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 Steven William Turner

    Related profiles found in government register
  • Mr Steven William Turner
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 1
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 2
  • Mr Steven William Turner
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 3
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 4
  • Mr Steven John Turner
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 5
    • icon of address 92, Ware Street, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 6
  • Mr Steve Turner
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Dovestone Close, Washington, Tyne And Wear, NE38 8FD, United Kingdom

      IIF 7
  • Mr Steven Turner
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Woods Court, Harrogate, North Yorkshire, HG2 9QP, United Kingdom

      IIF 8
  • Mr Steve Turner
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Pastures, Narborough, Leicester, LE19 3FU, United Kingdom

      IIF 9
  • Mr Steven William Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 10
  • Mr Steven Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 11
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 12
  • Mr Steve Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 13
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 14 IIF 15
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 16
  • Mr Steven Turner
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309 London Road, Benfleet, Essex, SS7 5XP, England

      IIF 17
  • Mr Steven Turner
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Riley Avenue, Herne Bay, CT6 8AT, England

      IIF 18
  • Turner, Steve
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 19
  • Turner, Steve
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Castleford, WF10 5QU, England

      IIF 20
    • icon of address Unit 3, Crescent Trading Estate, 301 Dewsbury Road, Leeds, LS11 5LQ, England

      IIF 21
  • Turner, Steve
    British harrogate born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray Harcourt Accountants, Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW, England

      IIF 22
  • Turner, Steve
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Murray Harcourt Accountants, Elizabeth House 13-19, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 23
  • Turner, Steven John
    British building projects manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 24
  • Turner, Steven John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Ware Street, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 25
  • Turner, Steve
    British co-founder born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Pastures, Narborough, Leicester, LE19 3FU, United Kingdom

      IIF 26
  • Turner, Steven
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 27
  • Turner, Steven William
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 28
  • Turner, Steven William
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 29
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 33
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 34
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 35
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 36 IIF 37 IIF 38
  • Turner, Steve
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 39
  • Turner, Steven
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 40
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 41 IIF 42
  • Turner, Steven
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoar Cross Nursing Home, St Michael's House, Abbots Bromley Road Hoar Cross, Nr Burton On Trent, DE13 8RA

      IIF 43
    • icon of address Hoar Cross Nursing Home, Abbots Bromley Road, Hoar Cross, Burton-on-trent, Staffordshire, DE13 8RA, England

      IIF 44
    • icon of address 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 45
    • icon of address Unit 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, England

      IIF 46
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 47
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 48
    • icon of address 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 49 IIF 50 IIF 51
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 52
  • Turner, Steven
    British engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 53
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 54
  • Turner, Steven
    British painter & decorator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Cornwall Golf Club, Lelant, Cornwall, TR26 3DZ

      IIF 55
  • Turner, Steven John
    British builder born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Downs Road, Penenden Heath, Maidstone, Kent, ME14 2JN, England

      IIF 56
  • Turner, Steven
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wheatsheaf Court, North Haven, Sunderland, Tyne & Wear, SR6 0RF

      IIF 57
  • Turner, Steven
    British offshore worker born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Mere Knolls Road, Sunderland, SR6 9LG, England

      IIF 58
  • Turner, Steven
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Riley Avenue, Herne Bay, Kent, CT6 8AT, England

      IIF 59
  • Turner, Steven
    British director born in November 1967

    Registered addresses and corresponding companies
    • icon of address 72 Cherry Hills, Watford, WD19 6DL

      IIF 60
  • Turner, Steven
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 61
    • icon of address The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 62
  • Turner, Steven
    British director

    Registered addresses and corresponding companies
    • icon of address The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 63
    • icon of address 72 Cherry Hills, Watford, WD19 6DL

      IIF 64
  • Turner, Steven
    British engineer

    Registered addresses and corresponding companies
    • icon of address The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 65
  • Turner, Steven
    British manager

    Registered addresses and corresponding companies
    • icon of address The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 66
  • Turner, Steven

    Registered addresses and corresponding companies
    • icon of address 20, Riley Avenue, Herne Bay, Kent, CT6 8AT, England

      IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,392 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 2
    NOVORA 1 LIMITED - 2022-03-15
    P&H HOLDINGS LIMITED - 2020-03-17
    icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264,739 GBP2023-12-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address 30 The Pastures, Narborough, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Craufurd Hale Group Ground Floor Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 27 - Director → ME
  • 6
    MYSING PROPERTIES LIMITED - 2017-12-05
    icon of address 9 Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,202 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    MYSING PROPERTIES (DEVON) LIMITED - 2016-03-08
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,442 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Unit 9 Silkwood Park, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,808 GBP2024-03-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,902 GBP2024-03-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    P&H 3 LIMITED - 2020-03-17
    icon of address 9 Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 34 - Director → ME
  • 12
    THE GOURMET OLIVE COMPANY LIMITED - 2002-01-31
    icon of address 20 Riley Avenue, Herne Bay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-05 ~ now
    IIF 59 - Director → ME
    icon of calendar 2006-07-24 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 28 Dovestone Close, Washington, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 92 Ware Street, Bearsted, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address Unit 9 Silkwood Park, Fryers Way, Wakefield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-03-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 30 - Director → ME
  • 16
    GMPT LIMITED - 2020-10-27
    icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,309 GBP2023-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -870 GBP2023-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 38 - Director → ME
  • 18
    STROMA CONTRACTING LTD - 2014-10-31
    STROMA FIRE LIMITED - 2008-02-29
    icon of address 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2005-10-07 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    MYSING NO 2 LIMITED - 2015-03-05
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,711 GBP2024-09-30
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 20
    STROMA SOLAR SPV1 LIMITED - 2014-11-05
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,097,648 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 40 - Director → ME
  • 21
    STROMA ENERGY LIMITED - 2014-10-31
    STROMA SOLAR LIMITED - 2012-04-16
    GREEN SKY TECHNOLOGY LIMITED - 2011-06-28
    STROMA LZC LTD - 2011-02-21
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,516 GBP2016-09-30
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-05-05 ~ dissolved
    IIF 61 - Secretary → ME
  • 22
    ST SOLAR SPV LIMITED - 2022-04-11
    icon of address 9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,647 GBP2024-09-30
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 23
    icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,325 GBP2024-09-30
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address 92 Ware Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 8 The Gables 12-14 Waldeck Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 60 - Director → ME
  • 26
    icon of address Unit 6 Silkwood Park, Fryers Way, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address 28 Dovestone Close, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 57 - Director → ME
Ceased 19
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,016 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,751 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2016-11-16
    IIF 49 - Director → ME
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,461 GBP2024-02-29
    Officer
    icon of calendar 2015-06-16 ~ 2016-11-16
    IIF 51 - Director → ME
  • 4
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,392 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ 2016-11-16
    IIF 50 - Director → ME
  • 5
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,245 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2016-11-16
    IIF 23 - Director → ME
  • 6
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -614,294 GBP2020-09-30
    Officer
    icon of calendar 2006-10-20 ~ 2009-03-10
    IIF 64 - Secretary → ME
  • 7
    STROMA EVOLUTION LIMITED - 2017-04-04
    icon of address Unit B3 Lowfields Close, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,367 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2019-11-11
    IIF 48 - Director → ME
  • 8
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,595,997 GBP2023-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2016-07-11
    IIF 42 - Director → ME
  • 9
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,611,125 GBP2018-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-07-11
    IIF 41 - Director → ME
  • 10
    NO. 539 LEICESTER LIMITED - 2004-07-02
    icon of address 9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-11-27
    IIF 43 - Director → ME
  • 11
    icon of address The Coach House Ulcombe Hill, Ulcombe, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ 2011-10-24
    IIF 56 - Director → ME
  • 12
    P&H 2 LIMITED - 2020-03-17
    icon of address 4th Floor 24 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-14 ~ 2025-04-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-03-19
    IIF 10 - Has significant influence or control OE
  • 13
    icon of address 9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2017-11-30
    IIF 44 - Director → ME
  • 14
    icon of address 9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2017-11-30
    IIF 39 - Director → ME
  • 15
    STROMA TECHNOLOGY LIMITED - 2019-02-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-07 ~ 2014-05-23
    IIF 53 - Director → ME
    icon of calendar 2005-10-28 ~ 2012-10-01
    IIF 65 - Secretary → ME
  • 16
    STROMA ACCREDITATION LTD - 2009-09-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2011-11-07
    IIF 63 - Secretary → ME
  • 17
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-12 ~ 2014-05-23
    IIF 47 - Director → ME
    icon of calendar 2004-10-12 ~ 2012-10-01
    IIF 66 - Secretary → ME
  • 18
    MYSING NO 1 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2014-05-23
    IIF 46 - Director → ME
  • 19
    WEST CORNWALL GOLF CLUB TRUST,LIMITED(THE) - 2011-01-04
    icon of address West Cornwall Golf Club, Lelant, Cornwall
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,496,461 GBP2024-11-30
    Officer
    icon of calendar 2017-03-31 ~ 2018-03-23
    IIF 55 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.