logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turner, James

    Related profiles found in government register
  • Turner, James
    British consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 1
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 2
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 3 IIF 4
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 5 IIF 6
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 7
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 8
    • icon of address Bryn Ash, Willingham Road, Market Rasen, LN8 3RG

      IIF 9
    • icon of address 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 10
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 11
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 12
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 13
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 14
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 15
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 16
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 17
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 18
    • icon of address Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 19
  • Turner, James
    British it consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 20
  • Turner, James
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 21 IIF 22
  • Turner, James
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yearle Mill, Wooler, Wooler, Northumberland, NE71 6RA, United Kingdom

      IIF 23
  • Turner, James
    British consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 24
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, SW11 7XT

      IIF 25
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 26 IIF 27
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 28
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 29
  • Turner, James Stewart
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom

      IIF 30
  • Turner, James Stewart
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Swift Holdings (uk) Ltd, Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

      IIF 31
  • Turner, James Stewart
    British none born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Turner
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 39
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 40
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 41
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 42
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 43
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 44
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 45 IIF 46
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 47
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 48
    • icon of address Bryn Ash, Willingham Road, Market Rasen, LN8 3RG

      IIF 49
    • icon of address 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 50
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 51
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 52
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 53
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 54
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 55
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 56
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 57 IIF 58
  • Turner, James
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley, Appleton Close, Over Wallop, Stockbridge, Hampshire, SO20 8PB, England

      IIF 59
  • Mr James Turner
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 60
  • Mr James Turner
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yearle Mill, Wooler, Wooler, Northumberland, NE71 6RA, United Kingdom

      IIF 61
  • Turner, James Charles Angus
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Faithfulls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 62
  • Turner, James Charles Angus
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carlos Place, London, W1K 3AW

      IIF 63
    • icon of address 10, Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 64
    • icon of address 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 65
  • Turner, James Charles Angus
    English director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apsley, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, England

      IIF 66 IIF 67
  • Turner, James Charles Angus
    English project manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 68
    • icon of address 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 69
  • Turner, Stewart James
    British hr consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Rushdon Close, Grays, RM17 5QW, England

      IIF 70
  • Turner, James Charles Angus
    British

    Registered addresses and corresponding companies
    • icon of address The Croft, School Road Nomansland, Salisbury, Wiltshire, SP5 2BY

      IIF 71
  • Turner, James Stewart
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift Group, Ken Smith Way, Cottingham, HU16 4BS, England

      IIF 72
  • Turner, James William
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 73
    • icon of address 6, Kings Place, Great Woodcote Park, Loughton, Essex, IG10 4PW, United Kingdom

      IIF 74
  • James Turner
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 75
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, SW11 7XT

      IIF 76
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 77 IIF 78
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 79
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 80
  • Turner, Nicholas James
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yearle Mill, Yearle Mill, Wooler, NE71 6RA, England

      IIF 81
  • James Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom

      IIF 82
  • Turner, James

    Registered addresses and corresponding companies
    • icon of address 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 83
  • Turner, James Charles Angus
    British company director born in January 1975

    Registered addresses and corresponding companies
    • icon of address Oakridge, North Common, Sherfield English, Romsey, Hants, SO51 6JT

      IIF 84
  • Turner, James Charles Angus
    British financial advisor born in January 1975

    Registered addresses and corresponding companies
    • icon of address The Croft, School Road Nomansland, Salisbury, Wiltshire, SP5 2BY

      IIF 85
  • Mr James Charles Angus Turner
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Houghton, Stockbridge, SO20 6LT, England

      IIF 86
    • icon of address Orchards House, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 87
    • icon of address 10, Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 88
    • icon of address 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 89
  • Mr James Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Faithfuls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 90
  • Mr Stewart James Turner
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Rushdon Close, Grays, RM17 5QW, England

      IIF 91
  • Mr James Charles Angus Turner
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 92
  • Mr Nicholas James Turner
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yearle Mill, Yearle Mill, Wooler, NE71 6RA, England

      IIF 93
  • Mr James William Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex, IG9 6EU

      IIF 94
  • Mr James Charles Angus Turner
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, England

