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 Colin

    Related profiles found in government register
  • 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 1
    • 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 2 IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7 IIF 8
  • 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 9
    • 26, Downing Close, Bury St. Edmunds, IP32 7HU, United Kingdom

      IIF 10
    • Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 11
    • No. 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 12 IIF 13
    • Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
    • Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 22
  • Turner, Andrew Colin
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • 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 33
  • 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 34
  • Turner, Andrew Colin
    British business executive born in February 1957

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

      IIF 35
  • 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 39
  • 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 40
    • 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 41
    • No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

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

      IIF 43
    • V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 44
    • 1120 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • Mr Andrew Michael Turner
    British born in May 1960

    Resident in United Kingdom

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

      IIF 51
    • Winton House, Lyonshall, Kington, Herefordshire, HR5 3JP, England

      IIF 52
  • Turner, Andrew Kevin
    British

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

      IIF 53
  • 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 54
  • 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 55
  • Turner, Andrew Michael
    British consultant

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

      IIF 56
  • Turner, Andrew Michael
    British consultant born in May 1960

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

      IIF 57
  • 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 58
  • Turner, Andrew Michael
    British managing director born in May 1960

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

      IIF 59 IIF 60
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in England

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

      IIF 61
    • 67 & 68 St Mary Street, St. Mary Street, Chippenham, Wiltshire, SN15 3JF, England

      IIF 62 IIF 63
    • 46, New Park Street, Devizes, Wiltshire, SN10 1DT

      IIF 64 IIF 65 IIF 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • Turner, Michael
    British managing director born in October 1969

    Resident in England

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

      IIF 71
    • Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 72
    • Glendale Mills, New Mill, Holmfirth, HD9 7EN, England

      IIF 73
    • Glendale Mills, New Mill, Holmfirth, West Yorkshire, HD9 7EN

      IIF 74
    • 12, Savile Row, London, W1S 3PQ

      IIF 75
    • Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire, HD9 7EN

      IIF 76 IIF 77
    • Glendale Mills, New Mill, Holmfirth, West Yorkshire, HD9 7EN

      IIF 78
  • Turner, Michael
    British managing director born in October 1970

    Resident in England

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

      IIF 79
  • Turner, Andrew

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

      IIF 80
    • Leyton Lees, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, United Kingdom

      IIF 81
    • Winton House, Lyonshall, Kington, HR53JP, United Kingdom

      IIF 82
  • 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 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 50 - 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 12 - 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 5 - director → ME
    2003-09-22 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 49 - 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 13 - director → ME
    2014-04-07 ~ now
    IIF 80 - secretary → ME
  • 5
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 18 - director → ME
  • 6
    Winton House, Lyonshall, Kington
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-10-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - 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 10 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - 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 56 - secretary → ME
  • 9
    Winton House, Lyonshall, Kington
    Corporate (2 parents)
    Equity (Company account)
    21,385 GBP2023-09-30
    Officer
    2014-07-11 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - 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 46 - director → ME
    Person with significant control
    2017-06-28 ~ 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
  • 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 16 - director → ME
    2016-12-01 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 69 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - 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 1 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - 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 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - 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 21 - 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 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - 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 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - 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 23 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 63 - 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 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - 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 7 - director → ME
  • 22
    Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Corporate (4 parents)
    Officer
    2021-01-12 ~ now
    IIF 8 - 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 9 - director → ME
  • 24
    Winton House, Lyonshall, Kington, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 19 - 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 72 - director → ME
  • 26
    Unit 2-3 Island Drive, Thorne, Doncaster, England
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 68 - 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 6 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 41 - 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 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - 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 11 - director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 44 - 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 48 - director → ME
  • 31
    Unit 3 Bellinger Close, Chippenham, England
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - 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 76 - 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 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - 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 71 - 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 28 - 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 29 - 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 24 - 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 78 - 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 75 - 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 58 - 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 77 - 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 60 - 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 59 - 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 57 - 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 53 - 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 79 - 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 73 - director → ME
  • 17
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    ~ 1994-10-12
    IIF 37 - 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 38 - 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 20 - 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 39 - 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 35 - 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 67 - 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 22 - 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 4 - director → ME
    Person with significant control
    2021-03-23 ~ 2022-02-04
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - 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 27 - director → ME
  • 26
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Corporate (3 parents)
    Officer
    2001-11-07 ~ 2002-05-02
    IIF 26 - 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 25 - 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 74 - 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 15 - 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 36 - 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 70 - 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.