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 Andrew Colin Turner

    Related profiles found in government register
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in England

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

      IIF 1
    • icon of address 67 & 68 St Mary Street, St. Mary Street, Chippenham, Wiltshire, SN15 3JF, England

      IIF 2 IIF 3
    • icon of address 46, New Park Street, Devizes, Wiltshire, SN10 1DT

      IIF 4 IIF 5 IIF 6
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in United Kingdom

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

      IIF 7
  • Turner, Andrew Colin
    British co director born in February 1957

    Resident in England

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

      IIF 8
  • Turner, Andrew Colin
    British company director born in February 1957

    Resident in England

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

      IIF 9
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 10
  • Turner, Andrew Colin
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Turner
    British born in October 1969

    Resident in England

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

      IIF 21
  • Mr Andrew Kevin Turner
    British born in May 1960

    Resident in United Kingdom

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

      IIF 22
  • Mr Andrew Turner
    British born in February 1957

    Resident in United Kingdom

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

      IIF 23
  • Mr Andrew Turner
    British born in August 1967

    Resident in United Kingdom

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

      IIF 24
    • icon of address 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 25
    • icon of address No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 26
    • icon of address Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 27 IIF 28
    • icon of address Unit 3, Bellinger Close, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 29
    • icon of address V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 30
    • icon of address 1120 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 31
  • Turner, Andrew
    British it consultant born in August 1967

    Resident in England

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

      IIF 32
  • Mr Andrew Michael Turner
    British born in May 1960

    Resident in United Kingdom

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

      IIF 33
    • icon of address Winton House, Lyonshall, Kington, Herefordshire, HR5 3JP, England

      IIF 34
  • Turner, Andrew
    British roofer/cladder born in September 1980

    Resident in England

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

      IIF 35
  • Turner, Andrew Colin
    British business executive born in February 1957

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

      IIF 36
  • 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
    • icon of address 17 Greystones, Bromham, Chippenham, Wiltshire, SN15 2JT

      IIF 40
  • Turner, Michael
    British managing director born in September 1969

    Resident in England

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

      IIF 41
  • Andrew Turner
    British born in May 1960

    Resident in United Kingdom

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

      IIF 42
  • Turner, Michael
    British director born in October 1969

    Resident in England

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

      IIF 43
  • Turner, Michael
    British engineer born in October 1969

    Resident in England

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

      IIF 44
  • Turner, Michael
    British managing dir born in October 1969

    Resident in England

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

      IIF 45
  • Turner, Michael
    British managing director born in October 1969

    Resident in England

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

      IIF 46
    • icon of address Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 47
    • icon of address Glendale Mills, New Mill, Holmfirth, HD9 7EN, England

      IIF 48
    • icon of address Glendale Mills, New Mill, Holmfirth, West Yorkshire, HD9 7EN

      IIF 49
    • icon of address 12, Savile Row, London, W1S 3PQ

      IIF 50
    • icon of address Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire, HD9 7EN

      IIF 51 IIF 52
    • icon of address Glendale Mills, New Mill, Holmfirth, West Yorkshire, HD9 7EN

      IIF 53
  • Turner, Michael
    British managing director born in October 1970

    Resident in England

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

      IIF 54
  • Turner, Andrew Colin
    British property developer born in February 1957

    Resident in United Kingdom

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

      IIF 55
    • icon of address 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 56 IIF 57
  • Mr Michael Turner
    British born in October 1969

    Resident in United Kingdom

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

      IIF 58
  • Turner, Andrew Michael
    British consultant born in May 1960

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

      IIF 59
  • Turner, Andrew Michael
    British managing dir born in May 1960

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

      IIF 60
  • Turner, Andrew Michael
    British managing director born in May 1960

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

      IIF 61 IIF 62
  • Turner, Andrew
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 63
  • Turner, Andrew Kevin
    British

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

      IIF 64
  • Turner, Andrew Kevin
    British book keeper

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

      IIF 65
  • Turner, Andrew Michael
    British consultant

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

      IIF 66
  • Turner, Andrew
    British ceo born in August 1967

    Resident in United Kingdom

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

      IIF 67
  • Turner, Andrew
    British company director born in August 1967

    Resident in United Kingdom

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

      IIF 68 IIF 69
  • Turner, Andrew
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 70
    • icon of address 26, Downing Close, Bury St. Edmunds, IP32 7HU, United Kingdom

