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.

Jump to: Offsprings
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
    • 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
    • 29 Bourne End, Hornchurch, Essex, RM11 3AH

      IIF 2 IIF 3
    • 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
    • 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
    • 5, Fantasia Court, Warley, Brentwood, Essex, CM14 5WZ, England

      IIF 22 IIF 23
  • Turner, Albert Steven
    British director born in September 1970

    Resident in United Kingdom

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

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

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

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

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

      IIF 32
    • 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
    • 29 Bourne End, Hornchurch, RM11 3AH

      IIF 36
  • Turner, Albert Steven
    born in September 1970

    Resident in United Kingdom

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

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

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

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

      IIF 43
    • 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
    • Flat 16, Derby Lodge, East End Road, Finchley, London, N3 3QG, England

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

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

      IIF 47
    • 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
    • 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
    • 114, - 116 Curtain Road, London, EC2A 3AH, United Kingdom

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

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

      IIF 52
    • 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
    • 114-116, Curtain Road, London, EC2A 3AH

      IIF 68
    • 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
    • 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
    • Frp Advisory Trading Ltd, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

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

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

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

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

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

      IIF 80 IIF 81
child relation
Offspring entities and appointments 51
  • 1
    1 WISBECH ROAD MARCH LTD
    12778817
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-29 ~ 2024-08-28
    IIF 21 - Director → ME
    Person with significant control
    2020-07-29 ~ 2024-08-28
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4DEGREESC LIMITED
    - now 04444939 05561340
    CITY HERBS LIMITED - 2006-09-08
    Unit 2 Horner House, New Spitalfields Market, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-05-23 ~ 2020-07-01
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 3
    6000 OPPORTUNITIES LIMITED
    13009749
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-11-11 ~ 2025-01-29
    IIF 9 - Director → ME
    Person with significant control
    2020-11-11 ~ 2026-01-29
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A & J MARKETING LIMITED
    08741909
    30 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    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
  • 5
    ALBJAM ASSET MANAGEMENT LTD
    - now 07708582
    P J MARKS & CO ASSET MANAGEMENT LTD
    - 2019-10-03 07708582 07473299
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-07-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALBJAM SERVICES LTD
    10553118
    9 Corbets Tey Road, Upminster, Essex, England
    Receiver Action Corporate (2 parents)
    Officer
    2017-01-09 ~ 2026-01-29
    IIF 13 - Director → ME
    Person with significant control
    2017-01-09 ~ 2026-01-29
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ATPF INVESTMENTS LTD
    10243780
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ 2018-07-31
    IIF 17 - Director → ME
  • 8
    BACILICUS ADMINISTRATION LIMITED
    07672890
    First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 48 - Director → ME
  • 9
    BACILICUS WEALTH MANAGEMENT LTD
    07115512
    114-116 Curtain Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-04 ~ dissolved
    IIF 47 - Director → ME
  • 10
    BLUE CASTLE BRIDGING LTD
    12058122
    Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    CHOICE LITTLE CLACTON LIMITED
    12313408
    Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
  • 12
    COLAB SPACES GROUP LIMITED
    11868379
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents)
    Officer
    2021-01-12 ~ 2026-01-29
    IIF 11 - Director → ME
  • 13
    CORBETS TEY ROAD 1 LIMITED
    - now 14261439
    BRAMFIELD INVESTMENTS LTD
    - 2023-08-22 14261439
    9 Corbets Tey Road, Upminister, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-07-28 ~ 2026-01-07
    IIF 42 - Director → ME
    Person with significant control
    2022-07-28 ~ 2026-01-07
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 14
    CRONDALL LLP
    OC352369
    Lower Ground Office, Unit 1, 110 Curtain Road, London, England
    Active Corporate (13 parents)
    Officer
    2010-02-16 ~ 2011-05-01
    IIF 68 - LLP Designated Member → ME
  • 15
    ELEVATE ENTERTAINMENT LIMITED
    15474853
    9 Corbets Tey Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-03-07 ~ 2024-03-28
    IIF 33 - Director → ME
    2024-03-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-03-29 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    2024-03-07 ~ 2024-03-28
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 16
    EMERSON FINANCE SOLUTIONS LIMITED
    13396589
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GROSVENOR LENDING LIMITED
    08520545
    Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ 2013-05-08
    IIF 45 - Director → ME
    2014-02-17 ~ dissolved
    IIF 22 - Director → ME
  • 18
    GROSVENOR PROPERTY FINANCE LTD
    10812711
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Officer
    2017-06-09 ~ now
    IIF 1 - Director → ME
  • 19
    HALL SITE LTD
    12562497
