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, John Edward

    Related profiles found in government register
  • Turner, John Edward
    born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Becket Wood, Newdigate, Dorking, Surrey, RH5 5AQ, United Kingdom

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • 36, Becket Wood, Off Mill Lane, Newdigate, Surrey, RH5 5AQ

      IIF 3
  • Turner, John Edward
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Becket Wood, Newdigate, Dorking, Surrey, RH5 5AQ

      IIF 4 IIF 5
    • Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 6
    • Altus Part, Skinner House 38-40, Bell Street, Reigate, Surrey, RH2 7BA, United Kingdom

      IIF 7
    • C/o Altus Skinner House, 38-40 Bell Street, Reigate, RH2 7BA, England

      IIF 8
    • Skinner House 38-40, Bell Street, Reigate, RH2 7BA, England

      IIF 9
  • Turner, John Edward
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Becket Wood, Newdigate, Dorking, Surrey, RH5 5AQ, England

      IIF 10
    • Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, England

      IIF 11
  • Turner, John Edward
    British consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

      IIF 12
    • C/o Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 13
  • Turner, John Edward
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Becket Wood, Newdigate, Dorking, Surrey, RH5 5AQ, England

      IIF 14
    • 18, Southwark Street, London, SE1 1TJ

      IIF 15
    • 30-32, Tabard Street, London, SE1 4JU, England

      IIF 16 IIF 17
    • 30-32, Tabard Street, London, SE1 4JU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 30-32 Tabbart Street, Tabard Street, London, SE1 4JU, England

      IIF 23
    • 82, St John Street, London, EC1M 4JN

      IIF 24 IIF 25 IIF 26
    • 45-51a, High Street, Reigate, Surrey, RH2 9AE

      IIF 27
    • C/o Tax Matters Llp, 45-51a High Street, Reigate, Surrey, RH2 8NA, United Kingdom

      IIF 28
    • C/o Tax Matters Llp, Priory House, 45-51a High St, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 29 IIF 30
    • Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 31
    • Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 32 IIF 33
    • Priory House, C/o Tax Matters Llp, 45-51a High St, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 34
    • Priory House, High Street, Reigate, Surrey, RH2 9AE, England

      IIF 35
  • Turner, John Edward
    British tax advisor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 36
  • Turner, John Edward
    British tax consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Becket Wood, Newdigate, Dorking, Surrey, RH5 5AQ

      IIF 37 IIF 38 IIF 39
    • Priory House, 45-51a High Street, Reigate, Surrey, RH2 0AD, United Kingdom

      IIF 40
  • Turner, John Edward

    Registered addresses and corresponding companies
    • 30-32, Tabard Street, London, SE1 4JU, England

      IIF 41
    • Hermitage House 45 Church Street, Reigate, Surrey, RH2 0AD

      IIF 42
  • Turner, John Edward
    British

    Registered addresses and corresponding companies
  • Turner, John Edward
    British consultant

    Registered addresses and corresponding companies
    • 36 Becket Wood, Newdigate, Dorking, Surrey, RH5 5AQ

      IIF 51
  • Turner, John Edward
    British consultant born in June 1961

    Resident in United States

    Registered addresses and corresponding companies
    • 36, Becket Wood, Newdigate, Dorking, RH5 5AQ, England

      IIF 52
  • Turner, John Edward
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hermitage House 45 Church Street, Reigate, Surrey, RH2 0AD

      IIF 53 IIF 54
  • Turner, John Edward
    British tax adviser born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hermitage House 45 Church Street, Reigate, Surrey, RH2 0AD

      IIF 55
  • Turner, John Edward
    British tax consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hermitage House 45 Church Street, Reigate, Surrey, RH2 0AD

      IIF 56
  • Turner, John

    Registered addresses and corresponding companies
    • 1st Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

      IIF 57
    • C/o John Turner, 30-32 Tabard Street, London, SE1 4JU, United Kingdom

      IIF 58
    • C/o Tax Matters Llp, Priory House, 45-51a High St, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 59
  • Turner, John Edward
    British hr director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 30 Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 60
  • Mr John Edward Turner
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Becket Wood, Newdigate, Dorking, RH5 5AQ, England

      IIF 61
    • 36, Becket Wood, Newdigate, Dorking, Surrey, RH5 5AQ, England

      IIF 62 IIF 63
    • Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 64
    • Rothsay House, 5 South Street, Lewes, BN8 6DS, United Kingdom

      IIF 65
    • 30-32, Tabard Street, London, SE1 4JU, England

      IIF 66
    • 30-32, Tabard Street, London, SE1 4JU, United Kingdom

      IIF 67
    • 30-32 Tabbart Street, Tabard Street, London, SE1 4JU, England

      IIF 68
    • 82, St. John Street, London, EC1M 4JN

      IIF 69 IIF 70 IIF 71
    • C/o John Turner, 30-32 Tabard Street, London, SE1 4JU, United Kingdom

