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

Turton, Richard John

    Related profiles found in government register
  • Turton, Richard John
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 1
  • Turton, Richard John
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, Devon, TQ5 0LG, England

      IIF 2 IIF 3
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, TQ5 0LG, England

      IIF 4
    • icon of address Office 2, The Old Police House, Brixham Town Hall, New Road, Brixham, TQ5 8TA, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Breakwater Bistro, Berry Head Road, Brixham, Devon, TQ5 9AF, United Kingdom

      IIF 8
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE, England

      IIF 9
    • icon of address The Manor House, Edginswell Lane, Torquay, TQ2 7JF, England

      IIF 10
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 11 IIF 12 IIF 13
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, England

      IIF 14
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 15
  • Turton, Richard John
    British developer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Morgan Avenue, Torquay, Devon, TQ2 5RS

      IIF 16 IIF 17
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 18 IIF 19
  • Turton, Richard John
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, Devon, TQ5 0LG, England

      IIF 20 IIF 21
    • icon of address Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 22
    • icon of address Flat 3, 20 Morgan Avenue, Torquay, Devon, TQ2 5RS, United Kingdom

      IIF 23
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 24 IIF 25 IIF 26
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 28
  • Turton, Richard
    British property developer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hebasca Hotel, Flexbury Avenue, Bude, EX23 8RE, England

      IIF 29
  • Turton, Richard John
    born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 20 Morgan Avenue, Torquay, TQ2 5RS, United Kingdom

      IIF 30
  • Turton, Richard John
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU, England

      IIF 31
    • icon of address 23 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ12 HU, England

      IIF 32
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 33
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 34
  • Turton, Richard John
    British comppany director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ12 HU, England

      IIF 35
  • Turton, Richard John
    British developer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Cleeve Hill, Winchcombe, Cheltenham, Gloucestershire, GL54 5AD, United Kingdom

      IIF 36
  • Turton, Richard John
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St Thomas Street, Bristol, BS1 6JS, United Kingdom

      IIF 37
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, TQ5 0LG, United Kingdom

      IIF 38
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Flat 23 Kilmorie, Ilsham Marine Drive, Torquay, TQ1 2UK, United Kingdom

      IIF 43
  • Mr Richard Turton
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, Devon, TQ5 0LG, England

      IIF 44
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 45 IIF 46
  • Mr Richard John Turton
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, Devon, TQ5 0LG, England

      IIF 47
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, TQ5 0LG, England

      IIF 48
    • icon of address Office 2, The Old Police House, Brixham Town Hall, New Road, Brixham, TQ5 8TA, England

      IIF 49 IIF 50 IIF 51
    • icon of address The Breakwater Bistro, Berry Head Road, Brixham, Devon, TQ5 9AF, United Kingdom

      IIF 52
    • icon of address 20 Morgan Avenue, Torquay, Devon, TQ2 5RS, England

      IIF 53
    • icon of address The Manor House, Edginswell Lane, Torquay, TQ2 7JF, England

      IIF 54
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 55 IIF 56
  • Mr Richard Turton
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 57
  • Mr Richard John Turton
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairway Close, Churston Ferrers, Brixham, TQ5 0LG, United Kingdom

      IIF 58
    • icon of address Garden Cottage, Cleeve Hill, Winchcombe, Cheltenham, Gloucestershire, GL54 5AD, United Kingdom

      IIF 59
    • icon of address Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 60
    • icon of address 23 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU, England

      IIF 61
    • icon of address Flat 23 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU, England

      IIF 62
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    icon of address 23 Kilmorie Ilsham Marine Drive, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address Bishops Court, Lower Warberry Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,609 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address The Breakwater Bistro, Berry Head Road, Brixham, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95,100 GBP2022-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 39 - Director → ME
  • 11
    BACCHUS PROJECTS LIMITED - 2016-06-22
    icon of address Bishops Court, Lower Warberry Road, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    352,271 GBP2023-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 21 St Thomas Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address The Manor House, Edginswell Lane, Torquay, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    icon of address 25 Fairway Close, Churston Ferrers, Brixham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    icon of address Hebasca Hotel Flexbury Avenue, Downs View, Bude, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,839 GBP2020-12-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Office 2, The Old Police House, Brixham Town Hall, New Road, Brixham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    icon of address The Old Customs House, Torwood Gardens Road, Torquay
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address The Office Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 26
    icon of address 20 Morgan Avenue, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 27
    icon of address Pipers Hill Farm Uppington, Hinton Martell, Wimborne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 23 - Director → ME
  • 28
    icon of address The Old Customs House, Torwood Gardens Road, Torquay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 15 - Director → ME
  • 29
    icon of address Kerenza Hotel, Flexbury Avenue, Bude, Cornwall, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -163,325 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 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
  • 30
    icon of address 25 Fairway Close, Churston Ferrers, Brixham, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -180,080 GBP2021-08-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 31
    icon of address 25 Fairway Close, Churston Ferrers, Brixham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 38 - Director → ME
  • 32
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 42 - Director → ME
  • 33
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 41 - Director → ME
  • 34
    icon of address Office 2, The Old Police House, Brixham Town Hall, New Road, Brixham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 35
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 34 - Director → ME
  • 36
    icon of address Office 2, The Old Police House, Brixham Town Hall, New Road, Brixham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    POLAR THERMAL PACKAGING INTERNATIONAL LIMITED - 2011-07-28
    icon of address Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-07-13 ~ 2021-02-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-01-14
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 2
    MAPSTONE (BBM) LIMITED - 2015-06-10
    icon of address Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -284,359 GBP2022-10-31
    Officer
    icon of calendar 2014-03-24 ~ 2023-03-24
    IIF 9 - Director → ME
  • 3
    icon of address Flat 101 Clive Court Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ 2021-01-01
    IIF 29 - Director → ME
  • 4
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,839 GBP2020-12-31
    Officer
    icon of calendar 2011-08-10 ~ 2016-09-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 45 Eldon Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2012-12-01
    IIF 30 - LLP Designated Member → ME
  • 6
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-15
    IIF 28 - Director → ME
  • 7
    icon of address 25 Fairway Close, Churston Ferrers, Brixham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ 2022-10-20
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 8
    VICTOR KOENIG (UK) LTD - 2023-10-09
    VK DEVELOPMENTS LIMITED - 2023-10-09
    ASCENA DEVELOPMENTS LIMITED - 2023-10-04
    ASCENA SCREENS LIMITED - 2018-09-03
    PANORAMIC DOORS INC LIMITED - 2016-11-24
    PANARAMIC LIMITED - 2015-11-26
    icon of address 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -456,920 GBP2022-10-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-10-19
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.