 2 IIF 3
  • Mr Andrew Turner
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 82, Blackburn Road, Accrington, BB5 1LL, England

      IIF 4
  • Mrs Andrea Jayne Turner
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Office Suite C, 6-10 Hough Lane, Leyland, Lancashire, PR25 2SD

      IIF 5
    • Unit 15, Centurion Industrial Estate, Centurion Way, Farington, Leyland, Lancashire, PR25 4GU

      IIF 6 IIF 7
  • Mrs Andrea Turner
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 82, Blackburn Road, Accrington, BB5 1LL, England

      IIF 8
  • Mr Andrew Turner
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Healden Grove House, Blackburn Road, Rising Bridge, Accrington, Lancashire, BB5 2AJ, England

      IIF 9
  • Mr Andrew James Turner
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office Suite C, 6 - 10 Hough Lane, Leyland, Lancashire, PR25 2SD, United Kingdom

      IIF 10
  • Mr Andrew Turner
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Centurion Industrial Estate, Leyland, Lancashire, PR25 4GU, United Kingdom

      IIF 11
  • Mr Christopher Andrew Turner
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Andrew Turner
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Pendle House, Blackburn Road, Rising Bridge, Accrington, BB5 2SB, England

      IIF 19
  • Mrs Andrea Jayne Turner
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office Suite C, 6 - 10 Hough Lane, Leyland, Lancashire, PR25 2SD, United Kingdom

      IIF 20
  • Turner, Andrew
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office Suit C, 6-10 Hough Lane, Leyland, Lancashire, PR25 2SD, United Kingdom

      IIF 21
  • Turner, Andrew
    British joiner born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Thorpe Cross, Pippin Street, Brindle, Chorley, PR6 8ND, England

      IIF 22
    • Unit 15, Centurion Industrial Estate, Centurion Way, Farington, Leyland, Lancashire, PR25 4GU

      IIF 23
  • Mrs Andrea Turner
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Centurion Industrial Estate, Leyland, Lancashire, PR25 4GU, United Kingdom

      IIF 24
  • Mr Andrew Turner
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Healden Grove House, Blackburn Road, Rising Bridge, Accrington, Lancashire, BB5 2AJ, England

      IIF 25
  • Turner, Andrea
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Thorpe Cross, Pippin Street, Brindle, Chorley, PR6 8ND, England

      IIF 26
    • First Floor Office Suit C, 6-10 Hough Lane, Leyland, Lancashire, PR25 2SD, United Kingdom

      IIF 27
  • Turner, Andrew James
    British woodworker born in July 1973

    Registered addresses and corresponding companies
    • 3 Leverhouse Lane, Leyland, Preston, Lancashire, PR5 2XL

      IIF 28
  • Turner, Andrew
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Healden Grove House, Blackburn Road, Rising Bridge, Accrington, Lancashire, BB5 2AJ, England

      IIF 29
  • Turner, Christopher Andrew
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Pendle House, Blackburn Road, Rising Bridge, Accrington, BB5 2SB, England

      IIF 30 IIF 31 IIF 32
    • Redbox House, Vantage Court, Barrowford, Lancashire, BB9 6BP, United Kingdom

      IIF 33
  • Turner, Christopher Andrew
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Andrew James
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office Suite C, 6 - 10 Hough Lane, Leyland, Lancashire, PR25 2SD, United Kingdom

      IIF 39
  • Turner, Andrea Jayne
    British

    Registered addresses and corresponding companies
    • Thorpe Cross, Pippin Street, Brindle, Chorley, PR6 8ND, England

      IIF 40
    • Unit 15, Centurion Industrial Estate, Centurion Way, Farington, Leyland, Lancashire, PR25 4GU

      IIF 41
  • Turner, Andrea Jayne
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office Suite C, 6 - 10 Hough Lane, Leyland, Lancashire, PR25 2SD, United Kingdom

      IIF 42
  • Turner, Andrew
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Centurion Industrial Estate, Leyland, Lancashire, PR25 4GU, United Kingdom

      IIF 43 IIF 44
  • Turner, Andrea
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Centurion Industrial Estate, Leyland, Lancashire, PR25 4GU, United Kingdom

