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

Mr Albert Steven Turner

    Related profiles found in government register
  • Mr Albert Steven Turner
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Ltd, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 2 IIF 3
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 2, 99-101 Kingsland Road, London, London, England

      IIF 8
    • icon of address 9 Corbets Tey Road, Upminister, Essex, RM14 2AP, England

      IIF 9
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 10 IIF 11
  • Mr Albie Turner
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, Essex, RM12 6NJ

      IIF 12
  • Mr Albert Steven Turner
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Albie Steven Turner
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Clavering Gardens, West Horndon, Brentwood, Essex, CM13 3ND, United Kingdom

      IIF 27
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 28
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 29
  • Turner, Albert Steven
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Derby Lodge, East End Road, Finchley, London, N3 3QG, England

      IIF 30
    • icon of address 114-116, Curtain Road, London, EC2A 3AH

      IIF 31
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 32
    • icon of address First Floor, 114-116 Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 33
  • Turner, Albert Steven
    British chartered accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 34
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 35
  • Turner, Albert Steven
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, - 116 Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 36
    • icon of address Unit 2, 99-101, Kingsland Road, London, E2 8AG, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 2, 99-101 Kingsland Road, London, London, England

      IIF 40
    • icon of address 9 Corbets Tey Road, Upminister, Essex, RM14 2AP, England

      IIF 41
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 42
  • Turner, Albert Steven
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH

      IIF 43
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, Uk

      IIF 44
  • Turner, Albert Steven
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 45
  • Turner, Albert Steven
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Albert Steven
    British certified chartered accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fantasia Court, Warley, Brentwood, Essex, CM14 5WZ, England

      IIF 56 IIF 57
  • Turner, Albert Steven
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Albie Steven
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Bourne End, Hornchurch, RM11 3AH

      IIF 76
  • Turner, Albie Steven
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Bourne End, Hornchurch, Essex, RM11 3AH

      IIF 77 IIF 78
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 79 IIF 80
  • Turner, Albie Steven
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,242 GBP2017-04-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    P J MARKS & CO ASSET MANAGEMENT LTD - 2019-10-03
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,567 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,179 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 73 - Director → ME
  • 10
    BRAMFIELD INVESTMENTS LTD - 2023-08-22
    icon of address 9 Corbets Tey Road, Upminister, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Corbets Tey Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,869 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 80 - Director → ME
  • 15
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PJM (SERVICES) LLP - 2018-11-28
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,271 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,648 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 37 - Director → ME
  • 19
    icon of address Unit 2 99-101 Kingsland Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address 9 Corbets Tey Road, Upminister, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    MARLBOROUGH BRIDGING LTD - 2020-08-21
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -30,284 GBP2023-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 23
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -15,705 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    MARLBOROUGH GRAYS INVESTMENTS LTD - 2021-08-16
    icon of address 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,700 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    MARLBOROUGH (BRAMFIELD) LTD - 2022-09-02
    icon of address 9 Corbets Tey Road, Upminister, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,623 GBP2021-09-30
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 34 - Director → ME
  • 30
    P J MARKS & CO LLP - 2014-03-20
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 31
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,601 GBP2022-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 47 - Director → ME
  • 33
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 46 - Director → ME
  • 34
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 61 - Director → ME
  • 35
    TEAL CO INTERIORS LIMITED - 2017-03-30
    icon of address 63 Culvers Avenue, Carshalton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,138 GBP2018-11-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 50 - Director → ME
  • 36
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 114 - 116 Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 38
    BERKELEY ACCOUNTANTS & TAX ADVISORS LTD - 2014-02-18
    BERKELEY ACCOUNTANTS & TAX ADVISERS LTD - 2018-11-13
    icon of address Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    89,748 GBP2023-04-30
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    VERSA FINANCIAL LTD - 2024-02-28
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,320 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2024-08-28
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2024-08-28
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CITY HERBS LIMITED - 2006-09-08
    icon of address Unit 2 Horner House, New Spitalfields Market, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,379,795 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-23 ~ 2020-07-01
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2018-07-31
    IIF 49 - Director → ME
  • 4
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2011-05-01
    IIF 43 - LLP Designated Member → ME
  • 5
    icon of address 9 Corbets Tey Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-28
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-28
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2013-05-08
    IIF 30 - Director → ME
  • 7
    icon of address 4385, 09893274 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    33,909 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2019-07-01
    IIF 58 - Director → ME
  • 8
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2022-07-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-07-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204,833 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2023-04-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2023-04-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 311 High Road, Loughton, Essex, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    796,543 GBP2015-04-30
    Officer
    icon of calendar 2002-12-31 ~ 2003-01-31
    IIF 78 - Director → ME
  • 11
    RAFFINGERS STUART LLP - 2017-07-13
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (12 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,504,751 GBP2021-12-31
    Officer
    icon of calendar 2004-11-24 ~ 2007-02-28
    IIF 76 - LLP Designated Member → ME
  • 12
    RAFFINGERS LIMITED - 2001-10-15
    icon of address 19/20 Bourne Court, Unity Trading Estate, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2013-03-31
    IIF 77 - Director → ME
  • 13
    P J MARKS & CO (SECRETARIAL) LIMITED - 2016-06-10
    icon of address 45 Church Lane, Loughton, Essex, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2016-06-16
    IIF 59 - Director → ME
  • 14
    icon of address 92c Beehive Lane, Ilford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-05-17
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.