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, Michael John, Dr

    Related profiles found in government register
  • Turner, Michael John, Dr

    Registered addresses and corresponding companies
    • icon of address Stowey Stones, Loves Hill, Timsbury, Bath, BA2 0EU, England

      IIF 1
    • icon of address Unit 6-6a Washington Street, Washington Street Industrial Estate, Washington Street, Dudley, West Midlands, DY2 9PH, England

      IIF 2
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Dorset, DT9 5AJ, United Kingdom

      IIF 3
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AG, England

      IIF 4
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2, Market Place, Warminster, Wiltshire, BA12 9AP, United Kingdom

      IIF 8
    • icon of address 2/3, 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 9
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 10
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 11 IIF 12 IIF 13
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 22
    • icon of address 2/3 Wilson & Kennedy Yard, Warminster, Wiltshire, BA12 9AN

      IIF 23
    • icon of address 2/3, Wilson And Kennard Yard, Market Place, Warminster, England, BA12 9AN, England

      IIF 24
    • icon of address Unit 18, Woodcock Ind. Estate, Woodcock Road, Warminster, Wiltshire, BA12 9DX, England

      IIF 25
  • Turner, Michael John

    Registered addresses and corresponding companies
    • icon of address Kites Style Farm, New Road, Melksham, Wiltshire, SN12 7QY, England

      IIF 26
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 27
    • icon of address 2 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 28
    • icon of address 2/3, Wilson And Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 29
    • icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 30
  • Turner, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 31 IIF 32
    • icon of address 14, Dukes Avenue, London, W4 2AE, United Kingdom

      IIF 33
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 34
  • Turner, Michael John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 35
  • Turner, Michael John, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 36
    • icon of address 2/3 Wilson & Kennedy Yard, Warminster, Wiltshire, BA12 9AN

      IIF 37 IIF 38 IIF 39
  • Turner, Michael John, Dr
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 40
  • Turner, Michael John, Dr
    British legal services executive

    Registered addresses and corresponding companies
    • icon of address Pine House, High Street, Wincanton, Somerset, BA9 9JF, United Kingdom

      IIF 41
  • Turner, Michael John, Dr
    English

    Registered addresses and corresponding companies
  • Turner, Michael John, Dr
    English legal services executive

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 46
  • Turner, Michael

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 47
  • Turner, Michael John
    British company director born in August 1948

    Registered addresses and corresponding companies
    • icon of address Beech House, The Ridgway, Pyrford, Surrey, GU22 8PW

      IIF 48 IIF 49
  • Turner, Michael John
    British managing director born in August 1948

    Registered addresses and corresponding companies
    • icon of address Beech House, The Ridgway, Pyrford, Surrey, GU22 8PW

      IIF 50 IIF 51
  • Turner, Michael John, Dr
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BN12 9AN, England

      IIF 52
  • Turner, Michael John, Dr
    English company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 53 IIF 54
  • Turner, Michael John, Dr
    English director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 55
  • Turner, Michael John, Dr
    English company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3 Wilson & Kennard Yard, 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 56
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 57 IIF 58 IIF 59
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 60
    • icon of address 51, Market Place, Warminster, BA12 9AZ, England

      IIF 61
  • Turner, Michael John, Dr
    English consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 62
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 63
  • Turner, Michael John, Dr
    English legal services executive born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 64
  • Turner, Michael John, Dr
    English management consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowey Stones, Loves Hill, Timsbury, Bath, BA2 0EU, England

      IIF 65
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 66
  • Turner, Michael John
    British ceo born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 67
  • Turner, Michael John
    British chairman & managing director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 68
  • Turner, Michael John
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 69
    • icon of address 1, Churchill Place, London, E14 5HP, England

      IIF 70 IIF 71
    • icon of address 107, Hammersmith Road, London, W14 0QH, United Kingdom

      IIF 72 IIF 73
  • Turner, Michael John
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 74
    • icon of address 33, Wigmore Street, London, W1U 1QX

      IIF 75
    • icon of address Po Box 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL

