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

    Related profiles found in government register
  • Turner, John

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

      IIF 1
    • icon of address C/o John Turner, 30-32 Tabard Street, London, SE1 4JU, United Kingdom

      IIF 2
    • icon of address C/o Tax Matters Llp, Priory House, 45-51a High St, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 3
  • Turner, John Edward

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

      IIF 4
    • icon of address Hermitage House 45 Church Street, Reigate, Surrey, RH2 0AD

      IIF 5
  • Turner, John Edward
    British

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

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

      IIF 14
  • Turner, John Edward
    born in June 1961

    Resident in England

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

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • icon of address 36, Becket Wood, Off Mill Lane, Newdigate, Surrey, RH5 5AQ

      IIF 17
  • Turner, John Edward
    British born in June 1961

    Resident in England

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

      IIF 18
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 19
    • icon of address Altus Part, Skinner House 38-40, Bell Street, Reigate, Surrey, RH2 7BA, United Kingdom

      IIF 20
    • icon of address C/o Altus Skinner House, 38-40 Bell Street, Reigate, RH2 7BA, England

      IIF 21
    • icon of address Skinner House 38-40, Bell Street, Reigate, RH2 7BA, England

      IIF 22
  • Turner, John Edward
    British company director born in June 1961

    Resident in England

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

      IIF 23
    • icon of address Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, England

      IIF 24
  • Turner, John Edward
    British consultant born in June 1961

    Resident in England

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

      IIF 25
    • icon of address C/o Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 26
  • Turner, John Edward
    British director born in June 1961

    Resident in England

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

      IIF 27
    • icon of address 18, Southwark Street, London, SE1 1TJ

      IIF 28
    • icon of address 30-32, Tabard Street, London, SE1 4JU, England

      IIF 29 IIF 30
    • icon of address 30-32, Tabard Street, London, SE1 4JU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 30-32 Tabbart Street, Tabard Street, London, SE1 4JU, England

      IIF 36
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 37 IIF 38 IIF 39
    • icon of address 45-51a, High Street, Reigate, Surrey, RH2 9AE

      IIF 40
    • icon of address C/o Tax Matters Llp, 45-51a High Street, Reigate, Surrey, RH2 8NA, United Kingdom

      IIF 41
    • icon of address C/o Tax Matters Llp, Priory House, 45-51a High St, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 42 IIF 43
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 44
    • icon of address Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 45 IIF 46
    • icon of address Priory House, C/o Tax Matters Llp, 45-51a High St, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 47
    • icon of address Priory House, High Street, Reigate, Surrey, RH2 9AE, England

      IIF 48
  • Turner, John Edward
    British tax advisor born in June 1961

    Resident in England

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

      IIF 49
  • Turner, John Edward
    British tax consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Turner, John Edward
    British consultant born in June 1961

