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

Mr Andrew Michael Turner

    Related profiles found in government register
  • Mr Andrew Michael Turner
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House, Lyonshall, Kington, HR53JP

      IIF 1
    • Winton House, Lyonshall, Kington, Herefordshire, HR5 3JP, England

      IIF 2
  • Mr Andrew Kevin Turner
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyton Lees Cottage, Mains Lane,nr Burton Leonard, Harrogate, North Yorkshire, HG3 3QJ

      IIF 3
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, New Park Street, Devizes, SN10 1DT, United Kingdom

      IIF 4
  • Mr Andrew Turner
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Downing Close, Bury St. Edmunds, IP32 7HU, United Kingdom

      IIF 5
    • 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 6
    • No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 7
    • Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 8
    • V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 9
    • 1120 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 10
  • Mr Michael Turner
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Gladsmuir Road, London, N19 3JY, United Kingdom

      IIF 11
  • Andrew Turner
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyton Lees, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, United Kingdom

      IIF 12
  • Mr Andrew Turner
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 & 68, St Mary Street, Chippenham, Wiltshire, SN15 3JF, United Kingdom

      IIF 13
  • Turner, Andrew Michael
    British engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House, Lyonshall, Kington, HR5 3JP, United Kingdom

      IIF 14
  • Turner, Andrew Kevin
    British book keeper born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyton Lees Cottage, Mains Lane Nr Burton Leonard, Harrogate, North Yorkshire, HG3 3QJ

      IIF 15
  • Turner, Michael
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Gladsmuir Road, London, N19 3JY, United Kingdom

      IIF 16
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11c, Kingsmead Square, Bath, BA1 2AB

      IIF 17
    • 67 & 68 St Mary Street, St. Mary Street, Chippenham, Wiltshire, SN15 3JF, England

      IIF 18 IIF 19
    • 46, New Park Street, Devizes, Wiltshire, SN10 1DT

      IIF 20 IIF 21 IIF 22
  • Mr Michael Turner
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38 Middlehill Road, Colehill, Wimborne, Dorset, BH21 2SE, England

      IIF 23
  • Turner, Andrew
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyton Lees, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, United Kingdom

      IIF 24
  • Turner, Andrew
    British engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House, Lyonshall, Kington, HR5 3JP, United Kingdom

      IIF 25
  • Turner, Andrew Colin
    British property developer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, New Park Street, Devizes, SN10 1DT, United Kingdom

      IIF 26
    • 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 27 IIF 28
  • Turner, Andrew
    British ceo born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Greenways Business Park, Chippenham, SN15 1BN, United Kingdom

      IIF 29
  • Turner, Andrew
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pivot House, 24 Little End Road, Eaton Socon, St. Neots, PE19 8JH, United Kingdom

      IIF 30 IIF 31
  • Turner, Andrew
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camden House, Bridge Road, Kingswood, Bristol, BS15 4FW, England

      IIF 32
    • 26, Downing Close, Bury St. Edmunds, IP32 7HU, United Kingdom

      IIF 33
    • Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 34
    • No. 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 35 IIF 36
    • Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 37
  • Turner, Andrew
    British none born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • V12 Footwear, Bristol Road, Allington, Chippenham, Wiltshire, SN14 6NA, United Kingdom

      IIF 38
  • Turner, Andrew
    British athlete born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 39
  • Turner, Andrew
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 & 68, St Mary Street, Chippenham, Wiltshire, SN15 3JF, United Kingdom

      IIF 40
  • Turner, Andrew Michael
    British consultant born in May 1960

    Registered addresses and corresponding companies
    • 15 Walters Road, Oldbury, Birmingham, B68 0QA

      IIF 41
  • Turner, Andrew Michael
    British managing dir born in May 1960

    Registered addresses and corresponding companies
    • Beech Lodge Dullar Lane, Sturminster Marshall, Wimborne, Dorset, BH21 4AD

      IIF 42
  • Turner, Andrew Michael
    British managing director born in May 1960

    Registered addresses and corresponding companies
    • 16 Merton Grove, Chorley, Lancashire, PR6 8UR

