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 12
  • 1
    Turner, Alexander Gordon
    Born in March 1961
    Individual (40 offsprings)
    Officer
    (before 1989-11-17) ~ now
    OF - Director → CIF 0
    Turner, Alexander Gordon
    Director born in March 1929
    Individual (40 offsprings)
    Officer
    (before 1990-11-15) ~ 2002-12-04
    OF - Director → CIF 0
    Mr Alexander Gordon Turner
    Born in March 1961
    Individual (40 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Campbell, Craig
    Born in February 1972
    Individual (18 offsprings)
    Officer
    2022-12-14 ~ now
    OF - Director → CIF 0
  • 3
    Turner, Alan Gerard
    Born in October 1965
    Individual (58 offsprings)
    Officer
    1991-01-01 ~ now
    OF - Director → CIF 0
    Mr Alan Gerard Turner
    Born in October 1965
    Individual (58 offsprings)
    Person with significant control
    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
    Carmichael, Alan Gordon
    Individual (19 offsprings)
    Officer
    2017-08-30 ~ now
    OF - Secretary → CIF 0
  • 5
    Parrack, Ian
    Born in March 1961
    Individual (57 offsprings)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
    Parrack, Ian
    Individual (57 offsprings)
    Officer
    2014-01-01 ~ 2017-08-30
    OF - Secretary → CIF 0
  • 6
    Macdonald, Brian Duke
    Engineer born in September 1939
    Individual (14 offsprings)
    Officer
    (before 1989-11-17) ~ 1990-10-01
    OF - Director → CIF 0
  • 7
    Knox, Graham Bruce
    Engineer born in March 1967
    Individual (36 offsprings)
    Officer
    2014-01-01 ~ 2023-05-31
    OF - Director → CIF 0
  • 8
    Hamilton, James Gordon
    Chartered Accountant born in May 1928
    Individual (1 offspring)
    Officer
    1989-04-03 ~ 2002-07-31
    OF - Director → CIF 0
  • 9
    Russell, James Dunn
    Chartered Accountant born in July 1942
    Individual (29 offsprings)
    Officer
    (before 1989-11-17) ~ 2014-01-01
    OF - Director → CIF 0
  • 10
    Mcdermid, Craig John
    Born in September 1967
    Individual (38 offsprings)
    Officer
    2022-12-14 ~ now
    OF - Director → CIF 0
  • 11
    Mrs Judith Anne Sharp
    Born in August 1957
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 12
    Sharp, William Stuart
    Chartered Accountant born in August 1957
    Individual (43 offsprings)
    Officer
    1991-01-01 ~ 2017-08-12
    OF - Director → CIF 0
    Sharp, William Stuart
    Individual (43 offsprings)
    Officer
    (before 1989-11-17) ~ 2014-01-01
    OF - Secretary → CIF 0
parent relation
Company in focus

TURNER & CO. (GLASGOW) LIMITED.

Period: 1950-09-05 ~ now
Company number: SC027900
Registered name
TURNER & CO. (GLASGOW) LIMITED. - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TURNER & CO. (GLASGOW) LIMITED.
    Info
    Registered number SC027900
    Floor 8, The Beacon, 176 St. Vincent Street, Glasgow G2 5SG
    PRIVATE LIMITED COMPANY incorporated on 1950-09-05 (75 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-13
    CIF 0
  • TURNER & CO. (GLASGOW) LIMITED.
