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 Anthony Richard Turner

    Related profiles found in government register
  • Mr Anthony Richard Turner
    English born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3DS, England

      IIF 1
    • Tony Turner Accountants, Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, Tyne And Wear, NE16 3DS, United Kingdom

      IIF 2
  • Turner, Anthony Richard
    English accountant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tony Turner Accountants, Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, Tyne And Wear, NE16 3DS, United Kingdom

      IIF 3
  • Mr Anthony Richard Tanner
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 4 IIF 5
  • Turner, Anthony Richard
    English accountant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3DS, England

      IIF 6
  • Tanner, Anthony Richard
    British builder born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Linnmill Cottages, Linnmill, Alloa, FK10 3PY, United Kingdom

      IIF 7
  • Tanner, Anthony Richard
    British business consultant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 8
  • Tanner, Anthony Richard
    British company secretary born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Main Street, Bruce Lounge, Clackmannan, Clackmannanshire, FK10 4JA, Scotland

      IIF 9
    • Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • B14, C/o Bre, Bucknalls Lane, Watford, Herts, WD25 9XX

      IIF 12
    • Bucknalls Lane, Bucknalls Lane, Watford, Herts, WD25 9XX, England

      IIF 13
    • Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX

      IIF 14 IIF 15
  • Tanner, Anthony Richard
    British consultant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 16 IIF 17
    • 2nd, Floor, 5 St John Street, Perth, Perthshire, PH1 5SP, Scotland

      IIF 18
    • 2nd, Floor, 5 St John Street, Perth, Perthshire, PH1 5SP, United Kingdom

      IIF 19
  • Tanner, Anthony Richard
    British director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 20
  • Tanner, Anthony Richard
    British director and company secretary born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 21
  • Tanner, Anthony Richard
    British management consultant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 22 IIF 23
    • 2nd, Floor, 5 St John Street, Perth, Perthshire, PH1 5SP, Scotland

      IIF 24
  • Tanner, Anthony Richard
    British consultant born in April 1963

    Registered addresses and corresponding companies
  • Tanner, Anthony Richard
    British

    Registered addresses and corresponding companies
    • Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 28 IIF 29
  • Tanner, Anthony Richard
    British business consultant

    Registered addresses and corresponding companies
    • Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 30 IIF 31
  • Tanner, Anthony Richard
    British consultant

    Registered addresses and corresponding companies
    • 17 Dartmouth Street, London, SW1H 9BL

      IIF 32
  • Turner, Anthony Richard
    British

    Registered addresses and corresponding companies
  • Turner, Anthony Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • Lancroft Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3ED

      IIF 38 IIF 39
  • Tanner, Anthony Richard

    Registered addresses and corresponding companies
    • 1, Main Street, Bruce Lounge, Clackmannan, Clackmannanshire, FK10 4JA, Scotland

      IIF 40
    • Bracketriggs, Sma Glen, Crieff, Perthshire, PH7 3LW

      IIF 41
    • Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 42
    • Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX

      IIF 43 IIF 44 IIF 45
    • Building Research Establishment Ltd, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 47
    • C/o Bre, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 48
    • Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 49
  • Turner, Anthony Richard

    Registered addresses and corresponding companies
    • Lancroft Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3ED

