The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turner, Andrew

    Related profiles found in government register
  • Turner, Andrew
    British ceo born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Turner, Andrew
    British chief finance and operations officer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mills Yard, Hugon Road, London, SW6 3AQ, United Kingdom

      IIF 2
  • Turner, Andrew
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 3 IIF 4
    • 99 Sussex Road, Petersfield, Hampshire, GU31 4LB

      IIF 5
    • Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND

      IIF 6 IIF 7
    • Second Avenue, Poynton Industrial Est Poynton, Stockport, Cheshire, SK12 1ND

      IIF 8 IIF 9
    • Second Avenue, Poynton Industrial Est Poynton, Stockport, Cheshire, SK12 ND, United Kingdom

      IIF 10
    • Second Avenue, Poynton Industrial Estate, Stockport, Cheshire, SK12 1ND, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Turner, Andrew
    British web developer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Turner, Andrew
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Beechgrove Avenue, Belfast, BT6 0NF

      IIF 16
    • 121, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 17 IIF 18
  • Turner, Andrew
    British web designer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Beechill Business Park, 96 Beechill Road, Belfast, BT8 7QN, United Kingdom

      IIF 19
  • Turner, Andrew
    Mufulira director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Market Street, Dalton-in-furness, LA158AP, United Kingdom

      IIF 20
  • Turner, Andrew
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Second Avenue, Poynton Industrial Estate, Poynton Stockport, Cheshire, SK12 1ND

      IIF 21
  • Turner, Andrew
    British general manager born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 99 Sussex Road, Petersfield, Hampshire, GU31 4LB

      IIF 22
  • Mr Andrew Turner
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 6, Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 24
  • Turner, Andrew
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 25
    • Hartleys Restaurant, 51-53, Dalton-in-furness, LA15 8AP, England

      IIF 26
  • Turner, Andrew
    British chef born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Buntings Barn, Gordon Fold, Bolton, BL6 7BX, England

      IIF 27
    • Buntings Barn, Gorton Fold, Horwich, Bolton, BL6 7BX, England

      IIF 28
  • Turner, Andrew
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Marshall Peters Ltd, Heskin Hall Farm, Wood Lane Heskin, Preston, PR7 5PA

      IIF 29
  • Turner, Andrew
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 30
  • Turner, Andrew
    British marketing consultant born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Beechill Business Park, 96 Beechill Road, Belfast, BT8 7QN, United Kingdom

      IIF 31
    • 53, Bernice Road, Newtownabbey, BT36 4QZ, Northern Ireland

      IIF 32
  • Mr Andrew Turner
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Andrew Turner
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 34 IIF 35
  • Turner, Andrew
    British financial services born in June 1968

    Registered addresses and corresponding companies
    • 12 Moorland Close, Dibden Purlieu, Southampton, Hampshire, SO45 5SH

      IIF 36
  • Turner, Andrew John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Park Cottage, Park, Dalton In Furness, Cumbria, LA15 8JZ

      IIF 37
  • Turner, Andrew

    Registered addresses and corresponding companies
    • 82 Beechgrove Avenue, Belfast, Co Antrim, BT6 0NF

      IIF 38
  • Mr Andrew Turner
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Ramsden House, 121-123 Duke Street, Barrow In Furness, LA14 1XA, England

      IIF 39 IIF 40
  • Mr Andrew Turner
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 38, Little Scotland, Blackrod, Bolton, BL6 5LW, England

      IIF 41
    • Buntings Barn, Gorton Fold, Bolton, BL6 7BX, England

      IIF 42
    • Buntings Barn, Gorton Fold, Horwich, Bolton, BL6 7BX, England

      IIF 43
    • C/o Marshall Peters Ltd, Heskin Hall Farm, Wood Lane Heskin, Preston, PR7 5PA

      IIF 44
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 45
  • Mr Andrew Turner
    British born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Beechill Business Park, 96 Beechill Road, Belfast, BT8 7QN

      IIF 46
    • 2 Beechill Business Park, 96 Beechill Road, Belfast, BT8 7QN, United Kingdom

