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 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

Turner, Albert Steven

    Related profiles found in government register
  • Turner, Albert Steven
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fantasia Court, Warley, Brentwood, Essex, CM14 5WZ, United Kingdom

      IIF 1
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 6 IIF 7 IIF 8
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 9 IIF 10
  • Turner, Albert Steven
    British certified chartered accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fantasia Court, Warley, Brentwood, Essex, CM14 5WZ, England

      IIF 11 IIF 12
  • Turner, Albert Steven
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Albie Steven
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Bourne End, Hornchurch, Essex, RM11 3AH

      IIF 31 IIF 32
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 33 IIF 34
  • Turner, Albie Steven
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 35
  • Turner, Albert Steven
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 36
  • Turner, Albie Steven
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Bourne End, Hornchurch, RM11 3AH

      IIF 37
  • Turner, Albert Steven
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Derby Lodge, East End Road, Finchley, London, N3 3QG, England

      IIF 38
    • icon of address 114-116, Curtain Road, London, EC2A 3AH

      IIF 39
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 40
    • icon of address First Floor, 114-116 Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 41
  • Turner, Albert Steven
    British chartered accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 42
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 43
  • Turner, Albert Steven
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, - 116 Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 44
    • icon of address Unit 2, 99-101, Kingsland Road, London, E2 8AG, England

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 2, 99-101 Kingsland Road, London, London, England

      IIF 48
    • icon of address 9 Corbets Tey Road, Upminister, Essex, RM14 2AP, England

      IIF 49
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 50
  • Mr Albert Steven Turner
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Albie Steven Turner
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Clavering Gardens, West Horndon, Brentwood, Essex, CM13 3ND, United Kingdom

      IIF 65
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 66
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 67
  • Turner, Albert Steven
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH

      IIF 68
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, Uk

      IIF 69
  • Mr Albert Steven Turner
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Ltd, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 70
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 71 IIF 72
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 2, 99-101 Kingsland Road, London, London, England

      IIF 77
    • icon of address 9 Corbets Tey Road, Upminister, Essex, RM14 2AP, England

      IIF 78
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 79 IIF 80
  • Mr Albie Turner
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, Essex, RM12 6NJ

      IIF 81
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2023-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 30 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,242 GBP2017-04-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    P J MARKS & CO ASSET MANAGEMENT LTD - 2019-10-03
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,567 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,179 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 28 - Director → ME
  • 10
    BRAMFIELD INVESTMENTS LTD - 2023-08-22
    icon of address 9 Corbets Tey Road, Upminister, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Corbets Tey Road, Upminster, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,869 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PJM (SERVICES) LLP - 2018-11-28
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,271 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,648 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address Unit 2 99-101 Kingsland Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 20
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 50 - Director → ME
  • 21
    icon of address 9 Corbets Tey Road, Upminister, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 22
    MARLBOROUGH BRIDGING LTD - 2020-08-21
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,284 GBP2023-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 23
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -15,705 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    MARLBOROUGH GRAYS INVESTMENTS LTD - 2021-08-16
    icon of address 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,700 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    MARLBOROUGH (BRAMFIELD) LTD - 2022-09-02
    icon of address 9 Corbets Tey Road, Upminister, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,623 GBP2021-09-30
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 42 - Director → ME
  • 30
    P J MARKS & CO LLP - 2014-03-20
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 31
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 32
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,601 GBP2022-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 2 - Director → ME
  • 33
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 1 - Director → ME
  • 34
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 35
    TEAL CO INTERIORS LIMITED - 2017-03-30
    icon of address 63 Culvers Avenue, Carshalton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,138 GBP2018-11-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 5 - Director → ME
  • 36
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 37
    icon of address 114 - 116 Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 44 - Director → ME
  • 38
    BERKELEY ACCOUNTANTS & TAX ADVISERS LTD - 2018-11-13
    BERKELEY ACCOUNTANTS & TAX ADVISORS LTD - 2014-02-18
    icon of address Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    89,748 GBP2023-04-30
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    VERSA FINANCIAL LTD - 2024-02-28
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,320 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2024-08-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2024-08-28
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CITY HERBS LIMITED - 2006-09-08
    icon of address Unit 2 Horner House, New Spitalfields Market, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,227,893 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-23 ~ 2020-07-01
    IIF 67 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2018-07-31
    IIF 4 - Director → ME
  • 4
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2011-05-01
    IIF 68 - LLP Designated Member → ME
  • 5
    icon of address 9 Corbets Tey Road, Upminster, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-28
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 6
    icon of address Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2013-05-08
    IIF 38 - Director → ME
  • 7
    icon of address 99 - 101 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,909 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2019-07-01
    IIF 13 - Director → ME
  • 8
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2022-07-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-07-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Office 43 The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,569 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2023-04-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2023-04-05
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 10
    icon of address 311 High Road, Loughton, Essex, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    796,543 GBP2015-04-30
    Officer
    icon of calendar 2002-12-31 ~ 2003-01-31
    IIF 32 - Director → ME
  • 11
    RAFFINGERS STUART LLP - 2017-07-13
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (12 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,504,751 GBP2021-12-31
    Officer
    icon of calendar 2004-11-24 ~ 2007-02-28
    IIF 37 - LLP Designated Member → ME
  • 12
    RAFFINGERS LIMITED - 2001-10-15
    icon of address 19/20 Bourne Court, Unity Trading Estate, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2013-03-31
    IIF 31 - Director → ME
  • 13
    P J MARKS & CO (SECRETARIAL) LIMITED - 2016-06-10
    icon of address 45 Church Lane, Loughton, Essex, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2016-06-16
    IIF 14 - Director → ME
  • 14
    icon of address 92c Beehive Lane, Ilford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-05-17
    IIF 39 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.