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    HEIGHINGTON BAY HORSE LTD - 2016-08-25
    Tta, Spencer House Market Lane, Swalwell, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    2nd Floor, 5 St John Street, Perth, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 18 - director → ME
  • 3
    2nd Floor, 5 St John Street, Perth, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-07-06 ~ dissolved
    IIF 19 - director → ME
  • 4
    1 Main Street, Bruce Lounge, Clackmannan, Clackmannanshire, Scotland
    Corporate (9 parents)
    Officer
    2023-06-08 ~ now
    IIF 9 - director → ME
  • 5
    2nd Floor, 5 St John Street, Perth, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 24 - director → ME
  • 6
    Building Research Establishment Ltd, Bucknalls Lane, Watford, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 47 - secretary → ME
  • 7
    CRAWFORDGRAY LIMITED - 2015-08-08
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 11 - director → ME
  • 8
    Fernwood House, Fernwood Road Jesmond, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2002-09-18 ~ dissolved
    IIF 39 - director → ME
  • 9
    INTERNATIONAL CORPORATE TRUSTEES LIMITED - 2007-10-30
    2 Dexter Way, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-10-14 ~ dissolved
    IIF 8 - director → ME
    2004-08-26 ~ dissolved
    IIF 28 - secretary → ME
  • 10
    Forth House, 28 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,516 GBP2022-10-19
    Officer
    2020-02-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    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
  • 11
    145-157 St John Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-11-15 ~ dissolved
    IIF 23 - director → ME
    2006-11-19 ~ dissolved
    IIF 31 - secretary → ME
  • 12
    BLANDFORD FRASER PROPERTY LTD - 2006-10-04
    Shellbraes Farm, Great Whittington, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 34 - secretary → ME
  • 13
    Forth House, 28 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    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
  • 14
    2nd Floor, 5 St. John Street, Perth, Scotland
    Dissolved corporate (2 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 30 - secretary → ME
  • 15
    5 St. John Street, Perth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-05 ~ dissolved
    IIF 22 - director → ME
  • 16
    5 St John Street, Perth, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 7 - director → ME
Ceased 24
  • 1
    AQUACLEAR LIMITED - 2004-12-24
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2002-04-16 ~ 2004-03-01
    IIF 38 - secretary → ME
  • 2
    Suite 600 Mwb Business Exchange, 10 Greycoat Place, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,102 GBP2017-11-30
    Officer
    2000-05-12 ~ 2001-02-23
    IIF 16 - director → ME
  • 3
    BRE GLOBAL - 2014-04-01
    BRE GLOBAL LIMITED - 2014-03-31
    BRE CERTIFICATION LIMITED - 2007-09-04
    Bucknalls Lane, Garston, Watford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-04-09 ~ 2020-03-24
    IIF 14 - director → ME
  • 4
    BRE GLOBAL (NEWCO) LIMITED - 2014-04-01
    Bucknalls Lane, Garston, Watford, Hertfordshire
    Corporate (3 parents, 4 offsprings)
    Officer
    2018-12-12 ~ 2020-04-06
    IIF 46 - secretary → ME
  • 5
    BRETAM LIMITED - 2007-12-13
    QUANTUM PARTNERSHIP LIMITED - 2007-05-22
    LOSS PREVENTION CONSULTANTS LIMITED - 2000-12-27
    MATAHARI 455 LIMITED - 1992-04-27
    Bucknalls Lane, Garston, Watford, Hertfordshire
    Corporate (5 parents, 3 offsprings)
    Officer
    2018-12-12 ~ 2020-04-06
    IIF 43 - secretary → ME
  • 6
    FIRE INSURERS' RESEARCH AND TESTING ORGANISATION - 2001-08-16
    Bucknalls Lane, Bucknalls Lane, Watford, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-04-09 ~ 2020-03-24
    IIF 13 - director → ME
  • 7
    BRE TRUST
    - now
    FOUNDATION FOR THE BUILT ENVIRONMENT - 2004-08-11
    CONTROLVIEW LIMITED - 1996-12-11
    Wilmott Dixon House Bre Campus, Bucknalls Lane, Watford, England
    Corporate (9 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2020-05-31
    IIF 49 - secretary → ME
    2018-12-12 ~ 2020-04-06
    IIF 44 - secretary → ME
  • 8
    BUILDING PERFORMANCE SERVICES LIMITED - 1997-05-30
    N B A BUILDING PERFORMANCE SERVICES LIMITED - 1994-05-27
    STEROWEN LIMITED - 1982-02-08
    B14, C/o Bre, Bucknalls Lane, Watford, Herts
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,471 GBP2024-03-31
    Officer
    2019-04-09 ~ 2020-03-24
    IIF 12 - director → ME
  • 9
    PACETYPE LIMITED - 1997-03-21
    Bucknalls Lane, Garston, Watford, Hertfordshire
    Corporate (3 parents, 11 offsprings)
    Officer
    2018-12-12 ~ 2020-04-06
    IIF 45 - secretary → ME
  • 10
    Suite 204 Hamilton House, 1 Temple Avenue, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45,435 GBP2018-03-31
    Officer
    1998-05-17 ~ 2000-11-21
    IIF 25 - director → ME
  • 11
    1 Main Street, Bruce Lounge, Clackmannan, Clackmannanshire, Scotland
    Corporate (9 parents)
    Officer
    2023-11-25 ~ 2025-02-13
    IIF 40 - secretary → ME
  • 12
    C/o Bre, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-05-30 ~ 2020-04-06
    IIF 48 - secretary → ME
  • 13
    INTERNATIONAL CORPORATE SECRETARIAT LIMITED - 2010-10-13
    CORPORATE SERVICES PROVIDER (U.K.) LIMITED - 2001-07-13
    Suite 204 Hamilton House 1 Temple Avenue, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2000-05-12 ~ 2000-06-06
    IIF 26 - director → ME
  • 14
    40 Auclum Lane, Burghfield Common, Reading, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2022-06-27 ~ 2024-08-28
    IIF 20 - director → ME
    2021-01-29 ~ 2024-08-28
    IIF 42 - secretary → ME
  • 15
    FLONIX IT SOLUTIONS LIMITED - 2013-05-03
    Willowview, Redgorton, Perth, Scotland
    Corporate (1 parent)
    Profit/Loss (Company account)
    41,651 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-04-23 ~ 2010-10-28
    IIF 41 - secretary → ME
  • 16
    Suite 308, 77 Victoria Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,894 GBP2019-11-29
    Officer
    2004-03-22 ~ 2004-03-22
    IIF 17 - director → ME
  • 17
    LUKE JACOBS DEVELOPMENTS LTD - 2020-03-27
    2 Stable Court, Rokefield Westcott Street, Westcott, Dorking, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-12-02 ~ 2019-12-03
    IIF 3 - director → ME
    Person with significant control
    2019-12-02 ~ 2019-12-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    145-157 St John Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-08-26 ~ 2006-02-01
    IIF 29 - secretary → ME
  • 19
    Spencer House, Market Lane Swalwell, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    19,712 GBP2015-08-31
    Officer
    2005-11-04 ~ 2013-08-29
    IIF 37 - secretary → ME
    2003-08-18 ~ 2004-08-04
    IIF 36 - secretary → ME
  • 20
    Bucknalls Lane, Garston, Watford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    2019-04-09 ~ 2020-03-24
    IIF 15 - director → ME
  • 21
    CONCORD DEVELOPMENTS LIMITED - 2000-07-12
    B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    1998-06-03 ~ 1999-05-20
    IIF 50 - secretary → ME
  • 22
    PC INVESTMENTS LIMITED - 2008-03-11
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Corporate (1 parent)
    Officer
    2008-02-08 ~ 2008-09-30
    IIF 33 - secretary → ME
  • 23
    56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear
    Corporate (7 parents)
    Officer
    2006-02-23 ~ 2007-01-11
    IIF 35 - secretary → ME
  • 24
    Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1999-04-19 ~ 2000-11-28
    IIF 27 - director → ME
    1999-05-26 ~ 2000-11-28
    IIF 32 - secretary → 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.