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 Paul

    Related profiles found in government register
  • Turner, Andrew Paul
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, 80 Regent Road, Leicester, LE1 7NH, England

      IIF 1
  • Turner, Paul
    British accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-83, High Street, Bagshot, GU19 5AH, England

      IIF 2
  • Turner, Paul
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finders, 20 Nuns Walk, Virginia Water, Surrey, GU25 4RT

      IIF 3
    • Redcotts House, 1 Redcotts Lane, Wimborne, Dorset, BH21 1JX

      IIF 4 IIF 5
  • Turner, Andrew Paul
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Parklands Avenue, Groby, Leicester, LE6 0BL, England

      IIF 6
  • Turner, Andrew Paul
    British general manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Coventry Road, Narborough, Leicester, Leicestershire, LE19 2GG, United Kingdom

      IIF 7
  • Turner, Paul James
    British internet marketer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wallcroft Street, Skelmersdale, WN8 8AW, United Kingdom

      IIF 8
  • Turner, Paul James
    British it manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wallcroft Street, Skelmersdale, WN8 8AW, England

      IIF 9
  • Turner, Paul Leslie
    British finance professional born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62/70, Senate House, Bath Road, Slough, Berkshire, SL1 3SR, United Kingdom

      IIF 10
  • Turner, Andrew Paul
    British managing director born in January 1971

    Registered addresses and corresponding companies
    • 195 Seagrave Road, Sileby, Loughborough, Leicestershire, LE12 7NH

      IIF 11
  • Mr Paul Turner
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-83, High Street, Bagshot, GU19 5AH, England

      IIF 12
  • Mr Paul Turner
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Eskdale, Warth Road, Skelmersdale, WN8 6EB, England

      IIF 13
  • Turner, Paul
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46 Riverside Way, Kelvedon, Colchester, CO5 9LY, England

      IIF 14
  • Turner, Paul
    British internet marketer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 91, Eskdale, Warth Road, Skelmersdale, WN8 6EB, England

      IIF 15
  • Turner, Paul
    British accountant born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 1st Floor, Royal Ocean Plaza, Ocean Village, Gibraltar

      IIF 16
  • Turner, Paul
    British director born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • C/o Quad Advisory Ltd, 1st Floor Royal Ocean Plaza, Ocean Village, Gibraltar, Gibraltar

      IIF 17
  • Turner, Paul Andrew
    British internet marketer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stonechat Close, Beechwood, Runcorn, WA73JL, United Kingdom

      IIF 18
  • Turner, Paul Peter
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Riverside Way, Kelvedon, Colchester, CO5 9LY, England

      IIF 19
  • Turner, Paul Leslie
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 81 - 83, High Street, Bagshot, GU19 5AH, England

      IIF 20
    • 81-83, High Street, Bagshot, GU19 5AH, England

      IIF 21 IIF 22
  • Mr Andrew Paul Turner
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Parklands Avenue, Groby, Leicester, LE6 0BL, England

      IIF 23
  • Turner, Paul Leslie
    British director born in November 1958

    Registered addresses and corresponding companies
  • Turner, Paul Leslie
    British finance director born in November 1958

    Registered addresses and corresponding companies
    • 235 Broadbottom Road, Broadbottom Mottram, Hyde, Cheshire, SK14 6HY

      IIF 28
  • Turner, Paul Leslie
    British proposed director born in November 1958

    Registered addresses and corresponding companies
    • Netherlaw, Greendale Lane, Mottram St Andrew, Cheshire, SK10 4AY

      IIF 29
  • Mr Paul Turner
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46 Riverside Way, Kelvedon, Colchester, CO5 9LY, England

      IIF 30
  • Turner, Paul Leslie

    Registered addresses and corresponding companies
    • 62/70, Senate House, Bath Road, Slough, Berkshire, SL1 3SR, United Kingdom

      IIF 31
  • Mr Paul Peter Turner
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Riverside Way, Kelvedon, Colchester, CO5 9LY, England

      IIF 32
  • Mr Paul Leslie Turner
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 81 - 83, High Street, Bagshot, GU19 5AH, England

