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

Andrew Turner

    Related profiles found in government register
  • Andrew Turner
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Dereham Road, Thetford, IP25 7NA, United Kingdom

      IIF 1 IIF 2
  • Andrew Turner
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 4
  • Andrew Turner
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 5
  • Mr Andrew Turner
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lakeside Park, Normanton, WF6 1WN, United Kingdom

      IIF 6
  • Mr Andrew Turner
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Andrew Turner
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Andrew Turner
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson House, 95a Station Road, Chingford, London, E4 7BU, England

      IIF 9 IIF 10
  • Mr Andrew Gavin Turner
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson House, 95a Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 11
  • Mr Andrew James Turner
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Andrew James Turner
    English born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Turner, Andrew
    British actor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Dereham Road, Shipdham, IP25 7NA, United Kingdom

      IIF 14
  • Turner, Andrew
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable, Park Farm, Gressenhall, Dereham, Norfolk, NR19 2QL, England

      IIF 15
    • Starre Corner Cottage, Dereham Road, Colkirk, Fakenham, Norfolk, NR21 7NQ, United Kingdom

      IIF 16
  • Turner, Andrew
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Dereham Road, Shipdham, Thetford, Norfolk, IP25 7NA, United Kingdom

      IIF 17 IIF 18
  • Turner, Andrew
    British publisher born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable, Park Farm, Gressenhall, Dereham, Norfolk, NR19 2QL, England

      IIF 19
    • Starre Corner Cottage, Dereham Road, Colkirk, Fakenham, NR217NQ, United Kingdom

      IIF 20
  • Turner, Andrew
    British self-employed born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Starre Corner Cottage, Dereham Road Colkirk, Fakenham, Norfolk, NR21 7NQ, United Kingdom

      IIF 21
  • Mr Andrew Turner
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Dereham Road, Shipdham, IP25 7NA, United Kingdom

      IIF 22
  • Mr Andrew William Turner
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Newton Hall, Newton Lane, Newton-by-tattenhall, Chester, CH3 9NE

      IIF 23
    • The Stables, Newton Lane, Tattenhall, Chester, CH3 9NE, United Kingdom

      IIF 24 IIF 25
  • Turner, Andrew
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lakeside Park, Normanton, West Yorkshire, WF6 1WN, United Kingdom

      IIF 26
  • Turner, Andrew
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Turner, Andrew Gavin
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vine House, 10 Buxton Road North Chingford, Chingford, E4 7DP

      IIF 28
    • Jackson House, 95a Station Road, Chingford, London, E4 7BU, England

      IIF 29 IIF 30 IIF 31
  • Turner, Andrew Gavin
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson House, 95a Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 32
  • Turner, Andrew
    British engineer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 33
  • Turner, Andrew
    British director of training born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Newton Hall, Newton Lane, Newton-by-tattenhall, Chester, CH3 9NE, United Kingdom

      IIF 34
  • Turner, Andrew
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Turner, Andrew
    British football coach born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Turner, Andrew James
    British chartered surveyor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn Top O Th Lea Farm, Bury Old Road, Ramsbottom, Bury, BL0 0RX, England

      IIF 37
  • Turner, Andrew James
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Andrew James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39 IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 42
  • Turner, Andrew James
    British none born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Top O Th Lea Farm, Bury Old Road, Ramsbottom, Lancashire, BL0 0RX, United Kingdom

      IIF 43
  • Turner, Andrew William
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Newton Lane, Tattenhall, Chester, CH3 9NE, United Kingdom

      IIF 44
  • Turner, Andrew William
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Newton Lane, Tattenhall, Chester, CH3 9NE, United Kingdom

      IIF 45
  • Mr Andrew Turner
    British born in June 1986

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Andrew Gavin Turner
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Jackson House, Station Road, Chingford, London, E4 7BU, England

      IIF 47
  • Mr Andrew James Turner
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 48
  • Mr Andrew James Tuner
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Top O Th Lea Farm, Bury Old Road, Ramsbottom, Lancashire, BL0 0RX, United Kingdom

      IIF 49
  • Turner, Andrew
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dolphin Cottage, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 50
  • Turner, Andrew
    British marketing consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dolphin Cottage, /10, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, England

      IIF 51
  • Turner, Andrew James
    British business manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Green Knoll, West Hill Road, Lyme Regis, Dorset, DT7 3LW, England

      IIF 52
  • Turner, Andrew James
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB, England

