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

Turner, Andrew

    Related profiles found in government register
  • Turner, Andrew
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dolphin Cottage, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 1
  • Turner, Andrew
    British marketing consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dolphin Cottage, /10, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, England

      IIF 2
  • Turner, Andrew James
    British business manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Knoll, West Hill Road, Lyme Regis, Dorset, DT7 3LW, England

      IIF 3
  • Turner, Andrew James
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB, England

      IIF 4 IIF 5
    • icon of address Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 6 IIF 7
  • Turner, Andrew James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB, England

      IIF 8
  • Turner, Andrew James
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB, England

      IIF 9 IIF 10
  • Turner, Andrew
    British grower born in April 1966

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Sunderland Hill, Ravensden, Bedford, Bedfordshire, MK44 2SJ, United Kingdom

      IIF 11
  • Turner, Andrew
    British business owner/director born in June 1986

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Turner, Andrew
    British director of training born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Newton Hall, Newton Lane, Newton-by-tattenhall, Chester, CH3 9NE, United Kingdom

      IIF 13
  • Turner, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Starre Corner Cottage, Dereham Road, Colkirk, Fakenham, Norfolk, NR21 7NQ, United Kingdom

      IIF 14
  • Turner, Andrew
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Turner, Andrew
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lakeside Park, Normanton, West Yorkshire, WF6 1WN, United Kingdom

      IIF 16
  • Turner, Andrew
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Turner, Andrew
    British actor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Dereham Road, Shipdham, IP25 7NA, United Kingdom

      IIF 18
  • Turner, Andrew
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable, Park Farm, Gressenhall, Dereham, Norfolk, NR19 2QL, England

      IIF 19
    • icon of address Starre Corner Cottage, Dereham Road, Colkirk, Fakenham, Norfolk, NR21 7NQ, United Kingdom

      IIF 20
  • Turner, Andrew
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Dereham Road, Shipdham, Thetford, Norfolk, IP25 7NA, United Kingdom

      IIF 21 IIF 22
  • Turner, Andrew
    British publisher born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable, Park Farm, Gressenhall, Dereham, Norfolk, NR19 2QL, England

      IIF 23
    • icon of address Starre Corner Cottage, Dereham Road, Colkirk, Fakenham, NR217NQ, United Kingdom

      IIF 24
  • Turner, Andrew
    British self-employed born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Starre Corner Cottage, Dereham Road Colkirk, Fakenham, Norfolk, NR21 7NQ, United Kingdom

      IIF 25
  • Turner, Andrew
    British engineer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 26
  • Turner, Andrew
    British football coach born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Turner, Andrew James
    British company director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 28
  • Turner, Andrew James
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 48 Alexandra Road, Englefield Green, Egham, Surrey, TW20 0RR

      IIF 29
  • Turner, Andrew James
    British management consultant born in April 1966

    Registered addresses and corresponding companies
    • icon of address Flat 10 Compton Grange, 63 Silverdale Road, Eastbourne, East Sussex, BN20 7EY

      IIF 30
    • icon of address 48 Alexandra Road, Englefield Green, Egham, Surrey, TW20 0RR

      IIF 31
  • Mr Andrew Turner
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dereham Road, Shipdham, IP25 7NA, United Kingdom

      IIF 32
  • Turner, Andrew James

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Turner, Andrew

    Registered addresses and corresponding companies
    • icon of address Starre Corner Cottage, Dereham Road, Colkirk, Fakenham, NR217NQ, United Kingdom

      IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 38
    • icon of address Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 39
    • icon of address Jackson House, 95a Station Road, Chingford, London, E4 7BU, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Stable, Park Farm, Gressenhall, Norfolk, NR19 2QL

      IIF 43
    • icon of address 18, Dereham Road, Shipdham, Thetford, Norfolk, IP25 7NA, United Kingdom

      IIF 44
  • Turner, Andrew James
    British chartered surveyor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Top O Th Lea Farm, Bury Old Road, Ramsbottom, Bury, BL0 0RX, England

      IIF 45
  • Turner, Andrew James
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Andrew James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47 IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 50
  • Turner, Andrew James
    British none born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Top O Th Lea Farm, Bury Old Road, Ramsbottom, Lancashire, BL0 0RX, United Kingdom

      IIF 51
  • Turner, Andrew William
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Newton Lane, Tattenhall, Chester, CH3 9NE, United Kingdom

      IIF 52
  • Turner, Andrew William
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Newton Lane, Tattenhall, Chester, CH3 9NE, United Kingdom

      IIF 53
  • Turner, Andrew Gavin
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Andrew Gavin
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson House, 95a Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 58
  • Mr Andrew Gavin Turner
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, England

      IIF 59
  • Mr Andrew James Tuner
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Top O Th Lea Farm, Bury Old Road, Ramsbottom, Lancashire, BL0 0RX, United Kingdom

      IIF 60
  • Mr Andrew James Turner
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 61
  • Mr Andrew Turner
    British born in June 1986

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Andrew Turner
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • icon of address Flat 12, 95 Avenue Road, London, NW8 6HY, United Kingdom

      IIF 64
  • Andrew Turner
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Dereham Road, Thetford, IP25 7NA, United Kingdom

      IIF 65 IIF 66
  • Mr Andrew Turner
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Andrew Turner
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 68
  • Mr Andrew Turner
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lakeside Park, Normanton, WF6 1WN, United Kingdom

      IIF 69
  • Mr Andrew Turner
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mr Andrew Gavin Turner
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson House, 95a Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 71
  • Mr Andrew James Turner
    British born in April 1966

    Resident in United Kingdom

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

      IIF 72
  • Mr Andrew Turner
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson House, 95a Station Road, Chingford, London, E4 7BU, England

