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, Albie Steven

    Related profiles found in government register
  • Turner, Albie Steven
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 1
  • Turner, Albie Steven
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Bourne End, Hornchurch, Essex, RM11 3AH

      IIF 2 IIF 3
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 4
  • Turner, Albie Steven
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 5
  • Turner, Albert Steven
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Albert Steven
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Albert Steven
    British certified chartered accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fantasia Court, Warley, Brentwood, Essex, CM14 5WZ, England

      IIF 21 IIF 22
  • Turner, Albert Steven
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fantasia Court, Warley, Brentwood, CM14 5WZ, United Kingdom

      IIF 23
    • icon of address 114-116 Curtain Road, Curtain Road, London, EC2A 3AH, England

      IIF 24
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 25
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 26
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 32
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 33 IIF 34 IIF 35
  • Turner, Albie Steven
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Bourne End, Hornchurch, RM11 3AH

      IIF 36
  • Turner, Albert Steven
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 37
  • Mr Albie Steven Turner
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Clavering Gardens, West Horndon, Brentwood, Essex, CM13 3ND, United Kingdom

      IIF 38
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 39
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 40
  • Turner, Albert Steven
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101, Kingsland Road, London, E2 8AG, England

      IIF 41 IIF 42
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 43
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 44
  • Turner, Albert Steven
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Derby Lodge, East End Road, Finchley, London, N3 3QG, England

      IIF 45
    • icon of address 114-116, Curtain Road, London, EC2A 3AH

      IIF 46
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 47
    • icon of address First Floor, 114-116 Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 48
  • Turner, Albert Steven
    British chartered accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 49
  • Turner, Albert Steven
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, - 116 Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 50
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 51
    • icon of address Unit 2, 99-101 Kingsland Road, London, London, England

      IIF 52
    • icon of address 9 Corbets Tey Road, Upminister, Essex, RM14 2AP, England

      IIF 53
  • Mr Albert Steven Turner
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Albert Steven
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH

      IIF 68
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, Uk

      IIF 69
  • Mr Albie Turner
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, Essex, RM12 6NJ

      IIF 70
  • Mr Albert Steven Turner
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Ltd, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 71
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 72 IIF 73
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 2, 99-101 Kingsland Road, London, London, England

      IIF 78
    • icon of address 9 Corbets Tey Road, Upminister, Essex, RM14 2AP, England

      IIF 79
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,242 GBP2017-04-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    P J MARKS & CO ASSET MANAGEMENT LTD - 2019-10-03
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,567 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address 114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,179 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 10 - Director → ME
  • 10
    BRAMFIELD INVESTMENTS LTD - 2023-08-22
    icon of address 9 Corbets Tey Road, Upminister, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Corbets Tey Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,869 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PJM (SERVICES) LLP - 2018-11-28
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,271 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,648 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address Unit 2 99-101 Kingsland Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 9 Corbets Tey Road, Upminister, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 22
    MARLBOROUGH BRIDGING LTD - 2020-08-21
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -30,284 GBP2023-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 23
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -15,705 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 24
    MARLBOROUGH GRAYS INVESTMENTS LTD - 2021-08-16
    icon of address 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,700 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    MARLBOROUGH (BRAMFIELD) LTD - 2022-09-02
    icon of address 9 Corbets Tey Road, Upminister, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,623 GBP2021-09-30
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 49 - Director → ME
  • 30
    P J MARKS & CO LLP - 2014-03-20
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 31
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 32
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,601 GBP2022-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 14 - Director → ME
  • 33
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 13 - Director → ME
  • 34
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 35
    TEAL CO INTERIORS LIMITED - 2017-03-30
    icon of address 63 Culvers Avenue, Carshalton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,138 GBP2018-11-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 17 - Director → ME
  • 36
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    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
  • 37
    icon of address 114 - 116 Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 38
    BERKELEY ACCOUNTANTS & TAX ADVISORS LTD - 2014-02-18
    BERKELEY ACCOUNTANTS & TAX ADVISERS LTD - 2018-11-13
    icon of address Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    89,748 GBP2023-04-30
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    VERSA FINANCIAL LTD - 2024-02-28
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,320 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2024-08-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2024-08-28
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CITY HERBS LIMITED - 2006-09-08
    icon of address Unit 2 Horner House, New Spitalfields Market, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,379,795 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-23 ~ 2020-07-01
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2018-07-31
    IIF 16 - Director → ME
  • 4
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2011-05-01
    IIF 68 - LLP Designated Member → ME
  • 5
    icon of address 9 Corbets Tey Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-28
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    icon of address Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2013-05-08
    IIF 45 - Director → ME
  • 7
    icon of address 4385, 09893274 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    33,909 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2019-07-01
    IIF 23 - Director → ME
  • 8
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2022-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-07-01
    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
  • 9
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204,833 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2023-04-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2023-04-05
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 311 High Road, Loughton, Essex, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    796,543 GBP2015-04-30
    Officer
    icon of calendar 2002-12-31 ~ 2003-01-31
    IIF 3 - Director → ME
  • 11
    RAFFINGERS STUART LLP - 2017-07-13
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (12 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,504,751 GBP2021-12-31
    Officer
    icon of calendar 2004-11-24 ~ 2007-02-28
    IIF 36 - LLP Designated Member → ME
  • 12
    RAFFINGERS LIMITED - 2001-10-15
    icon of address 19/20 Bourne Court, Unity Trading Estate, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2013-03-31
    IIF 2 - Director → ME
  • 13
    P J MARKS & CO (SECRETARIAL) LIMITED - 2016-06-10
    icon of address 45 Church Lane, Loughton, Essex, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2016-06-16
    IIF 24 - Director → ME
  • 14
    icon of address 92c Beehive Lane, Ilford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-05-17
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.