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 James

    Related profiles found in government register
  • Turner, Andrew James
    British born in April 1966

    Resident in United Kingdom

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

      IIF 1
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 2
    • The Barn, Top O Th Lea Farm, Bury Old Road, Ramsbottom, Lancashire, BL0 0RX, United Kingdom

      IIF 3
  • 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 4
  • 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 6 IIF 7
  • 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 8
  • 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 9 IIF 10
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 11 IIF 12
  • 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 13
  • 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 14 IIF 15
  • 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 16
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • Turner, Andrew James
    British director born in April 1966

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

      IIF 20
  • 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 21
    • 48 Alexandra Road, Englefield Green, Egham, Surrey, TW20 0RR

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • Turner, Andrew James

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

      IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Turner, Andrew

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

      IIF 30
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 1 - Director → ME
    2023-02-27 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-10 ~ dissolved
    IIF 7 - Director → ME
    2020-02-10 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    The Barn Top O Th Lea Farm, Bury Old Road, Ramsbottom, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2015-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4385, 12075656: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-06-28 ~ dissolved
    IIF 5 - Director → ME
  • 5
    BROCOUR LIMITED - 2006-10-24
    Flat 12 95 Avenue Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-09-26 ~ dissolved
    IIF 19 - Director → ME
    2013-08-20 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    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 4 - Director → ME
  • 7
    Flat 12 95 Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2017-11-24 ~ now
    IIF 2 - Director → ME
    2017-11-24 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-12 ~ dissolved
    IIF 6 - Director → ME
    2021-02-12 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
Ceased 12
  • 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
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2009-02-02 ~ 2009-10-30
    IIF 13 - 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 14 - Director → ME
  • 3
    AVISEN LIMITED - 2009-01-29
    BEACON WELL TRADING LIMITED - 2004-04-07
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,864 GBP2025-01-31
    Officer
    2004-04-07 ~ 2009-10-30
    IIF 15 - Director → ME
  • 4
    Crown Cottage, Aymestrey, Leominster, England
    Active Corporate (1 parent)
    Equity (Company account)
    320 GBP2024-04-30
    Officer
    2009-04-02 ~ 2009-04-14
    IIF 24 - Director → ME
  • 5
    30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2002-08-06 ~ 2009-05-28
    IIF 21 - Director → ME
  • 6
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,791 GBP2025-03-31
    Officer
    2003-03-21 ~ 2003-03-21
    IIF 22 - Director → ME
  • 7
    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 20 - Director → ME
  • 8
    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 11 - Director → ME
  • 9
    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 10 - Director → ME
  • 10
    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 9 - Director → ME
  • 11
    David Berry, Green Knoll, West Hill Road, Lyme Regis, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -133,077 GBP2024-06-30
    Officer
    2010-05-01 ~ 2015-04-10
    IIF 8 - Director → ME
  • 12
    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 12 - Director → ME

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.