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, Steven

    Related profiles found in government register
  • Turner, Steven
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 1
    • 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 2 IIF 3
  • Turner, Steven
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hoar Cross Nursing Home, St Michael's House, Abbots Bromley Road Hoar Cross, Nr Burton On Trent, DE13 8RA

      IIF 4
    • Hoar Cross Nursing Home, Abbots Bromley Road, Hoar Cross, Burton-on-trent, Staffordshire, DE13 8RA, England

      IIF 5
    • 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 6
    • Unit 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, England

      IIF 7
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 8
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 9
    • 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 10 IIF 11 IIF 12
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 13
  • Turner, Steven
    British engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 14
    • 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 15
  • Turner, Steven
    British painter & decorator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Cornwall Golf Club, Lelant, Cornwall, TR26 3DZ

      IIF 16
  • Turner, Steve
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 17
  • Turner, Steven
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wheatsheaf Court, North Haven, Sunderland, Tyne & Wear, SR6 0RF

      IIF 18
  • Turner, Steven
    British offshore worker born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33 Mere Knolls Road, Sunderland, SR6 9LG, England

      IIF 19
  • Turner, Steven
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Riley Avenue, Herne Bay, Kent, CT6 8AT, England

      IIF 20
  • Turner, Steven John
    British builder born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Downs Road, Penenden Heath, Maidstone, Kent, ME14 2JN, England

      IIF 21
  • Turner, Steven William
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 22
  • Turner, Steven William
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 23
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 24 IIF 25 IIF 26
    • Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 27
    • 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 28
    • 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 29
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 30 IIF 31 IIF 32
  • Turner, Steven
    British director born in November 1967

    Registered addresses and corresponding companies
    • 72 Cherry Hills, Watford, WD19 6DL

      IIF 33
  • Turner, Steve
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 34
  • Turner, Steve
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Pioneer Way, Castleford, WF10 5QU, England

      IIF 35
    • Unit 3, Crescent Trading Estate, 301 Dewsbury Road, Leeds, LS11 5LQ, England

      IIF 36
  • Turner, Steve
    British harrogate born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murray Harcourt Accountants, Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW, England

      IIF 37
  • Turner, Steve
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Murray Harcourt Accountants, Elizabeth House 13-19, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 38
  • Turner, Steven
    British

    Registered addresses and corresponding companies
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 39
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 40
  • Turner, Steven
    British director

    Registered addresses and corresponding companies
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 41
    • 72 Cherry Hills, Watford, WD19 6DL

      IIF 42
  • Turner, Steven
    British engineer

    Registered addresses and corresponding companies
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 43
  • Turner, Steven
    British manager

    Registered addresses and corresponding companies
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 44
  • Mr Steve Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 45
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 46 IIF 47
    • 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 48
  • Turner, Steven
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 49
  • Mr Steven Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 50
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 51
  • Turner, Steve
    British co-founder born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, The Pastures, Narborough, Leicester, LE19 3FU, United Kingdom

      IIF 52
  • Mr Steven Turner
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 309 London Road, Benfleet, Essex, SS7 5XP, England

      IIF 53
  • Mr Steven Turner
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Riley Avenue, Herne Bay, CT6 8AT, England

      IIF 54
  • Turner, Steven John
    British building projects manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 55
  • Turner, Steven John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Ware Street, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 56
  • Turner, Steven

    Registered addresses and corresponding companies
    • 20, Riley Avenue, Herne Bay, Kent, CT6 8AT, England

      IIF 57
  • Mr Steven William Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 58
  • Mr Steve Turner
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Dovestone Close, Washington, Tyne And Wear, NE38 8FD, United Kingdom

      IIF 59
  • Mr Steve Turner
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, The Pastures, Narborough, Leicester, LE19 3FU, United Kingdom

      IIF 60
  • Mr Steven William Turner
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 61
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 62
  • Mr Steven Turner
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Woods Court, Harrogate, North Yorkshire, HG2 9QP, United Kingdom

