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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turner, Andrew

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

    Resident in United Kingdom

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

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

      IIF 2
    • No. 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 3 IIF 4
    • Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 5 IIF 6
    • Unit 3, Greenways Business Park, Chippenham, SN15 1BN, United Kingdom

      IIF 7
    • Pivot House, 24 Little End Road, Eaton Socon, St. Neots, PE19 8JH, United Kingdom

      IIF 8 IIF 9
  • Turner, Andrew
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 10
  • Turner, Andrew
    British none born in August 1967

    Resident in United Kingdom

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

      IIF 11
  • Turner, Andrew
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 12
  • Turner, Andrew Colin
    British property developer born in February 1957

    Resident in United Kingdom

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

      IIF 13
    • 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 14 IIF 15
  • Turner, Andrew
    British born in August 1967

    Resident in England

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

      IIF 16
  • Mr Andrew Turner
    British born in August 1967

    Resident in United Kingdom

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

      IIF 17
    • 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 18
    • No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 19
    • Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 20 IIF 21
    • Unit 3, Bellinger Close, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 22
    • V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 23
    • 1120 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 24
  • Mr Andrew Turner
    British born in February 1957

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 26
  • Turner, Andrew Colin
    British company director born in February 1957

    Resident in England

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

      IIF 27
    • Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 28
  • Turner, Andrew Colin
    British director born in February 1957

    Resident in England

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

    Resident in United Kingdom

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

      IIF 39
  • Turner, Andrew Colin
    British business executive born in February 1957

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

      IIF 40
  • Turner, Andrew Colin
    British company director born in February 1957

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

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

      IIF 44
  • Turner, Andrew

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

      IIF 45
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in England

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

      IIF 46
    • 67 & 68 St Mary Street, St. Mary Street, Chippenham, Wiltshire, SN15 3JF, England

