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

Mr Andrew Turner

    Related profiles found in government register
  • Mr Andrew Turner
    British born in August 1967

    Resident in United Kingdom

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

      IIF 1
    • icon of address 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 2
    • icon of address No 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 3
    • icon of address Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 4 IIF 5
    • icon of address Unit 3, Bellinger Close, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 6
    • icon of address V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 7
    • icon of address 1120 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 8
  • Mr Andrew Turner
    British born in February 1957

    Resident in United Kingdom

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

      IIF 9
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in United Kingdom

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

      IIF 10
  • Turner, Andrew
    British born in August 1967

    Resident in United Kingdom

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

      IIF 11
    • icon of address Greenways Business Park, Chippenham, Wiltshire, SN15 1BN, United Kingdom

      IIF 12
    • icon of address No. 3, Greenways Business Park, Chippenham, Wiltshire, SN15 1BN

      IIF 13 IIF 14
    • icon of address Unit 3, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 15 IIF 16
    • icon of address Unit 3, Greenways Business Park, Chippenham, SN15 1BN, United Kingdom

      IIF 17
    • icon of address Pivot House, 24 Little End Road, Eaton Socon, St. Neots, PE19 8JH, United Kingdom

      IIF 18 IIF 19
  • Turner, Andrew
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 20
  • Turner, Andrew
    British none born in August 1967

    Resident in United Kingdom

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

      IIF 21
  • Turner, Andrew Colin
    British property developer born in February 1957

    Resident in United Kingdom

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

      IIF 22
    • icon of address 46 New Park Street, Devizes, Wiltshire, SN10 1DT, England

      IIF 23 IIF 24
  • Turner, Andrew
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 25
  • Mr Andrew Colin Turner
    British born in February 1957

    Resident in England

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

      IIF 26
    • icon of address 67 & 68 St Mary Street, St. Mary Street, Chippenham, Wiltshire, SN15 3JF, England

      IIF 27 IIF 28
    • icon of address 46, New Park Street, Devizes, Wiltshire, SN10 1DT

      IIF 29 IIF 30 IIF 31
  • Turner, Andrew
    British born in August 1967

    Resident in England

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

      IIF 32
  • Turner, Andrew Colin
    British co director born in February 1957

    Resident in England

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

      IIF 33
  • Turner, Andrew Colin
    British company director born in February 1957

    Resident in England

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

      IIF 34
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 35
  • Turner, Andrew Colin
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Andrew Colin
    British business executive born in February 1957

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

      IIF 46
  • 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
    • icon of address 17 Greystones, Bromham, Chippenham, Wiltshire, SN15 2JT

      IIF 50
  • Turner, Andrew

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

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,475,613 GBP2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-04-07 ~ now
    IIF 51 - Secretary → ME
  • 3
    icon of address 26 Downing Close, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2022-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,573 GBP2021-12-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    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
  • 5
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,306,073 GBP2021-12-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 8
    ST EDITHS DEVELOPMENTS LTD - 2014-11-11
    icon of address 46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 46 New Park Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 67 & 68 St Mary Street St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    259,390 GBP2021-12-31
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 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
    icon of calendar 2016-03-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Camden House Bridge Road, Kingswood, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    VISION ARGENTINA LIMITED - 2018-06-26
    icon of address 3 Greenways Business Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937 GBP2024-12-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 2 - Has significant influence or controlOE
  • 17
    icon of address 1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    470,720 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address V12 Footwear Limited, Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,301,532 GBP2024-12-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,543 GBP2024-03-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 32 - Director → ME
  • 20
    icon of address Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address No 3 Greenways Business Park, Chippenham, Wiltshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,475,613 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2002-05-02
    IIF 41 - Director → ME
  • 3
    BURSTFLAME LIMITED - 1999-10-06
    icon of address Berkeley House, 19 Portsmouth Road Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-05-02
    IIF 42 - Director → ME
  • 4
    BLADEPLANE LIMITED - 1999-10-06
    BERKELEY HOMES (SOUTH WESTERN HOUSE N0. 2) LIMITED - 2003-12-18
    icon of address 1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-05-02
    IIF 37 - Director → ME
  • 5
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 48 - Director → ME
  • 6
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 49 - Director → ME
  • 7
    ALFRED MCALPINE HOMES LIMITED - 1989-03-21
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1990-02-20
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 1997-02-05
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 2001-11-30
    FINLAS PLC - 1984-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2000-06-19 ~ 2001-10-30
    IIF 33 - Director → ME
  • 8
    ALFRED MCALPINE COMMUNITY PROJECTS LIMITED - 1995-08-23
    ALFRED MCALPINE PARTNERSHIP HOUSING LIMITED - 2001-11-30
    AQUACENTRE LIMITED - 1994-08-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-05 ~ 2000-11-30
    IIF 50 - Director → ME
  • 9
    HALL & TAWSE PARTNERSHIP LIMITED - 1997-11-28
    SIGNFAST LIMITED - 1989-11-07
    PLUMB SERVICES LIMITED - 1991-04-18
    ALFRED MCALPINE PARTNERSHIP LIMITED - 2001-11-30
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2000-11-30
    IIF 46 - Director → ME
  • 10
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-02-06 ~ 2020-10-16
    IIF 35 - Director → ME
  • 11
    PRINCETON DEVELOPMENTS (SW) LIMITED - 2022-02-07
    icon of address Redhorn House Avro Way, Bowerhill, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,788 GBP2022-06-30
    Officer
    icon of calendar 2021-03-23 ~ 2022-02-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-02-04
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2002-05-02
    IIF 40 - Director → ME
  • 13
    icon of address Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2002-05-02
    IIF 39 - Director → ME
  • 14
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED - 2004-09-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-05-02
    IIF 38 - Director → ME
  • 15
    icon of address Unit 3 Bellinger Close, Chippenham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-08-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 1120 Elliot Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    470,720 GBP2024-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2020-07-24
    IIF 21 - Director → ME
  • 17
    LOVELL URBAN RENEWAL LIMITED - 2001-05-11
    YJL URBAN RENEWAL LIMITED - 2005-09-15
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-03-01
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.