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

Mr Albie Steven Turner

    Related profiles found in government register
  • 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 1
    • 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

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

      IIF 3
  • Mr Albert Steven Turner
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 18
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 19 IIF 20
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Unit 2, 99-101 Kingsland Road, London, London, England

      IIF 25
    • 9 Corbets Tey Road, Upminister, Essex, RM14 2AP, England

      IIF 26
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 27 IIF 28
  • 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 29
  • 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 30 IIF 31
    • 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 32
  • 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 33
  • 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 50 IIF 51
  • 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 52
    • 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 53
    • 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 54
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 55 IIF 56 IIF 57
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 60
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 61 IIF 62 IIF 63
  • Mr Albie Turner
    British born in September 1970

    Resident in England

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

      IIF 64
  • Turner, Albie Steven
    born in September 1970

    Resident in United Kingdom

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

      IIF 65
  • 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 66
  • 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 67 IIF 68
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 69
    • 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 70
  • 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 71
    • 114-116, Curtain Road, London, EC2A 3AH

      IIF 72
    • 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 73
    • First Floor, 114-116 Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 74
  • 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 75
  • 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 76
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 77
    • Unit 2, 99-101 Kingsland Road, London, London, England

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

      IIF 79
  • Turner, Albert Steven
    born in September 1970

    Resident in England

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

      IIF 80
    • 114-116, Curtain Road, London, EC2A 3AH, Uk

      IIF 81
child relation
Offspring entities and appointments 51
  • 1
    1 WISBECH ROAD MARCH LTD
    12778817
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,320 GBP2024-07-31
    Officer
    2020-07-29 ~ 2024-08-28
    IIF 49 - Director → ME
    Person with significant control
    2020-07-29 ~ 2024-08-28
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – 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)
    Equity (Company account)
    1,379,795 GBP2024-12-31
    Person with significant control
    2016-05-23 ~ 2020-07-01
    IIF 3 - 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)
    Equity (Company account)
    -2 GBP2024-11-30
    Officer
    2020-11-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    A & J MARKETING LIMITED
    08741909
    30 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,242 GBP2017-04-30
    Officer
    2014-01-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 5
    ALBJAM ASSET MANAGEMENT LTD
    - now 07708582
    P J MARKS & CO ASSET MANAGEMENT LTD
    - 2019-10-03 07708582
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-07-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALBJAM SERVICES LTD
    10553118
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,567 GBP2024-01-31
    Officer
    2017-01-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - 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)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-21 ~ 2018-07-31
    IIF 45 - Director → ME
  • 8
    BACILICUS ADMINISTRATION LIMITED
    07672890
    First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 74 - 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 73 - 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 55 - 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 58 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
  • 12
    COLAB SPACES GROUP LIMITED
    11868379
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -50,179 GBP2024-03-31
    Officer
    2021-01-12 ~ now
    IIF 39 - 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)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-28 ~ 2026-01-07
    IIF 68 - Director → ME
    Person with significant control
    2022-07-28 ~ 2026-01-07
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    CRONDALL LLP
    OC352369
    Oakwood House, 414-422 Hackney Road, London
    Active Corporate (13 parents)
    Officer
    2010-02-16 ~ 2011-05-01
    IIF 80 - 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 61 - Director → ME
    2024-03-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-03-29 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    2024-03-07 ~ 2024-03-28
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    EMERSON FINANCE SOLUTIONS LIMITED
    13396589
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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
    2014-02-17 ~ dissolved
    IIF 50 - Director → ME
    2013-05-08 ~ 2013-05-08
    IIF 71 - Director → ME
  • 18
    GROSVENOR PROPERTY FINANCE LTD
    10812711
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,869 GBP2024-03-31
    Officer
    2017-06-09 ~ now
    IIF 29 - Director → ME
  • 19
    HALL SITE LTD
    12562497
    9 Corbets Tey Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – 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)
    Net Assets/Liabilities (Company account)
    -24,271 GBP2024-04-30
    Officer
    2014-04-25 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - 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)
    Equity (Company account)
    33,909 GBP2024-03-31
    Officer
    2015-11-27 ~ 2019-07-01
    IIF 34 - 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 32 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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)
    Equity (Company account)
    -5,648 GBP2024-01-31
    Officer
    2021-02-01 ~ now
    IIF 67 - Director → ME
  • 24
    JAM FINANCIAL SERVICES LTD
    14119732
    9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents)
    Officer
    2022-05-20 ~ 2022-07-01
    IIF 47 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-07-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - 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 78 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 26
    LEASINGHAM HALL SITE LTD
    12464584
    9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    2020-04-30 ~ now
    IIF 70 - Director → ME
  • 27
    MARLBOROUGH CONSULTING SERVICES LIMITED
    12355378
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204,833 GBP2024-12-31
    Officer
    2019-12-09 ~ 2023-04-05
    IIF 56 - Director → ME
    Person with significant control
    2019-12-09 ~ 2023-04-05
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 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 79 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 29
    MARLBOROUGH OPPORTUNITIES LTD
    - now 12058225
    MARLBOROUGH BRIDGING LTD
    - 2020-08-21 12058225
    9 Corbets Tey Road, Upminster, Essex, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -30,284 GBP2023-06-30
    Officer
    2019-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 14 - 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)
    Equity (Company account)
    -15,705 GBP2023-11-30
    Officer
    2020-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - 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)
    Equity (Company account)
    -1,700 GBP2022-09-30
    Officer
    2020-09-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - 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 77 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 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 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - 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)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - 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)
    Equity (Company account)
    9,623 GBP2021-09-30
    Officer
    2014-03-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 36
    P J MARKS & CO MANAGEMENT LTD
    07473299
    114-116 Curtain Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-12-20 ~ dissolved
    IIF 75 - 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 81 - LLP Designated Member → ME
  • 38
    POSITIVE CONSULTANTS LTD
    10829084
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-06-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 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)
    Equity (Company account)
    240,601 GBP2022-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 43 - Director → ME
  • 40
    PURPLE COMMS LIMITED
    04534078
    311 High Road, Loughton, Essex, England
    Liquidation Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    796,543 GBP2015-04-30
    Officer
    2002-12-31 ~ 2003-01-31
    IIF 31 - 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)
    Total Assets Less Current Liabilities (Company account)
    3,504,751 GBP2021-12-31
    Officer
    2004-11-24 ~ 2007-02-28
    IIF 65 - 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 30 - Director → ME
  • 43
    REGENCY ADVISORS LTD
    08949015
    115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 42 - 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 54 - 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)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2010-04-14 ~ 2016-06-16
    IIF 52 - 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)
    Equity (Company account)
    1,138 GBP2018-11-30
    Officer
    2017-04-26 ~ dissolved
    IIF 46 - 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 57 - Director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - 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 76 - Director → ME
  • 49
    UNITING FRIENDS LIMITED
    06495763
    92c Beehive Lane, Ilford, Essex
    Active Corporate (9 parents)
    Officer
    2010-04-01 ~ 2011-05-17
    IIF 72 - 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)
    Equity (Company account)
    89,748 GBP2023-04-30
    Officer
    2013-10-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.