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

Turner, Martin Robert

    Related profiles found in government register
  • Turner, Martin Robert
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ

      IIF 1 IIF 2 IIF 3
    • icon of address 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 6
    • icon of address 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 7 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 10 IIF 11
  • Turner, Martin Robert
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Martin Robert
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ

      IIF 33 IIF 34 IIF 35
  • Turner, Martin Robert
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ

      IIF 36
    • icon of address Little Frith, Frithsden Copse, Potten End, Berkhamsted, Hertfordshire, HP4 2RQ, United Kingdom

      IIF 37
    • icon of address 55, Maylands Avenue, Hemel Hempstead, Herts, HP2 4SJ, United Kingdom

      IIF 38
  • Turner, Martin Robert
    British none born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Frith, Frithsden Copse, Potten End, Berkhamsted, Hertfordshire, HP4 2RQ

      IIF 39
  • Turner, Martin Robert
    British born in April 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 7 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 40
  • Turner, Martin Robert
    British

    Registered addresses and corresponding companies
  • Turner, Martin Robert
    British chartered accountant

    Registered addresses and corresponding companies
  • Turner, Martin Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ

      IIF 55
  • Turner, Martin Robert
    British marketing director

    Registered addresses and corresponding companies
    • icon of address Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ

      IIF 56
  • Turner, Martin Robert
    Uk chartered accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Victoria Avenue, Harrogate, HG1 5RD, England

      IIF 57
  • Mr Martin Robert Turner
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Maylands Avenue, Hemel Hempstead, Herts, HP2 4SJ, United Kingdom

      IIF 58
    • icon of address 55, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4SJ, England

      IIF 59
    • icon of address 7 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 60 IIF 61
  • Mr Martn Robert Turner
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 62
  • Turner, Martin Robert

    Registered addresses and corresponding companies
    • icon of address Little Frith, Frithsden Copse, Potten End, Berkhamsted, Herts, HP4 2RQ, United Kingdom

      IIF 63
    • icon of address 23, Victoria Avenue, Harrogate, HG1 5RD, England

      IIF 64
    • icon of address 55, Maylands Avenue, Hemel Hempstead, Herts, HP2 4SJ, United Kingdom

