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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew James Turner

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 8
    • The Barn, Top O Th Lea Farm, Bury Old Road, Ramsbottom, Lancashire, BL0 0RX, United Kingdom

      IIF 9
  • 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 10
  • 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 12 IIF 13
  • 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 14
  • 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 15 IIF 16
    • Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 17 IIF 18
  • 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 19
  • 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 20 IIF 21
  • 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 22
  • Turner, Andrew James
    British director born in April 1966

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

      IIF 23
  • 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 24
    • 48 Alexandra Road, Englefield Green, Egham, Surrey, TW20 0RR

      IIF 25
  • 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 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 20
  • 1
    1SPATIAL PLC - now
    AVISEN PLC
    - 2012-04-20 05429800 04916520
    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 (37 parents, 4 offsprings)
    Officer
    2009-02-02 ~ 2009-10-30
    IIF 19 - Director → ME
  • 2
    3 HURDLES LTD
    14691200
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-02-27 ~ now
    IIF 7 - Director → ME
    2023-02-27 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    A2 VENTURES LTD
    12451042
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 13 - Director → ME
    2020-02-10 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    APPLECURRANT LIMITED
    09682750
    The Barn Top O Th Lea Farm, Bury Old Road, Ramsbottom, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-07-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AVISEN GROUP LIMITED
    - now 05185468
    AVISEN HOLDINGS LIMITED
    - 2006-03-07 05185468
    PACIFIC TEXTILES (UK) LTD.
    - 2005-04-20 05185468
    Capita Company Secretarial Services Limited, First Floor, 40 Dukes Place, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2005-03-31 ~ 2009-10-30
    IIF 20 - Director → ME
  • 6
    AVISEN UK LIMITED
    - now 04916520
    AVISEN LIMITED
    - 2009-01-29 04916520 05429800
    BEACON WELL TRADING LIMITED
    - 2004-04-07 04916520
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (14 parents)
    Officer
    2004-04-07 ~ 2009-10-30
    IIF 21 - Director → ME
  • 7
    C DONKIN LIMITED
    06867944
    Crown Cottage, Aymestrey, Leominster, England
    Active Corporate (2 parents)
    Officer
    2009-04-02 ~ 2009-04-14
    IIF 26 - Director → ME
  • 8
    CHAPS RECOVERY LTD
    12075656
    4385, 12075656: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-06-28 ~ dissolved
    IIF 11 - Director → ME
  • 9
    COMPTON RESIDENTS MANAGEMENT COMPANY LIMITED
    04102894
    30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (18 parents)
    Officer
    2002-08-06 ~ 2009-05-28
    IIF 24 - Director → ME
  • 10
    CREE LIMITED
    - now 05947233
    BROCOUR LIMITED
    - 2006-10-24 05947233
    Flat 12 95 Avenue Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-09-26 ~ dissolved
    IIF 22 - Director → ME
    2013-08-20 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    EVERYMIND LIMITED
    04707152
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    2003-03-21 ~ 2003-03-21
    IIF 25 - Director → ME
  • 12
    INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED - now
    IDEA INTEGRATION LIMITED
    - 2002-04-25 01802452
    INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED
    - 2000-07-27 01802452
    KESTREL COMPUTER SERVICES LIMITED - 1996-09-23
    7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    1999-02-01 ~ 2001-12-31
    IIF 23 - Director → ME
  • 13
    KLUGEYE EMEA LIMITED
    08696505
    29 Homefield Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-19 ~ 2014-03-28
    IIF 17 - Director → ME
  • 14
    MITIGATE (UK) LIMITED
    - now 04586048
    RATING VALUERS LIMITED
    - 2002-12-31 04586048
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2002-11-08 ~ dissolved
    IIF 10 - Director → ME
  • 15
    NAVITAS INSIGHT LTD
    11081156
    Flat 12 95 Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-24 ~ now
    IIF 8 - Director → ME
    2017-11-24 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    RETAIL JUNGLE LTD
    13198782
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 12 - Director → ME
    2021-02-12 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 17
    SOLUTION MINDS (UK) LTD
    - now 05656050
    FORMZEST (UK) LTD - 2007-02-09
    PRESTBRAY SERVICES LTD - 2006-03-17
    Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2008-04-14 ~ 2009-10-30
    IIF 16 - Director → ME
  • 18
    SOLUTION MINDS LTD
    - now 05881956
    F Z LIMITED - 2007-02-09
    C/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved Corporate (12 parents)
    Officer
    2008-04-14 ~ 2009-10-30
    IIF 15 - Director → ME
  • 19
    SSAAS LIMITED
    05863035
    David Berry, Green Knoll, West Hill Road, Lyme Regis, Dorset
    Active Corporate (8 parents)
    Officer
    2010-05-01 ~ 2015-04-10
    IIF 14 - Director → ME
  • 20
    SSAAS VENTURES LTD
    08393383
    Green Knoll, West Hill Road, Lyme Regis, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ 2015-04-10
    IIF 18 - 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.