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 James Charles Angus Turner

    Related profiles found in government register
  • Mr James Charles Angus Turner
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 1
  • Mr James Charles Angus Turner
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Houghton, Stockbridge, SO20 6LT, England

      IIF 2
    • Orchards House, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 3
    • 10, Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 4
    • 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 5
  • Mr James Charles Angus Turner
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Apsley, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, England

      IIF 6
  • Turner, James Charles Angus
    English director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apsley, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, England

      IIF 7 IIF 8
  • Turner, James Charles Angus
    English project manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 9
    • 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 10
  • Mr James Turner
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 11
  • Turner, James Charles Angus
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 12
  • Turner, James Charles Angus
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carlos Place, London, W1K 3AW

      IIF 13
    • 10, Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 14
    • 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 15
  • Mr James Turner
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yearle Mill, Wooler, Wooler, Northumberland, NE71 6RA, United Kingdom

      IIF 16
  • James Turner
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 17
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 18
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 19
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 20
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 21
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 22
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 23 IIF 24
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 25
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 26
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RG

      IIF 27
    • 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 28
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 29
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 30
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 31
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 32
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 33
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 34
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 35 IIF 36
  • Mr James William Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex, IG9 6EU

      IIF 37
  • Turner, James Stewart
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom

      IIF 38
  • Turner, James Stewart
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Swift Holdings (uk) Ltd, Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

      IIF 39
  • Turner, James Stewart
    British none born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, James
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 47 IIF 48
  • Mr James Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Faithfuls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 49
  • Turner, James
    British consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 50
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 51
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 52 IIF 53
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 54 IIF 55
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 56
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 57
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RG

      IIF 58
    • 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 59
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 60
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 61
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 62
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 63
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 64
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 65
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 66
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 67
    • Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 68
  • Turner, James
    British it consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 69
  • Mr Nicholas James Turner
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Yearle Mill, Yearle Mill, Wooler, NE71 6RA, England

      IIF 70
  • Mr Stewart James Turner
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Rushdon Close, Grays, RM17 5QW, England

      IIF 71
  • Turner, James
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yearle Mill, Wooler, Wooler, Northumberland, NE71 6RA, United Kingdom

      IIF 72
  • Turner, James Charles Angus
    British company director born in January 1975

    Registered addresses and corresponding companies
    • Oakridge, North Common, Sherfield English, Romsey, Hants, SO51 6JT

      IIF 73
  • Turner, James Charles Angus
    British financial advisor born in January 1975

    Registered addresses and corresponding companies
    • The Croft, School Road Nomansland, Salisbury, Wiltshire, SP5 2BY

      IIF 74
  • James Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom

      IIF 75
  • James Turner
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 76
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, SW11 7XT

      IIF 77
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 78 IIF 79
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 80
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 81
  • Turner, James Charles Angus
    British

    Registered addresses and corresponding companies
    • The Croft, School Road Nomansland, Salisbury, Wiltshire, SP5 2BY

      IIF 82
  • Turner, James Stewart
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Swift Group, Ken Smith Way, Cottingham, HU16 4BS, England

      IIF 83
  • Turner, James William
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 84
    • 6, Kings Place, Great Woodcote Park, Loughton, Essex, IG10 4PW, United Kingdom

      IIF 85
  • Turner, James
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Apsley, Appleton Close, Over Wallop, Stockbridge, Hampshire, SO20 8PB, England

      IIF 86
  • Turner, James
    British consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 87
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, SW11 7XT

      IIF 88
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 89 IIF 90
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 91
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 92
  • Turner, Nicholas James
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Yearle Mill, Yearle Mill, Wooler, NE71 6RA, England

      IIF 93
  • Turner, Stewart James
    British hr consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Rushdon Close, Grays, RM17 5QW, England