    S
    Registered number Sc027900
    65, Craigton Road, Glasgow, Scotland, G51 3EQ
    Private Company Limited By Shares in Companies House Edinburgh, Scotland
    CIF 1
  • TURNER & CO. (GLASGOW) LIMITED
    S
    Registered number Sc027900
    65, Craigton Road, Glasgow, United Kingdom, G51 3EQ
    Limited By Shares in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments 43
  • 1
    ALLT NA MOINE HYDRO LIMITED
    SC645429
    176 St Vincent Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2019-12-04 ~ 2021-12-06
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLUE CUBE PORTABLE COLD STORES LIMITED
    - now SC292690
    OFFSHORE SURVIVAL SERVICES LIMITED - 2009-05-07
    PACIFIC SHELF 1347 LIMITED - 2005-12-12
    Floor 8, The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
  • 3
    ENERGY+ UK SOLUTIONS LIMITED
    - now SC484450
    OPTIMUM UTILITY SERVICES LIMITED
    - 2016-09-05 SC484450
    PACIFIC SHELF 1782 LIMITED - 2014-09-16
    Floor 8, The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    EXSEL PUMPS LIMITED
    - now 03317718
    EXSEL PUMP & PLANT SERVICES LIMITED - 2005-02-24
    Unit G5 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    FLAMETEC LIMITED
    02107949
    15 Canada Square, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    FOSTER TURNER HYDRO LIMITED
    SC648168
    176 St Vincent Street, Glasgow, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2019-11-26 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FRANCOME FABRICATIONS LIMITED
    - now 01818996
    FIVEDEAN LIMITED - 1984-07-11
    Fulwood Road South, Fullwood Industrial Estate, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ICENI MARINE SERVICES LIMITED
    06828026
    Fulwood Road South, Fulwood Road, Sutton In Ashfield
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-15
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    MITCHELL DIESEL LIMITED
    01179564
    Fulwood Road South, Fulwood Rd, Sutton-in-ashfield, Notts
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    OPTIMUM TECHNICAL SERVICES LTD
    SC365974
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
  • 11
    P & S POWER GENERATION LIMITED
    - now SC292689
    PACIFIC SHELF 1346 LIMITED - 2005-12-12
    65 Craigton Road, Glasgow, Lanarkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 12
    PE GENERATORS LIMITED
    - now SC371343
    PACIFIC SHELF 1609 LIMITED - 2010-05-25
    65 Craigton Road, Glasgow, Lanarkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
  • 13
    POWER ELECTRICS LIMITED
    - now 03583983
    CONTINENTAL SHELF 108 LIMITED - 1998-08-25
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-01
    CIF 20 - Ownership of shares – 75% or more OE
  • 14
    POWERPLANT (STAMFORD) LIMITED
    - now 01683639
    POWERPLANT (OAKHAM) LIMITED - 1998-03-27
    C/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
  • 15
    RISBOROUGH TURFCARE SUPPLIES LTD.
    - now 01243104
    RISBOROUGH AGRICULTURAL SERVICES (WOODWAY) LIMITED - 1985-05-23
    Mitchell Diesel Limited, Mitchell Diesel, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    STAMFORD VAN & CAR HIRE LIMITED
    02234379
    15 Canada Square, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    T.C.L. TRANSPORT ENGINEERS LIMITED
    02699232
    15 Canada Square, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 18
    TCL TANKER RENTAL LIMITED
    - now 02796542
    QUALITY STAINLESS STEELS LIMITED - 2012-07-05
    C/o Mitchell Diesel Limited, Fulwood Road South Fulwood Industrial Estate, Sutton In Ashfield, Nottinghamshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 19
    TEAM BUILDING UTILITIES LIMITED
    02642293
    10 Fleet Place, London
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 20
    TILSLEY & LOVATT LIMITED
    00400016
    C/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 21
    TRADESMAN ACCESS LIMITED
    - now SC017261
    J.H. MELVILLE & COMPANY LIMITED - 1989-10-18
    65 Craigton Road, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 22
    TRS LOCOMOTIVE SUPPORT SERVICES LIMITED
    - now SC178689
    PACIFIC SHELF 744 LIMITED - 1997-11-20
    65 Craigton Road, Glasgow, Lanarkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
