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 roofer/cladder born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72 Wood Lane, Woodgate, Birmingham, B32 4AJ, England

      IIF 1
  • Turner, Andrew
    British it consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Camboro Business Park, Girton, Cambridge, CB3 0QH, England

      IIF 2
  • Turner, Michael
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire, HD9 7EN

      IIF 3
  • Turner, Andrew Colin
    British co director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willowbank House 77 Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DW

      IIF 4
  • Turner, Andrew Colin
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 5
    • Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 6
  • Turner, Andrew Colin
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Michael
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Savile Row, London, W1S 3PQ

      IIF 17
  • Turner, Michael
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 18
  • Turner, Michael
    British engineer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38 Middlehill Road, Colehill, Wimborne, Dorset, BH21 2SE, England

      IIF 19
  • Turner, Michael
    British managing dir born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire, HD9 7EN

      IIF 20
  • Turner, Michael
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Savile Row, London, W1X 1AE

      IIF 21
    • Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 22
    • Glendale Mills, New Mill, Holmfirth, HD9 7EN, England

      IIF 23
    • Glendale Mills, New Mill, Holmfirth, West Yorkshire, HD9 7EN

      IIF 24
    • 12, Savile Row, London, W1S 3PQ

      IIF 25
    • Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire, HD9 7EN

      IIF 26 IIF 27
    • Glendale Mills, New Mill, Holmfirth, West Yorkshire, HD9 7EN

      IIF 28
  • Turner, Andrew
    British athlete born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 29
  • Turner, Andrew
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyton Lees, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, United Kingdom

      IIF 30
  • Turner, Andrew
    British engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House, Lyonshall, Kington, HR5 3JP, United Kingdom

      IIF 31
  • Turner, Andrew Kevin
    British

    Registered addresses and corresponding companies
    • Leyton Lees Cottage, Mains Lane Nr Burton Leonard, Harrogate, North Yorkshire, HG3 3QJ

      IIF 32
  • Turner, Andrew Kevin
    British book keeper

    Registered addresses and corresponding companies
    • Leyton Lees Cottage, Mains Lane Nr Burton Leonard, Harrogate, North Yorkshire, HG3 3QJ

      IIF 33
  • Turner, Andrew
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 & 68, St Mary Street, Chippenham, Wiltshire, SN15 3JF, United Kingdom

      IIF 34
  • Turner, Andrew
    British ceo born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Greenways Business Park, Chippenham, SN15 1BN, United Kingdom

      IIF 35
  • Turner, Andrew
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pivot House, 24 Little End Road, Eaton Socon, St. Neots, PE19 8JH, United Kingdom

      IIF 36 IIF 37
  • Turner, Andrew
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camden House, Bridge Road, Kingswood, Bristol, BS15 4FW, England

      IIF 38
    • 26, Downing Close, Bury St. Edmunds, IP32 7HU, United Kingdom

      IIF 39
    • Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 40
    • No. 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 41 IIF 42
    • Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 43
  • Turner, Andrew
    British none born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • V12 Footwear, Bristol Road, Allington, Chippenham, Wiltshire, SN14 6NA, United Kingdom

      IIF 44
  • Turner, Andrew Michael
    British consultant

    Registered addresses and corresponding companies
    • Winton House, Lyonshall, Kington, Herefordshire, HR5 3JP

      IIF 45
  • Turner, Andrew Colin
    British business executive born in February 1957

    Registered addresses and corresponding companies
    • 17 Greystones, Bromham, Chippenham, Wiltshire, SN15 2JT

      IIF 46
  • Turner, Andrew Colin
    British company director born in February 1957

    Registered addresses and corresponding companies
  • Turner, Andrew Colin
    British managing director born in February 1957

    Registered addresses and corresponding companies
    • 17 Greystones, Bromham, Chippenham, Wiltshire, SN15 2JT

      IIF 50
  • Turner, Andrew Michael
    British consultant born in May 1960

    Registered addresses and corresponding companies
    • 15 Walters Road, Oldbury, Birmingham, B68 0QA