      IIF 76
  • Turner, Michael John
    British managing director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Michael John Turner
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 83
    • icon of address 2/3 Wilson & Kennard Yard, 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 84
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 85
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 86 IIF 87
    • icon of address 51, Market Place, Warminster, BA12 9AZ, England

      IIF 88
  • Michael John Turner
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BN12 9AN

      IIF 89
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2/3 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address 14 Dukes Avenue, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2012-10-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    PAUL GLOVER FURNITURE LIMITED - 2016-09-17
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    164,920 GBP2016-09-30
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 11
    icon of address 51 Market Place, Warminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,369 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 61 - Director → ME
  • 12
    icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 39 - Secretary → ME
  • 13
    icon of address Kites Style Farm, New Road, Melksham, Wiltshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,210 GBP2023-07-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 4 - Secretary → ME
  • 14
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,402 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
Ceased 51
  • 1
    GRANTMOVE RESIDENTS MANAGEMENT LIMITED - 1986-09-30
    icon of address 22 Grove Park, Camberwell, London
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-07-18
    IIF 38 - Secretary → ME
  • 2
    BAE SYSTEMS AIRBUS LIMITED - 2001-04-30
    BRITISH AEROSPACE AIRBUS LIMITED - 2000-02-23
    BRITISH AEROSPACE (AVIATION SERVICES) LIMITED - 1992-01-28
    SAVEROUND LIMITED - 1991-07-22
    icon of address Pegasus House Aerospace Avenue, Filton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1994-01-31 ~ 1997-08-01
    IIF 50 - Director → ME
  • 3
    icon of address 14 Dukes Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2007-02-21
    IIF 32 - Secretary → ME
  • 4
    icon of address 14 Dukes Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-12-01
    IIF 35 - Secretary → ME
    icon of calendar 2007-02-22 ~ 2007-02-22
    IIF 31 - Secretary → ME
  • 5
    MARBLEMIST LIMITED - 1993-01-13
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-15 ~ 2007-07-09
    IIF 78 - Director → ME
  • 6
    FLOWPLUS PUBLIC LIMITED COMPANY - 1989-06-23
    icon of address 33 Wigmore Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2019-07-18
    IIF 75 - Director → ME
    icon of calendar 1996-06-05 ~ 2005-12-31
    IIF 74 - Director → ME
  • 7
    BRITISH AEROSPACE (BRISTOL HOUSE) LIMITED - 2000-02-23
    BRITISH AEROSPACE CORPORATE JETS LIMITED - 1993-09-03
    ISSUESTATUS LIMITED - 1992-01-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-08 ~ 1993-09-01
    IIF 48 - Director → ME
  • 8
    BRITISH AEROSPACE (LANCASTER HOUSE) LIMITED - 2000-02-23
    CORPORATE JETS LIMITED - 1993-08-25
    TASKTODAY LIMITED - 1992-04-13
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 49 - Director → ME
  • 9
    BRITISH AEROSPACE (OPERATIONS) LIMITED - 2000-02-23
    ROYAL ORDNANCE SPECIALITY METALS LIMITED - 1993-06-30
    RO WIMET LIMITED - 1986-11-27
    DIKAPPA (NUMBER 393) LIMITED - 1986-06-25
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-05-24 ~ 2008-08-31
    IIF 77 - Director → ME
  • 10
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 2000-02-23
    GLASSRETAIL LIMITED - 1995-02-24
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-26 ~ 2008-08-31
    IIF 82 - Director → ME
  • 11
    BRITISH AEROSPACE PENSION FUNDS TRUSTEES LIMITED - 2000-02-23
    BRITISH AIRCRAFT CORPORATION (GUIDED WEAPONS) LIMITED - 1979-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents, 26 offsprings)
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-16
    IIF 81 - Director → ME
  • 12
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    icon of address 6 Carlton Gardens, London
    Active Corporate (13 parents, 45 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2008-08-31
    IIF 79 - Director → ME
  • 13
