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 7
  • 1
    Parrack, Ian
    Chartered Accountant born in March 1961
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Turner, Alan Gerard
    Director born in October 1965
    Individual (53 offsprings)
    Officer
    icon of calendar 1991-01-01 ~ now
    OF - Director → CIF 0
    Mr Alan Gerard Turner
    Born in October 1965
    Individual (53 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Turner, Alexander Gordon
    Director born in March 1961
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Alexander Gordon Turner
    Born in March 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 4
    Mcdermid, Craig John
    Director born in September 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ now
    OF - Director → CIF 0
  • 5
    Campbell, Craig
    Director born in February 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ now
    OF - Director → CIF 0
  • 6
    Mrs Judith Anne Sharp
    Born in August 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Carmichael, Alan Gordon
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Russell, James Dunn
    Chartered Accountant born in July 1942
    Individual
    Officer
    icon of calendar ~ 2014-01-01
    OF - Director → CIF 0
  • 2
    Parrack, Ian
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2017-08-30
    OF - Secretary → CIF 0
  • 3
    Turner, Alexander Gordon
    Director born in March 1929
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-12-04
    OF - Director → CIF 0
  • 4
    Macdonald, Brian Duke
    Engineer born in September 1939
    Individual
    Officer
    icon of calendar ~ 1990-10-01
    OF - Director → CIF 0
  • 5
    Sharp, William Stuart
    Chartered Accountant born in August 1957
    Individual
    Officer
    icon of calendar 1991-01-01 ~ 2017-08-12
    OF - Director → CIF 0
    Sharp, William Stuart
    Individual
    Officer
    icon of calendar ~ 2014-01-01
    OF - Secretary → CIF 0
  • 6
    Knox, Graham Bruce
    Engineer born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2023-05-31
    OF - Director → CIF 0
  • 7
    Hamilton, James Gordon
    Chartered Accountant born in May 1928
    Individual
    Officer
    icon of calendar 1989-04-03 ~ 2002-07-31
    OF - Director → CIF 0
parent relation
Company in focus

TURNER & CO. (GLASGOW) LIMITED.

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TURNER & CO. (GLASGOW) LIMITED.
    Info
    Registered number SC027900
    icon of address65 Craigton Road, Glasgow G51 3EQ
    Private Limited Company incorporated on 1950-09-05 (75 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-13
    CIF 0
  • TURNER & CO. (GLASGOW) LIMITED
    S
    Registered number Sc027900
    icon of address65, Craigton Road, Glasgow, United Kingdom, G51 3EQ
    Limited By Shares in Companies House, Scotland
    CIF 1 CIF 2
  • TURNER & CO. (GLASGOW) LTD
    S
    Registered number Sc027900
    icon of address65, Craigton Road, Glasgow, Scotland, G51 3EQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 38
  • 1
    OFFSHORE SURVIVAL SERVICES LIMITED - 2009-05-07
    PACIFIC SHELF 1347 LIMITED - 2005-12-12
    icon of address65 Craigton Road, Glasgow
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 2
    OPTIMUM UTILITY SERVICES LIMITED - 2016-09-05
    PACIFIC SHELF 1782 LIMITED - 2014-09-16
    icon of address65 Craigton Road, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    EXSEL PUMP & PLANT SERVICES LIMITED - 2005-02-24
    icon of addressUnit G5 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address65 Craigton Road, Glasgow, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    395,181 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FIVEDEAN LIMITED - 1984-07-11
    icon of addressFulwood Road South, Fullwood Industrial Estate, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressFulwood Road South, Fulwood Rd, Sutton-in-ashfield, Notts
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 9
    PACIFIC SHELF 1346 LIMITED - 2005-12-12
    icon of address65 Craigton Road, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 10
    PACIFIC SHELF 1609 LIMITED - 2010-05-25
    icon of address65 Craigton Road, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 11
    POWERPLANT (OAKHAM) LIMITED - 1998-03-27
    icon of addressC/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 12
    RISBOROUGH AGRICULTURAL SERVICES (WOODWAY) LIMITED - 1985-05-23
    icon of addressMitchell Diesel Limited, Mitchell Diesel, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    QUALITY STAINLESS STEELS LIMITED - 2012-07-05
    icon of addressC/o Mitchell Diesel Limited, Fulwood Road South Fulwood Industrial Estate, Sutton In Ashfield, Nottinghamshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressC/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 18
    J.H. MELVILLE & COMPANY LIMITED - 1989-10-18
    icon of address65 Craigton Road, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    PACIFIC SHELF 744 LIMITED - 1997-11-20
    icon of address65 Craigton Road, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 20
    TURNER AVIATION (GLASGOW) LIMITED - 1987-08-19
    icon of address65 Craigton Road, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 21
    TURNER PLUS EIGHT LIMITED - 2011-03-23
    PLUS EIGHT LIMITED - 1991-07-22
    FALKIRK AUTO ELECTRICAL COMPANY LIMITED - 1985-07-24
    icon of addressC/o Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 22
    PACIFIC SHELF 1564 LIMITED - 2009-08-03
    icon of address130 St. Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address65 Craigton Road, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 24
    TURNER DIESEL LIMITED - 2009-08-03
    icon of address130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 25
    GLASGOW DIESELS LIMITED - 1985-10-21
    icon of address65 Craigton Road, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 26
    WILSON AND WYLIE ENGINEERS LIMITED - 2010-10-05
    icon of addressC/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 27
    TURNER (AIR CONDITIONING) LIMITED - 1992-09-14
    icon of address65 Craigton Road, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 28
    PACIFIC SHELF 537 LIMITED - 1994-03-24
    icon of address65 Craigton Road, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 29
    TURNER WIND SERVICES LIMITED - 2017-09-19
    icon of address65 Craigton Road, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 30
    WARDS CAR RENTALS LIMITED - 1993-02-12
    icon of addressCastle Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressC/o Mitchell Diesel Limited Fulwood Road South, Fulwood Road, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 32
    PACIFIC SHELF 1267 LIMITED - 2004-05-04
    icon of address65 Craigton Road, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 33
    ECOLIVING LIMITED - 2017-11-01
    ANDPAR (109) LIMITED - 2004-09-16
    icon of address130 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 34
    icon of address65 Craigton Road, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 35
    PACIFIC SHELF 1804 LIMITED - 2015-12-23
    icon of address65 Craigton Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 36
    PACIFIC SHELF 796 LIMITED - 1998-11-05
    icon of address65 Craigton Road, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressMitchell Diesel Limited, Mitchell Diesel, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressC/o Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address65 Craigton Road, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -858,267 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-12-06
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressFulwood Road South, Fulwood Road, Sutton In Ashfield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-15
    CIF 40 - Ownership of shares – 75% or more OE
  • 3
    CONTINENTAL SHELF 108 LIMITED - 1998-08-25
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,666,667 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    CIF 39 - Ownership of shares – 75% or more OE
  • 4
    TURNER & CO. (AUTO SERVICES) LIMITED - 1984-02-21
    icon of address65 Craigton Road, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-02
    CIF 41 - Ownership of shares – 75% or more OE
  • 5
    CERBIRCH LIMITED - 1985-06-13
    icon of address130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    CIF 38 - Ownership of shares – 75% or more OE

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.