    Resident in United States

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

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

    Resident in United Kingdom

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

      IIF 56 IIF 57
  • Turner, John Edward
    British tax adviser born in June 1961

    Resident in United Kingdom

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

      IIF 58
  • Turner, John Edward
    British tax consultant born in June 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 31
  • 1
    BUCKLER CONSTRUCTION LIMITED - 2000-06-21
    LOCAL IRELAND - ONLINE LIMITED - 2005-04-29
    FLAT 2, 1 WILTON CRESCENT, LIMITED - 2012-05-14
    icon of address Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-13 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address 77-83 Maldon Road, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 London Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 30-32 Tabard Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 77-83 Maldon Road, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,078 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    WHITELOT DEVELOPMENTS LIMITED - 2000-07-05
    TABLA LIMITED - 2008-08-04
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    icon of address Skinner House 38-40 Bell Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 47 - Director → ME
  • 10
    PARK STREET GLOBAL ASSET MANAGEMENT LIMITED - 2016-03-01
    icon of address Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o John Turner, 30-32 Tabard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 36 Becket Wood, Newdigate, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    TURNER CLARK NOMINEES LIMITED - 1999-07-02
    icon of address Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    TURNER CLARK SECRETARIES LIMITED - 1999-07-02
    icon of address Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    LONDXB CONNECTIONS LIMITED - 2016-03-01
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,209 GBP2017-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 12 - Secretary → ME
  • 17
    icon of address 19 Comforts Farm Avenue, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    274,812 GBP2019-10-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 18
    ROAST (BAR AND GRILL) LIMITED - 2016-02-10
    icon of address 30-32 Tabbart Street Tabard Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 19
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,252 GBP2017-08-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 30-32 Tabard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 22
    ROAST RESTAURANTS (HOLDINGS) LIMITED - 2017-12-05
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -912 GBP2017-08-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 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
    icon of calendar 2021-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 24
    QUEENSBURY ACCOUNTANTS LIMITED - 1999-07-26
    TAX IT LIMITED - 1999-11-22
    icon of address Skinner House, Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 36 Becket Wood, Off Mill Lane, Newdigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address Skinner House, 38-40 Bell Street, Reigate, Surrey, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,149 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    ROTHBURY CLOTHING LIMITED - 2003-08-18
    icon of address 36 Becket Wood, Newdigate, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Apex Building,1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -311,735 GBP2022-06-30
    Officer
    icon of calendar 2021-07-03 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address 30-32 Tabard Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 30
    icon of address 1st Floor 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-02-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 31
    icon of address 36 Becket Wood, Newdigate, Dorking, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 55 - Director → ME
Ceased 28
  • 1
    icon of address Regent House, George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2011-05-19 ~ 2014-11-04
    IIF 54 - Director → ME
  • 2
    icon of address C/o Tax Matters Llp Priory House, 45-51a High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-14 ~ 2012-07-04
    IIF 26 - Director → ME
  • 3
    icon of address 31 Fleece Road, Long Ditton, Surbiton, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2005-11-16 ~ 2006-09-04
    IIF 8 - Secretary → ME
  • 4
    icon of address 31 Fleece Road, Long Ditton, Surbiton, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-16 ~ 2006-09-04
    IIF 7 - Secretary → ME
  • 5
    icon of address Bexhill Motors, Terminus Road, Bexhill-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,643 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2016-02-29
    IIF 45 - Director → ME
  • 6
    icon of address 37 Meadowlands, West Clandon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,569 GBP2024-08-31
    Officer
    icon of calendar 2013-09-09 ~ 2015-02-02
    IIF 44 - Director → ME
  • 7
    icon of address Skinner House Altus Partnership, Bell Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,346 GBP2025-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2015-12-18
    IIF 41 - Director → ME
  • 8
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-11 ~ 2006-01-26
    IIF 50 - Director → ME
  • 9
    KENSINGTON FINANCE GROUP LLP - 2017-07-24
    IBRIDGE PARTNERS LLP - 2016-10-05
    icon of address Devonshire House, Manor Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ 2017-10-11
    IIF 75 - Has significant influence or control OE
  • 10
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    206,894 GBP2024-06-29
    Officer
    icon of calendar 2017-03-17 ~ 2018-10-12
    IIF 31 - Director → ME
  • 11
    icon of address 1 Long Lane, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    232,648 GBP2024-06-30
    Officer
    icon of calendar 2017-03-17 ~ 2018-10-12
    IIF 35 - Director → ME
  • 12
    icon of address 1 Long Lane, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,936 GBP2024-06-30
    Officer
    icon of calendar 2017-03-17 ~ 2018-10-12
    IIF 32 - Director → ME
  • 13
    KENSINGTON INVESTMENTS LIMITED - 2017-04-11
    SILVERWOOD BOOKKEEPING LIMITED - 1998-12-04
    MOLLOY TOYS LTD. - 2005-11-28
    icon of address 1 Long Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,774,441 GBP2024-06-28
    Officer
    icon of calendar 2014-05-28 ~ 2019-08-13
    IIF 29 - Director → ME
    icon of calendar 2016-06-28 ~ 2019-08-13
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-10-24
    IIF 78 - Has significant influence or control OE
  • 14
    icon of address 1 Long Lane, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,098 GBP2024-06-30
    Officer
    icon of calendar 2017-03-17 ~ 2017-12-02
    IIF 33 - Director → ME
  • 15
    FORNEBU NEWCO ENGINEERING LIMITED - 2011-06-01
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2012-06-29
    IIF 60 - Director → ME
  • 16
    icon of address C/o John Turner, 30-32 Tabard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2013-03-01
    IIF 43 - Director → ME
  • 17
    icon of address Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-21 ~ 2010-05-31
    IIF 58 - Director → ME
  • 18
    icon of address C/o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    579,594 GBP2024-12-31
    Officer
    icon of calendar 2000-05-12 ~ 2004-08-13
    IIF 5 - Secretary → ME
  • 19
    ROAST (BAR AND GRILL) LIMITED - 2016-02-10
    icon of address 30-32 Tabbart Street Tabard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ 2017-01-17
    IIF 36 - Director → ME
  • 20
    THE SPICE ROOM LIMITED - 2004-05-06
    HOLLISTA CONSTRUCTION LIMITED - 2001-07-10
    icon of address Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-04 ~ 2005-10-06
    IIF 53 - Director → ME
    icon of calendar 2007-03-26 ~ 2011-07-18
    IIF 9 - Secretary → ME
  • 21
    PROVENANCE RESTAURANTS LIMITED - 2005-10-14
    THE BARONS (REIGATE) LIMITED - 2004-05-04
    ROAST RESTAURANTS LIMITED - 2018-08-08
    icon of address Cvr Global, 5 Prospect House, Meridians Cross, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,816 GBP2017-08-31
    Officer
    icon of calendar 2015-05-27 ~ 2017-12-02
    IIF 48 - Director → ME
    icon of calendar 1999-09-16 ~ 2004-10-14
    IIF 59 - Director → ME
    icon of calendar 2005-04-11 ~ 2005-10-06
    IIF 52 - Director → ME
    icon of calendar 1999-08-25 ~ 2004-05-01
    IIF 13 - Secretary → ME
    icon of calendar 2007-03-26 ~ 2008-08-12
    IIF 11 - Secretary → ME
    icon of calendar 2009-05-19 ~ 2010-11-10
    IIF 6 - Secretary → ME
  • 22
    SIR PETER FLEMING PUB LIMITED - 2014-11-20
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,479 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2019-04-23
    IIF 24 - Director → ME
  • 23
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2012-09-05
    IIF 42 - Director → ME
    icon of calendar 2012-02-08 ~ 2012-09-05
    IIF 3 - Secretary → ME
  • 24
    icon of address Flat 2 14 Bouverie Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,020 GBP2018-07-31
    Officer
    icon of calendar 2015-08-24 ~ 2016-07-18
    IIF 40 - Director → ME
  • 25
    icon of address 1st Floor 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2013-03-01
    IIF 49 - Director → ME
  • 26
    R C A FINANCE LIMITED - 1999-11-01
    icon of address Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-06 ~ 1998-01-28
    IIF 56 - Director → ME
  • 27
    icon of address 36 Becket Wood, Newdigate, Dorking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    icon of calendar 1996-10-09 ~ 2010-10-09
    IIF 57 - Director → ME
  • 28
    icon of address 36 Becket Wood, Newdigate, Dorking, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2017-01-14 ~ 2021-04-01
    IIF 61 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.