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, David

    Related profiles found in government register
  • Turner, David
    British artist born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 1
  • Turner, David John
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Foresight Group Holdings, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 2
  • Turner, David John
    British investment director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Peters Food Service Limited, Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8XP

      IIF 3
    • 20, Bank Terrace, Barwell, Leicester, LE9 8GG, England

      IIF 4 IIF 5
    • C/o Rw Blears Llp, 29 Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 6
    • The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 7 IIF 8
    • Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

      IIF 9
  • Turner, David John
    British none born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 10
  • Turner, David John
    British senior investment manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tenth Avenue, Deeside Industrial Park, Deeside, CH5 2UA, Wales

      IIF 11
    • 12, Paramount Business Park, Wilson Road, Liverpool, L36 6AW

      IIF 12
    • 12 Paramount Business Park, Wilson Road, Liverpool, L36 6AW, England

      IIF 13
  • Turner, David John
    British

    Registered addresses and corresponding companies
    • 134 Hampton Road, Twickenham, Middlesex, TW2 5QR

      IIF 14 IIF 15
  • Turner, David John
    British chairman born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • Swallow Barns, Box Hill Farm Barns, Old Reigate Road, Dorking, Surrey, RH4 1NS, United Kingdom

      IIF 16
  • Turner, David John
    British chartered surveyor born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • Swallows Barn, Boxhill Farm Barns, Old Reigate Road, Dorking, Surrey, RH4 1NS

      IIF 17 IIF 18
  • Turner, David John
    British company director born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • Swallows Barn, Boxhill Farm, Barns, Old Reigate Road, Dorking, Surrey, RH4 1NS, United Kingdom

      IIF 19
    • Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA

      IIF 20
    • 3, Queen Square, London, WC1N 3AR, England

      IIF 21
  • Turner, David John
    British director born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • Swallows Barn, Boxhill Farm Barns, Old Reigate Road, Dorking, Surrey, RH4 1NS

      IIF 22
  • Turner, David John
    British non-executive director born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • Atelier House, 64 Pratt Street, London, NW1 0DL, England

      IIF 23
  • Turner, David John
    British retired born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • The Grange Centre, Rectory Lane, Bookham, Leatherhead, Surrey, KT23 4DZ, United Kingdom

      IIF 24
    • Thrid Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 25
  • Mr David Turner
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 26
  • Turner, David
    British none born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Willey, Broseley, Shropshire, TF12 5JN, United Kingdom

      IIF 27
  • Turner, David John
    British born in February 1945

    Registered addresses and corresponding companies
    • 134 Hampton Road, Twickenham, Middlesex, TW2 5QR

      IIF 28
  • Turner, David John
    British chief exectutive officer born in February 1945

    Registered addresses and corresponding companies
    • 38 The Grove, Mosman, New South Wales, 2088, Australia

      IIF 29
  • Turner, David John
    British chief executive officer born in February 1945

    Registered addresses and corresponding companies
    • Senator House, 85 Queen Victoria Street, London, EC4V 4HA

      IIF 30
    • 11 Middlehead Road, Mosman, New South Wales 2088, Australia

      IIF 31
    • 38 The Grove, Mosman, New South Wales, 2088, Australia

      IIF 32
  • Turner, David John
    British co director born in February 1945

    Registered addresses and corresponding companies
    • Penmaen 32 Seymour Road, Kingston Upon Thames, Surrey, KT1 4HW

      IIF 33
  • Turner, David John
    British company director born in February 1945

    Registered addresses and corresponding companies
  • Turner, David John
    British director born in February 1945

    Registered addresses and corresponding companies
    • 38 The Grove, Mosman, New South Wales, 2088, Australia

      IIF 38
    • 134 Hampton Road, Twickenham, Middlesex, TW2 5QR

      IIF 39 IIF 40
  • Turner, David John
    British finance director born in February 1945

    Registered addresses and corresponding companies
  • Turner, David John
    British finance director gkn plc born in February 1945

    Registered addresses and corresponding companies
  • Turner, David John
    British non executive director born in February 1945

    Registered addresses and corresponding companies
    • Na, Brook Road, Na, Wimborne, Dorset, BH21 2BJ

      IIF 57
  • Turner, David John
    British chartered surveyor born in December 1936

    Registered addresses and corresponding companies
    • Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU

      IIF 58 IIF 59
    • "merricks" Albery Road, Burwood Park, Walton On Thames, Surrey, KT12 5DY

      IIF 60 IIF 61 IIF 62
  • Turner, David John
    British co,director,chartered surveyor born in December 1936

    Registered addresses and corresponding companies
    • Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU

      IIF 63
  • Turner, David John
    British director born in December 1936

    Registered addresses and corresponding companies
    • Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU

      IIF 64
  • Turner, David Lewis

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, PO21 4LX, England

      IIF 65
  • Turner, David John
    British - born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Willey, Broseley, Shropshire, TF12 5JN, United Kingdom

      IIF 66 IIF 67
  • Turner, David John
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hop Store, Monksfield Lane, Newland, Malvern, Worcestershire, WR13 5BB

      IIF 68
    • The Hopstore, Monksfield Lane, Newland, Malvern, Worcestershire, WR13 5BB

      IIF 69 IIF 70
  • Turner, David John
    British none born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, David John
    British engineer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Orontes Avenue, Walney, Barrow-in Furness, Cumbria, LA14 3DL, United Kingdom

      IIF 77
  • Turner, David

    Registered addresses and corresponding companies
    • 23, A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, PO21 4LX, England

      IIF 78 IIF 79
  • Mr David John Turner
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 80
  • David Turner
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Willey, Broseley, Shropshire, TF12 5JN, United Kingdom

      IIF 81
  • Mr David John Turner
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David John Turner
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Orontes Avenue, Walney, Barrow-in Furness, Cumbria, LA14 3DL, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 19
  • 1
    ST.DUNSTANS - 2012-01-27
    3 Queen Square, London, England
    Corporate (15 parents, 3 offsprings)
    Officer
    2016-02-01 ~ now
    IIF 21 - director → ME
  • 2
    3 Boxhill Farm Barns, Old Reigate Road, Dorking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,887 GBP2024-05-31
    Officer
    2009-12-29 ~ now
    IIF 19 - director → ME
  • 3
    The Hop Store Monksfield Lane, Newland, Malvern, Worcestershire
    Corporate (8 parents)
    Officer
    2018-01-22 ~ now
    IIF 68 - director → ME
  • 4
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    48,829 GBP2020-07-16
    Officer
    2010-04-13 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 5
    The Hopstore Monksfield Lane, Newland, Malvern, Worcestershire
    Corporate (4 parents)
    Officer
    2017-12-06 ~ now
    IIF 70 - director → ME
  • 6
    36 London Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    GRANGE TRAINING CENTRE & WORKSHOP FOR THE HANDICAPPED(THE) - 1995-10-05
    The Grange Centre, Rectory Lane, Bookham, Surrey
    Corporate (9 parents)
    Officer
    2018-12-06 ~ now
    IIF 24 - director → ME
  • 8
    C/o Rw Blears Llp, 29 Lincoln's Inn Fields, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 6 - director → ME
  • 9
    WELLHOPPED HOLDINGS LIMITED - 2011-10-10
    MFG COMPANY FORMATIONS 103 LIMITED - 2011-06-23
    The Hopstore Monksfield Lane, Newland, Malvern, Worcestershire
    Corporate (6 parents, 2 offsprings)
    Officer
    2017-11-22 ~ now
    IIF 69 - director → ME
  • 10
    The Estate Office, Willey, Broseley, Shropshire
    Corporate (5 parents)
    Equity (Company account)
    471,920 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 11
    The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    54,731 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
  • 12
    The Estate Office, Willey, Broseley, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    The Estate Office, Willey, Broseley, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 75 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Estate Office, Willey, Broseley, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Estate Office, Willey, Broseley, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 71 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 81 - Has significant influence or controlOE
    IIF 82 - Has significant influence or controlOE
  • 17
    The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 85 - Has significant influence or controlOE