      IIF 71
    • icon of address Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 72
    • icon of address No. 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 73 IIF 74
    • icon of address Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 75 IIF 76
  • Turner, Andrew
    British none born in August 1967

    Resident in United Kingdom

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

      IIF 77
  • Turner, Andrew Kevin
    British book keeper born in May 1960

    Resident in United Kingdom

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

      IIF 78
  • Turner, Andrew Michael
    British engineer born in May 1960

    Resident in United Kingdom

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

      IIF 79
  • Turner, Andrew
    British accountant born in May 1960

    Resident in United Kingdom

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

      IIF 80
  • Turner, Andrew
    British engineer born in May 1960

    Resident in United Kingdom

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

      IIF 81
  • Turner, Andrew
    British athlete born in September 1980

    Resident in United Kingdom

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

      IIF 82
  • Turner, Michael
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 83
  • Turner, Andrew

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

      IIF 84
    • icon of address Leyton Lees, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, United Kingdom

      IIF 85
    • icon of address Winton House, Lyonshall, Kington, HR53JP, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 72 Wood Lane, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 73 - Director → ME
  • 3
    icon of address Leyton Lees Cottage, Mains Lane,nr Burton Leonard, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    24,374 GBP2024-07-31
    Officer
    icon of calendar 2003-09-22 ~ now
    IIF 78 - Director → ME
    icon of calendar 2003-09-22 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,475,613 GBP2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 74 - Director → ME
    icon of calendar 2014-04-07 ~ now
    IIF 84 - Secretary → ME
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 82 - Director → ME
  • 6
    icon of address Winton House, Lyonshall, Kington
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Downing Close, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2022-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Winton House, Lyonshall, Kington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 66 - Secretary → ME
  • 9
    icon of address Winton House, Lyonshall, Kington
    Active Corporate (2 parents)
    Equity (Company account)
    11,010 GBP2024-09-30
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,363 GBP2018-11-30
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Leyton Lees Station Lane, Burton Leonard, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,280 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 80 - Director → ME
    icon of calendar 2016-12-01 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 52 Wansfell Avenue, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -381 GBP2021-11-30
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,573 GBP2021-12-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,306,073 GBP2021-12-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 17
    ST EDITHS DEVELOPMENTS LTD - 2014-11-11
    icon of address 46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 20 - 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
  • 18
    icon of address 46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    icon of address 67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    259,390 GBP2021-12-31
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 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
    icon of calendar 2016-03-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 21
    icon of address Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 68 - Director → ME
  • 22
    icon of address Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 69 - Director → ME
  • 23
    icon of address Camden House Bridge Road, Kingswood, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 70 - Director → ME
  • 24
    icon of address Winton House, Lyonshall, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 79 - Director → ME
  • 25
    icon of address Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    STUNCROFT HOLDINGS LIMITED - 2006-07-12
    icon of address Unit 2-3 Island Drive, Thorne, Doncaster, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,524,888 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address Unit 2-3 Island Drive, Thorne, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 43 - Director → ME
  • 28
    VISION ARGENTINA LIMITED - 2018-06-26
    icon of address 3 Greenways Business Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937 GBP2024-12-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 25 - Has significant influence or controlOE
  • 29
    icon of address 1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    470,720 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,301,532 GBP2024-12-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 31
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,543 GBP2024-03-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 32 - Director → ME
  • 32
    icon of address Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    icon of address Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-20
