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 2
  • 1
    Hallam, Russell
    Solicitor born in May 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    OF - Director → CIF 0
    Mr Russell Hallam
    Born in May 1961
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Moynihan, Peter Noel
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Sigre, Sylvain
    Solicitor born in March 1951
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2017-04-05
    OF - Director → CIF 0
  • 2
    Brace, Marcus David
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2000-08-18
    OF - Secretary → CIF 0
  • 3
    Hope, James Lawrence
    Mgt Consultant
    Individual
    Officer
    icon of calendar 2001-06-01 ~ 2004-02-16
    OF - Secretary → CIF 0
parent relation
Company in focus

TURBERVILLES INCORPORATIONS LIMITED

Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.

Related profiles found in government register
  • TURBERVILLES INCORPORATIONS LIMITED
    Info
    Registered number 03962938
    icon of addressCapital Court, 30 Windsor Street, Uxbridge, Middlesex UB8 1AB
    PRIVATE LIMITED COMPANY incorporated on 2000-04-03 and dissolved on 2018-06-26 (18 years 2 months). The company status is Dissolved.
    CIF 0
  • TURBERVILLES INCORPORATIONS LIMITED
    S
    Registered number missing
    icon of address118 High Street, Uxbridge, Middlesex, UB8 1DF
    CIF 1 CIF 2
  • TURBERVILLES INCORPORATIONS LIMITED
    S
    Registered number missing
    icon of address118 High Street, Uxbridge, Middlesex, UB8 1JT
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 21
  • 1
    TURBS3 LIMITED - 2007-11-22
    ADEL HOLDINGS LIMITED - 2010-11-18
    icon of addressUnit 4 38-40 Roman Ridge Road, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    811,378 GBP2024-12-31
    Officer
    icon of calendar 2007-09-13 ~ 2007-09-22
    CIF 12 - Director → ME
  • 2
    icon of addressJaponica House Boyneswood Road, Medstead, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-18 ~ 2001-12-20
    CIF 10 - Director → ME
  • 3
    icon of addressThe Caesar Hotel 4*, 26-33 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,229 GBP2024-12-31
    Officer
    icon of calendar 2008-08-11 ~ 2018-06-26
    CIF 20 - Secretary → ME
  • 4
    icon of addressMistral House, 95 Maybury Road, Woking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    603,981 GBP2024-12-31
    Officer
    icon of calendar 2001-12-18 ~ 2002-04-18
    CIF 11 - Director → ME
  • 5
    PORTISIAC LIMITED - 2005-01-04
    icon of address3 Jesse Terrace, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,792 GBP2018-03-31
    Officer
    icon of calendar 2004-09-24 ~ 2005-01-07
    CIF 5 - Director → ME
  • 6
    icon of addressDeluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-09-16
    CIF 15 - Director → ME
  • 7
    icon of addressDeluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-09-16
    CIF 16 - Director → ME
  • 8
    ITFC 2010 LIMITED - 2013-07-11
    DELUXE DIGITAL CINEMA EUROPE LIMITED - 2010-09-02
    icon of addressDeluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-09-16
    CIF 13 - Director → ME
  • 9
    EFILM SPAIN LIMITED - 2012-01-23
    icon of addressDeluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2008-09-16
    CIF 17 - Director → ME
  • 10
    ASSIZE LIMITED - 2003-07-01
    icon of addressHill House, 118 High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-08 ~ 2003-09-05
    CIF 1 - Director → ME
  • 11
    DELUXE BROADCASTING SERVICES LTD - 2013-08-07
    DELUXE DIGITAL ENTERTAINMENT LIMITED - 2011-08-11
    DELUXE MEDIACLOUD LIMITED - 2013-04-29
    DELUXE BROADCAST SERVICES LTD - 2021-06-29
    icon of addressPear Assurance House, 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-09-16
    CIF 18 - Director → ME
  • 12
    icon of addressDeluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-09-16
    CIF 19 - Director → ME
  • 13
    FUNGIBLES LIMITED - 2004-07-05
    ENTERPRISE PROPERTIED LIMITED - 2004-07-12
    icon of addressWinston House, Dollis Park, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    9,039 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-02-18
    CIF 9 - Director → ME
  • 14
    WARRIN LIMITED - 2004-02-18
    icon of addressSchenker House, Ground Floor East Wing, Great South West Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-07 ~ 2004-02-13
    CIF 8 - Director → ME
  • 15
    TURBSNC LIMITED - 2006-05-11
    icon of address57 London Road, High Wycombe, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2006-07-26
    CIF 3 - Director → ME
  • 16
    EKONI LIMITED - 2005-02-02
    CARLYON HOMES LIMITED - 2008-03-26
    icon of address6 Scots Hill Close, Croxley Green, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2005-01-28
    CIF 6 - Director → ME
  • 17
    TURBS4 LIMITED - 2008-10-17
    icon of addressDuff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-16
    CIF 21 - Director → ME
  • 18
    SYNDIC LIMITED - 2003-10-29
    icon of address17 Tylers Close, Kings Langley, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,217 GBP2020-04-30
    Officer
    icon of calendar 2003-04-08 ~ 2003-10-21
    CIF 2 - Director → ME
  • 19
    DORSWEY LIMITED - 2005-10-11
    icon of addressHill House, 118 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2006-01-16
    CIF 7 - Director → ME
  • 20
    ST JAMES OF LONDON (PROPERTIES) LIMITED - 2005-10-07
    ETHON LIMITED - 2005-08-09
    icon of addressThe Grand Union, High Street, Cowley, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2005-07-27
    CIF 4 - Director → ME
  • 21
    EFILM ITALIA LIMITED - 2013-04-29
    icon of addressDeluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-09-16
    CIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.