      IIF 47
    • 82, Beechgrove Avenue, Belfast, BT6 0NF, Northern Ireland

      IIF 48
  • Mr Andrew John Turner
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    2 Beechill Business Park, 96 Beechill Road, Belfast
    Corporate (1 parent)
    Equity (Company account)
    -100,900 GBP2021-03-31
    Officer
    2014-03-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    Buntings Barn, Horton Fold, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    Buntings Barn Gorton Fold, Horwich, Bolton, England
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    6 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2016-11-17 ~ dissolved
    IIF 4 - director → ME
  • 5
    6 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -250,268 GBP2017-06-30
    Officer
    2016-11-16 ~ dissolved
    IIF 3 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-06-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Corporate (1 parent)
    Equity (Company account)
    -55,773 GBP2021-05-31
    Officer
    2019-05-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    53 Bernice Road, Newtownabbey, Northern Ireland
    Dissolved corporate (4 parents)
    Officer
    2022-12-14 ~ dissolved
    IIF 32 - director → ME
  • 9
    Second Floor Ramsden House, 121 Duke Street, Barrow-in-furness, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 20 - director → ME
  • 10
    Moore Braniff, 2 Beechill Business Park, 96 Beechill Road, Belfast
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2009-05-22 ~ dissolved
    IIF 16 - director → ME
    2009-05-22 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane Heskin, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,875 GBP2018-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GRENVILLE NI LTD - 2014-02-26
    2 Beechill Business Park, 96 Beechill Road, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -114,511 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    51 Market Street, Dalton In Furness, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2007-03-27 ~ dissolved
    IIF 37 - director → ME
  • 14
    2nd Floor, Ramsden House, 121-123 Duke Street, Barrow In Furness, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,016 GBP2018-03-31
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    2018-02-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,047 GBP2020-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    API COATINGS LIMITED - 1999-02-12
    NMC COATINGS LIMITED - 1995-07-17
    NMC FLEXIBLE PACKAGING LIMITED - 1994-03-23
    A.J.BINGLEY LIMITED - 1990-06-12
    Second Avenue, Poynton Industrial Estate, Poynton Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-11-09 ~ dissolved
    IIF 21 - director → ME
  • 17
    38 Little Scotland, Blackrod, Bolton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    786 GBP2023-09-30
    Person with significant control
    2025-01-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    121 Duke Street, Barrow In Furness, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    6 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -250,268 GBP2017-06-30
    Person with significant control
    2016-11-16 ~ 2017-01-25
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    INHOCO 836 LIMITED - 1998-12-02
    Second Avenue, Poynton Industrial Est Poynton, Stockport, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2007-11-09 ~ 2015-09-14
    IIF 8 - director → ME
  • 3
    GEORGE M. WHILEY LIMITED - 2003-07-02
    WHILEY FOILS LIMITED - 1990-07-11
    TGP 272 LIMITED - 1990-07-02
    Cc/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2007-11-09 ~ 2015-09-14
    IIF 13 - director → ME
  • 4
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Corporate (3 parents, 9 offsprings)
    Officer
    2007-10-15 ~ 2015-09-14
    IIF 12 - director → ME
  • 5
    INHOCO 3027 LIMITED - 2004-03-02
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-11-09 ~ 2015-09-14
    IIF 5 - director → ME
  • 6
    API SECURITY PRODUCTS LIMITED - 2006-01-17
    API UNIVERSAL FOILS LIMITED - 2005-09-01
    INHOCO 730 LIMITED - 1998-02-24
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-11-09 ~ 2015-09-14
    IIF 11 - director → ME
  • 7
    INHOCO 738 LIMITED - 1998-04-06
    Second Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Corporate (4 parents)
    Officer
    2007-11-09 ~ 2015-09-14
    IIF 7 - director → ME
  • 8
    INHOCO 257 LIMITED - 1993-09-22
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-11-09 ~ 2015-09-14
    IIF 9 - director → ME
  • 9
    API FOILS LIMITED - 2020-03-04
    WHILEY FOILS LIMITED - 1999-06-01
    GEORGE M.WHILEY LIMITED - 1990-07-11
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-11-09 ~ 2015-09-14
    IIF 10 - director → ME
  • 10
    API LAMINATES LIMITED - 2020-05-26
    HENRY & LEIGH SLATER LIMITED - 2005-07-01
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Corporate (3 parents)
    Officer
    2007-11-09 ~ 2015-09-14
    IIF 14 - director → ME
  • 11
    2nd Floor, Ramsden House, 121-123 Duke Street, Barrow In Furness, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,016 GBP2018-03-31
    Officer
    2015-03-09 ~ 2019-03-01
    IIF 26 - director → ME
  • 12
    2 Mills Yard, Hugon Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,627,339 GBP2023-12-31
    Officer
    2019-07-16 ~ 2022-12-14
    IIF 2 - director → ME
  • 13
    Second Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2007-11-09 ~ 2015-09-14
    IIF 6 - director → ME
  • 14
    CHESAPEAKE LIMITED - 2014-07-25
    CHESAPEAKE PLC - 2009-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    CATCHINDEX LIMITED - 1991-05-08
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (5 parents, 16 offsprings)
    Officer
    2000-03-22 ~ 2004-09-20
    IIF 22 - director → ME
  • 15
    BROOMRANGER LTD - 2004-11-17
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2005-09-01 ~ 2008-06-20
    IIF 36 - director → ME
  • 16
    121-123 Duke Street, Barrow-in-furness, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-12 ~ 2022-06-13
    IIF 25 - director → ME
    Person with significant control
    2021-05-12 ~ 2022-06-13
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
© 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.