      IIF 51
  • Turner, Andrew Michael
    British managing dir born in May 1960

    Registered addresses and corresponding companies
    • Beech Lodge Dullar Lane, Sturminster Marshall, Wimborne, Dorset, BH21 4AD

      IIF 52
  • Turner, Andrew Michael
    British managing director born in May 1960

    Registered addresses and corresponding companies
    • 16 Merton Grove, Chorley, Lancashire, PR6 8UR

      IIF 53 IIF 54
  • Mr Michael Turner
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38 Middlehill Road, Colehill, Wimborne, Dorset, BH21 2SE, England

      IIF 55
  • Turner, Andrew

    Registered addresses and corresponding companies
    • No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 56
    • Leyton Lees, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, United Kingdom

      IIF 57
    • Winton House, Lyonshall, Kington, HR53JP, United Kingdom

      IIF 58
  • Turner, Andrew Kevin
    British book keeper born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyton Lees Cottage, Mains Lane Nr Burton Leonard, Harrogate, North Yorkshire, HG3 3QJ

      IIF 59
  • Turner, Andrew Colin
    British property developer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, New Park Street, Devizes, SN10 1DT, United Kingdom

      IIF 60
    • 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 61 IIF 62
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11c, Kingsmead Square, Bath, BA1 2AB

      IIF 63
    • 67 & 68 St Mary Street, St. Mary Street, Chippenham, Wiltshire, SN15 3JF, England

      IIF 64 IIF 65
    • 46, New Park Street, Devizes, Wiltshire, SN10 1DT

      IIF 66 IIF 67 IIF 68
  • Turner, Andrew Michael
    British engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House, Lyonshall, Kington, HR5 3JP, United Kingdom

      IIF 69
  • Turner, Michael
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Gladsmuir Road, London, N19 3JY, United Kingdom

      IIF 70
  • Andrew Turner
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyton Lees, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, United Kingdom

      IIF 71
  • Mr Andrew Turner
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 & 68, St Mary Street, Chippenham, Wiltshire, SN15 3JF, United Kingdom

      IIF 72
  • Mr Andrew Turner
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Downing Close, Bury St. Edmunds, IP32 7HU, United Kingdom

      IIF 73
    • 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 74
    • No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 75
    • Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 76
    • V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 77
    • 1120 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 78
  • Mr Michael Turner
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Gladsmuir Road, London, N19 3JY, United Kingdom

      IIF 79
  • Mr Andrew Kevin Turner
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyton Lees Cottage, Mains Lane,nr Burton Leonard, Harrogate, North Yorkshire, HG3 3QJ

      IIF 80
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, New Park Street, Devizes, SN10 1DT, United Kingdom

      IIF 81
  • Mr Andrew Michael Turner
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House, Lyonshall, Kington, HR53JP