      IIF 33
    • 81-83, High Street, Bagshot, GU19 5AH, England

      IIF 34 IIF 35
  • Turner, Paul

    Registered addresses and corresponding companies
    • Redcotts House, 1 Redcotts Lane, Wimborne, Dorset, BH21 1JX

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    81-83 High Street, Bagshot, England
    Corporate (1 parent)
    Equity (Company account)
    135 GBP2021-09-30
    Officer
    2020-10-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    HS 357 LIMITED - 2005-02-14
    Unit 5 Vitruvius Way, Leicester, England
    Corporate (6 parents)
    Equity (Company account)
    5,785,556 GBP2023-12-31
    Officer
    2015-10-06 ~ now
    IIF 7 - director → ME
  • 3
    198 Station Road, Glenfield, Leicester, Leicestershire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    284 GBP2016-06-30
    Officer
    2005-01-07 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    91 Eskdale, Warth Road, Skelmersdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29 GBP2018-03-31
    Officer
    2017-01-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 8 - director → ME
  • 6
    81 - 83 High Street, Bagshot, England
    Corporate (1 parent)
    Equity (Company account)
    3,148 GBP2019-06-30
    Officer
    2020-11-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    1 Stonechat Close, Beechwood, Runcorn
    Dissolved corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 18 - director → ME
  • 8
    MJL AUTOS LIMITED - 2020-11-06
    81-83 High Street, Bagshot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,719 GBP2017-07-30
    Officer
    2020-10-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    6 Wallcroft Street, Skelmersdale, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 9 - director → ME
  • 10
    62/70 Senate House, Bath Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-19 ~ dissolved
    IIF 31 - secretary → ME
  • 11
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    14,556 GBP2023-08-31
    Officer
    2018-08-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 30 - Has significant influence or controlOE
  • 12
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    81-83 High Street, Bagshot, England
    Corporate (1 parent)
    Equity (Company account)
    4,777 GBP2024-01-30
    Officer
    2019-01-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    1 Park Crescent, Falmouth, Cornwall
    Dissolved corporate (6 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 17 - director → ME
Ceased 13
  • 1
    ARC ADVENTURE LIMITED - 2006-11-07
    Afon Goch, Deiniolen, Caernarfon, Gwynedd
    Corporate (2 parents)
    Equity (Company account)
    369,112 GBP2023-10-31
    Officer
    2002-06-05 ~ 2005-05-26
    IIF 28 - director → ME
  • 2
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    4,115,000 GBP2021-04-30
    Officer
    2001-09-21 ~ 2004-01-19
    IIF 26 - director → ME
  • 3
    Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    14,662 GBP2015-08-31
    Officer
    2009-11-01 ~ 2011-02-03
    IIF 4 - director → ME
    2009-11-01 ~ 2011-02-03
    IIF 36 - secretary → ME
  • 4
    C/o Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    209,296 GBP2016-08-31
    Officer
    2009-11-01 ~ 2011-02-03
    IIF 3 - director → ME
    2009-11-01 ~ 2011-02-03
    IIF 37 - secretary → ME
  • 5
    Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2011-03-10
    IIF 5 - director → ME
  • 6
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-08-01 ~ 2004-01-19
    IIF 27 - director → ME
  • 7
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    306,000 GBP2021-04-30
    Officer
    2001-09-21 ~ 2004-01-19
    IIF 25 - director → ME
  • 8
    A S G MIDLANDS LIMITED - 2001-02-26
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    85,000 GBP2021-04-30
    Officer
    2001-09-19 ~ 2004-01-19
    IIF 24 - director → ME
  • 9
    ANSA GROUP LIMITED - 2011-10-21
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2001-08-23 ~ 2004-01-19
    IIF 29 - director → ME
  • 10
    62/70 Senate House, Bath Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-19 ~ 2013-10-06
    IIF 10 - director → ME
  • 11
    FOXDEN LIMITED - 1994-11-03
    Ata House, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    63,085 GBP2023-08-31
    Officer
    1996-10-28 ~ 2006-10-31
    IIF 11 - director → ME
  • 12
    1 Park Crescent, Falmouth, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ 2012-12-01
    IIF 16 - director → ME
  • 13
    Hamilton Office Park, High View Close, Leicester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    214 GBP2016-04-06
    Officer
    2011-09-15 ~ 2014-12-19
    IIF 1 - 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.