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, Steven

    Related profiles found in government register
  • Turner, Steven
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 1
    • icon of address The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 2
  • Turner, Steven
    British director

    Registered addresses and corresponding companies
    • icon of address The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 3
  • Turner, Steven
    British engineer

    Registered addresses and corresponding companies
    • icon of address The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 4
  • Turner, Steven
    British manager

    Registered addresses and corresponding companies
    • icon of address The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 5
  • Turner, Steve
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 6
  • Turner, Steven
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 7
    • icon of address Unit 6, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 8
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 9
  • Turner, Steven
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 10 IIF 11
  • Turner, Steven
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoar Cross Nursing Home, St Michael's House, Abbots Bromley Road Hoar Cross, Nr Burton On Trent, DE13 8RA

      IIF 12
    • icon of address Hoar Cross Nursing Home, Abbots Bromley Road, Hoar Cross, Burton-on-trent, Staffordshire, DE13 8RA, England

      IIF 13
    • icon of address Unit 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, England

      IIF 14
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 15
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 16
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 17 IIF 18 IIF 19
  • Turner, Steven
    British engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 20
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 21
  • Turner, Steven
    British painter & decorator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Cornwall Golf Club, Lelant, Cornwall, TR26 3DZ

      IIF 22
  • Turner, Steven John
    British builder born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Downs Road, Penenden Heath, Maidstone, Kent, ME14 2JN, England

      IIF 23
  • Turner, Steve
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Castleford, WF10 5QU, England

      IIF 24
    • icon of address Murray Harcourt Accountants, Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW, England

      IIF 25
  • Turner, Steve
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 26
  • Turner, Steve
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Crescent Trading Estate, 301 Dewsbury Road, Leeds, LS11 5LQ, England

      IIF 27
  • Turner, Steve
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Murray Harcourt Accountants, Elizabeth House 13-19, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 28
  • Turner, Steven
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 29
  • Turner, Steven William
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 30
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 31
    • icon of address Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 32
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 33
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 34
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 35
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 36 IIF 37
  • Turner, Steven William
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 38 IIF 39
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 40
  • Mr Steve Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 41
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 42 IIF 43
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 44
  • Turner, Steven John
    British building projects manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 45
  • Turner, Steven John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Ware Street, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 46
  • Mr Steven Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 47
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 48
  • Mr Steven Turner
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309 London Road, Benfleet, Essex, SS7 5XP, England

      IIF 49
  • Mr Steven Turner
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Woods Court, Harrogate, North Yorkshire, HG2 9QP, United Kingdom

      IIF 50
  • Mr Steven William Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 51
  • Mr Steven William Turner
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 52
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 53
  • Mr Steven John Turner
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 54
    • icon of address 92, Ware Street, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 55
  • Mr Steven William Turner
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 56
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 2
    P&H HOLDINGS LIMITED - 2020-03-17
    NOVORA 1 LIMITED - 2022-03-15
    icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 3
    icon of address Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    264,741 GBP2023-12-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address C/o Craufurd Hale Group Ground Floor Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 29 - Director → ME
  • 5
    MYSING PROPERTIES LIMITED - 2017-12-05
    icon of address 9 Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,702 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MYSING PROPERTIES (DEVON) LIMITED - 2016-03-08
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 7
    icon of address 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    53,442 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 57 - Has significant influence or controlOE
  • 8
    icon of address Unit 9 Silkwood Park, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,908 GBP2024-03-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 52 - Has significant influence or controlOE
  • 9
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,902 GBP2024-03-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    P&H 3 LIMITED - 2020-03-17
    icon of address 9 Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 92 Ware Street, Bearsted, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 9 Silkwood Park, Fryers Way, Wakefield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 38 - Director → ME
  • 13
    GMPT LIMITED - 2020-10-27
    icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,434 GBP2023-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 53 - Has significant influence or controlOE
  • 14
    icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130 GBP2023-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 37 - Director → ME
  • 15
    STROMA CONTRACTING LTD - 2014-10-31
    STROMA FIRE LIMITED - 2008-02-29
    icon of address 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-10-07 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 16
    MYSING NO 2 LIMITED - 2015-03-05
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,602,817 GBP2024-09-30
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 17
    STROMA SOLAR SPV1 LIMITED - 2014-11-05
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,099,442 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 8 - Director → ME
  • 18
    STROMA ENERGY LIMITED - 2014-10-31
    STROMA LZC LTD - 2011-02-21
    STROMA SOLAR LIMITED - 2012-04-16
    GREEN SKY TECHNOLOGY LIMITED - 2011-06-28
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,616 GBP2016-09-30
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-05-05 ~ dissolved
    IIF 1 - Secretary → ME
  • 19
    ST SOLAR SPV LIMITED - 2022-04-11
    icon of address 9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,547 GBP2024-09-30
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 20
    icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Active Corporate (7 parents)
    Equity (Company account)
    36,425 GBP2024-09-30
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 92 Ware Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 6 Silkwood Park, Fryers Way, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 27 - Director → ME
Ceased 18
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -81,043 GBP2016-06-01 ~ 2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2016-11-16
    IIF 17 - Director → ME
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,361 GBP2024-02-29
    Officer
    icon of calendar 2015-06-16 ~ 2016-11-16
    IIF 19 - Director → ME
  • 4
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ 2016-11-16
    IIF 18 - Director → ME
  • 5
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2016-11-16
    IIF 28 - Director → ME
  • 6
    STROMA EVOLUTION LIMITED - 2017-04-04
    icon of address Unit B3 Lowfields Close, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    501,367 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2019-11-11
    IIF 16 - Director → ME
  • 7
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,596,097 GBP2023-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2016-07-11
    IIF 11 - Director → ME
  • 8
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,611,025 GBP2018-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-07-11
    IIF 10 - Director → ME
  • 9
    NO. 539 LEICESTER LIMITED - 2004-07-02
    icon of address 9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-11-27
    IIF 12 - Director → ME
  • 10
    icon of address The Coach House Ulcombe Hill, Ulcombe, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ 2011-10-24
    IIF 23 - Director → ME
  • 11
    P&H 2 LIMITED - 2020-03-17
    icon of address 4th Floor 24 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-14 ~ 2025-04-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-03-19
    IIF 51 - Has significant influence or control OE
  • 12
    icon of address 9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2017-11-30
    IIF 13 - Director → ME
  • 13
    icon of address 9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2017-11-30
    IIF 6 - Director → ME
  • 14
    STROMA TECHNOLOGY LIMITED - 2019-02-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-07 ~ 2014-05-23
    IIF 20 - Director → ME
    icon of calendar 2005-10-28 ~ 2012-10-01
    IIF 4 - Secretary → ME
  • 15
    STROMA ACCREDITATION LTD - 2009-09-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2011-11-07
    IIF 3 - Secretary → ME
  • 16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-12 ~ 2014-05-23
    IIF 15 - Director → ME
    icon of calendar 2004-10-12 ~ 2012-10-01
    IIF 5 - Secretary → ME
  • 17
    MYSING NO 1 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2014-05-23
    IIF 14 - Director → ME
  • 18
    WEST CORNWALL GOLF CLUB TRUST,LIMITED(THE) - 2011-01-04
    icon of address West Cornwall Golf Club, Lelant, Cornwall
    Active Corporate (7 parents)
    Equity (Company account)
    1,497,196 GBP2024-11-30
    Officer
    icon of calendar 2017-03-31 ~ 2018-03-23
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.