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

Mr Simon March Turnbull

    Related profiles found in government register
  • Mr Simon March Turnbull
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH

      IIF 1
  • Mr Simon March Turnbull
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Springlakes Estate, Dead Brook Lane, Aldershot, Hampshire, GU12 4UH

      IIF 2
    • icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH

      IIF 3 IIF 4 IIF 5
    • icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hants , GU12 4UH

      IIF 10
  • Mr Simon March Turnbull
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Barn, Waverley Abbey, Farnham, Surrey, GU9 8EW, United Kingdom

      IIF 11 IIF 12
  • Turnbull, Simon March
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Springlakes Estate, Dead Brook Lane, Aldershot, Hampshire, GU12 4UH

      IIF 13
    • icon of address 5, Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH

      IIF 14
    • icon of address 5, Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, England

      IIF 15 IIF 16
    • icon of address Long Barn, Waverley Abbey, Farnham, Surrey, GU15 2DL

      IIF 17
    • icon of address Long Barn Waverley Abbey, Farnham, Surrey, GU9 8EW

      IIF 18
  • Turnbull, Simon March
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Turnbull, Simon March
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, United Kingdom

      IIF 31
  • Turnbull, Simon March
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Turnbull Scott Holdings Limited, 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH

      IIF 32
  • Turnbull, Simon March
    British company director

    Registered addresses and corresponding companies
    • icon of address Long Barn Waverley Abbey, Farnham, Surrey, GU9 8EW

      IIF 33
  • Turnbull, Simon March
    born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skyline Business Centre, Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, SS2 6BB, England

      IIF 34
  • Turnbull, Simon March
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Barn, Waverley Abbey, Farnham, Surrey, GU9 8EW, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    FMSA MIDAS 1 PARNERSHIP LLP - 2018-06-19
    icon of address Skyline Business Centre Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, England
    Dissolved Corporate (148 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 34 - LLP Member → ME
  • 2
    icon of address Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 32 - LLP Member → ME
  • 3
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHARELL ONE LIMITED - 2002-03-05
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    381,354 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    KEYSTRAD LIMITED - 1992-09-23
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,437,685 GBP2024-03-31
    Officer
    icon of calendar 1992-05-18 ~ now
    IIF 23 - Director → ME
  • 8
    RAVOGATE LIMITED - 1979-12-31
    TURNBULL SCOTT HOLDINGS PUBLIC LIMITED COMPANY - 2005-06-07
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,201,268 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,202,409 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-09 ~ dissolved
    IIF 25 - Director → ME
  • 11
    PARK STEAMSHIPS LIMITED - 1991-04-15
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address Erf Way, Middlewich, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-01 ~ 1994-03-16
    IIF 27 - Director → ME
  • 2
    icon of address 94a High Street, Sevenoaks, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,043,498 GBP2024-10-31
    Officer
    icon of calendar 2000-03-13 ~ 2005-03-31
    IIF 28 - Director → ME
  • 3
    icon of address Rockside Farm, Bruichladdich, Isle Of Islay, Argyll, Scotland
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,004,859 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-05-29 ~ 2021-12-20
    IIF 17 - Director → ME
  • 4
    WJB (455) LIMITED - 1997-06-10
    icon of address Rockside Farm, Bruichladdich, Isle Of Islay, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -813 GBP2024-12-30
    Officer
    icon of calendar 2015-11-27 ~ 2021-12-20
    IIF 15 - Director → ME
  • 5
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-11 ~ 2023-01-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2023-11-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-22
    IIF 5 - Has significant influence or control OE
  • 7
    ROLLO UK LTD - 2011-02-07
    TSE ROLLO UK LIMITED - 2002-07-22
    TS ENGINEERING LIMITED - 1997-10-29
    MAK STREATHAM LIMITED - 1986-01-16
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-16 ~ 2000-12-19
    IIF 21 - Director → ME
  • 8
    CHARELL TWO LIMITED - 2001-09-21
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,107,296 GBP2017-09-30
    Officer
    icon of calendar 2001-01-08 ~ 2021-02-17
    IIF 24 - Director → ME
  • 9
    icon of address Barlow Robbins Llp, The Oriel Sydenham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-07-04
    IIF 30 - Director → ME
  • 10
    icon of address 5 Springlakes Estate, Dead Brook Lane, Aldershot, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-25 ~ 2023-01-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-16
    IIF 2 - Has significant influence or control OE
  • 11
    KEYSTRAD LIMITED - 1992-09-23
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,437,685 GBP2024-03-31
    Officer
    icon of calendar 1992-05-18 ~ 1994-03-15
    IIF 18 - Director → ME
    icon of calendar 1992-05-18 ~ 1994-03-15
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RAVOGATE LIMITED - 1979-12-31
    TURNBULL SCOTT HOLDINGS PUBLIC LIMITED COMPANY - 2005-06-07
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,201,268 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-13
    IIF 1 - Has significant influence or control OE
  • 13
    icon of address 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hants
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2019-10-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-14
    IIF 10 - Has significant influence or control over the trustees of a trust 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 16 October 2025 and licensed under the Open Government Licence v3.0.