      IIF 43 IIF 44
  • Turner, Michael
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire, HD9 7EN

      IIF 45
  • Turner, Michael
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 46
  • Turner, Michael
    British engineer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38 Middlehill Road, Colehill, Wimborne, Dorset, BH21 2SE, England

      IIF 47
  • Turner, Michael
    British managing dir born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire, HD9 7EN

      IIF 48
  • Turner, Michael
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Savile Row, London, W1X 1AE

      IIF 49
    • Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 50
    • Glendale Mills, New Mill, Holmfirth, HD9 7EN, England

      IIF 51
    • Glendale Mills, New Mill, Holmfirth, West Yorkshire, HD9 7EN

      IIF 52
    • 12, Savile Row, London, W1S 3PQ

      IIF 53
    • Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire, HD9 7EN

      IIF 54 IIF 55
    • Glendale Mills, New Mill, Holmfirth, West Yorkshire, HD9 7EN

      IIF 56
  • Turner, Michael
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Savile Row, London, W1S 3PQ

      IIF 57
  • Turner, Andrew Colin
    British co director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willowbank House 77 Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DW

      IIF 58
  • Turner, Andrew Colin
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 59
    • Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 60
  • Turner, Andrew Colin
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Andrew Michael
    British consultant

    Registered addresses and corresponding companies
    • Winton House, Lyonshall, Kington, Herefordshire, HR5 3JP

      IIF 71
  • Turner, Andrew
    British it consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Camboro Business Park, Girton, Cambridge, CB3 0QH, England

      IIF 72
  • Turner, Andrew
    British roofer/cladder born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72 Wood Lane, Woodgate, Birmingham, B32 4AJ, England

      IIF 73
  • Turner, Andrew Colin
    British business executive born in February 1957

    Registered addresses and corresponding companies
    • 17 Greystones, Bromham, Chippenham, Wiltshire, SN15 2JT

      IIF 74
  • Turner, Andrew Colin
    British company director born in February 1957

    Registered addresses and corresponding companies
  • Turner, Andrew Colin
    British managing director born in February 1957

    Registered addresses and corresponding companies
    • 17 Greystones, Bromham, Chippenham, Wiltshire, SN15 2JT

      IIF 78
  • Turner, Andrew Kevin
    British

    Registered addresses and corresponding companies
    • Leyton Lees Cottage, Mains Lane Nr Burton Leonard, Harrogate, North Yorkshire, HG3 3QJ

      IIF 79
  • Turner, Andrew Kevin
    British book keeper

    Registered addresses and corresponding companies
    • Leyton Lees Cottage, Mains Lane Nr Burton Leonard, Harrogate, North Yorkshire, HG3 3QJ

      IIF 80
  • Turner, Andrew

    Registered addresses and corresponding companies
    • No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 81
    • Leyton Lees, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, United Kingdom

