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, Andrew

    Related profiles found in government register
  • Turner, Andrew
    British consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hopelands, Heighington, County Durham, DL5 6PQ

      IIF 1
  • Turner, Andrew
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 2
    • icon of address 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 3 IIF 4
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 5
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 6
    • icon of address Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 7
    • icon of address 379, Stamfordham Road, Westerhope, Newcastle Upon Tyne, NE5 2LH, United Kingdom

      IIF 8
  • Turner, Andrew
    British innovator born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hopelands, Heighington, County Durham, DL5 6PQ

      IIF 9
  • Turner, Andrew
    British inventor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Earls Nook, Belasis Hall Technology Park, Billingham, TS23 4EF, United Kingdom

      IIF 10
  • Turner, Andrew
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 11
  • Turner, Andrew
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN

      IIF 12
  • Turner, Andrew
    British structural engineer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheridan House, Hartfield Road, Forest Row, East Sussex, RH18 5EA, England

      IIF 13 IIF 14
  • Turner, Andrew
    English food processing born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winkburn Hall, Winkburn, Near Newark, Notts, NG22 8PQ

      IIF 15
  • Turner, Andrew
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, Pen Y Bryn, Wrexham, Clwyd, LL13 7HY

      IIF 16
  • Turner, Andrew
    British principal consultant born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46 Uwch Y Nant, Mynydd Isa Mold, Flintshire, CH7 6YP

      IIF 17
  • Turner, Andrew Peter
    British business analyst born in October 1966

    Resident in England

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

      IIF 18
  • Mr Andrew Turner
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Earls Nook, Belasis Hall Technology Park, Billingham, TS23 4EF, United Kingdom

      IIF 19
    • icon of address 43, Coniscliffe Road, Darlington, Co Durham, DL3 7EH

      IIF 20
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 21 IIF 22
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 23
    • icon of address 379, Stamfordham Road, Westerhope, Newcastle Upon Tyne, NE5 2LH, United Kingdom

      IIF 24
    • icon of address Suite 2b, North Sands Business Centre, Liberty Way, Sunderland, SR6 0QA

      IIF 25
  • Turner, Andrew Peter
    British principal consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Stortford Hall Park, Bishops Stortford, Hertfordshire, CM23 5AN, United Kingdom

      IIF 26
  • Mr Andrew Peter Turner
    British born in October 1966

    Resident in England

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

      IIF 27
  • Mr Andrew Turner
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, Pen Y Bryn, Wrexham, Clwyd, LL13 7HY

      IIF 28
  • Mr Andrew Peter Turner
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Stortford Hall Park, Bishops Stortford, Hertfordshire, CM23 5AN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    3C COLOUR CO-ORDINATE COMMUNICATE LTD - 2011-05-24
    icon of address 43 Coniscliffe Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -63,656 GBP2023-12-31
    Officer
    icon of calendar 2009-04-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 2
    icon of address 43 Coniscliffe Road, Darlington, County Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,029 GBP2023-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    VISUWALL LTD - 2013-07-17
    icon of address Wilton Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,647 GBP2023-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -27,992 GBP2024-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,896 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    COLOUR-CO-ORDINATE-COMMUNICATE LIMITED - 2009-02-10
    icon of address 2 Hopelands, Heighington Village, Newton Aycliffe, County Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,435 GBP2023-12-31
    Officer
    icon of calendar 2007-08-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 379 Stamfordham Road, Westerhope, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -77,578 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Reah & Mcbride, Suite 2b North Sands Business Centre Liberty Way, Sunderland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,320 GBP2021-06-30
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 16 Earls Nook, Belasis Hall Technology Park, Billingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ALDERTON HAM LIMITED - 2013-02-08
    RED GRIFFIN LIMITED - 1995-05-15
    icon of address Winkburn Hall, Winkburn, Near Newark, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2013-01-18
    IIF 15 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    233,437 GBP2025-01-31
    Officer
    icon of calendar 2012-05-22 ~ 2024-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address 17 The Hawthorns, East Boldon, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2010-06-15
    IIF 1 - Director → ME
  • 4
    TENDER DYNAMICS LIMITED - 2012-10-01
    icon of address 58 Pen Y Bryn, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2022-10-31
    Officer
    icon of calendar 2017-02-08 ~ 2019-11-29
    IIF 16 - Director → ME
    icon of calendar 2006-09-22 ~ 2013-01-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2019-11-29
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TULLY DE'ATH CONSULTANTS LIMITED - 2005-11-11
    icon of address Sheridan House, Hartfield Road, Forest Row, Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    64,672 GBP2024-04-30
    Officer
    icon of calendar 2019-08-02 ~ 2022-03-31
    IIF 13 - Director → ME
  • 6
    SHERIDAN HOUSE LIMITED - 1990-04-17
    URSASTAGE LIMITED - 1985-09-18
    icon of address Sheridan House, Hartfield Road, Forest Row, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    317,963 GBP2024-04-30
    Officer
    icon of calendar 2019-08-02 ~ 2022-03-31
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.