    IIF 51 - Director → ME
  • 2
    icon of address No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,475,613 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address 12 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-20
    IIF 46 - Director → ME
  • 4
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2002-05-02
    IIF 16 - Director → ME
  • 5
    BURSTFLAME LIMITED - 1999-10-06
    icon of address Berkeley House, 19 Portsmouth Road Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-05-02
    IIF 17 - Director → ME
  • 6
    BERKELEY HOMES (SOUTH WESTERN HOUSE N0. 2) LIMITED - 2003-12-18
    BLADEPLANE LIMITED - 1999-10-06
    icon of address 1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-05-02
    IIF 12 - Director → ME
  • 7
    icon of address Glendale Mills, New Mill, Holmfirth, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    61,394 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-20
    IIF 53 - Director → ME
  • 8
    CHURCHFORD LIMITED - 2000-08-29
    icon of address 12 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-20
    IIF 50 - Director → ME
  • 9
    AUTOGLEN LIMITED - 1992-03-26
    PRECISION DISC CASTINGS LIMITED - 2012-12-28
    icon of address Mannings Heath Road, Poole, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-04 ~ 1997-07-31
    IIF 60 - Director → ME
  • 10
    icon of address Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-20
    IIF 52 - Director → ME
  • 11
    COVENTRY GEAR & ENGINEERING LIMITED - 1998-06-01
    COVENTRY GEAR & GRINDING COMPANY LIMITED - 1986-08-07
    EXHALL FOUNDRY LIMITED - 1984-02-21
    icon of address 4385, 01426900: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-18 ~ 1995-11-06
    IIF 62 - Director → ME
  • 12
    DOUBLECATCH LIMITED - 1991-02-13
    icon of address Bdo Stoy Hayward, Commercial Buildings, 11-15 Cross Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-11-06
    IIF 61 - Director → ME
  • 13
    I.B.F. TRAINING AND SERVICES LIMITED - 2001-07-30
    CAST METALS ENGINEERS TRAINING LIMITED - 1998-06-18
    icon of address National Metalforming Centre, 47 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2003-02-26
    IIF 59 - Director → ME
  • 14
    icon of address 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
    icon of calendar ~ 2015-06-03
    IIF 64 - Secretary → ME
  • 15
    icon of address 12 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    29,422 GBP2017-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-20
    IIF 54 - Director → ME
  • 16
    icon of address Glendale Mills, New Mill, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,110 GBP2022-12-31
    Officer
    icon of calendar 2022-03-07 ~ 2024-03-20
    IIF 48 - Director → ME
  • 17
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 38 - Director → ME
  • 18
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 39 - Director → ME
  • 19
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1990-02-20
    FINLAS PLC - 1984-11-28
    ALFRED MCALPINE HOMES LIMITED - 1989-03-21
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 2001-11-30
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 1997-02-05
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2000-06-19 ~ 2001-10-30
    IIF 8 - Director → ME
  • 20
    ALFRED MCALPINE COMMUNITY PROJECTS LIMITED - 1995-08-23
    ALFRED MCALPINE PARTNERSHIP HOUSING LIMITED - 2001-11-30
    AQUACENTRE LIMITED - 1994-08-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-05 ~ 2000-11-30
    IIF 40 - 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
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2000-11-30
    IIF 36 - Director → ME
  • 22
    icon of address Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-20
    IIF 41 - Director → ME
  • 23
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-02-06 ~ 2020-10-16
    IIF 10 - Director → ME
  • 24
    PRINCETON DEVELOPMENTS (SW) LIMITED - 2022-02-07
    icon of address Redhorn House Avro Way, Bowerhill, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,788 GBP2022-06-30
    Officer
    icon of calendar 2021-03-23 ~ 2022-02-04
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-02-04
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2002-05-02
    IIF 15 - Director → ME
  • 26
    icon of address Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2002-05-02
    IIF 14 - Director → ME
  • 27
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED - 2004-09-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-05-02
    IIF 13 - Director → ME
  • 28
    SAVILE CLIFFORD(WOOLLENS)LIMITED - 2005-01-26
    icon of address Glendale Mills, New Mill, Holmfirth, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    495,643 GBP2024-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-20
    IIF 49 - Director → ME
  • 29
    icon of address Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-08-05
    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
  • 30
    icon of address 1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    470,720 GBP2024-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2020-07-24
    IIF 77 - Director → ME
  • 31
    YJL URBAN RENEWAL LIMITED - 2005-09-15
    LOVELL URBAN RENEWAL LIMITED - 2001-05-11
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-03-01
    IIF 37 - Director → ME
  • 32
    icon of address Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-20
    IIF 45 - 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.