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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Deacon, Timothy John
    Born in January 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-05-24 ~ now
    OF - Director → CIF 0
  • 2
    Goldsmith, Christopher William
    Born in December 1960
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ now
    OF - Director → CIF 0
    Goldsmith, Christopher William
    Director
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Gregory, Yvette Marie
    Born in July 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
  • 4
    TURNSTONE ESTATES LIMITED - now
    SHELFCO (NO. 364) LIMITED - 1989-06-29
    icon of addressThe Warehouse, 33 Bridge Street, Cambridge, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    12,622,461 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Conybeare, Steven James
    Solicitor born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-11-18 ~ 1996-12-09
    OF - Director → CIF 0
    Conybeare, Steven James
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-11-18 ~ 1997-11-28
    OF - Secretary → CIF 0
  • 2
    Stanfield, Glynne
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-27 ~ 2005-11-16
    OF - Secretary → CIF 0
  • 3
    Herriot, Walter John
    Managing Director born in November 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-12-09 ~ 1999-02-17
    OF - Director → CIF 0
  • 4
    Munro, Alan James, Dr
    Director born in February 1937
    Individual
    Officer
    icon of calendar 1996-12-09 ~ 1997-01-30
    OF - Director → CIF 0
  • 5
    Best, David William
    Business Consultant born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1996-12-09 ~ 2008-03-11
    OF - Director → CIF 0
  • 6
    Burton, Mark Jonathan
    Chief Technical Offcier born in June 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ 2008-09-29
    OF - Director → CIF 0
  • 7
    Carter, Adrian John
    Solicitor born in September 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-11-18 ~ 1996-12-09
    OF - Director → CIF 0
  • 8
    Earl, Dudley Charles Noel, Dr
    R & D Licensing Consultant born in December 1937
    Individual
    Officer
    icon of calendar 1997-02-24 ~ 1999-07-13
    OF - Director → CIF 0
  • 9
    Smith, Maire Anne, Dr
    Commercial Manager born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-17 ~ 1999-07-13
    OF - Director → CIF 0
  • 10
    Sprawson, Robert Timothy
    Chartered Accountant born in September 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-11-02 ~ 2008-09-29
    OF - Director → CIF 0
  • 11
    Mitchell, Margaret Smart
    Business Centre born in June 1955
    Individual
    Officer
    icon of calendar 1996-12-09 ~ 1998-07-10
    OF - Director → CIF 0
    Mitchell, Margaret Smart
    Management Cons born in June 1955
    Individual
    icon of calendar 2001-01-30 ~ 2008-03-11
    OF - Director → CIF 0
  • 12
    Barnes, Sara Anne
    Director born in October 1962
    Individual
    Officer
    icon of calendar 2008-09-29 ~ 2014-01-31
    OF - Director → CIF 0
  • 13
    Hustler, John Randolph
    Accountant born in August 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 2005-11-02
    OF - Director → CIF 0
  • 14
    Scott, Nicholas Peter
    Director born in July 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ 2009-04-30
    OF - Director → CIF 0
  • 15
    Ruellan, David Brian Francis
    Company Director born in December 1948
    Individual
    Officer
    icon of calendar 2000-01-04 ~ 2000-12-19
    OF - Director → CIF 0
  • 16
    Reed, John Warren
    Al2 3hq born in June 1944
    Individual
    Officer
    icon of calendar 1996-12-09 ~ 2000-06-27
    OF - Director → CIF 0
    Reed, John Warren
    Accountant
    Individual
    Officer
    icon of calendar 1997-11-28 ~ 2000-06-27
    OF - Secretary → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-10-15 ~ 1996-11-18
    PE - Nominee Director → CIF 0
    1996-10-15 ~ 1996-11-18
    PE - Nominee Secretary → CIF 0
  • 18
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressCentral Square North, Orchard Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-11-16 ~ 2008-09-29
    PE - Secretary → CIF 0
  • 19
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-10-15 ~ 1996-11-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TURNSTONE CAMBRIDGE DEVELOPMENTS LTD

Previous names
SAVETRACK PUBLIC LIMITED COMPANY - 1996-11-26
THE BIOSCIENCE INNOVATION CENTRE LIMITED - 2014-12-15
THE BIOSCIENCE INNOVATION CENTRE (CAMBRIDGE) PLC - 1997-02-27
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
41100 - Development Of Building Projects
Brief company account
Investment Property
3,211,833 GBP2024-12-31
0 GBP2023-12-31
Debtors
0 GBP2024-12-31
640,228 GBP2023-12-31
Cash at bank and in hand
69,626 GBP2024-12-31
599 GBP2023-12-31
Current Assets
69,626 GBP2024-12-31
640,827 GBP2023-12-31
Net Current Assets/Liabilities
-2,517,192 GBP2024-12-31
605,577 GBP2023-12-31
Total Assets Less Current Liabilities
694,641 GBP2024-12-31
605,577 GBP2023-12-31
Equity
Called up share capital
72,594 GBP2024-12-31
72,594 GBP2023-12-31
Share premium
176,288 GBP2024-12-31
176,288 GBP2023-12-31
Retained earnings (accumulated losses)
445,759 GBP2024-12-31
356,695 GBP2023-12-31
Equity
694,641 GBP2024-12-31
605,577 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Investment Property - Fair Value Model
3,211,833 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
193,500 GBP2023-12-31
Amounts Owed By Related Parties
0 GBP2024-12-31
Current
446,728 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
0 GBP2024-12-31
640,228 GBP2023-12-31
Amounts owed to group undertakings
Current
2,518,807 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
12,036 GBP2024-12-31
32,250 GBP2023-12-31
Other Creditors
Current
55,975 GBP2024-12-31
3,000 GBP2023-12-31
Creditors
Current
2,586,818 GBP2024-12-31
35,250 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,259,400 shares2024-12-31
7,259,400 shares2023-12-31

  • TURNSTONE CAMBRIDGE DEVELOPMENTS LTD
    Info
    SAVETRACK PUBLIC LIMITED COMPANY - 1996-11-26
    THE BIOSCIENCE INNOVATION CENTRE LIMITED - 1996-11-26
    THE BIOSCIENCE INNOVATION CENTRE (CAMBRIDGE) PLC - 1996-11-26
    Registered number 03263349
    icon of addressSuite 2 Bishop Bateman Court, Thompsons Lane, Cambridge CB5 8AQ
    PRIVATE LIMITED COMPANY incorporated on 1996-10-15 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.