      IIF 94
  • Turner, James

    Registered addresses and corresponding companies
    • 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 22
  • 1
    42 John Street, Eckington, Sheffield
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    Office 6 60 New Road, Kidderminster
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    Yearle Mill, Wooler, Wooler, Northumberland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -234 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    Yearle Mill, Yearle Mill, Wooler, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100 GBP2019-03-31
    Officer
    2013-03-25 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 7
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    2016-01-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 9
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    10 Bath Place, Winchester, Hampshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    99,494 GBP2023-12-31
    Officer
    2018-12-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-11-01 ~ 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
  • 13
    10 Bath Place, Winchester, Hampshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-05 ~ now
    IIF 47 - director → ME
  • 14
    10 Bath Place, Winchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 15 - director → ME
    2023-10-11 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2023-10-11 ~ 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
  • 15
    4 Carlos Place, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    334,880 GBP2023-11-30
    Officer
    2017-05-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    10 Bath Place, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-25 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    4 Carlos Place, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    27,086 GBP2023-11-30
    Officer
    2020-03-04 ~ now
    IIF 10 - director → ME
  • 18
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Officer
    2014-11-13 ~ now
    IIF 9 - director → ME
  • 19
    JL8 LIMITED - 2012-03-09
    Orchard House Faithfuls Drove, Houghton, Stockbridge, Hampshire, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,506 GBP2016-03-31
    Officer
    2010-03-05 ~ now
    IIF 86 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    Orchard House Faithfuls Drove, Houghton, Stockbridge, Hants
    Dissolved corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    3 Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    438 GBP2019-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    14 Crouch Drive, Wickford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2017-08-10 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 71 - Has significant influence or controlOE
Ceased 41
  • 1
    42 John Street, Eckington, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-19
    IIF 65 - director → ME
  • 2
    61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    2019-12-19 ~ 2020-01-28
    IIF 51 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    The Lilacs, 7 How Hill, Bath
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2021-04-05
    Officer
    2020-01-14 ~ 2020-02-03
    IIF 50 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-04-05
    Officer
    2020-01-16 ~ 2020-02-16
    IIF 59 - director → ME
    Person with significant control
    2020-01-16 ~ 2020-02-16
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-10
    IIF 58 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-06-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 64 - director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-12-05 ~ 2017-01-03
    IIF 62 - director → ME
  • 8
    Office 6 60 New Road, Kidderminster
    Dissolved corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-22
    IIF 56 - director → ME
  • 9
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 60 - director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-03
    IIF 68 - director → ME
  • 11
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-10
    IIF 54 - director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-04-25
    IIF 57 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    12 Grime Street, Chorley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,361 GBP2024-04-05
    Officer
    2019-04-24 ~ 2019-04-28
    IIF 66 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-04-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    EAST YORKSHIRE INVESTMENTS LIMITED - 2011-03-07
    INHOCO 3247 LIMITED - 2005-11-11
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 45 - director → ME
  • 15
    ETNAPORT LIMITED - 1981-12-31
    Swift Group, Ken Smith Way, Cottingham, England
    Corporate (3 parents)
    Officer
    2018-12-11 ~ 2024-10-01
    IIF 83 - director → ME
  • 16
    THE NEW HOMES FURNITURE COMPANY LIMITED - 2008-07-25
    Hjs Recovery, 12-14 Carlton Place, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-12 ~ 2008-12-01
    IIF 73 - director → ME
  • 17
    Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    37 GBP2022-04-05
    Officer
    2021-02-26 ~ 2021-03-12
    IIF 91 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-04-19
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 18
    Office 2 Mill Walk Offices, The Mill Walk, Northfield, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    811 GBP2024-04-05
    Officer
    2021-02-27 ~ 2021-04-23
    IIF 90 - director → ME
    Person with significant control
    2021-02-27 ~ 2021-04-23
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 19
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Corporate (1 parent)
    Equity (Company account)
    2,820 GBP2024-04-05
    Officer
    2021-03-02 ~ 2021-04-26
    IIF 92 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-04-26
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 20
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    86 GBP2022-04-05
    Officer
    2021-03-02 ~ 2021-04-26
    IIF 87 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-04-26
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 21
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-04-05
    Officer
    2021-03-03 ~ 2021-04-27
    IIF 89 - director → ME
    Person with significant control
    2021-03-03 ~ 2021-04-27
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 22
    Unit 3 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    945 GBP2024-04-05
    Officer
    2021-03-04 ~ 2021-05-21
    IIF 88 - director → ME
    Person with significant control
    2021-03-04 ~ 2021-05-21
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 23
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ 2017-06-01
    IIF 69 - director → ME
  • 24
    Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    2012-11-12 ~ 2015-11-19
    IIF 8 - director → ME
  • 25
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-11 ~ 2019-02-27
    IIF 52 - director → ME
  • 26
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-14 ~ 2019-03-02
    IIF 53 - director → ME
  • 27
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-02-27
    IIF 55 - director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 28
    C/o Swift Holdings (uk) Ltd Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2017-08-02 ~ 2024-10-01
    IIF 39 - director → ME
  • 29
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    93 GBP2020-04-05
    Officer
    2019-02-25 ~ 2019-03-25
    IIF 67 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 30
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Officer
    2019-02-28 ~ 2019-03-10
    IIF 63 - director → ME
  • 31
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 32
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    106 GBP2021-04-05
    Officer
    2019-03-06 ~ 2019-03-21
    IIF 61 - director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 33
    AGHOCO 1099 LIMITED - 2012-04-26
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents, 8 offsprings)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 40 - director → ME
  • 34
    ADAM DALE INDUSTRIES LIMITED - 1991-08-31
    WINDRUSH CARAVANS LIMITED - 1986-10-14
    WINDRUSH (CARAVAN SALES) LIMITED - 1979-12-31
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 42 - director → ME
  • 35
    SWIFT CARAVANS LIMITED - 1991-08-31
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (5 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 43 - director → ME
  • 36
    ADAM DALE INDUSTRIES LIMITED - 2004-05-21
    SWIFT GROUP LIMITED - 1991-08-31
    DOMEFLY LIMITED - 1989-11-08
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 44 - director → ME
  • 37
    AGHOCO 1097 LIMITED - 2012-04-26
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2013-04-08 ~ 2024-10-01
    IIF 41 - director → ME
  • 38
    AGHOCO 1585 LIMITED - 2017-10-02
    Dunswell Road, Cottingham, East Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-10-02 ~ 2024-10-01
    IIF 38 - director → ME
    Person with significant control
    2018-03-12 ~ 2024-10-24
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SUPERCARE (SML) LIMITED - 2002-09-26
    SML ACCESSORIES LIMITED - 1995-03-01
    SWIFT CARAVANS (MARKETING) LIMITED - 1990-04-12
    RAVEN ASSOCIATES LIMITED - 1982-12-02
    Dunswell Road, Cottingham, East Yorkshire
    Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 46 - director → ME
  • 40
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-01 ~ 2005-01-13
    IIF 74 - director → ME
    2004-01-02 ~ 2005-02-01
    IIF 82 - secretary → ME
  • 41
    CITAX CAPITAL LIMITED - 2023-02-15
    CITAX UK LIMITED - 2020-03-16
    Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,000 GBP2021-12-31
    Officer
    2021-06-07 ~ 2021-12-16
    IIF 84 - 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.