      IIF 53 IIF 54
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 55 IIF 56
  • Turner, Andrew James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB, England

      IIF 57
  • Turner, Andrew James
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB, England

      IIF 58 IIF 59
  • Turner, Andrew
    British grower born in April 1966

    Registered addresses and corresponding companies
    • Hill Farm, Sunderland Hill, Ravensden, Bedford, Bedfordshire, MK44 2SJ, United Kingdom

      IIF 60
  • Turner, Andrew
    British business owner/director born in June 1986

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Turner, Andrew James
    British company director born in April 1966

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 62
  • Turner, Andrew James
    British director born in April 1966

    Registered addresses and corresponding companies
    • 48 Alexandra Road, Englefield Green, Egham, Surrey, TW20 0RR

      IIF 63
  • Turner, Andrew James
    British management consultant born in April 1966

    Registered addresses and corresponding companies
    • Flat 10 Compton Grange, 63 Silverdale Road, Eastbourne, East Sussex, BN20 7EY

      IIF 64
    • 48 Alexandra Road, Englefield Green, Egham, Surrey, TW20 0RR

      IIF 65
  • Turner, Andrew
    British

    Registered addresses and corresponding companies
    • Starre Corner Cottage, Dereham Road, Colkirk, Fakenham, Norfolk, NR21 7NQ, United Kingdom

      IIF 66
  • Turner, Andrew

    Registered addresses and corresponding companies
    • Starre Corner Cottage, Dereham Road, Colkirk, Fakenham, NR217NQ, United Kingdom

      IIF 67
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 69
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 70
    • Jackson House, 95a Station Road, Chingford, London, E4 7BU, England

      IIF 71 IIF 72 IIF 73
    • The Stable, Park Farm, Gressenhall, Norfolk, NR19 2QL

      IIF 74
    • 18, Dereham Road, Shipdham, Thetford, Norfolk, IP25 7NA, United Kingdom