  • 18
    The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 67 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 66 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 55
  • 1
    ROBSON & SON (BOURNEMOUTH) LIMITED - 1991-09-16
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Officer
    1992-03-13 ~ 1993-09-30
    IIF 36 - director → ME
  • 2
    ALVIS PLC - 2005-04-20
    UNITED SCIENTIFIC HOLDINGS P L C - 1992-03-23
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1998-12-09 ~ 1999-06-07
    IIF 48 - director → ME
  • 3
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    1 Churchill Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1997-04-30
    IIF 62 - director → ME
  • 4
    BIOFORTUNA LTD - 2023-05-05
    2 Tenth Avenue, Deeside Industrial Park, Deeside, Wales
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,186,902 GBP2024-03-31
    Officer
    2019-01-28 ~ 2022-03-28
    IIF 11 - director → ME
  • 5
    BIP INDUSTRIES PLC - 2009-06-30
    BRAMBLES INDUSTRIES LIMITED - 2009-06-30
    BRAMBLES INDUSTRIES PLC - 2009-06-30
    WAVEVALE PLC - 2001-05-31
    2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (4 parents)
    Officer
    2001-03-28 ~ 2006-12-04
    IIF 32 - director → ME
    2001-06-19 ~ 2001-08-07
    IIF 15 - secretary → ME
  • 6
    BC BID WRITING LTD - 2018-04-07
    23 A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-23 ~ 2018-05-09
    IIF 78 - secretary → ME
    2018-04-19 ~ 2018-05-10
    IIF 79 - secretary → ME
    2018-03-22 ~ 2018-04-09
    IIF 65 - secretary → ME
  • 7
    FITCH LOVELL NOMINEES LIMITED - 1991-07-05
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    ~ 1993-09-30
    IIF 40 - director → ME
  • 8
    BIG FOOD GROUP PENSIONS LIMITED - 2006-05-16
    ICELAND GROUP PENSIONS LIMITED - 2004-03-05
    BOOKERS PENSIONS LIMITED - 2001-04-19
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (8 parents)
    Officer
    ~ 1993-10-31
    IIF 37 - director → ME
  • 9
    GKN-BRAMBLES ENTERPRISES LIMITED - 2001-08-15
    BURGINHALL 291 LIMITED - 1989-02-27
    2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (4 parents)
    Officer
    1996-03-14 ~ 2007-04-18
    IIF 38 - director → ME
  • 10
    IS HOLDCO LIMITED - 2001-12-17
    LEATHERCROWN LIMITED - 2001-05-18
    2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2001-04-19 ~ 2007-06-19
    IIF 29 - director → ME
    2001-08-06 ~ 2001-09-14
    IIF 14 - secretary → ME
  • 11
    74 Coleman Street, London, England
    Corporate (19 parents)
    Officer
    ~ 1998-07-08
    IIF 59 - director → ME
  • 12
    BRITISH PROPERTY FEDERATION LIMITED - 1985-06-26
    88 Kingsway, London, England
    Corporate (12 parents, 2 offsprings)
    Officer
    ~ 1997-04-30
    IIF 61 - director → ME
  • 13
    BROADOAK GROUP LIMITED - 1998-01-12
    BROADOAK FARMING LIMITED - 1997-02-17
    Gibbs Building, 215 Euston Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1996-02-08 ~ 1998-05-28
    IIF 35 - director → ME
  • 14
    BROADOAK FARMING LIMITED - 1998-01-12
    BOOKER FARMING LIMITED - 1997-02-17
    BOOKER COUNTRYSIDE LIMITED - 1996-02-22
    BOOKER FARMING LIMITED - 1995-01-01
    Gibbs Building, 215 Euston Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1996-03-22 ~ 1998-05-29
    IIF 34 - director → ME
  • 15
    BUHLER SORTEX LIMITED - 2017-01-05
    SORTEX LIMITED - 2007-07-09
    GUNSON'S SORTEX LIMITED - 1985-10-31
    20 Atlantis Avenue, London
    Corporate (7 parents)
    Equity (Company account)
    36,113,280 GBP2019-12-31
    Officer
    ~ 1993-09-30
    IIF 28 - director → ME
  • 16
    IRON TRADES HOLDINGS LIMITED - 2000-03-23
    TRUSHELFCO (NO.2268) LIMITED - 1997-10-10
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    1997-10-09 ~ 2000-04-30
    IIF 42 - director → ME
  • 17
    COBHAM PLC - 2020-01-20
    FR GROUP PLC. - 1994-11-07
    FLIGHT REFUELLING (HOLDINGS) LIMITED - 1986-01-01
    MANITOBA AND NORTH WEST LAND CORPORATION LIMITED - 1955-05-13
    41-43 Basepoint Business Centre Aviation Business Park, Enterprise Close, Christchurch, Dorset, England
    Corporate (7 parents, 8 offsprings)
    Officer
    2007-12-01 ~ 2010-05-06