      IIF 82
    • Winton House, Lyonshall, Kington, Herefordshire, HR5 3JP, England

      IIF 83
child relation
Offspring entities and appointments
Active 31
  • 1
    72 Wood Lane, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 1 - director → ME
  • 2
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-05-05 ~ now
    IIF 41 - director → ME
  • 3
    Leyton Lees Cottage, Mains Lane,nr Burton Leonard, Harrogate, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,747 GBP2023-07-31
    Officer
    2003-09-22 ~ now
    IIF 59 - director → ME
    2003-09-22 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,294,955 GBP2023-12-31
    Officer
    2014-04-07 ~ now
    IIF 42 - director → ME
    2014-04-07 ~ now
    IIF 56 - secretary → ME
  • 5
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 29 - director → ME
  • 6
    Winton House, Lyonshall, Kington
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-10-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 7
    26 Downing Close, Bury St. Edmunds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.02 GBP2022-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Winton House, Lyonshall, Kington, England
    Corporate (4 parents)
    Officer
    2006-04-01 ~ now
    IIF 45 - secretary → ME
  • 9
    Winton House, Lyonshall, Kington
    Corporate (2 parents)
    Equity (Company account)
    21,385 GBP2023-09-30
    Officer
    2014-07-11 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    87,363 GBP2018-11-30
    Officer
    2013-06-28 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 11
    Leyton Lees Station Lane, Burton Leonard, Harrogate, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40,848 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 30 - director → ME
    2016-12-01 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    52 Wansfell Avenue, Carlisle, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -381 GBP2021-11-30
    Officer
    2014-05-07 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,573 GBP2021-12-31
    Officer
    2016-08-25 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    11c Kingsmead Square, Bath
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,306,073 GBP2021-12-31
    Officer
    2016-03-18 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    46 New Park Street, Devizes, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    5 Barnfield Crescent, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 5 - director → ME
  • 17
    ST EDITHS DEVELOPMENTS LTD - 2014-11-11
    46 New Park Street, Devizes, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    46 New Park Street, Devizes, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    259,390 GBP2021-12-31
    Officer
    2002-08-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 20
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    282,164 GBP2021-12-31
    Officer
    2016-03-31 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
  • 21
    Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2019-11-13 ~ now
    IIF 36 - director → ME
  • 22
    Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Corporate (4 parents)
    Officer
    2021-01-12 ~ now
    IIF 37 - director → ME
  • 23
    Camden House Bridge Road, Kingswood, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    2020-07-10 ~ now
    IIF 38 - director → ME
  • 24
    Winton House, Lyonshall, Kington, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 69 - director → ME
  • 25
    STUNCROFT HOLDINGS LIMITED - 2006-07-12
    Unit 2-3 Island Drive, Thorne, Doncaster, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,524,888 GBP2024-04-30
    Officer
    2024-05-01 ~ now
    IIF 22 - director → ME
  • 26
    Unit 2-3 Island Drive, Thorne, Doncaster, England
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 18 - director → ME
  • 27
    VISION ARGENTINA LIMITED - 2018-06-26
    3 Greenways Business Park, Chippenham, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    271 GBP2023-12-31
    Officer
    2024-03-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 74 - Has significant influence or controlOE
  • 28
    1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    432,135 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    2,899,326 GBP2023-12-31
    Officer
    2014-07-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 77 - Right to appoint or remove directorsOE
  • 30
    Cambridge House Camboro Business Park, Girton, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    80,543 GBP2024-03-31
    Officer
    2015-05-12 ~ now
    IIF 2 - director → ME
  • 31
    Unit 3 Bellinger Close, Chippenham, England
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 26 - director → ME
  • 2
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,294,955 GBP2023-12-31
    Person with significant control
    2021-12-10 ~ 2021-12-10
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 3
    12 Savile Row, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 21 - director → ME
  • 4
    DROPTALE LIMITED - 1991-11-11
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (10 parents, 9 offsprings)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 12 - director → ME
  • 5
