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. David Michael Turner

    Related profiles found in government register
  • Mr. David Michael Turner
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 1
    • icon of address 2nd Floor, 109, Uxbridge Road, Ealing, London, W5 5TL

      IIF 2
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 3
    • icon of address 2rd Floor, 109 Uxbridge Road, London, W5 5TL

      IIF 4
    • icon of address Floor 2, 109 Uxbridge Road, London, W5 5TL, England

      IIF 5
    • icon of address 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 6 IIF 7
  • Mr David Michael Turner
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Turner, David Michael, Mr.
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 15
  • Turner, David Michael, Mr.
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abinger Road, Chiswick, London, W4 1EU, England

      IIF 16
    • icon of address 19 Abinger Road, London, W4 1EU

      IIF 17 IIF 18
    • icon of address 19, Abinger Road, London, W4 1EU, England

      IIF 19
  • Turner, David Michael, Mr.
    British company secretary born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Abinger Road, London, W4 1EU

      IIF 20
  • Turner, David Michael
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 2, Craven Road, London, W5 2UA, England

      IIF 21
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 22
  • Turner, David Michael
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norton House, Station Road, Bakewell, DE45 1GA, England

      IIF 23 IIF 24
    • icon of address 148, Sixth Street, Harwell Oxford, Didcot, OX11 0TR, England

      IIF 25
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 26
    • icon of address 19 Abinger Road, London, W4 1EU

      IIF 27
    • icon of address 2nd Floor, 109 Uxbridge Road, Ealing, London, W5 5TL, United Kingdom

      IIF 28
    • icon of address Johnsons Chartered Accountants, 1-2, Craven Road, London, W5 2UA, England

      IIF 29
  • Turner, David Michael
    British retired born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eyam Museum, Hawkhill Road, Eyam, Hope Valley, Derbyshire, S32 5QP

      IIF 30 IIF 31
  • Turner, David Michael, Mr.
    British

    Registered addresses and corresponding companies
  • Turner, David Michael, Mr.
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 19 Abinger Road, London, W4 1EU

      IIF 38
  • Turner, David Michael
    British

    Registered addresses and corresponding companies
  • Turner, David Michael

    Registered addresses and corresponding companies
    • icon of address 19, Abinger Road, London, W4 1EU

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Eyam Museum Hawkhill Road, Eyam, Hope Valley, Derbyshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Eyam Museum Hawkhill Road, Eyam, Hope Valley, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    13,493 GBP2024-12-31
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Norton House, Station Road, Bakewell, England
    Active Corporate (1 parent)
    Equity (Company account)
    904,343 GBP2024-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-12-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    JOHNSONS NOMINEES LIMITED - 2010-02-11
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,741 GBP2017-12-31
    Officer
    icon of calendar 2005-02-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-02-15 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,072 GBP2020-05-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 26 - Director → ME
  • 7
    ONKARD LOYALTY LTD - 2019-02-25
    icon of address 1-2 Craven Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    842,398 GBP2024-12-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IIBIT EDUCATION PRODUCTS LIMITED - 2006-11-15
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -360 GBP2017-10-31
    Officer
    icon of calendar 1993-06-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address 2rd Floor 109 Uxbridge Road, London
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 2nd Floor, 109 Uxbridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    icon of address 2nd Floor 109 Uxbridge Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,673 GBP2015-09-30
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 19
  • 1
    icon of address C/o Hall & Co Accountancy Ltd Unit 96 The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2005-10-05 ~ 2017-09-30
    IIF 34 - Secretary → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,672 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-27 ~ 2020-12-11
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address 1-2 Craven Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2018-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-12-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    FORTRESS TAX SERVICES LIMITED - 2018-07-09
    icon of address 6 Wareham Drive, Leighton, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-10-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FORTRESS MANAGEMENT SERVICES LIMITED - 2015-03-10
    icon of address 31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,061 GBP2023-10-31
    Officer
    icon of calendar 2015-12-09 ~ 2019-12-09
    IIF 21 - Director → ME
  • 6
    icon of address Sovereign House Abingdon Science Park, Barton Ln, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -672,930 GBP2024-12-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-11-03
    IIF 25 - Director → ME
  • 7
    ONE ALLIANCE INSURANCE SERVICES LTD - 2015-05-09
    BARONSCOURT (UK) LIMITED - 2013-06-25
    icon of address 1-2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,296,365 GBP2023-12-31
    Officer
    icon of calendar 2006-11-03 ~ 2010-12-31
    IIF 39 - Secretary → ME
  • 8
    00 ACCOUNTANCY LIMITED - 2015-07-23
    icon of address Johnsons Chartered Accountants, 1-2, Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,310 GBP2024-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2019-02-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JOHNSONS COMMERCIAL SERVICES LIMITED - 2003-03-31
    icon of address 1-2 Craven Road, London, England
    Active Corporate (1 parent, 27 offsprings)
    Equity (Company account)
    2,921,837 GBP2024-12-31
    Officer
    icon of calendar 1992-10-01 ~ 2020-04-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 3 - Has significant influence or control OE
  • 10
    I.T. POWER (SEARCH) LIMITED - 1998-01-12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    icon of calendar 2000-10-01 ~ 2002-03-27
    IIF 40 - Secretary → ME
  • 11
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154 USD2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-10-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-03-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-12-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    ONKARD LOYALTY LTD - 2019-02-25
    icon of address 1-2 Craven Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    842,398 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-08-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,181 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-18 ~ 2020-12-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    IIBIT EDUCATION PRODUCTS LIMITED - 2006-11-15
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -360 GBP2017-10-31
    Officer
    icon of calendar 1991-05-21 ~ 1996-07-16
    IIF 18 - Director → ME
  • 16
    SOVEREIGN FILM INVESTMENTS PLC - 2010-10-08
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,105,141 GBP2024-06-30
    Officer
    icon of calendar 2009-04-16 ~ 2011-04-15
    IIF 41 - Secretary → ME
  • 17
    icon of address 2nd Floor, 109 Uxbridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-18 ~ 1994-09-13
    IIF 20 - Director → ME
  • 18
    WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD - 2017-07-20
    WEST LONDON CHAMBER OF COMMERCE LTD - 2001-12-20
    icon of address The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-10-24 ~ 2001-10-02
    IIF 17 - Director → ME
    icon of calendar 1995-10-24 ~ 2001-10-02
    IIF 38 - Secretary → ME
  • 19
    icon of address Tarka, The Ham, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,973 GBP2024-09-30
    Officer
    icon of calendar 1994-11-01 ~ 1995-08-31
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.