    IIF 57 - director → ME
  • 18
    Commonwealth Bank Place South, Level 1, 11 Harbour Street, Sydney, New South Wales 2000, Australia
    Corporate (11 parents)
    Officer
    2005-08-01 ~ 2016-12-31
    IIF 30 - director → ME
  • 19
    Carlton House, High Street, Higham Ferrers, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    412,933 GBP2024-03-31
    Officer
    2001-08-20 ~ 2006-04-19
    IIF 58 - director → ME
  • 20
    HACKREMCO (NO. 2391) LIMITED - 2006-07-14
    Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-08-11 ~ 2012-12-31
    IIF 17 - director → ME
  • 21
    MAPLE ACQUISITION CO LIMITED - 2018-12-31
    ENSCO 1300 LIMITED - 2018-09-10
    12 Paramount Business Park, Wilson Road, Liverpool, England
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,019,810 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-10-12 ~ 2022-12-01
    IIF 13 - director → ME
  • 22
    12 Paramount Business Park, Wilson Road, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    7,150,503 GBP2024-03-31
    Officer
    2018-10-12 ~ 2018-10-12
    IIF 12 - director → ME
  • 23
    Bruce Kenrick House, Killick Street, London, England
    Dissolved corporate (10 parents)
    Officer
    2010-11-12 ~ 2014-10-31
    IIF 16 - director → ME
  • 24
    STILLNESS 803 LIMITED - 2005-01-25
    Bruce Kenrick House, Killick Street, London, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2009-10-01 ~ 2015-03-31
    IIF 23 - director → ME
    2008-07-22 ~ 2013-03-31
    IIF 22 - director → ME
  • 25
    BOOKER LIMITED - 2005-02-16
    BOOKER PLC - 2005-02-08
    BOOKER MCCONNELL PLC - 1986-07-01
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1993-10-31
    IIF 39 - director → ME
  • 26
    GKN ENTERPRISE PUBLIC LIMITED COMPANY - 2017-06-28
    GKN (UNITED KINGDOM) PUBLIC LIMITED COMPANY - 2017-06-28
    GUEST KEEN AND NETTLEFOLDS (U.K.) PUBLIC LIMITED COMPANY - 1986-08-01
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Corporate (5 parents, 34 offsprings)
    Officer
    1993-12-03 ~ 2001-08-06
    IIF 52 - director → ME
  • 27
    GKN HOLDINGS PLC - 2018-08-16
    GKN PUBLIC LIMITED COMPANY - 2001-08-01
    GUEST KEEN AND NETTLEFOLDS PUBLIC LIMITED COMPANY - 1986-06-02
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Corporate (5 parents, 6 offsprings)
    Officer
    1993-11-29 ~ 2001-08-06
    IIF 54 - director → ME
  • 28
    G.K.N. INDUSTRIES LIMITED - 2024-07-03
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Corporate (5 parents, 14 offsprings)
    Officer
    1994-06-13 ~ 2001-08-06
    IIF 56 - director → ME
  • 29
    GKN PLC - 2018-08-16
    NEW GKN PLC - 2001-08-01
    MISTYCOVE PLC - 2001-05-18
    11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2001-04-19 ~ 2001-08-06
    IIF 49 - director → ME
  • 30
    GKN SINTER METALS HOLDINGS LIMITED - 2018-08-01
    GKN SINTER METALS LTD - 1997-11-04
    BIRFIELD LIMITED - 1997-07-18
    Rhodium Building Central Boulevard, Blythe Valley Park, Solihull, England
    Corporate (3 parents, 3 offsprings)
    Officer
    1997-07-09 ~ 2001-08-06
    IIF 46 - director → ME
    1995-10-20 ~ 1996-05-17
    IIF 55 - director → ME
  • 31
    GKN U.S. INVESTMENTS LIMITED - 2008-05-12
    G.K.N. BOLTS AND NUTS LIMITED - 1999-01-04
    FREDK.MOUNTFORD(BIRMINGHAM)LIMITED - 1976-12-31
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Corporate (4 parents)
    Officer
    1998-12-10 ~ 2001-05-18
    IIF 51 - director → ME
  • 32
    GKN AEROSPACE AND SPECIAL VEHICLES HOLDINGS LIMITED - 1996-05-30
    THOMAS HADDON & STOKES LIMITED - 1995-12-19
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Corporate (5 parents)
    Officer
    1996-01-02 ~ 1996-05-17
    IIF 43 - director → ME
  • 33
    BOOKER SERVICES LIMITED - 2011-12-08
    BOOKER MCCONNELL SERVICES LIMITED - 1986-06-27
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    ~ 1993-09-30
    IIF 41 - director → ME
  • 34
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1997-04-30
    IIF 60 - director → ME
  • 35
    2nd Floor, Bright Building Manchester Science Park, Pencroft Way, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    1,604,144 GBP2023-12-31
    Officer
    2021-09-16 ~ 2022-11-18