      IIF 75
  • Turner, Andrew James

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 76
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
child relation
Offspring entities and appointments
Active 28
  • 1
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 41 - director → ME
    2023-02-27 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    18 Dereham Road, Shipdham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -692 GBP2017-02-28
    Officer
    2016-02-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-10 ~ dissolved
    IIF 40 - director → ME
    2020-02-10 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    10 Lakeside Park, Normanton, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    The Barn Top O Th Lea Farm, Bury Old Road, Ramsbottom, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2015-07-13 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10a Castle Meadow, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,893 GBP2020-03-31
    Officer
    2019-02-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    The Stables Newton Hall Newton Lane, Newton-by-tattenhall, Chester
    Corporate (1 parent)
    Equity (Company account)
    -1,242 GBP2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    4385, 12075656: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-06-28 ~ dissolved
    IIF 38 - director → ME
  • 9
    BROCOUR LIMITED - 2006-10-24
    Flat 12 95 Avenue Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-09-26 ~ dissolved
    IIF 62 - director → ME
    2013-08-20 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    Jackson House, Station Road, Chingford, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,143 GBP2023-12-31
    Officer
    2016-05-26 ~ now
    IIF 30 - director → ME
    2016-05-26 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    115 Rochdale Road, Milnrow, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-25 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    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
  • 12
    Jackson House 95a Station Road, Chingford, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-15 ~ now
    IIF 29 - director → ME
    2018-03-15 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    HEALTH CHECK TECHNOLOGIES LTD - 2023-06-19
    Jackson House Station Road, Chingford, London, England
    Corporate (2 parents)
    Officer
    2018-03-15 ~ now
    IIF 31 - director → ME
    2018-03-15 ~ now
    IIF 73 - secretary → ME
  • 14
    Jackson House, 95a Station Road, Chingford, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    10a Castle Meadow, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2023-03-01
    Officer
    2019-01-14 ~ dissolved
    IIF 17 - director → ME
    2019-01-14 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 18
    RATING VALUERS LIMITED - 2002-12-31
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-11-08 ~ dissolved
    IIF 37 - director → ME
  • 19
    Flat 12 95 Avenue Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2017-11-24 ~ now
    IIF 42 - director → ME
    2017-11-24 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 27 - director → ME
  • 21
    The Stable Park Farm, Gressenhall, Dereham, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 15 - director → ME
  • 22
    Starre Corner Cottage Dereham Road, Colkirk, Fakenham, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 16 - director → ME
  • 23
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-12 ~ dissolved
    IIF 39 - director → ME
    2021-02-12 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 25
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 33 - director → ME
    2024-10-11 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    The Stables Newton Lane, Tattenhall, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 27
    The Stable Park Farm, Gressenhall, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2010-02-16 ~ dissolved
    IIF 21 - director → ME
    2010-02-16 ~ dissolved
    IIF 74 - secretary → ME
  • 28
    Starre Corner Cottage Dereham Road, Colkirk, Fakenham, Norfolk, United Kingdom
    Corporate (1 parent)
    Officer
    2009-01-12 ~ now
    IIF 19 - director → ME
    2009-01-12 ~ now
    IIF 66 - secretary → ME
Ceased 17
  • 1
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2009-02-02 ~ 2009-10-30
    IIF 57 - director → ME
  • 2
    AVISEN HOLDINGS LIMITED - 2006-03-07
    PACIFIC TEXTILES (UK) LTD. - 2005-04-20
    Capita Company Secretarial Services Limited, First Floor, 40 Dukes Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2009-10-30
    IIF 58 - director → ME
  • 3
    AVISEN LIMITED - 2009-01-29
    BEACON WELL TRADING LIMITED - 2004-04-07
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    456,354 GBP2024-01-31
    Officer
    2004-04-07 ~ 2009-10-30
    IIF 59 - director → ME
  • 4
    Crown Cottage, Aymestrey, Leominster, England
    Corporate (1 parent)
    Equity (Company account)
    320 GBP2024-04-30
    Officer
    2009-04-02 ~ 2009-04-14
    IIF 60 - director → ME
  • 5
    30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2002-08-06 ~ 2009-05-28
    IIF 64 - director → ME
  • 6
    13 Miller Place, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,597 GBP2024-09-30
    Officer
    2009-07-06 ~ 2011-08-24
    IIF 50 - director → ME
  • 7
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    126,785 GBP2024-03-31
    Officer
    2003-03-21 ~ 2003-03-21
    IIF 65 - director → ME
  • 8
    119 The Maltings, Dereham, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-10 ~ 2010-07-01
    IIF 20 - director → ME
    2010-03-10 ~ 2010-07-01
    IIF 67 - secretary → ME
  • 9
    HEALTH CHECK TECHNOLOGIES LTD - 2023-06-19
    Jackson House Station Road, Chingford, London, England
    Corporate (2 parents)
    Person with significant control
    2018-03-15 ~ 2023-09-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IDEA INTEGRATION LIMITED - 2002-04-25
    INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED - 2000-07-27
    KESTREL COMPUTER SERVICES LIMITED - 1996-09-23
    7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,153 GBP2017-09-30
    Officer
    1999-02-01 ~ 2001-12-31
    IIF 63 - director → ME
  • 11
    13 Miller Place, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,068 GBP2022-06-30
    Officer
    2010-02-16 ~ 2012-08-15
    IIF 51 - director → ME
  • 12
    29 Homefield Road, Chiswick, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2013-09-19 ~ 2014-03-28
    IIF 55 - director → ME
  • 13
    FORMZEST (UK) LTD - 2007-02-09
    PRESTBRAY SERVICES LTD - 2006-03-17
    Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-04-14 ~ 2009-10-30
    IIF 54 - director → ME
  • 14
    F Z LIMITED - 2007-02-09
    C/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved corporate (4 parents)
    Officer
    2008-04-14 ~ 2009-10-30
    IIF 53 - director → ME
  • 15
    TRANSWORLD GLOBAL LOGISTICS LIMITED - 2018-05-25
    TRANSWORLD COURIERS LIMITED - 2015-09-11
    TRANS WORLD COURIERS LIMITED - 2011-07-26
    ENGRAIN LIMITED - 1991-09-10
    30 Old Market, Wisbech, England
    Corporate (4 parents)
    Equity (Company account)
    -14,520 GBP2024-03-31
    Officer
    1999-09-14 ~ 2003-11-07
    IIF 28 - director → ME
  • 16
    David Berry, Green Knoll, West Hill Road, Lyme Regis, Dorset
    Corporate (1 parent)
    Equity (Company account)
    -133,077 GBP2024-06-30
    Officer
    2010-05-01 ~ 2015-04-10
    IIF 52 - director → ME
  • 17
    Green Knoll, West Hill Road, Lyme Regis, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2020-03-31
    Officer
    2013-02-07 ~ 2015-04-10
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.