      IIF 73 IIF 74
  • Mr Andrew William Turner
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Newton Hall, Newton Lane, Newton-by-tattenhall, Chester, CH3 9NE

      IIF 75
    • icon of address The Stables, Newton Lane, Tattenhall, Chester, CH3 9NE, United Kingdom

      IIF 76 IIF 77
  • Andrew James Turner
    English born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 49 - Director → ME
    icon of calendar 2023-02-27 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Dereham Road, Shipdham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -692 GBP2017-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2020-02-10 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Lakeside Park, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    icon of address The Barn Top O Th Lea Farm, Bury Old Road, Ramsbottom, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10a Castle Meadow, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,893 GBP2020-03-31
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Stables Newton Hall Newton Lane, Newton-by-tattenhall, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    -4,750 GBP2025-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 12075656: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 46 - Director → ME
  • 9
    BROCOUR LIMITED - 2006-10-24
    icon of address Flat 12 95 Avenue Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-26 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-08-20 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Jackson House, Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2024-12-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 56 - Director → ME
    icon of calendar 2016-05-26 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 115 Rochdale Road, Milnrow, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Jackson House 95a Station Road, Chingford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 55 - Director → ME
    icon of calendar 2018-03-15 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 73 - Has significant influence or controlOE
  • 13
    HEALTH CHECK TECHNOLOGIES LTD - 2023-06-19
    icon of address Jackson House Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,026 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 57 - Director → ME
    icon of calendar 2018-03-15 ~ now
    IIF 42 - Secretary → ME
  • 14
    icon of address Jackson House, 95a Station Road, Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10a Castle Meadow, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-03-01
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2019-01-14 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    RATING VALUERS LIMITED - 2002-12-31
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-08 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address Flat 12 95 Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 50 - Director → ME
    icon of calendar 2017-11-24 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address The Stable Park Farm, Gressenhall, Dereham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address Starre Corner Cottage Dereham Road, Colkirk, Fakenham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2021-02-12 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-10-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Stables Newton Lane, Tattenhall, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Stable Park Farm, Gressenhall, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-02-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 28
    icon of address Starre Corner Cottage Dereham Road, Colkirk, Fakenham, Norfolk, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-01-12 ~ now
    IIF 14 - Secretary → ME
Ceased 17
  • 1
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ 2009-10-30
    IIF 8 - Director → ME
  • 2
    AVISEN HOLDINGS LIMITED - 2006-03-07
    PACIFIC TEXTILES (UK) LTD. - 2005-04-20
    icon of address Capita Company Secretarial Services Limited, First Floor, 40 Dukes Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2009-10-30
    IIF 9 - Director → ME
  • 3
    BEACON WELL TRADING LIMITED - 2004-04-07
    AVISEN LIMITED - 2009-01-29
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,864 GBP2025-01-31
    Officer
    icon of calendar 2004-04-07 ~ 2009-10-30
    IIF 10 - Director → ME
  • 4
    icon of address Crown Cottage, Aymestrey, Leominster, England
    Active Corporate (1 parent)
    Equity (Company account)
    320 GBP2024-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-14
    IIF 11 - Director → ME
  • 5
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2002-08-06 ~ 2009-05-28
    IIF 30 - Director → ME
  • 6
    icon of address 13 Miller Place, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,597 GBP2024-09-30
    Officer
    icon of calendar 2009-07-06 ~ 2011-08-24
    IIF 1 - Director → ME
  • 7
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,791 GBP2025-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-21
    IIF 31 - Director → ME
  • 8
    icon of address 119 The Maltings, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2010-07-01
    IIF 24 - Director → ME
    icon of calendar 2010-03-10 ~ 2010-07-01
    IIF 36 - Secretary → ME
  • 9
    HEALTH CHECK TECHNOLOGIES LTD - 2023-06-19
    icon of address Jackson House Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,026 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-15 ~ 2023-09-21
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IDEA INTEGRATION LIMITED - 2002-04-25
    INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED - 2000-07-27
    KESTREL COMPUTER SERVICES LIMITED - 1996-09-23
    icon of address 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,153 GBP2017-09-30
    Officer
    icon of calendar 1999-02-01 ~ 2001-12-31
    IIF 29 - Director → ME
  • 11
    icon of address 13 Miller Place, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,068 GBP2022-06-30
    Officer
    icon of calendar 2010-02-16 ~ 2012-08-15
    IIF 2 - Director → ME
  • 12
    icon of address 29 Homefield Road, Chiswick, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-09-19 ~ 2014-03-28
    IIF 6 - Director → ME
  • 13
    FORMZEST (UK) LTD - 2007-02-09
    PRESTBRAY SERVICES LTD - 2006-03-17
    icon of address Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2009-10-30
    IIF 5 - Director → ME
  • 14
    F Z LIMITED - 2007-02-09
    icon of address C/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2009-10-30
    IIF 4 - Director → ME
  • 15
    TRANS WORLD COURIERS LIMITED - 2011-07-26
    TRANSWORLD COURIERS LIMITED - 2015-09-11
    TRANSWORLD GLOBAL LOGISTICS LIMITED - 2018-05-25
    ENGRAIN LIMITED - 1991-09-10
    icon of address 30 Old Market, Wisbech, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,520 GBP2024-03-31
    Officer
    icon of calendar 1999-09-14 ~ 2003-11-07
    IIF 54 - Director → ME
  • 16
    icon of address David Berry, Green Knoll, West Hill Road, Lyme Regis, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -133,077 GBP2024-06-30
    Officer
    icon of calendar 2010-05-01 ~ 2015-04-10
    IIF 3 - Director → ME
  • 17
    icon of address Green Knoll, West Hill Road, Lyme Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-03-31
    Officer
    icon of calendar 2013-02-07 ~ 2015-04-10
    IIF 7 - 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.