      IIF 82
    • Winton House, Lyonshall, Kington, HR53JP, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 31
  • 1
    72 Wood Lane, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 73 - director → ME
  • 2
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-05-05 ~ now
    IIF 35 - director → ME
  • 3
    Leyton Lees Cottage, Mains Lane,nr Burton Leonard, Harrogate, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,747 GBP2023-07-31
    Officer
    2003-09-22 ~ now
    IIF 15 - director → ME
    2003-09-22 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,294,955 GBP2023-12-31
    Officer
    2014-04-07 ~ now
    IIF 36 - director → ME
    2014-04-07 ~ now
    IIF 81 - secretary → ME
  • 5
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 39 - director → ME
  • 6
    Winton House, Lyonshall, Kington
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-10-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    26 Downing Close, Bury St. Edmunds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.02 GBP2022-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Winton House, Lyonshall, Kington, England
    Corporate (4 parents)
    Officer
    2006-04-01 ~ now
    IIF 71 - secretary → ME
  • 9
    Winton House, Lyonshall, Kington
    Corporate (2 parents)
    Equity (Company account)
    21,385 GBP2023-09-30
    Officer
    2014-07-11 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    87,363 GBP2018-11-30
    Officer
    2013-06-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    Leyton Lees Station Lane, Burton Leonard, Harrogate, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40,848 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 24 - director → ME
    2016-12-01 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    52 Wansfell Avenue, Carlisle, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -381 GBP2021-11-30
    Officer
    2014-05-07 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,573 GBP2021-12-31
    Officer
    2016-08-25 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    11c Kingsmead Square, Bath
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,306,073 GBP2021-12-31
    Officer
    2016-03-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    46 New Park Street, Devizes, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    5 Barnfield Crescent, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 59 - director → ME
  • 17
    ST EDITHS DEVELOPMENTS LTD - 2014-11-11
    46 New Park Street, Devizes, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    46 New Park Street, Devizes, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    259,390 GBP2021-12-31
    Officer
    2002-08-01 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 20
    67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    282,164 GBP2021-12-31
    Officer
    2016-03-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Has significant influence or controlOE
  • 21
    Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2019-11-13 ~ now
    IIF 30 - director → ME
  • 22
    Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Corporate (4 parents)
    Officer
    2021-01-12 ~ now
    IIF 31 - director → ME
  • 23
    Camden House Bridge Road, Kingswood, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    2020-07-10 ~ now
    IIF 32 - director → ME
  • 24
    Winton House, Lyonshall, Kington, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 14 - director → ME
  • 25
    STUNCROFT HOLDINGS LIMITED - 2006-07-12
    Unit 2-3 Island Drive, Thorne, Doncaster, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,524,888 GBP2024-04-30
    Officer
    2024-05-01 ~ now
    IIF 50 - director → ME
  • 26
    Unit 2-3 Island Drive, Thorne, Doncaster, England
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 46 - director → ME
  • 27
    VISION ARGENTINA LIMITED - 2018-06-26
    3 Greenways Business Park, Chippenham, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    271 GBP2023-12-31
    Officer
    2024-03-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 6 - Has significant influence or controlOE
  • 28
    1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    432,135 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    2,899,326 GBP2023-12-31
    Officer
    2014-07-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    Cambridge House Camboro Business Park, Girton, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    80,543 GBP2024-03-31
    Officer
    2015-05-12 ~ now
    IIF 72 - director → ME
  • 31
    Unit 3 Bellinger Close, Chippenham, England
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 54 - director → ME
  • 2
    No 3 Greenways Business Park, Chippenham, Wiltshire
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,294,955 GBP2023-12-31
    Person with significant control
    2021-12-10 ~ 2021-12-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    12 Savile Row, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 49 - director → ME
  • 4
    DROPTALE LIMITED - 1991-11-11
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (10 parents, 9 offsprings)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 66 - director → ME
  • 5
    BURSTFLAME LIMITED - 1999-10-06
    Berkeley House, 19 Portsmouth Road Cobham, Surrey