      IIF 95
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Yearle Mill, Wooler, Wooler, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,590 GBP2025-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    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
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    icon of address Yearle Mill, Yearle Mill, Wooler, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2019-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Bath Place, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    99,494 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 13
    icon of address 10 Bath Place, Winchester, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 10 Bath Place, Winchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 65 - Director → ME
    icon of calendar 2023-10-11 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 15
    icon of address 4 Carlos Place, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    334,880 GBP2023-11-30
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 86 - Has significant influence or controlOE
  • 16
    icon of address 10 Bath Place, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    icon of address 4 Carlos Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    27,086 GBP2023-11-30
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 69 - Director → ME
  • 18
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 68 - Director → ME
  • 19
    JL8 LIMITED - 2012-03-09
    icon of address Orchard House Faithfuls Drove, Houghton, Stockbridge, Hampshire, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,506 GBP2016-03-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Orchard House Faithfuls Drove, Houghton, Stockbridge, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    438 GBP2019-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 14 Crouch Drive, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 91 - Has significant influence or controlOE
Ceased 41
  • 1
    icon of address 42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-19
    IIF 16 - Director → ME
  • 2
    icon of address 61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-28
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Lilacs, 7 How Hill, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-04-05
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-03
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-04-05
    Officer
    icon of calendar 2020-01-16 ~ 2020-02-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-16
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11 GBP2024-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-06-29
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-27 ~ 2020-02-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-02-21
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-12-05 ~ 2017-01-03
    IIF 13 - Director → ME
  • 8
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-22
    IIF 7 - Director → ME
  • 9
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-03
    IIF 19 - Director → ME
  • 11
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-05-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-25
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    icon of address 12 Grime Street, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,361 GBP2024-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    EAST YORKSHIRE INVESTMENTS LIMITED - 2011-03-07
    INHOCO 3247 LIMITED - 2005-11-11
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 37 - Director → ME
  • 15
    ETNAPORT LIMITED - 1981-12-31
    icon of address Swift Group, Ken Smith Way, Cottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2024-10-01
    IIF 72 - Director → ME
  • 16
    THE NEW HOMES FURNITURE COMPANY LIMITED - 2008-07-25
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2008-12-01
    IIF 84 - Director → ME
  • 17
    icon of address Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2022-04-05
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-04-19
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 18
    icon of address Office 2 Mill Walk Offices, The Mill Walk, Northfield, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    811 GBP2024-04-05
    Officer
    icon of calendar 2021-02-27 ~ 2021-04-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-04-23
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 19
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    2,820 GBP2024-04-05
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-04-26
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 20
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86 GBP2022-04-05
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-04-26
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 21
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-04-05
    Officer
    icon of calendar 2021-03-03 ~ 2021-04-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-27
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 22
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    945 GBP2024-04-05
    Officer
    icon of calendar 2021-03-04 ~ 2021-05-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-05-21
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 23
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ 2017-06-01
    IIF 20 - Director → ME
  • 24
    icon of address Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    icon of calendar 2012-11-12 ~ 2015-11-19
    IIF 67 - Director → ME
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2019-02-27
    IIF 3 - Director → ME
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 4 - Director → ME
  • 27
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 28
    icon of address C/o Swift Holdings (uk) Ltd Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2024-10-01
    IIF 31 - Director → ME
  • 29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2020-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Officer
    icon of calendar 2019-02-28 ~ 2019-03-10
    IIF 14 - Director → ME
  • 31
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-13
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2021-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 52 - Ownership of shares – 75% or more OE
  • 33
    AGHOCO 1099 LIMITED - 2012-04-26
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 32 - Director → ME
  • 34
    ADAM DALE INDUSTRIES LIMITED - 1991-08-31
    WINDRUSH CARAVANS LIMITED - 1986-10-14
    WINDRUSH (CARAVAN SALES) LIMITED - 1979-12-31
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 34 - Director → ME
  • 35
    SWIFT CARAVANS LIMITED - 1991-08-31
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 35 - Director → ME
  • 36
    ADAM DALE INDUSTRIES LIMITED - 2004-05-21
    SWIFT GROUP LIMITED - 1991-08-31
    DOMEFLY LIMITED - 1989-11-08
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 36 - Director → ME
  • 37
    AGHOCO 1097 LIMITED - 2012-04-26
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2024-10-01
    IIF 33 - Director → ME
  • 38
    AGHOCO 1585 LIMITED - 2017-10-02
    icon of address Dunswell Road, Cottingham, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ 2024-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2024-10-24
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SUPERCARE (SML) LIMITED - 2002-09-26
    SML ACCESSORIES LIMITED - 1995-03-01
    SWIFT CARAVANS (MARKETING) LIMITED - 1990-04-12
    RAVEN ASSOCIATES LIMITED - 1982-12-02
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 38 - Director → ME
  • 40
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2005-01-13
    IIF 85 - Director → ME
    icon of calendar 2004-01-02 ~ 2005-02-01
    IIF 71 - Secretary → ME
  • 41
    CITAX CAPITAL LIMITED - 2023-02-15
    CITAX UK LIMITED - 2020-03-16
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,000 GBP2021-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2021-12-16
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.