      IIF 63
  • Mr Steven John Turner
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 64
    • 92, Ware Street, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 65
  • Mr Steven William Turner
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 66
    • 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2023-07-31
    Person with significant control
    2016-07-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 2
    NOVORA 1 LIMITED - 2022-03-15
    P&H HOLDINGS LIMITED - 2020-03-17
    Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2018-08-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 66 - Has significant influence or controlOE
  • 3
    Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    264,741 GBP2023-12-31
    Officer
    2013-06-18 ~ now
    IIF 6 - director → ME
  • 4
    30 The Pastures, Narborough, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    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
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 5
    C/o Craufurd Hale Group Ground Floor Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-15 ~ now
    IIF 49 - director → ME
  • 6
    MYSING PROPERTIES LIMITED - 2017-12-05
    9 Fryers Way, Ossett, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,702 GBP2024-03-31
    Officer
    2014-07-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MYSING PROPERTIES (DEVON) LIMITED - 2016-03-08
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2015-07-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 8
    9, Silkwood Park, Fryers Way, Wakefield, England
    Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    53,442 GBP2024-03-31
    Officer
    2018-04-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 67 - Has significant influence or controlOE
  • 9
    Unit 9 Silkwood Park, Ossett, England
    Corporate (4 parents)
    Equity (Company account)
    35,908 GBP2024-03-31
    Officer
    2020-04-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 61 - Has significant influence or controlOE
  • 10
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    540,902 GBP2024-03-31
    Officer
    2014-10-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    P&H 3 LIMITED - 2020-03-17
    9 Silkwood Park, Fryers Way, Wakefield, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2020-01-22 ~ now
    IIF 28 - director → ME
  • 12
    THE GOURMET OLIVE COMPANY LIMITED - 2002-01-31
    20 Riley Avenue, Herne Bay, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2001-09-05 ~ now
    IIF 20 - director → ME
    2006-07-24 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    28 Dovestone Close, Washington, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,230 GBP2024-07-31
    Officer
    2015-07-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 14
    92 Ware Street, Bearsted, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    Unit 9 Silkwood Park, Fryers Way, Wakefield, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2020-12-10 ~ dissolved
    IIF 24 - director → ME
  • 16
    GMPT LIMITED - 2020-10-27
    Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,434 GBP2023-03-31
    Officer
    2019-10-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 62 - Has significant influence or controlOE
  • 17
    Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Corporate (5 parents)
    Equity (Company account)
    130 GBP2023-03-31
    Officer
    2021-07-19 ~ now
    IIF 32 - director → ME
  • 18
    STROMA CONTRACTING LTD - 2014-10-31
    STROMA FIRE LIMITED - 2008-02-29
    9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2006-07-24 ~ dissolved
    IIF 15 - director → ME
    2005-10-07 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 19
    MYSING NO 2 LIMITED - 2015-03-05
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,602,755 GBP2023-09-30
    Officer
    2014-05-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 20
    STROMA SOLAR SPV1 LIMITED - 2014-11-05
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,291,707 GBP2023-09-30
    Officer
    2014-09-29 ~ now
    IIF 1 - director → ME
  • 21
    STROMA ENERGY LIMITED - 2014-10-31
    STROMA SOLAR LIMITED - 2012-04-16
    GREEN SKY TECHNOLOGY LIMITED - 2011-06-28
    STROMA LZC LTD - 2011-02-21
    Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,616 GBP2016-09-30