    Corporate (3 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 67 - director → ME
  • 6
    BERKELEY HOMES (SOUTH WESTERN HOUSE N0. 2) LIMITED - 2003-12-18
    BLADEPLANE LIMITED - 1999-10-06
    1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 62 - director → ME
  • 7
    Glendale Mills, New Mill, Holmfirth, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,299,886 GBP2023-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 56 - director → ME
  • 8
    CHURCHFORD LIMITED - 2000-08-29
    12 Savile Row, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 53 - director → ME
  • 9
    PRECISION DISC CASTINGS LIMITED - 2012-12-28
    AUTOGLEN LIMITED - 1992-03-26
    Mannings Heath Road, Poole, Dorset
    Corporate (4 parents)
    Officer
    1996-03-04 ~ 1997-07-31
    IIF 42 - director → ME
  • 10
    Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 55 - director → ME
  • 11
    COVENTRY GEAR & ENGINEERING LIMITED - 1998-06-01
    COVENTRY GEAR & GRINDING COMPANY LIMITED - 1986-08-07
    EXHALL FOUNDRY LIMITED - 1984-02-21
    4385, 01426900: Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Officer
    1992-12-18 ~ 1995-11-06
    IIF 44 - director → ME
  • 12
    DOUBLECATCH LIMITED - 1991-02-13
    Bdo Stoy Hayward, Commercial Buildings, 11-15 Cross Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-11-06
    IIF 43 - director → ME
  • 13
    I.B.F. TRAINING AND SERVICES LIMITED - 2001-07-30
    CAST METALS ENGINEERS TRAINING LIMITED - 1998-06-18
    National Metalforming Centre, 47 Birmingham Road, West Bromwich, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1997-12-17 ~ 2003-02-26
    IIF 41 - director → ME
  • 14
    36 The Avenue, Roundhay, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,531 GBP2015-12-31
    Officer
    ~ 2015-06-03
    IIF 79 - secretary → ME
  • 15
    12 Savile Row, London
    Corporate (3 parents)
    Equity (Company account)
    29,422 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 57 - director → ME
  • 16
    Glendale Mills, New Mill, Holmfirth, England
    Corporate (3 parents)
    Equity (Company account)
    63,110 GBP2022-12-31
    Officer
    2022-03-07 ~ 2024-03-20
    IIF 51 - director → ME
  • 17
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    ~ 1994-10-12
    IIF 76 - director → ME
  • 18
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    Kent House, 14 - 17 Market Place, London
    Corporate (8 parents, 23 offsprings)
    Officer
    ~ 1994-10-12
    IIF 77 - director → ME
  • 19
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 2001-11-30
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 1997-02-05
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1990-02-20
    ALFRED MCALPINE HOMES LIMITED - 1989-03-21
    FINLAS PLC - 1984-11-28
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 24 offsprings)
    Officer
    2000-06-19 ~ 2001-10-30
    IIF 58 - director → ME
  • 20
    ALFRED MCALPINE PARTNERSHIP HOUSING LIMITED - 2001-11-30
    ALFRED MCALPINE COMMUNITY PROJECTS LIMITED - 1995-08-23
    AQUACENTRE LIMITED - 1994-08-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1995-06-05 ~ 2000-11-30
    IIF 78 - director → ME
  • 21
    ALFRED MCALPINE PARTNERSHIP LIMITED - 2001-11-30
    HALL & TAWSE PARTNERSHIP LIMITED - 1997-11-28
    PLUMB SERVICES LIMITED - 1991-04-18
    SIGNFAST LIMITED - 1989-11-07
    125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1997-06-16 ~ 2000-11-30
    IIF 74 - director → ME
  • 22
    Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 45 - director → ME
  • 23
    Unit 6 Pickwick Park, Park Lane, Corsham, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-02-06 ~ 2020-10-16
    IIF 60 - director → ME
  • 24
    PRINCETON DEVELOPMENTS (SW) LIMITED - 2022-02-07
    Redhorn House Avro Way, Bowerhill, Melksham, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    -3,788 GBP2022-06-30
    Officer
    2021-03-23 ~ 2022-02-04
    IIF 40 - director → ME
    Person with significant control
    2021-03-23 ~ 2022-02-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (3 parents)
    Officer
    2001-11-07 ~ 2002-05-02
    IIF 65 - director → ME
  • 26
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Corporate (3 parents)
    Officer
    2001-11-07 ~ 2002-05-02
    IIF 64 - director → ME
  • 27
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED - 2004-09-29
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Officer
    2001-11-05 ~ 2002-05-02
    IIF 63 - director → ME
  • 28
    SAVILE CLIFFORD(WOOLLENS)LIMITED - 2005-01-26
    Glendale Mills, New Mill, Holmfirth, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    350,808 GBP2023-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 52 - director → ME
  • 29
    1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    432,135 GBP2023-12-31
    Officer
    2014-10-10 ~ 2020-07-24
    IIF 38 - director → ME
  • 30
    YJL URBAN RENEWAL LIMITED - 2005-09-15
    LOVELL URBAN RENEWAL LIMITED - 2001-05-11
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    ~ 1994-03-01
    IIF 75 - director → ME
  • 31
    Savile House, Glendale Mills Sheffield Road, New Mill Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2022-02-02 ~ 2024-03-20
    IIF 48 - 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.