    BRITISH AEROSPACE REGIONAL AIRCRAFT LIMITED - 2000-02-23
    BRITISH AEROSPACE (COMMERCIAL AIRCRAFT) LIMITED - 1992-01-28
    BRITISH AEROSPACE (CIVIL AIRCRAFT) LIMITED - 1988-12-15
    PLANSHARP LIMITED - 1988-08-25
    icon of address Warwick House, Farnborough Aerospace Centre, Po Box 87, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-28 ~ 2008-08-31
    IIF 80 - Director → ME
    icon of calendar ~ 1994-10-01
    IIF 51 - Director → ME
  • 14
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (11 parents, 110 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2018-04-01
    IIF 71 - Director → ME
  • 15
    BARCLAYS BANK PLC - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2019-05-02
    IIF 70 - Director → ME
  • 16
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,943 GBP2021-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2008-08-06
    IIF 43 - Secretary → ME
  • 17
    icon of address 11a The Green Stubbington Green, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2022-11-14
    IIF 6 - Secretary → ME
  • 18
    icon of address 259a The Common, Holt, Trowbridge, Wiltshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,646 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-02-04
    IIF 62 - Director → ME
    icon of calendar 2019-02-04 ~ 2019-06-30
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-02-04
    IIF 85 - Ownership of shares – 75% or more OE
  • 19
    icon of address 110a High Street Bathford, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,897,118 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-04-04
    IIF 18 - Secretary → ME
  • 20
    icon of address Briarwood Business Park Commerce Way, Walrow Industrial Estate, Highbridge, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,796,559 GBP2023-12-31
    Officer
    icon of calendar 1994-02-18 ~ 1995-09-01
    IIF 42 - Secretary → ME
  • 21
    PGFL PROJECTS LIMITED - 2018-02-08
    PGF PROJECTS LIMITED - 2017-03-28
    icon of address Albion Dockside Building, Hanover Place, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    277 GBP2017-09-30
    Officer
    icon of calendar 2009-04-22 ~ 2018-06-05
    IIF 36 - Secretary → ME
  • 22
    icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2013-12-27
    IIF 40 - Secretary → ME
  • 23
    GKN PLC - 2018-08-16
    NEW GKN PLC - 2001-08-01
    MISTYCOVE PLC - 2001-05-18
    icon of address 11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2018-04-19
    IIF 76 - Director → ME
  • 24
    GULF MARINE SERVICES LTD - 2014-02-07
    icon of address 107 Hammersmith Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-30 ~ 2020-11-10
    IIF 72 - Director → ME
    icon of calendar 2019-06-01 ~ 2020-06-30
    IIF 73 - Director → ME
  • 25
    UNIT 18 MOTOR ENGINEERS LIMITED - 2022-05-31
    icon of address Unit 18 Woodcock Ind. Estate, Woodcock Road, Warminster, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,462 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2024-09-11
    IIF 25 - Secretary → ME
  • 26
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    DUNWILCO (336) LIMITED - 1992-11-13
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2007-07-09
    IIF 69 - Director → ME
  • 27
    icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 28
    icon of address Unit 7 Enterprise House, Cheney Manor Industrial Estate, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264,909 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-10-14
    IIF 14 - Secretary → ME
    icon of calendar 2010-10-01 ~ 2014-04-23
    IIF 15 - Secretary → ME
  • 29
    OCCUPASSION LTD - 2013-08-09
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2013-12-01
    IIF 21 - Secretary → ME
  • 30
    icon of address Andil House, Court Street, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -696,331 GBP2015-09-30
    Officer
    icon of calendar 2016-12-10 ~ 2017-09-06
    IIF 29 - Secretary → ME
  • 31
    icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-22 ~ 2013-11-04
    IIF 64 - Director → ME
    icon of calendar 2003-07-22 ~ 2013-10-30
    IIF 46 - Secretary → ME
  • 32
    JAFCO PROPERTIES LIMITED - 1995-09-06
    icon of address 5-11 Mortimer Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,823,929 GBP2023-10-31
    Officer
    icon of calendar 2008-04-01 ~ 2011-01-02
    IIF 63 - Director → ME
  • 33