  • 23
    TURNER ACCESS LIMITED
    - now SC045574
    TURNER & CO. (AUTO SERVICES) LIMITED - 1984-02-21
    74 Loanbank Quadrant, Glasgow, Scotland
    Active Corporate (24 parents)
    Person with significant control
    2025-05-21 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-04-02
    CIF 28 - Ownership of shares – 75% or more OE
  • 24
    TURNER AVIATION LIMITED
    - now SC044355
    TURNER AVIATION (GLASGOW) LIMITED - 1987-08-19
    Units 1-6 Block 5 Thornliebank Industrial Estate, Spiersbridge Terrace, Glasgow, Scotland
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2025-07-09
    CIF 27 - Ownership of shares – 75% or more OE
  • 25
    TURNER CRAIGTON ROAD NO. 1 LIMITED
    - now SC023032
    TURNER PLUS EIGHT LIMITED - 2011-03-23
    PLUS EIGHT LIMITED - 1991-07-22
    FALKIRK AUTO ELECTRICAL COMPANY LIMITED - 1985-07-24
    C/o Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 26
    TURNER DIESEL LIMITED
    - now SC359144 SC026728
    PACIFIC SHELF 1564 LIMITED - 2009-08-03
    130 St. Vincent Street, Glasgow
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
  • 27
    TURNER ENGINE CONTROL SOLUTIONS UK LIMITED
    SC647972
    Floor 8, The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2019-11-25 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 28
    TURNER ENGINE POWERED SERVICES LIMITED
    - now SC026728
    TURNER DIESEL LIMITED - 2009-08-03
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 29
    TURNER EQUIPMENT COMPANY LIMITED
    - now SC028568
    GLASGOW DIESELS LIMITED - 1985-10-21
    65 Craigton Road, Glasgow
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 30
    TURNER FABRICATION LIMITED
    - now 01106845
    WILSON AND WYLIE ENGINEERS LIMITED - 2010-10-05
    C/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 31
    TURNER FACILITIES MANAGEMENT LIMITED
    - now SC045858
    TURNER (AIR CONDITIONING) LIMITED - 1992-09-14
    Floor 8, The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 32
    TURNER GROUNDSCARE LIMITED
    - now SC145147
    PACIFIC SHELF 537 LIMITED - 1994-03-24
    Floor 8, The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
  • 33
    TURNER HIRE DRIVE LIMITED
    - now SC092995
    CERBIRCH LIMITED - 1985-06-13
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-30
    CIF 31 - Ownership of shares – 75% or more OE
  • 34
    TURNER ICENI LIMITED
    - now SC517906
    TURNER WIND SERVICES LIMITED
    - 2017-09-19 SC517906
    Floor 8, The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
  • 35
    TURNER MORLAND LIMITED
    - now SC094574
    WARDS CAR RENTALS LIMITED - 1993-02-12
    Castle Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 36
    TURNER OVERSEAS HOLDINGS LIMITED
    13209506
    C/o Mitchell Diesel Limited Fulwood Road South, Fulwood Road, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-02-18 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 37
    TURNER POWER SYSTEMS (UK) LIMITED
    - now SC266114
    PACIFIC SHELF 1267 LIMITED - 2004-05-04
    65 Craigton Road, Glasgow, Lanarkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
  • 38
    TURNER PROPERTY SERVICES LIMITED
    - now SC267753
    ECOLIVING LIMITED
    - 2017-11-01 SC267753
    ANDPAR (109) LIMITED - 2004-09-16
    130 St. Vincent Street, Glasgow
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-12-05 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 39
    TURNER TRAINING LIMITED
    SC034052
    65 Craigton Road, Glasgow
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 40
    VÁR NORTH SEA LIMITED
    - now SC522840
    PACIFIC SHELF 1804 LIMITED - 2015-12-23
    65 Craigton Road, Glasgow, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
  • 41
    WEST COAST DIESEL SERVICES LIMITED
    - now SC188329
    PACIFIC SHELF 796 LIMITED - 1998-11-05
    65 Craigton Road, Glasgow
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 42
    WHEATLEY & WHITELEY LIMITED
    01301597
    Mitchell Diesel Limited, Mitchell Diesel, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 43
    WILSON & WYLIE (SCOTLAND) LIMITED
    SC069505
    C/o Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.