      IIF 72
    • 36, Becket Wood, Off Mill Lane, Newdigate, Surrey, RH5 5AQ

      IIF 73
    • Altus Part, Skinner House 38-40, Bell Street, Reigate, Surrey, RH2 7BA, United Kingdom

      IIF 74
    • C/o Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 75
    • Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE

      IIF 76 IIF 77 IIF 78
    • Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 79
    • Skinner House 38-40, Bell Street, Reigate, RH2 7BA, England

      IIF 80
    • Skinner House, Bell Street, Reigate, RH2 7BA, England

      IIF 81
    • 77-83, Maldon Road, Witham, Essex, CM8 1HP, England

      IIF 82 IIF 83
child relation
Offspring entities and appointments 55
  • 1
    1 WILTON CRESCENT FREEHOLD LIMITED
    07640677 15887786, 12371952
    Regent House, George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2011-05-19 ~ 2014-11-04
    IIF 40 - Director → ME
  • 2
    ANIRAMF LIMITED
    - now 03570577
    FLAT 2, 1 WILTON CRESCENT, LIMITED
    - 2012-05-14 03570577
    LOCAL IRELAND - ONLINE LIMITED - 2005-04-29
    BUCKLER CONSTRUCTION LIMITED - 2000-06-21
    Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2005-05-13 ~ dissolved
    IIF 37 - Director → ME
  • 3
    AUTO CHECKIN LIMITED
    07315064
    C/o Tax Matters Llp Priory House, 45-51a High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-14 ~ 2012-07-04
    IIF 13 - Director → ME
  • 4
    B.H.F. NOMINEES NO. 1 LIMITED
    05624442 05624443
    31 Fleece Road, Long Ditton, Surbiton, Surrey
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2005-11-16 ~ 2006-09-04
    IIF 45 - Secretary → ME
  • 5
    B.H.F. NOMINEES NO. 2 LIMITED
    05624443 05624442
    31 Fleece Road, Long Ditton, Surbiton, Surrey
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2005-11-16 ~ 2006-09-04
    IIF 44 - Secretary → ME
  • 6
    BEXHILL MOTORS LIMITED
    09466126
    Bexhill Motors, Terminus Road, Bexhill-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -143,643 GBP2025-03-31
    Officer
    2015-03-02 ~ 2016-02-29
    IIF 32 - Director → ME
  • 7
    BIANCO (DI SOPRA) LIMITED
    10720498
    77-83 Maldon Road, Witham, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLP CONTRACTS LIMITED
    08682487
    37 Meadowlands, West Clandon, Guildford, England
    Active Corporate (7 parents)
    Equity (Company account)
    -49,569 GBP2024-08-31
    Officer
    2013-09-09 ~ 2015-02-02
    IIF 31 - Director → ME
  • 9
    BUYING LONDON PROPERTY LIMITED
    03906924
    12 London Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2006-01-18 ~ now
    IIF 5 - Director → ME
  • 10
    COPPER CHIMNEY RESTAURANTS LIMITED
    10574284
    30-32 Tabard Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-20 ~ dissolved
    IIF 17 - Director → ME
  • 11
    GRUPPO GENIO LIMITED
    10660521
    77-83 Maldon Road, Witham, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,078 GBP2019-03-31
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HAARLEM SOFTWARE LIMITED
    09556896
    Skinner House Altus Partnership, Bell Street, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,346 GBP2025-04-30
    Officer
    2015-04-23 ~ 2015-12-18
    IIF 28 - Director → ME
  • 13
    INDIAN DOME LIMITED
    06173486
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-20 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    INDIAN RESTAURANTS LIMITED
    03453125
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2000-04-11 ~ 2006-01-26
    IIF 4 - Director → ME
  • 15
    IQBAL WAHHAB VENTURES LIMITED
    - now 03578125
    TABLA LIMITED - 2008-08-04
    WHITELOT DEVELOPMENTS LIMITED - 2000-07-05
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (6 parents)
    Officer
    2008-08-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    KENFIN GROUP LLP
    - now OC414015
    KENSINGTON FINANCE GROUP LLP
    - 2017-07-24 OC414015
    IBRIDGE PARTNERS LLP
    - 2016-10-05 OC414015
    Devonshire House, Manor Way, Borehamwood, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-04 ~ 2017-10-11
    IIF 75 - Has significant influence or control OE
  • 17
    KENSINGTON ALPHA INVESTMENTS LIMITED
    10675965
    25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    206,894 GBP2024-06-29
    Officer
    2017-03-17 ~ 2018-10-12
    IIF 18 - Director → ME
  • 18
    KENSINGTON BETA INVESTMENTS LIMITED
    10676131 10676448
    1 Long Lane, Croydon, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    232,648 GBP2024-06-30
