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, Andrew

    Related profiles found in government register
  • Turner, Andrew
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Camboro Business Park, Girton, Cambridge, CB3 0QH, England

      IIF 1
  • Turner, Andrew Colin
    British co director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willowbank House 77 Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DW

      IIF 2
  • Turner, Andrew Colin
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 3
    • Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 4
  • Turner, Andrew Colin
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Andrew
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camden House, Bridge Road, Kingswood, Bristol, BS15 4FW, England

      IIF 15
    • Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 16
    • No. 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 17 IIF 18
    • Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 19 IIF 20
    • Unit 3, Greenways Business Park, Chippenham, SN15 1BN, United Kingdom

      IIF 21
    • Pivot House, 24 Little End Road, Eaton Socon, St. Neots, PE19 8JH, United Kingdom

      IIF 22 IIF 23
  • Turner, Andrew
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Downing Close, Bury St. Edmunds, IP32 7HU, United Kingdom

      IIF 24
  • Turner, Andrew
    British none born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • V12 Footwear, Bristol Road, Allington, Chippenham, Wiltshire, SN14 6NA, United Kingdom

      IIF 25
  • Turner, Andrew
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 & 68, St Mary Street, Chippenham, Wiltshire, SN15 3JF, United Kingdom

      IIF 26
  • Turner, Andrew Colin
    British business executive born in February 1957

    Registered addresses and corresponding companies
    • 17 Greystones, Bromham, Chippenham, Wiltshire, SN15 2JT

      IIF 27
  • Turner, Andrew Colin
    British company director born in February 1957

    Registered addresses and corresponding companies
  • Turner, Andrew Colin
    British managing director born in February 1957

    Registered addresses and corresponding companies
    • 17 Greystones, Bromham, Chippenham, Wiltshire, SN15 2JT

      IIF 31
  • Turner, Andrew

    Registered addresses and corresponding companies
    • No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 32
  • Turner, Andrew Colin
    British property developer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, New Park Street, Devizes, SN10 1DT, United Kingdom

      IIF 33
    • 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 34 IIF 35
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11c, Kingsmead Square, Bath, BA1 2AB

      IIF 36
    • 67 & 68 St Mary Street, St. Mary Street, Chippenham, Wiltshire, SN15 3JF, England

      IIF 37 IIF 38
    • 46, New Park Street, Devizes, Wiltshire, SN10 1DT

      IIF 39 IIF 40 IIF 41
  • Mr Andrew Turner
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Downing Close, Bury St. Edmunds, IP32 7HU, United Kingdom

      IIF 42
    • 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 43
    • No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 44
    • Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 45 IIF 46
    • Unit 3, Bellinger Close, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 47
    • V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 48
    • 1120 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 49
  • Mr Andrew Turner
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 & 68, St Mary Street, Chippenham, Wiltshire, SN15 3JF, United Kingdom

      IIF 50
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, New Park Street, Devizes, SN10 1DT, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-05-05 ~ now
    IIF 17 - Director → ME
  • 2
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,475,613 GBP2024-12-31
    Officer
    2014-04-07 ~ now
    IIF 18 - Director → ME
    2014-04-07 ~ now
    IIF 32 - Secretary → ME
  • 3
    26 Downing Close, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2022-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 4
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,573 GBP2021-12-31
    Officer
    2016-08-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    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
    11c Kingsmead Square, Bath
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,306,073 GBP2021-12-31
    Officer
    2016-03-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 3 - Director → ME
  • 8
    ST EDITHS DEVELOPMENTS LTD - 2014-11-11
    46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    259,390 GBP2021-12-31
    Officer
    2002-08-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 11
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    282,164 GBP2021-12-31
    Officer
    2016-03-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-11-13 ~ now
    IIF 22 - Director → ME
  • 13
    Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-01-12 ~ now
    IIF 23 - Director → ME
  • 14
    Camden House Bridge Road, Kingswood, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    2020-07-10 ~ now
    IIF 15 - Director → ME
  • 15
    Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    VISION ARGENTINA LIMITED - 2018-06-26
    3 Greenways Business Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937 GBP2024-12-31
    Officer
    2024-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 43 - Has significant influence or controlOE
  • 17
    1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    470,720 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,301,532 GBP2024-12-31
    Officer
    2014-07-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    Cambridge House Camboro Business Park, Girton, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    80,543 GBP2024-03-31
    Officer
    2015-05-12 ~ now
    IIF 1 - Director → ME
  • 20
    Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,475,613 GBP2024-12-31
    Person with significant control
    2021-12-10 ~ 2021-12-10
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DROPTALE LIMITED - 1991-11-11
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 10 - Director → ME
  • 3
    BURSTFLAME LIMITED - 1999-10-06
    Berkeley House, 19 Portsmouth Road Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 11 - Director → ME
  • 4
    BERKELEY HOMES (SOUTH WESTERN HOUSE N0. 2) LIMITED - 2003-12-18
    BLADEPLANE LIMITED - 1999-10-06
    1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 6 - Director → ME
  • 5
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    ~ 1994-10-12
    IIF 29 - Director → ME
  • 6
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    ~ 1994-10-12
    IIF 30 - Director → ME
  • 7
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 2001-11-30
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 1997-02-05
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1990-02-20
    ALFRED MCALPINE HOMES LIMITED - 1989-03-21
    FINLAS PLC - 1984-11-28
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    2000-06-19 ~ 2001-10-30
    IIF 2 - Director → ME
  • 8
    ALFRED MCALPINE PARTNERSHIP HOUSING LIMITED - 2001-11-30
    ALFRED MCALPINE COMMUNITY PROJECTS LIMITED - 1995-08-23
    AQUACENTRE LIMITED - 1994-08-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    1995-06-05 ~ 2000-11-30
    IIF 31 - Director → ME
  • 9
    ALFRED MCALPINE PARTNERSHIP LIMITED - 2001-11-30
    HALL & TAWSE PARTNERSHIP LIMITED - 1997-11-28
    PLUMB SERVICES LIMITED - 1991-04-18
    SIGNFAST LIMITED - 1989-11-07
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1997-06-16 ~ 2000-11-30
    IIF 27 - Director → ME
  • 10
    Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2019-02-06 ~ 2020-10-16
    IIF 4 - Director → ME
  • 11
    PRINCETON DEVELOPMENTS (SW) LIMITED - 2022-02-07
    Redhorn House Avro Way, Bowerhill, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,788 GBP2022-06-30
    Officer
    2021-03-23 ~ 2022-02-04
    IIF 26 - Director → ME
    Person with significant control
    2021-03-23 ~ 2022-02-04
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2001-11-07 ~ 2002-05-02
    IIF 9 - Director → ME
  • 13
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2001-11-07 ~ 2002-05-02
    IIF 8 - Director → ME
  • 14
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED - 2004-09-29
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 7 - Director → ME
  • 15
    Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-07-23 ~ 2025-08-05
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    470,720 GBP2024-12-31
    Officer
    2014-10-10 ~ 2020-07-24
    IIF 25 - Director → ME
  • 17
    YJL URBAN RENEWAL LIMITED - 2005-09-15
    LOVELL URBAN RENEWAL LIMITED - 2001-05-11
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    ~ 1994-03-01
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.