      IIF 47 IIF 48
    • 46, New Park Street, Devizes, Wiltshire, SN10 1DT

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments 34
  • 1
    A.T.F.P. LIMITED
    07243437
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    2010-05-05 ~ now
    IIF 3 - Director → ME
  • 2
    ALLINGTON IP LTD
    08981830
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2014-04-07 ~ now
    IIF 4 - Director → ME
    2014-04-07 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2021-12-10 ~ 2021-12-10
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BERKELEY HOMES (HAMPSHIRE) LIMITED
    - now 02625993 01454062
    DROPTALE LIMITED - 1991-11-11
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (76 parents, 9 offsprings)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 34 - Director → ME
  • 4
    BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED
    - now 03809193
    BURSTFLAME LIMITED - 1999-10-06
    Berkeley House, 19 Portsmouth Road Cobham, Surrey
    Active Corporate (35 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 35 - Director → ME
  • 5
    BLUE RIBBON (SOUTHERN) LIMITED - now
    BERKELEY HOMES (SOUTH WESTERN HOUSE N0. 2) LIMITED
    - 2003-12-18 03791851
    BLADEPLANE LIMITED - 1999-10-06
    1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (17 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 30 - Director → ME
  • 6
    DEVELOPING SOFTWARE APPLICATIONS LIMITED
    10725549
    26 Downing Close, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 7
    LOVELL PARTNERSHIPS (SOUTHERN) LIMITED
    - now 01974269
    LOVELL PARTNERSHIPS LIMITED
    - 1991-10-23 01974269 02387333... (more)
    Kent House, 14 - 17 Market Place, London
    Active Corporate (38 parents)
    Officer
    ~ 1994-10-12
    IIF 42 - Director → ME
  • 8
    LOVELL PARTNERSHIPS LIMITED - now
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED
    - 1995-07-28 02387333 01974269
    LOVELL PARTNERSHIPS (EASTERN) LIMITED
    - 1991-10-23 02387333
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED
    - 1990-10-22 02387333
    SAFEBUFF LIMITED
    - 1989-10-09 02387333
    Kent House, 14 - 17 Market Place, London
    Active Corporate (45 parents, 28 offsprings)
    Officer
    ~ 1994-10-12
    IIF 43 - Director → ME
  • 9
    MCA HOLDINGS LIMITED - now
    ALFRED MCALPINE HOMES HOLDINGS LIMITED
    - 2001-11-30 01152419
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 1997-02-05
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1990-02-20
    ALFRED MCALPINE HOMES LIMITED - 1989-03-21
    FINLAS PLC - 1984-11-28
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (35 parents, 24 offsprings)
    Officer
    2000-06-19 ~ 2001-10-30
    IIF 26 - Director → ME
  • 10
    MCA PARTNERSHIP HOUSING LIMITED - now
    ALFRED MCALPINE PARTNERSHIP HOUSING LIMITED
    - 2001-11-30 02944313
    ALFRED MCALPINE COMMUNITY PROJECTS LIMITED
    - 1995-08-23 02944313
    AQUACENTRE LIMITED - 1994-08-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (36 parents)
    Officer
    1995-06-05 ~ 2000-11-30
    IIF 44 - Director → ME
  • 11
    MCA PARTNERSHIP LIMITED - now
    ALFRED MCALPINE PARTNERSHIP LIMITED
    - 2001-11-30 01841585
    HALL & TAWSE PARTNERSHIP LIMITED
    - 1997-11-28 01841585
    PLUMB SERVICES LIMITED - 1991-04-18
    SIGNFAST LIMITED - 1989-11-07
    125 Colmore Row, Birmingham
    Dissolved Corporate (30 parents)
    Officer
    1997-06-16 ~ 2000-11-30
    IIF 40 - Director → ME
  • 12
    PEPPERCOMBE MANAGEMENT COMPANY LIMITED
    11290590
    Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (11 parents)
    Officer
    2019-02-06 ~ 2020-10-16
    IIF 28 - Director → ME
  • 13
    PRINCETON DEVELOPMENTS LTD
    10346086 13285756
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PRINCETON HOLDINGS LTD
    10070954
    11c Kingsmead Square, Bath
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-03-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PRINCETON HOMES (CORSHAM) LTD
    09154602
    46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PRINCETON HOMES (HARDENHUISH) LTD
    09044298
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 27 - Director → ME
  • 17
    PRINCETON HOMES (MARSHFIELD) LIMITED
    - now 08823694
    ST EDITHS DEVELOPMENTS LTD
    - 2014-11-11 08823694
    46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PRINCETON HOMES (URCHFONT) LTD
    09247157
    46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-10-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PRINCETON HOMES LIMITED
    04500341
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (7 parents)
    Officer
    2002-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 20
    PRINCETON LAND LTD
    10092636
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 21
    QDOS HOMES POTTERNE LIMITED - now
    PRINCETON DEVELOPMENTS (SW) LIMITED
    - 2022-02-07 13285756 10346086
    Redhorn House Avro Way, Bowerhill, Melksham, Wiltshire, England
    Active Corporate (7 parents)
    Officer
    2021-03-23 ~ 2022-02-04
    IIF 12 - Director → ME
    Person with significant control
    2021-03-23 ~ 2022-02-04
    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
  • 22
    RAPID RELIEF TEAM
    09288812
    Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-11-13 ~ now
    IIF 8 - Director → ME
  • 23
    RAPID RELIEF TEAM TRADING LIMITED
    10827984
    Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-01-12 ~ now
    IIF 9 - Director → ME
  • 24
    ROYAL CLARENCE YARD (MARINA) LIMITED
    04285140
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (29 parents)
    Officer
    2001-11-07 ~ 2002-05-02
    IIF 33 - Director → ME
  • 25
    ROYAL CLARENCE YARD (PHASE A) LIMITED
    04285138 06228398... (more)
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (29 parents)
    Officer
    2001-11-07 ~ 2002-05-02
    IIF 32 - Director → ME
  • 26
    ROYAL CLARENCE YARD ESTATE LIMITED - now
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED
    - 2004-09-29 04285132
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (34 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 31 - Director → ME
  • 27
    SELF PROTECTION UK LIMITED
    12693845
    Camden House Bridge Road, Kingswood, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-10 ~ now
    IIF 1 - Director → ME
  • 28
    STANTON RIDGE LIMITED
    16600588
    Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-08-05
    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
    2025-08-05 ~ now
    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
  • 29
    THOMAS SOMERSET LTD
    - now 10365701
    VISION ARGENTINA LIMITED - 2018-06-26
    3 Greenways Business Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 18 - Has significant influence or control OE
  • 30
    UNIVERSAL SUPPORT TEAM LIMITED
    09259052
    1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-10-10 ~ 2020-07-24
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    V12 FOOTWEAR LIMITED
    09126148
    V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (9 parents)
    Officer
    2014-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 23 - Right to appoint or remove directors OE
  • 32
    VHE LAND PROJECTS LIMITED - now
    YJL URBAN RENEWAL LIMITED - 2005-09-15
    LOVELL URBAN RENEWAL LIMITED
    - 2001-05-11 01972694
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (27 parents)
    Officer
    ~ 1994-03-01
    IIF 41 - Director → ME
  • 33
    WEST SUFFOLK SWIMMING CLUB LTD
    05418279
    Cambridge House Camboro Business Park, Girton, Cambridge, England
    Active Corporate (17 parents)
    Officer
    2015-05-12 ~ now
    IIF 16 - Director → ME
  • 34
    WOODBARN ENTERPRISES LIMITED
    16389783
    Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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