      IIF 45 IIF 46
  • Turner, Andrew
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Healden Grove House, Blackburn Road, Rising Bridge, Accrington, Lancashire, BB5 2AJ, England

      IIF 47
  • Turner, Andrew
    American company director born in January 1947

    Resident in United States

    Registered addresses and corresponding companies
    • Old Gasworks Business Park, 1st Floor Unit 1a Kilmorey Street, Newry, Co.down, BT34 2DH, Northern Ireland

      IIF 48
  • Turner, Christopher Andrew
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brackenbury Clark & Co Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 49
  • Turner, Andrew

    Registered addresses and corresponding companies
    • Thorpe Cross, Pippin Street, Brindle, Chorley, PR6 8ND, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    A & A FURNISHINGS LIMITED - 2019-09-19
    Unit 15 Centurion Industrial Estate, Centurion Way, Farington, Leyland, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -15,922 GBP2024-03-31
    Officer
    2005-01-11 ~ now
    IIF 22 - director → ME
    2005-01-11 ~ now
    IIF 40 - secretary → ME
  • 2
    Unit 15 Centurion Industrial Estate, Leyland, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 45 - director → ME
    IIF 43 - director → ME
  • 3
    CORPORATE DEBT RECOVERY LIMITED - 2011-05-19
    Healden Grove House, Blackburn, Road, Rising Bridge, Accrington
    Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-11-30
    Officer
    2003-11-20 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Unit 15 Centurion Industrial Estate, Leyland, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -51,026 GBP2022-03-31
    Officer
    2019-02-22 ~ dissolved
    IIF 46 - director → ME
    IIF 44 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Brackenbury Clark & Co Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-02 ~ dissolved
    IIF 49 - director → ME
  • 6
    Healden Grove House, Blackburn Road, Rising Bridge, Accrington, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    75,586 GBP2024-12-31
    Officer
    1997-11-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Pendle House Blackburn Road, Rising Bridge, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2010-11-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    Pendle House Blackburn Road, Rising Bridge, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2010-11-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    Pendle House Blackburn Road, Rising Bridge, Accrington, England
    Corporate (1 parent)
    Officer
    2013-02-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    Pendle House Blackburn Road, Rising Bridge, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2010-11-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    Pendle House Blackburn Road, Rising Bridge, Accrington, England
    Corporate (1 parent)
    Officer
    2013-02-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    Pendle House Blackburn Road, Rising Bridge, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    Pendle House Blackburn Road, Rising Bridge, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    Old Gasworks Business Park, 1st Floor Unit 1a Kilmorey Street, Newry, Co.down, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -5,188 GBP2022-11-30
    Officer
    2016-11-20 ~ dissolved
    IIF 48 - director → ME
  • 15
    Pendle House Blackburn Road, Rising Bridge, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    82 Blackburn Road, Accrington, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 42 - director → ME
    IIF 39 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    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
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Corporate (2 parents)
    Equity (Company account)
    912 GBP2022-03-31
    Officer
    2009-10-07 ~ now
    IIF 26 - director → ME
    2009-10-07 ~ now
    IIF 50 - secretary → ME
  • 18
    Unit 15 Centurion Industrial Estate, Centurion Way, Farington, Leyland, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2007-02-27 ~ dissolved
    IIF 23 - director → ME
    2007-02-27 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    2017-02-26 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    82 Blackburn Road, Accrington, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    139,434 GBP2024-03-31
    Officer
    2010-10-21 ~ now
    IIF 27 - director → ME
    IIF 21 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    A & A FURNISHINGS LIMITED - 2019-09-19
    Unit 15 Centurion Industrial Estate, Centurion Way, Farington, Leyland, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -15,922 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-01-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EMELON LIMITED - 1997-10-03
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow
    Dissolved corporate (2 parents)
    Officer
    2000-04-26 ~ 2001-05-22
    IIF 28 - director → ME
  • 3
    ONLINE OIL SERVICES LTD - 2011-03-08
    Redbox House Vantage Court, Barrowford, Lancashire, United Kingdom
    Dissolved corporate
    Officer
    2010-11-23 ~ 2014-01-01
    IIF 33 - director → ME
  • 4
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Corporate (2 parents)
    Equity (Company account)
    912 GBP2022-03-31
    Person with significant control
    2016-12-04 ~ 2017-12-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
© 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.