    BURSTFLAME LIMITED - 1999-10-06
    Berkeley House, 19 Portsmouth Road Cobham, Surrey
    Corporate (3 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 13 - director → ME
  • 6
    BERKELEY HOMES (SOUTH WESTERN HOUSE N0. 2) LIMITED - 2003-12-18
    BLADEPLANE LIMITED - 1999-10-06
    1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 8 - director → ME
  • 7
    Glendale Mills, New Mill, Holmfirth, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,299,886 GBP2023-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 28 - director → ME
  • 8
    CHURCHFORD LIMITED - 2000-08-29
    12 Savile Row, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 25 - director → ME
  • 9
    PRECISION DISC CASTINGS LIMITED - 2012-12-28
    AUTOGLEN LIMITED - 1992-03-26
    Mannings Heath Road, Poole, Dorset
    Corporate (4 parents)
    Officer
    1996-03-04 ~ 1997-07-31
    IIF 52 - director → ME
  • 10
    Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 27 - director → ME
  • 11
    COVENTRY GEAR & ENGINEERING LIMITED - 1998-06-01
    COVENTRY GEAR & GRINDING COMPANY LIMITED - 1986-08-07
    EXHALL FOUNDRY LIMITED - 1984-02-21
    4385, 01426900: Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Officer
    1992-12-18 ~ 1995-11-06
    IIF 54 - director → ME
  • 12
    DOUBLECATCH LIMITED - 1991-02-13
    Bdo Stoy Hayward, Commercial Buildings, 11-15 Cross Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-11-06
    IIF 53 - director → ME
  • 13
    I.B.F. TRAINING AND SERVICES LIMITED - 2001-07-30
    CAST METALS ENGINEERS TRAINING LIMITED - 1998-06-18
    National Metalforming Centre, 47 Birmingham Road, West Bromwich, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1997-12-17 ~ 2003-02-26
    IIF 51 - director → ME
  • 14
    36 The Avenue, Roundhay, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,531 GBP2015-12-31
    Officer
    ~ 2015-06-03
    IIF 32 - secretary → ME
  • 15
    12 Savile Row, London
    Corporate (3 parents)
    Equity (Company account)
    29,422 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 17 - director → ME
  • 16
    Glendale Mills, New Mill, Holmfirth, England
    Corporate (3 parents)
    Equity (Company account)
    63,110 GBP2022-12-31
    Officer
    2022-03-07 ~ 2024-03-20
    IIF 23 - director → ME
  • 17
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    ~ 1994-10-12
    IIF 48 - director → ME
  • 18
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    Kent House, 14 - 17 Market Place, London
    Corporate (8 parents, 23 offsprings)
    Officer
    ~ 1994-10-12
    IIF 49 - director → ME
  • 19
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 2001-11-30
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 1997-02-05
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1990-02-20
    ALFRED MCALPINE HOMES LIMITED - 1989-03-21
    FINLAS PLC - 1984-11-28
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 24 offsprings)
    Officer
    2000-06-19 ~ 2001-10-30
    IIF 4 - director → ME
  • 20
    ALFRED MCALPINE PARTNERSHIP HOUSING LIMITED - 2001-11-30
    ALFRED MCALPINE COMMUNITY PROJECTS LIMITED - 1995-08-23
    AQUACENTRE LIMITED - 1994-08-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1995-06-05 ~ 2000-11-30
    IIF 50 - director → ME
  • 21
    ALFRED MCALPINE PARTNERSHIP LIMITED - 2001-11-30
    HALL & TAWSE PARTNERSHIP LIMITED - 1997-11-28
    PLUMB SERVICES LIMITED - 1991-04-18
    SIGNFAST LIMITED - 1989-11-07
    125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1997-06-16 ~ 2000-11-30
    IIF 46 - director → ME
  • 22
    Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 3 - director → ME
  • 23
    Unit 6 Pickwick Park, Park Lane, Corsham, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-02-06 ~ 2020-10-16
    IIF 6 - director → ME
  • 24
    PRINCETON DEVELOPMENTS (SW) LIMITED - 2022-02-07
    Redhorn House Avro Way, Bowerhill, Melksham, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    -3,788 GBP2022-06-30
    Officer
    2021-03-23 ~ 2022-02-04
    IIF 34 - director → ME
    Person with significant control
    2021-03-23 ~ 2022-02-04
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (3 parents)
    Officer
    2001-11-07 ~ 2002-05-02
    IIF 11 - director → ME
  • 26
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Corporate (3 parents)
    Officer
    2001-11-07 ~ 2002-05-02
    IIF 10 - director → ME
  • 27
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED - 2004-09-29
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 9 - director → ME
  • 28
    SAVILE CLIFFORD(WOOLLENS)LIMITED - 2005-01-26
    Glendale Mills, New Mill, Holmfirth, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    350,808 GBP2023-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 24 - director → ME
  • 29
    1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    432,135 GBP2023-12-31
    Officer
    2014-10-10 ~ 2020-07-24
    IIF 44 - director → ME
  • 30
    YJL URBAN RENEWAL LIMITED - 2005-09-15
    LOVELL URBAN RENEWAL LIMITED - 2001-05-11
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    ~ 1994-03-01
    IIF 47 - director → ME
  • 31
    Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 20 - 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.