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

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 accountant born in September 1970

    Resident in United Kingdom

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

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

      IIF 31 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 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 44 IIF 45
  • Turner, Albert Steven
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 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 67
    • 114-116, Curtain Road, London, EC2A 3AH

      IIF 68
    • 114-116, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 69
    • First Floor, 114-116 Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 70
  • 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 71
    • Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

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

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

      IIF 77
    • 9 Corbets Tey Road, Upminister, Essex, RM14 2AP, England

      IIF 78
    • 9, Corbets Tey Road, Upminster, 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
Active 39
  • 1
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2023-11-30
    Officer
    2020-11-11 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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 45 - 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
  • 3
    P J MARKS & CO ASSET MANAGEMENT LTD - 2019-10-03
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2011-07-18 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    366,567 GBP2024-01-31
    Officer
    2017-01-09 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    First Floor, 114-116 Curtain Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 70 - director → ME
  • 6
    114-116 Curtain Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-04 ~ dissolved
    IIF 69 - director → ME
  • 7
    Unit 2 99-101 Kingsland Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 52 - director → ME
  • 8
    Unit 2 99-101 Kingsland Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (2 parents)
    Officer
    2021-01-12 ~ now
    IIF 61 - director → ME
  • 10
    BRAMFIELD INVESTMENTS LTD - 2023-08-22
    9 Corbets Tey Road, Upminister, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -100 GBP2023-07-31
    Officer
    2022-07-28 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    9 Corbets Tey Road, Upminster, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 62 - 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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved corporate (2 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 44 - director → ME
  • 14
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -73 GBP2022-03-31
    Officer
    2017-06-09 ~ now
    IIF 32 - director → ME
  • 15
    9 Corbets Tey Road, Upminster, England
    Corporate (2 parents)
    Officer
    2020-04-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PJM (SERVICES) LLP - 2018-11-28
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (2 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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -5,648 GBP2024-01-31
    Officer
    2021-02-01 ~ now
    IIF 74 - director → ME
  • 19
    Unit 2 99-101 Kingsland Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    9 Corbets Tey Road, Upminster, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    2020-04-30 ~ now
    IIF 79 - director → ME
  • 21
    9 Corbets Tey Road, Upminister, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 22
    MARLBOROUGH BRIDGING LTD - 2020-08-21
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -30,284 GBP2023-06-30
    Officer
    2019-10-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 23
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -15,705 GBP2023-11-30
    Officer
    2020-11-20 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    MARLBOROUGH GRAYS INVESTMENTS LTD - 2021-08-16
    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 57 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    MARLBOROUGH (BRAMFIELD) LTD - 2022-09-02
    9 Corbets Tey Road, Upminister, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 48 - 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
  • 27
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-14 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,623 GBP2021-09-30
    Officer
    2014-03-25 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 29
    114-116 Curtain Road, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-12-20 ~ dissolved
    IIF 71 - director → ME
  • 30
    P J MARKS & CO LLP - 2014-03-20
    114-116 Curtain Road, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-01-11 ~ dissolved
    IIF 81 - llp-designated-member → ME
  • 31
    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 shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 32
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,601 GBP2022-05-31
    Officer
    2017-05-10 ~ now
    IIF 35 - director → ME
  • 33
    115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 34 - director → ME
  • 34
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 49 - director → ME
  • 35
    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 38 - director → ME
  • 36
    Unit 2 99-101 Kingsland Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-11-15 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    114 - 116 Curtain Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 73 - director → ME
  • 38
    BERKELEY ACCOUNTANTS & TAX ADVISERS LTD - 2018-11-13
    BERKELEY ACCOUNTANTS & TAX ADVISORS LTD - 2014-02-18
    Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (4 parents)
    Equity (Company account)
    89,748 GBP2023-04-30
    Officer
    2013-10-25 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    VERSA FINANCIAL LTD - 2024-02-28
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (2 parents)
    Officer
    2022-05-19 ~ now
    IIF 40 - 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
Ceased 14
  • 1
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-29 ~ 2024-08-28
    IIF 41 - director → ME
    Person with significant control
    2020-07-29 ~ 2024-08-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CITY HERBS LIMITED - 2006-09-08
    Unit 2 Horner House, New Spitalfields Market, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,227,893 GBP2023-12-31
    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
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-21 ~ 2018-07-31
    IIF 37 - director → ME
  • 4
    Oakwood House, 414-422 Hackney Road, London
    Corporate (4 parents)
    Officer
    2010-02-16 ~ 2011-05-01
    IIF 80 - llp-designated-member → ME
  • 5
    9 Corbets Tey Road, Upminster, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-07 ~ 2024-03-28
    IIF 59 - director → ME
    Person with significant control
    2024-03-07 ~ 2024-03-28
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    Flat 16 Derby Lodge, East End Road, Finchley
    Dissolved corporate (2 parents)
    Officer
    2013-05-08 ~ 2013-05-08
    IIF 67 - director → ME
  • 7
    99 - 101 Kingsland Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    33,909 GBP2024-03-31
    Officer
    2015-11-27 ~ 2019-07-01
    IIF 46 - director → ME
  • 8
    9 Corbets Tey Road, Upminster, Essex, England
    Corporate (1 parent)
    Officer
    2022-05-20 ~ 2022-07-01
    IIF 39 - 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
  • 9
    Office 43 The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -197,569 GBP2023-12-31
    Officer
    2019-12-09 ~ 2023-04-05
    IIF 54 - director → ME
    Person with significant control
    2019-12-09 ~ 2023-04-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    311 High Road, Loughton, Essex, England
    Corporate (2 parents)
    Officer
    2002-12-31 ~ 2003-01-31
    IIF 30 - director → ME
  • 11
    RAFFINGERS STUART LLP - 2017-07-13
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Corporate (12 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
  • 12
    RAFFINGERS LIMITED - 2001-10-15
    19/20 Bourne Court, Unity Trading Estate, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-08-03 ~ 2013-03-31
    IIF 29 - director → ME
  • 13
    P J MARKS & CO (SECRETARIAL) LIMITED - 2016-06-10
    45 Church Lane, Loughton, Essex, England
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2010-04-14 ~ 2016-06-16
    IIF 47 - director → ME
  • 14
    92c Beehive Lane, Ilford, Essex
    Corporate (4 parents)
    Officer
    2010-04-01 ~ 2011-05-17
    IIF 68 - 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.