    Officer
    2014-10-21 ~ dissolved
    IIF 34 - director → ME
    2006-05-05 ~ dissolved
    IIF 39 - secretary → ME
  • 22
    ST SOLAR SPV LIMITED - 2022-04-11
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Corporate (4 parents)
    Equity (Company account)
    2,540 GBP2023-09-30
    Officer
    2013-12-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 23
    Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-01-12
    Officer
    2023-01-13 ~ now
    IIF 26 - director → ME
  • 24
    92 Ware Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 25
    8 The Gables 12-14 Waldeck Road, Ealing, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-12 ~ dissolved
    IIF 33 - director → ME
  • 26
    Unit 6 Silkwood Park, Fryers Way, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 36 - director → ME
  • 27
    28 Dovestone Close, Washington, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2008-02-18 ~ dissolved
    IIF 18 - director → ME
Ceased 19
  • 1
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -81,043 GBP2016-06-01 ~ 2017-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2023-11-30
    Officer
    2015-11-19 ~ 2016-11-16
    IIF 10 - director → ME
  • 3
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    -95,361 GBP2024-02-29
    Officer
    2015-06-16 ~ 2016-11-16
    IIF 12 - director → ME
  • 4
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2023-07-31
    Officer
    2015-07-13 ~ 2016-11-16
    IIF 11 - director → ME
  • 5
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2023-11-30
    Officer
    2014-11-04 ~ 2016-11-16
    IIF 38 - director → ME
  • 6
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved corporate (1 parent)
    Equity (Company account)
    -609,294 GBP2020-09-30
    Officer
    2006-10-20 ~ 2009-03-10
    IIF 42 - secretary → ME
  • 7
    STROMA EVOLUTION LIMITED - 2017-04-04
    Unit B3 Lowfields Close, Lowfields Business Park, Elland, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    501,367 GBP2024-03-31
    Officer
    2011-03-24 ~ 2019-11-11
    IIF 9 - director → ME
  • 8
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,596,097 GBP2023-07-31
    Officer
    2015-07-21 ~ 2016-07-11
    IIF 3 - director → ME
  • 9
    Office D Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Equity (Company account)
    -2,611,025 GBP2018-07-31
    Officer
    2015-07-22 ~ 2016-07-11
    IIF 2 - director → ME
  • 10
    NO. 539 LEICESTER LIMITED - 2004-07-02
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Corporate (4 parents)
    Officer
    2016-05-05 ~ 2017-11-27
    IIF 4 - director → ME
  • 11
    The Coach House Ulcombe Hill, Ulcombe, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-09-28 ~ 2011-10-24
    IIF 21 - director → ME
  • 12
    P&H 2 LIMITED - 2020-03-17
    4th Floor 24 Old Bond Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2019-03-14 ~ 2025-04-08
    IIF 31 - director → ME
    Person with significant control
    2019-03-14 ~ 2019-03-19
    IIF 58 - Has significant influence or control OE
  • 13
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-05-05 ~ 2017-11-30
    IIF 5 - director → ME
  • 14
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Corporate (4 parents)
    Officer
    2016-10-19 ~ 2017-11-30
    IIF 17 - director → ME
  • 15
    STROMA TECHNOLOGY LIMITED - 2019-02-01
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Corporate (7 parents, 1 offspring)
    Officer
    2005-02-07 ~ 2014-05-23
    IIF 14 - director → ME
    2005-10-28 ~ 2012-10-01
    IIF 43 - secretary → ME
  • 16
    STROMA ACCREDITATION LTD - 2009-09-01
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Corporate (3 parents)
    Officer
    2007-11-16 ~ 2011-11-07
    IIF 41 - secretary → ME
  • 17
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2004-10-12 ~ 2014-05-23
    IIF 8 - director → ME
    2004-10-12 ~ 2012-10-01
    IIF 44 - secretary → ME
  • 18
    MYSING NO 1 LIMITED - 2015-03-16
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-05-21 ~ 2014-05-23
    IIF 7 - director → ME
  • 19
    WEST CORNWALL GOLF CLUB TRUST,LIMITED(THE) - 2011-01-04
    West Cornwall Golf Club, Lelant, Cornwall
    Corporate (8 parents)
    Equity (Company account)
    1,438,249 GBP2023-11-30
    Officer
    2017-03-31 ~ 2018-03-23
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.