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 Andrew Colin Turner

    Related profiles found in government register
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in England

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

      IIF 1
    • icon of address 67 & 68 St Mary Street, St. Mary Street, Chippenham, Wiltshire, SN15 3JF, England

      IIF 2 IIF 3
    • icon of address 46, New Park Street, Devizes, Wiltshire, SN10 1DT

      IIF 4 IIF 5 IIF 6
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in United Kingdom

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

      IIF 7
  • Turner, Andrew Colin
    British co director born in February 1957

    Resident in England

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

      IIF 8
  • Turner, Andrew Colin
    British company director born in February 1957

    Resident in England

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

      IIF 9
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 10
  • Turner, Andrew Colin
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Turner
    British born in February 1957

    Resident in United Kingdom

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

      IIF 21
  • Mr Andrew Turner
    British born in August 1967

    Resident in United Kingdom

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

      IIF 22
    • icon of address 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 23
    • icon of address No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 24
    • icon of address Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 25 IIF 26
    • icon of address Unit 3, Bellinger Close, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 27
    • icon of address V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 28
    • icon of address 1120 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 29
  • Turner, Andrew
    British it consultant born in August 1967

    Resident in England

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

      IIF 30
  • Turner, Andrew Colin
    British business executive born in February 1957

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

      IIF 31
  • 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
    • icon of address 17 Greystones, Bromham, Chippenham, Wiltshire, SN15 2JT

      IIF 35
  • Turner, Andrew Colin
    British property developer born in February 1957

    Resident in United Kingdom

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

      IIF 36
    • icon of address 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 37 IIF 38
  • Turner, Andrew
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 39
  • Turner, Andrew
    British ceo born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Greenways Business Park, Chippenham, SN15 1BN, United Kingdom

      IIF 40
  • Turner, Andrew
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pivot House, 24 Little End Road, Eaton Socon, St. Neots, PE19 8JH, United Kingdom

      IIF 41 IIF 42
  • Turner, Andrew
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 43
    • icon of address 26, Downing Close, Bury St. Edmunds, IP32 7HU, United Kingdom

      IIF 44
    • icon of address Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 45
    • icon of address No. 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 46 IIF 47
    • icon of address Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 48 IIF 49
  • Turner, Andrew
    British none born in August 1967

    Resident in United Kingdom

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

      IIF 50
  • Turner, Andrew

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

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