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

Mr Richard John Turton

    Related profiles found in government register
  • Mr Richard John Turton
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, Devon, TQ5 0LG, England

      IIF 1
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, TQ5 0LG, England

      IIF 2
    • icon of address Office 2, The Old Police House, Brixham Town Hall, New Road, Brixham, TQ5 8TA, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Breakwater Bistro, Berry Head Road, Brixham, Devon, TQ5 9AF, United Kingdom

      IIF 6
    • icon of address 20 Morgan Avenue, Torquay, Devon, TQ2 5RS, England

      IIF 7
    • icon of address The Manor House, Edginswell Lane, Torquay, TQ2 7JF, England

      IIF 8
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 9 IIF 10
  • Mr Richard Turton
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, Devon, TQ5 0LG, England

      IIF 11
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 12 IIF 13
  • Mr Richard John Turton
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, TQ5 0LG, United Kingdom

      IIF 14
    • icon of address Garden Cottage, Cleeve Hill, Winchcombe, Cheltenham, Gloucestershire, GL54 5AD, United Kingdom

      IIF 15
    • icon of address Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 16
    • icon of address 23 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU, England

      IIF 17
    • icon of address Flat 23 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU, England

      IIF 18
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 19 IIF 20
  • Turton, Richard John
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, Devon, TQ5 0LG, England

      IIF 21 IIF 22
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, TQ5 0LG, England

      IIF 23
    • icon of address Office 2, The Old Police House, Brixham Town Hall, New Road, Brixham, TQ5 8TA, England

      IIF 24 IIF 25 IIF 26
    • icon of address The Breakwater Bistro, Berry Head Road, Brixham, Devon, TQ5 9AF, United Kingdom

      IIF 27
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE, England

      IIF 28
    • icon of address The Manor House, Edginswell Lane, Torquay, TQ2 7JF, England

      IIF 29
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 30 IIF 31 IIF 32
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, England

      IIF 33
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 34
  • Turton, Richard John
    British developer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Morgan Avenue, Torquay, Devon, TQ2 5RS

      IIF 35 IIF 36
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 37 IIF 38
  • Turton, Richard John
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, Devon, TQ5 0LG, England

      IIF 39 IIF 40
    • icon of address Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 41
    • icon of address Flat 3, 20 Morgan Avenue, Torquay, Devon, TQ2 5RS, United Kingdom

      IIF 42
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 47
  • Turton, Richard John
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 48
  • Mr Richard Turton
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 49
  • Turton, Richard
    British property developer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hebasca Hotel, Flexbury Avenue, Bude, EX23 8RE, England

      IIF 50
  • Turton, Richard John
    born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 20 Morgan Avenue, Torquay, TQ2 5RS, United Kingdom

      IIF 51
  • Turton, Richard John
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU, England

      IIF 52
    • icon of address 23 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ12 HU, England

      IIF 53
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 54
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 55
  • Turton, Richard John
    British comppany director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ12 HU, England

      IIF 56
  • Turton, Richard John
    British developer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Cleeve Hill, Winchcombe, Cheltenham, Gloucestershire, GL54 5AD, United Kingdom

      IIF 57
  • Turton, Richard John
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St Thomas Street, Bristol, BS1 6JS, United Kingdom

      IIF 58
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, TQ5 0LG, United Kingdom

      IIF 59
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Flat 23 Kilmorie, Ilsham Marine Drive, Torquay, TQ1 2UK, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Kilmorie Ilsham Marine Drive, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 64 - Director → ME
  • 5
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -24,609 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 53 - Director → ME
  • 8
    icon of address The Breakwater Bistro, Berry Head Road, Brixham, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95,100 GBP2022-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 60 - Director → ME
  • 11
    BACCHUS PROJECTS LIMITED - 2016-06-22
    icon of address Bishops Court, Lower Warberry Road, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    352,271 GBP2023-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - 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
  • 12
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 21 St Thomas Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 58 - Director → ME
  • 14
    icon of address The Manor House, Edginswell Lane, Torquay, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 25 Fairway Close, Churston Ferrers, Brixham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Hebasca Hotel Flexbury Avenue, Downs View, Bude, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 61 - Director → ME
  • 19
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,839 GBP2020-12-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Office 2, The Old Police House, Brixham Town Hall, New Road, Brixham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Old Customs House, Torwood Gardens Road, Torquay
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address The Office Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address 20 Morgan Avenue, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 27
    icon of address Pipers Hill Farm Uppington, Hinton Martell, Wimborne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 42 - Director → ME
  • 28
    icon of address The Old Customs House, Torwood Gardens Road, Torquay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 34 - Director → ME
  • 29
    icon of address Kerenza Hotel, Flexbury Avenue, Bude, Cornwall, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -163,325 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 25 Fairway Close, Churston Ferrers, Brixham, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -180,080 GBP2021-08-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 25 Fairway Close, Churston Ferrers, Brixham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 59 - Director → ME
  • 32
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 63 - Director → ME
  • 33
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 62 - Director → ME
  • 34
    icon of address Office 2, The Old Police House, Brixham Town Hall, New Road, Brixham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 35
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 55 - Director → ME
  • 36
    icon of address Office 2, The Old Police House, Brixham Town Hall, New Road, Brixham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    POLAR THERMAL PACKAGING INTERNATIONAL LIMITED - 2011-07-28
    icon of address Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-07-13 ~ 2021-02-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-01-14
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    MAPSTONE (BBM) LIMITED - 2015-06-10
    icon of address Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -284,359 GBP2022-10-31
    Officer
    icon of calendar 2014-03-24 ~ 2023-03-24
    IIF 28 - Director → ME
  • 3
    icon of address Flat 101 Clive Court Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ 2021-01-01
    IIF 50 - Director → ME
  • 4
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,839 GBP2020-12-31
    Officer
    icon of calendar 2011-08-10 ~ 2016-09-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 45 Eldon Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2012-12-01
    IIF 51 - LLP Designated Member → ME
  • 6
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-15
    IIF 47 - Director → ME
  • 7
    icon of address 25 Fairway Close, Churston Ferrers, Brixham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ 2022-10-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    VICTOR KOENIG (UK) LTD - 2023-10-09
    ASCENA SCREENS LIMITED - 2018-09-03
    VK DEVELOPMENTS LIMITED - 2023-10-09
    PANORAMIC DOORS INC LIMITED - 2016-11-24
    PANARAMIC LIMITED - 2015-11-26
    ASCENA DEVELOPMENTS LIMITED - 2023-10-04
    icon of address 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -456,920 GBP2022-10-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-10-19
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.