      IIF 65
    • icon of address 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 66
    • icon of address 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 7 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 70
child relation
Offspring entities and appointments
Active 11
  • 1
    MARSHALL DATACOMMUNICATIONS LTD - 2007-03-19
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    348,203 GBP2024-12-31
    Officer
    icon of calendar 2007-02-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-01-31 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 2
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    126,435 GBP2024-12-31
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-09-30 ~ now
    IIF 66 - Secretary → ME
  • 3
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    I-NET CONNECT LIMITED - 2024-03-23
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    653 GBP2024-12-31
    Officer
    icon of calendar 2009-08-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-08-12 ~ now
    IIF 68 - Secretary → ME
  • 5
    PRAGMA NETWORKS LIMITED - 2019-01-10
    icon of address 55 Maylands Avenue, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,182 GBP2020-12-31
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-01-28 ~ dissolved
    IIF 65 - Secretary → ME
  • 6
    icon of address Badgers Walk Frithsden Copse, Potten End, Berkhamsted, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,848 GBP2024-12-31
    Officer
    icon of calendar 2008-01-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-01-04 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SHIPTON NETWORKS LIMITED - 2010-05-13
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,154 GBP2024-12-31
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-03-31 ~ now
    IIF 67 - Secretary → ME
  • 9
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,151 GBP2024-12-31
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-05-10 ~ now
    IIF 48 - Secretary → ME
  • 10
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-10-16 ~ now
    IIF 70 - Secretary → ME
  • 11
    UTILITYTRAK LIMITED - 2016-06-14
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -80,622 GBP2019-12-31
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 40 - Director → ME
    icon of calendar 2008-09-17 ~ now
    IIF 63 - Secretary → ME
Ceased 31
  • 1
    MEAUJO (518) LIMITED - 2000-12-12
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2006-09-20
    IIF 29 - Director → ME
  • 2
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    376,511 GBP2024-12-31
    Officer
    icon of calendar 2011-11-17 ~ 2019-07-15
    IIF 37 - Director → ME
  • 3
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-07-15
    IIF 58 - Has significant influence or control OE
  • 4
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-29 ~ 2006-07-18
    IIF 20 - Director → ME
  • 5
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2006-07-18
    IIF 12 - Director → ME
  • 6
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    ECKOH PLC - 2025-01-30
    365 CORPORATION PLC - 2002-05-21
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1999-02-02 ~ 2006-12-01
    IIF 4 - Director → ME
  • 7
    HWP SHELFCO 114 LIMITED - 1997-09-29
    TELETALK LIMITED - 2000-10-11
    CONNECTION MAKERS LIMITED - 2008-01-07
    365 TELETALK LTD - 2006-02-15
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-27 ~ 2006-09-20
    IIF 31 - Director → ME
    icon of calendar 2000-04-27 ~ 2002-07-23
    IIF 56 - Secretary → ME
  • 8
    PHONES 2U LIMITED - 1998-05-27
    PHONES EXPRESS LIMITED - 2007-08-14
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2006-09-20
    IIF 35 - Director → ME
  • 9
    SYMPHONY TELECOMMUNICATIONS PLC - 1999-05-10
    365 PLC - 2002-04-10
    SYMPHONY TELECOM PLC - 1997-01-02
    ECKOH TECHNOLOGIES (UK) LIMITED - 2006-09-19
    LAW 516 LIMITED - 1996-09-09
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-08-14 ~ 2006-09-20
    IIF 24 - Director → ME
    icon of calendar 1996-08-14 ~ 1999-01-29
    IIF 54 - Secretary → ME
  • 10
    LAW 1022 LIMITED - 1999-02-01
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2006-07-18
    IIF 21 - Director → ME
    icon of calendar 1999-07-05 ~ 2000-10-04
    IIF 51 - Secretary → ME
  • 11
    FENFONES INTERNAL COMMUNICATIONS LIMITED - 1994-03-18
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2006-07-18
    IIF 28 - Director → ME
    icon of calendar 2000-02-29 ~ 2002-07-23
    IIF 50 - Secretary → ME
  • 12
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-29 ~ 2006-07-18
    IIF 27 - Director → ME
  • 13
    INTERNETACTION.COM PLC - 2001-05-18
    FORECASTDEMAND PUBLIC LIMITED COMPANY - 1997-09-22
    INTELLIPLUS GROUP PLC - 2004-03-17
    WEATHER ACTION HOLDINGS PLC - 2000-01-18
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-24 ~ 2006-09-20
    IIF 32 - Director → ME
  • 14
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    INTELLIPLUS.COM LIMITED - 2000-07-28
    HADFIELD COMMUNICATIONS LIMITED - 2000-04-20
    INTELLIPLUS HOLDINGS PLC - 2004-02-11
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2006-09-20
    IIF 22 - Director → ME
  • 15
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2006-07-18
    IIF 15 - Director → ME
    icon of calendar 2004-08-10 ~ 2006-07-18
    IIF 44 - Secretary → ME
  • 16
    SWITCHCO LIMITED - 2001-02-27
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2006-09-20
    IIF 5 - Director → ME
  • 17
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,151 GBP2024-12-31
    Officer
    icon of calendar 2003-05-15 ~ 2006-07-18
    IIF 33 - Director → ME
    icon of calendar 2003-05-15 ~ 2006-07-18
    IIF 46 - Secretary → ME
  • 18
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    icon of address Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    icon of calendar 1999-10-15 ~ 2006-07-18
    IIF 13 - Director → ME
    icon of calendar 1999-10-15 ~ 2006-07-18
    IIF 47 - Secretary → ME
  • 19
    LAW 918 LIMITED - 1998-03-17
    PACIFIC NETWORKS LIMITED - 1998-11-02
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-10-31
    Officer
    icon of calendar 1998-11-02 ~ 2006-07-18
    IIF 19 - Director → ME
    icon of calendar 1998-11-02 ~ 2006-07-18
    IIF 53 - Secretary → ME
  • 20
    icon of address 23 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,763 GBP2024-04-30
    Officer
    icon of calendar 2015-01-23 ~ 2017-06-12
    IIF 57 - Director → ME
    icon of calendar 2015-01-23 ~ 2017-06-12
    IIF 64 - Secretary → ME
  • 21
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2020-02-28
    IIF 39 - Director → ME
    icon of calendar 2005-02-25 ~ 2006-07-18
    IIF 26 - Director → ME
    icon of calendar 2005-02-25 ~ 2006-07-18
    IIF 49 - Secretary → ME
    icon of calendar 2012-02-29 ~ 2020-02-28
    IIF 42 - Secretary → ME
  • 22
    GLADESONIC LTD - 2003-06-23
    icon of address 25 Little Gaddesden, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,757 GBP2024-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2019-02-20
    IIF 34 - Director → ME
    icon of calendar 2006-04-03 ~ 2019-02-20
    IIF 45 - Secretary → ME
  • 23
    SYMPHONY TELECOM HOLDINGS LIMITED - 2009-08-25
    SYMPHONY TELECOM HOLDINGS PLC - 2006-09-18
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-07-18
    IIF 30 - Director → ME
  • 24
    DATACOM NETWORKS LIMITED - 2006-01-03
    LAW 1011 LIMITED - 1998-12-22
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2009-08-25
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2006-07-18
    IIF 17 - Director → ME
    icon of calendar 1999-01-07 ~ 2002-07-23
    IIF 43 - Secretary → ME
  • 25
    PCO 308 LIMITED - 2001-12-20
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2003-12-24
    IIF 23 - Director → ME
  • 26
    MEAUJO (546) LIMITED - 2001-09-07
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2006-09-20
    IIF 25 - Director → ME
  • 27
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    TELECOM 365 LIMITED - 2000-04-20
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2006-07-18
    IIF 18 - Director → ME
    icon of calendar 1996-12-10 ~ 2002-07-23
    IIF 52 - Secretary → ME
  • 28
    UTILITYTRAK LIMITED - 2016-06-14
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -80,622 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2021-11-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2006-07-18
    IIF 16 - Director → ME
  • 30
    SYMPHONY TELECOM HOLDINGS LIMITED - 2005-03-29
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2006-01-03
    DATANET HOLDINGS LIMITED - 2001-04-03
    BURGINHALL 1151 LIMITED - 2000-01-19
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2006-09-20
    IIF 14 - Director → ME
  • 31
    icon of address Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    1,144,592 GBP2024-09-30
    Officer
    icon of calendar 1999-11-09 ~ 2006-07-18
    IIF 36 - Director → ME
    icon of calendar 1999-11-09 ~ 2006-07-18
    IIF 55 - Secretary → 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.