    icon of address Unit 6-6a Washington Street Washington Street Industrial Estate, Washington Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    85,932 GBP2024-02-29
    Officer
    icon of calendar 2011-09-19 ~ 2015-03-01
    IIF 2 - Secretary → ME
  • 34
    icon of address 19 Norridge View, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,175 GBP2024-03-31
    Officer
    icon of calendar 2006-04-07 ~ 2009-10-01
    IIF 28 - Secretary → ME
  • 35
    TACTICAL AIR & GROUND SUPPORT SERVICES LIMITED - 2017-02-22
    icon of address 3 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ 2019-09-10
    IIF 57 - Director → ME
    icon of calendar 2016-11-20 ~ 2017-05-02
    IIF 59 - Director → ME
    icon of calendar 2016-11-22 ~ 2018-06-28
    IIF 11 - Secretary → ME
    icon of calendar 2015-09-03 ~ 2016-08-26
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-19 ~ 2019-09-10
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 51 Market Place, Warminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,369 GBP2024-03-31
    Officer
    icon of calendar 2016-09-26 ~ 2019-09-10
    IIF 24 - Secretary → ME
    icon of calendar 2015-12-01 ~ 2016-08-26
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED - 2010-09-13
    icon of address Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-02-09
    IIF 68 - Director → ME
  • 38
    icon of address 10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2011-01-26
    IIF 17 - Secretary → ME
  • 39
    STARLINE TAXI'S (WARMINSTER) LIMITED - 2010-09-09
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,831 GBP2021-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2008-08-06
    IIF 44 - Secretary → ME
  • 40
    icon of address 2 Butchers Court, 76, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2011-09-01
    IIF 37 - Secretary → ME
  • 41
    STUART WHITE CAR SALES LIMITED - 2016-06-11
    RICTEC LIMITED - 2003-12-08
    icon of address 54d Frome Road, Bradford-on-avon, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,407 GBP2016-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-09-01
    IIF 19 - Secretary → ME
  • 42
    icon of address Kites Style Farm, New Road, Melksham, Wiltshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,210 GBP2023-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2018-11-01
    IIF 66 - Director → ME
    icon of calendar 2018-10-25 ~ 2024-02-08
    IIF 26 - Secretary → ME
  • 43
    TAMSYN G LIMITED - 2012-07-06
    SERENDIPITY OF WARMINSTER LIMITED - 2007-10-26
    icon of address Pine House, High Street, Wincanton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2012-03-31
    IIF 41 - Secretary → ME
  • 44
    icon of address 16 Palace Street, London
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2006-03-08
    IIF 67 - Director → ME
  • 45
    icon of address The Mews, Hounds Road, Chipping Sodbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,981 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2016-01-01
    IIF 58 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-05-01
    IIF 16 - Secretary → ME
  • 46
    icon of address 36 Kenilworth Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2012-08-10
    IIF 54 - Director → ME
    icon of calendar 2009-09-28 ~ 2013-10-29
    IIF 47 - Secretary → ME
  • 47
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,402 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-05-26 ~ 2019-05-26
    IIF 89 - Has significant influence or control OE
  • 48
    M.N.M. COMMERCIAL LIMITED - 2014-08-29
    icon of address Flat 1 The Maltings, 60 Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ 2012-12-31
    IIF 53 - Director → ME
    icon of calendar 2007-09-12 ~ 2012-09-30
    IIF 55 - Director → ME
    icon of calendar 2007-08-20 ~ 2015-05-19
    IIF 45 - Secretary → ME
  • 49
    PGFL CONTRACTING LIMITED - 2018-02-09
    PGF CONTRACTING LIMITED - 2017-03-28
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-01-26 ~ 2018-04-21
    IIF 65 - Director → ME
    icon of calendar 2015-04-22 ~ 2018-04-21
    IIF 1 - Secretary → ME
  • 50
    icon of address 21a Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,661 GBP2020-07-31
    Officer
    icon of calendar 2005-07-25 ~ 2015-07-01
    IIF 34 - Secretary → ME
  • 51
    icon of address 53 Flint Crescent, Westbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,607 GBP2024-06-29
    Officer
    icon of calendar 2010-04-13 ~ 2012-11-26
    IIF 13 - Secretary → 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.