    Officer
    2017-03-17 ~ 2018-10-12
    IIF 22 - Director → ME
  • 19
    KENSINGTON GAMMA INVESTMENTS LIMITED
    10675992
    1 Long Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    141,936 GBP2024-06-30
    Officer
    2017-03-17 ~ 2018-10-12
    IIF 19 - Director → ME
  • 20
    KENSINGTON PARKGATE HOLDINGS LIMITED
    14407237
    Skinner House 38-40 Bell Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 21
    KENSINGTON PARKGATE INVESTMENTS LIMITED
    - now 03299288
    KENSINGTON INVESTMENTS LIMITED
    - 2017-04-11 03299288
    MOLLOY TOYS LTD. - 2005-11-28
    SILVERWOOD BOOKKEEPING LIMITED - 1998-12-04
    1 Long Lane, Croydon, England
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    13,774,441 GBP2024-06-28
    Officer
    2014-05-28 ~ 2019-08-13
    IIF 16 - Director → ME
    2016-06-28 ~ 2019-08-13
    IIF 41 - Secretary → ME
    Person with significant control
    2016-08-09 ~ 2016-10-24
    IIF 78 - Has significant influence or control OE
  • 22
    KENSINGTON ZETA INVESTMENTS LIMITED
    10676448 10676131
    1 Long Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,098 GBP2024-06-30
    Officer
    2017-03-17 ~ 2017-12-02
    IIF 20 - Director → ME
  • 23
    KVAERNER RESOURCES LIMITED
    - now 07547541
    FORNEBU NEWCO ENGINEERING LIMITED - 2011-06-01
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2011-06-10 ~ 2012-06-29
    IIF 60 - Director → ME
  • 24
    LDH RESTAURANTS LIMITED
    08251600
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 34 - Director → ME
  • 25
    LONDXB CONNECTIONS LIMITED
    - now 09738444 09077466
    PARK STREET GLOBAL ASSET MANAGEMENT LIMITED
    - 2016-03-01 09738444 09077466
    Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 26
    MOOLIS (UK) LIMITED
    08379732
    C/o John Turner, 30-32 Tabard Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-29 ~ 2013-03-01
    IIF 30 - Director → ME
    2013-01-29 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 27
    NICEST JOBS LIMITED
    10481716
    36 Becket Wood, Newdigate, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 28
    NYTEC NOMINEES LIMITED
    - now 03497894
    TURNER CLARK NOMINEES LIMITED - 1999-07-02
    Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2017-01-31
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 29
    NYTEC SECRETARIES LIMITED
    - now 03498398
    TURNER CLARK SECRETARIES LIMITED - 1999-07-02
    Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (5 parents, 24 offsprings)
    Equity (Company account)
    100 GBP2017-01-31
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 30
    NYTEC SOLUTIONS LIMITED
    03206234
    Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (7 parents)
    Officer
    1998-05-21 ~ 2010-05-31
    IIF 55 - Director → ME
  • 31
    ORAL INVESTMENTS LIMITED
    03609474
    C/o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    579,594 GBP2024-12-31
    Officer
    2000-05-12 ~ 2004-08-13
    IIF 42 - Secretary → ME
  • 32
    PARK STREET GLOBAL ASSET MANAGEMENT LIMITED
    - now 09077466 09738444
    LONDXB CONNECTIONS LIMITED - 2016-03-01 09738444
    Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,209 GBP2017-06-30
    Officer
    2016-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    PIE AMERICAN LIMITED
    06173301
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 34
    REDHILL AND REIGATE (SURREY) GOLF CLUB LLP
    OC388717
    19 Comforts Farm Avenue, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    274,812 GBP2019-10-31
    Officer
    2013-10-23 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 35
    ROAST (DORKING) LIMITED
    - now 09720321
    ROAST (BAR AND GRILL) LIMITED
    - 2016-02-10 09720321
    30-32 Tabbart Street Tabard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ 2017-01-17
    IIF 23 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 36
    ROAST (LONDON) LIMITED
    09720316
    82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,252 GBP2017-08-31
    Officer
    2015-08-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Has significant influence or control OE
  • 37
    ROAST (PORTLAND) LIMITED
    11090456
    82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2017-11-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 38
    ROAST (SURREY) LIMITED
    10666229
    30-32 Tabard Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-03-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 39