    9 Corbets Tey Road, Upminster, England
    Active Corporate (3 parents)
    Officer
    2020-04-17 ~ 2026-01-29
    IIF 12 - Director → ME
    Person with significant control
    2020-10-30 ~ 2026-01-29
    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
  • 20
    HOXTON SERVICES LLP
    - now OC392851
    PJM (SERVICES) LLP
    - 2018-11-28 OC392851
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (5 parents)
    Officer
    2014-04-25 ~ 2026-01-29
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2026-01-29
    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
  • 21
    HU QUANTITY SURVEYORS LIMITED
    09893274
    4385, 09893274 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2015-11-27 ~ 2019-07-01
    IIF 6 - Director → ME
  • 22
    IDEAL ADMINISTRATION SERVICES LTD
    10809669
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INFINITY VENTURES 360 LTD
    09960050
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Officer
    2021-02-01 ~ 2025-01-29
    IIF 41 - Director → ME
  • 24
    JAM FINANCIAL SERVICES LTD
    14119732
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-20 ~ 2022-07-01
    IIF 19 - Director → ME
    Person with significant control
    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
  • 25
    LA SALA AT STUDIO 59 LTD
    13123962
    Unit 2 99-101 Kingsland Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 26
    LEASINGHAM HALL SITE LTD
    12464584
    9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Officer
    2020-04-30 ~ 2026-01-28
    IIF 44 - Director → ME
  • 27
    MARLBOROUGH CONSULTING SERVICES LIMITED
    12355378
    Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    2019-12-09 ~ 2023-04-05
    IIF 28 - Director → ME
    Person with significant control
    2019-12-09 ~ 2023-04-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MARLBOROUGH LEASINGHAM LTD
    14776031
    9 Corbets Tey Road, Upminister, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 29
    MARLBOROUGH OPPORTUNITIES LTD
    - now 12058225
    MARLBOROUGH BRIDGING LTD
    - 2020-08-21 12058225
    2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (3 parents)
    Officer
    2019-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 64 - Has significant influence or control OE
  • 30
    MARLBOROUGH REAL ESTATE PROPERTIES LTD
    13035285
    9 Corbets Tey Road, Upminster, Essex, England
    Receiver Action Corporate (1 parent)
    Officer
    2020-11-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 31
    MARLBOROUGH WARE LIMITED
    - now 12879657
    MARLBOROUGH GRAYS INVESTMENTS LTD
    - 2021-08-16 12879657
    99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 32
    NODE (HERTS) DEVELOPMENTS LTD
    - now 14258989
    MARLBOROUGH (BRAMFIELD) LTD
    - 2022-09-02 14258989
    9 Corbets Tey Road, Upminister, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 33
    P AND A TRUSTEE SERVICES LTD
    07518652
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    P J MARKS & CO (SECRETARIAL) LIMITED
    10230350 07223362
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-06-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    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
  • 35
    P J MARKS & CO LTD
    08958353 OC360794
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2014-03-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 36
    P J MARKS & CO MANAGEMENT LTD
    07473299 07708582
    114-116 Curtain Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-12-20 ~ dissolved
    IIF 49 - Director → ME
  • 37
    P J MARKS LLP
    - now OC360794
    P J MARKS & CO LLP
    - 2014-03-20 OC360794 08958353
    114-116 Curtain Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2011-01-11 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 38
    POSITIVE CONSULTANTS LTD
    10829084
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    POSITIVE ENTERTAINMENT LTD
    08781351
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2017-05-10 ~ dissolved
    IIF 15 - Director → ME
  • 40
    PURPLE COMMS LIMITED
    04534078
    311 High Road, Loughton, Essex, England
    Liquidation Corporate (9 parents)
    Officer
    2002-12-31 ~ 2003-01-31
    IIF 3 - Director → ME
  • 41
    RAFFINGERS LLP - now
    RAFFINGERS STUART LLP
    - 2017-07-13 OC310176
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2004-11-24 ~ 2007-02-28
    IIF 36 - LLP Designated Member → ME
  • 42
    RAFFINGERS TECHNOLOGY LIMITED
    - now 03893749
    RAFFINGERS LIMITED - 2001-10-15
    19/20 Bourne Court, Unity Trading Estate, Woodford Green, Essex
    Dissolved Corporate (7 parents)
    Officer
    2004-08-03 ~ 2013-03-31
    IIF 2 - Director → ME
  • 43
    REGENCY ADVISORS LTD
    08949015
    115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 44
    SARKNIC C.I.C.
    10596043
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 45
    SPLASH ESTATES LTD
    - now 07223362 04789071
    P J MARKS & CO (SECRETARIAL) LIMITED
    - 2016-06-10 07223362 10230350
    45 Church Lane, Loughton, Essex, England
    Active Corporate (4 parents, 23 offsprings)
    Officer
    2010-04-14 ~ 2016-06-16
    IIF 24 - Director → ME
  • 46
    TEALCO WINDOWS AND DOORS LTD
    - now 09909647
    TEAL CO INTERIORS LIMITED - 2017-03-30
    63 Culvers Avenue, Carshalton, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 47
    TFB FINANCE LIMITED
    12316773
    Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 48
    THE CHRIS SAMBA FOUNDATION LIMITED
    07759778
    114 - 116 Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 49
    UNITING FRIENDS LIMITED
    06495763
    92c Beehive Lane, Ilford, Essex
    Active Corporate (9 parents)
    Officer
    2010-04-01 ~ 2011-05-17
    IIF 46 - Director → ME
  • 50
    VERSA ACCOUNTANTS LTD
    - now 08748886
    BERKELEY ACCOUNTANTS & TAX ADVISERS LTD
    - 2018-11-13 08748886
    BERKELEY ACCOUNTANTS & TAX ADVISORS LTD
    - 2014-02-18 08748886
    Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2013-10-25 ~ 2026-01-29
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-29
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    VERSA ASSOCIATES LTD
    - now 14118812
    VERSA FINANCIAL LTD
    - 2024-02-28 14118812
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.