    IIF 2 - director → ME
  • 36
    SHELFCO (NO. 3456) LIMITED - 2008-02-11
    C/o Peters Food Service Limited Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-09-12 ~ 2018-09-28
    IIF 3 - director → ME
  • 37
    PROCAM TELEVISION HOLDINGS LIMITED - 2020-11-11
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Corporate (5 parents, 3 offsprings)
    Officer
    2019-04-08 ~ 2024-08-07
    IIF 10 - director → ME
  • 38
    GELLAW 321 LIMITED - 2010-05-04
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2017-09-19 ~ 2018-09-28
    IIF 9 - director → ME
  • 39
    One, Southampton Row, London
    Dissolved corporate (4 parents)
    Officer
    1997-12-02 ~ 1998-09-01
    IIF 64 - director → ME
  • 40
    C/o Aspreys Accountants Ltd, No.5 The Heights, Brooklands, Weybridge, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,465,726 GBP2024-01-31
    Officer
    2020-12-03 ~ 2022-12-01
    IIF 8 - director → ME
    Person with significant control
    2020-12-03 ~ 2020-12-22
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 41
    MIXING SOLUTIONS LIMITED - 2002-07-23
    PLENTY LIMITED - 2001-11-19
    PLENTY GROUP LIMITED - 1981-12-31
    PLENTY AND SON,LIMITED - 1977-12-31
    Buckingham House, 361-366 Buckingham Avenue, Slough, Berks
    Corporate (3 parents)
    Officer
    ~ 1993-09-30
    IIF 33 - director → ME
  • 42
    DOMIS SERVICES LIMITED - 1999-12-02
    4th Floor 49 St James's Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    366,047 GBP2023-12-31
    Officer
    1999-06-07 ~ 2003-04-16
    IIF 63 - director → ME
  • 43
    IRON TRADES INSURANCE COMPANY LIMITED - 2003-10-31
    IRON TRADES MUTUAL INSURANCE COMPANY LIMITED - 1989-12-31
    Plantation Place, 30 Fenchurch Street, London
    Dissolved corporate (6 parents)
    Officer
    ~ 2000-02-18
    IIF 45 - director → ME
  • 44
    119-121 Middlesex Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,495,580 GBP2023-12-31
    Officer
    2019-06-18 ~ 2022-11-30
    IIF 7 - director → ME
  • 45
    IRON TRADES EMPLOYERS INSURANCE ASSOCIATION,LIMITED(THE) - 2000-07-11
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1992-02-06 ~ 2000-04-30
    IIF 47 - director → ME
  • 46
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (10 parents)
    Officer
    2011-11-07 ~ 2020-09-16
    IIF 25 - director → ME
  • 47
    SURREY COMMUNITY DEVELOPMENT TRUST - 2017-03-29
    SURREY COMMUNITY DEVELOPMENT TRUST LIMITED - 1994-02-22
    Bradmere House, Brook Way, Leatherhead, Surrey
    Corporate (11 parents, 1 offspring)
    Officer
    2011-04-19 ~ 2020-09-24
    IIF 20 - director → ME
  • 48
    Glass House Dawsons Lane, Barwell, Leicester, England
    Corporate (7 parents, 1 offspring)
    Officer
    2020-08-24 ~ 2022-01-21
    IIF 4 - director → ME
  • 49
    Glass House Dawsons Lane, Barwell, Leicester, England
    Corporate (5 parents)
    Officer
    2020-09-16 ~ 2020-09-18
    IIF 5 - director → ME
  • 50
    CLEANAWAY HOLDINGS LIMITED - 2006-10-10
    CIRCE LIMITED - 1987-02-10
    TREMORFA STEEL WORKS LIMITED - 1981-12-31
    210 Pentonville Road, London
    Corporate (3 parents, 1 offspring)
    Officer
    1996-05-07 ~ 2006-04-12
    IIF 31 - director → ME
  • 51
    WESTLAND PLC - 1987-02-12
    WESTLAND AIRCRAFT LIMITED - 1982-03-22
    11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    1994-05-26 ~ 1996-11-14
    IIF 44 - director → ME
  • 52
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Corporate (7 parents, 112 offsprings)
    Officer
    2001-01-01 ~ 2001-05-14
    IIF 53 - director → ME
  • 53
    WHITBREAD HOLDINGS PLC - 2001-05-10
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Corporate (12 parents, 1 offspring)
    Officer
    2001-01-01 ~ 2006-03-02
    IIF 50 - director → ME
  • 54
    The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-04-23 ~ 2018-04-23
    IIF 27 - director → ME
  • 55
    WSP GROUP PLC - 2012-11-01
    WSP HOLDINGS PLC - 1993-11-05
    FORMEVEN PUBLIC LIMITED COMPANY - 1987-08-27
    Wsp House, 70 Chancery Lane, London
    Corporate (4 parents)
    Officer
    1997-07-01 ~ 2011-09-01
    IIF 18 - director → ME
© 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.