    ROAST RESTAURANT GROUP LIMITED
    - now 09720314
    ROAST RESTAURANTS (HOLDINGS) LIMITED
    - 2017-12-05 09720314
    82 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -912 GBP2017-08-31
    Officer
    2015-08-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 40
    ROLLING BARS LIMITED
    - now 03611285
    THE SPICE ROOM LIMITED
    - 2004-05-06 03611285
    HOLLISTA CONSTRUCTION LIMITED - 2001-07-10
    Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2004-05-04 ~ 2005-10-06
    IIF 39 - Director → ME
    2007-03-26 ~ 2011-07-18
    IIF 46 - Secretary → ME
  • 41
    RPK LONDON LIMITED - now
    ROAST RESTAURANTS LIMITED
    - 2018-08-08 03831146
    PROVENANCE RESTAURANTS LIMITED
    - 2005-10-14 03831146
    THE BARONS (REIGATE) LIMITED
    - 2004-05-04 03831146
    Cvr Global, 5 Prospect House, Meridians Cross, Southampton, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    129,816 GBP2017-08-31
    Officer
    2015-05-27 ~ 2017-12-02
    IIF 35 - Director → ME
    2005-04-11 ~ 2005-10-06
    IIF 38 - Director → ME
    1999-09-16 ~ 2004-10-14
    IIF 56 - Director → ME
    2009-05-19 ~ 2010-11-10
    IIF 43 - Secretary → ME
    2007-03-26 ~ 2008-08-12
    IIF 48 - Secretary → ME
    1999-08-25 ~ 2004-05-01
    IIF 50 - Secretary → ME
  • 42
    SAN BECK LEISURE LIMITED
    13262609
    Altus Part, Skinner House 38-40 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 43
    SIR ALEXANDER FLEMING PUBLIC HOUSE LIMITED
    - now 09305911
    SIR PETER FLEMING PUB LIMITED - 2014-11-20
    25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    19,479 GBP2024-12-31
    Officer
    2016-02-09 ~ 2019-04-23
    IIF 11 - Director → ME
  • 44
    SOUL FOOD RESTAURANTS LIMITED
    07941547
    12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-02-08 ~ 2012-09-05
    IIF 29 - Director → ME
    2012-02-08 ~ 2012-09-05
    IIF 59 - Secretary → ME
  • 45
    TAX IT (UK) LIMITED
    - now 03568038
    TAX IT LIMITED - 1999-11-22
    QUEENSBURY ACCOUNTANTS LIMITED - 1999-07-26
    Skinner House, Bell Street, Reigate, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 46
    TAX MATTERS LLP
    OC326235 03497888
    36 Becket Wood, Off Mill Lane, Newdigate, Surrey
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2012-07-01 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% OE
  • 47
    THE ALTUS PARTNERSHIP LLP
    OC414167
    Skinner House, 38-40 Bell Street, Reigate, Surrey, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    96,149 GBP2020-10-31
    Officer
    2016-10-13 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE BUSINESS LEARNING CYCLE LTD.
    03407055
    Flat 2 14 Bouverie Place, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    13,020 GBP2018-07-31
    Officer
    2015-08-24 ~ 2016-07-18
    IIF 27 - Director → ME
  • 49
    THE CINNAMON CLUB LIMITED
    - now 03421667
    ROTHBURY CLOTHING LIMITED - 2003-08-18
    36 Becket Wood, Newdigate, Dorking, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2016-07-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 50
    THE PLOUGH INN COLDHARBOUR LIMITED
    09641393
    Apex Building,1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -311,735 GBP2022-06-30
    Officer
    2021-07-03 ~ now
    IIF 8 - Director → ME
  • 51
    THE ROAST FOUNDATION LIMITED
    09901557
    30-32 Tabard Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 52
    TIPE RESTAURANTS LIMITED
    07738570
    1st Floor 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-08-12 ~ 2013-03-01
    IIF 36 - Director → ME
    2013-03-01 ~ dissolved
    IIF 12 - Director → ME
    2012-02-02 ~ dissolved
    IIF 57 - Secretary → ME
  • 53
    TRACKER SOFTWARE PRODUCTS LIMITED - now
    R C A FINANCE LIMITED
    - 1999-11-01 03489077
    Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1998-01-06 ~ 1998-01-28
    IIF 53 - Director → ME
  • 54
    TURNER CLARK CONSULTANTS LIMITED
    03261147
    36 Becket Wood, Newdigate, Dorking, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    1996-10-09 ~ 2010-10-09
    IIF 54 - Director → ME
  • 55
    TURNER CLARK LIMITED
    03906935
    36 Becket Wood, Newdigate, Dorking, England
    Dissolved Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2006-01-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-01-14 ~ 2021-04-01
    IIF 61 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.