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 Charles Edward Turpin

    Related profiles found in government register
  • Mr Charles Edward Turpin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Turpin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tai Dyffryn, Abersoch, LL53 7AX, United Kingdom

      IIF 17
    • Stapeley House, London Road, Stapeley, Nantwich, CW5 7JW, United Kingdom

      IIF 18
  • Mr Charles Turpin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 19
  • Turpin, Charles Edward
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Oaks Farm, Second Dig Lane, Stapeley, Nantwich, Cheshire, CW5 7QR, United Kingdom

      IIF 20
    • 5, Tai Dyffryn, Abersoch, Pwllheli, LL53 7AX, Wales

      IIF 21
    • 5, Tai Dyffryn, Pwllheli, LL53 7AX, United Kingdom

      IIF 22
  • Turpin, Charles Edward
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Moorlands Drive, Wybunbury, Nantwich, CW5 7PA, United Kingdom

      IIF 23
    • 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 24
  • Turpin, Charles Edward
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Turpin, Charles Edward
    British financial consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 5 Oaks Farm, Second Dig Lane, Stapeley, Nantwich, Cheshire, CW5 7QR, United Kingdom

      IIF 30
    • 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Turpin, Charles Edward
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, - 160, City Road, London, Greater London, EC1V 2NX, United Kingdom

      IIF 34
    • 5, Tai Dyffryn, Abersoch, Pwllheli, LL53 7AX, Wales

      IIF 35 IIF 36
  • Mr Charles Turpin
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardman Street, Manchester, Greater Manchester, M3 3HF

      IIF 37
  • Turpin, Charles
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tai Dyffryn, Abersoch, LL53 7AX, United Kingdom

      IIF 38
    • Stapeley House, London Road, Stapeley, Nantwich, CW5 7JW, United Kingdom

      IIF 39
  • Turpin, Charles Edward
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Drill Hall, Benefield Road, Oundle, Peterborough, PE8 4EU, England

      IIF 40
  • Turpin, Charles
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 41
  • Turpin, Charles Edward

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Turpin, Charles

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 5 Oaks Farm, Second Dig Lane, Stapeley, Nantwich, Cheshire, CW5 7QR, United Kingdom

      IIF 46
    • 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    C/o Jolliffe & Co Llp, 6 St. John Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 38 - Director → ME
  • 4
    5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Active Corporate (1 parent)
    Officer
    2022-11-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    TRAFFORD GATEWAY NO.1 LIMITED - 2022-11-04
    5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 33 - Director → ME
    2022-09-15 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 24 - Director → ME
    2023-08-14 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 26 - Director → ME
    2023-01-26 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 25 - Director → ME
    2019-11-07 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,012 GBP2020-03-31
    Officer
    2019-04-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 28 - Director → ME
    2020-12-02 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    5 Tai Dyffryn, Pwllheli, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    THE CADOGAN CENTRE LTD - 2016-02-26
    5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -102,106 GBP2020-12-31
    Officer
    2016-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    Cwm Farm, Forden, Welshpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-04 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    161-165 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 30 - Director → ME
    2019-11-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    176,338 GBP2020-12-31
    Officer
    2013-12-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 18
    Stapeley House London Road, Stapeley, Nantwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    C/o Goldsmiths The Auction Centre, Eastwood Road, Oundle, Peterborough, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    8 GBP2024-07-31
    Officer
    2017-09-04 ~ 2022-11-25
    IIF 40 - Director → ME
  • 2
    2a 19 Wilbury Road, Hove, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-15 ~ 2012-07-02
    IIF 34 - Director → ME
  • 3
    C/o Jolliffe & Co Llp, 6 St. John Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-09 ~ 2025-09-10
    IIF 17 - Has significant influence or control OE
  • 4
    Unit A1-a6, Farrington Close, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -253,727 GBP2024-05-31
    Officer
    2021-05-05 ~ 2022-03-16
    IIF 27 - Director → ME
    2021-05-05 ~ 2022-03-16
    IIF 44 - Secretary → ME
    Person with significant control
    2021-05-05 ~ 2022-03-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    Cwm Farm, Forden, Welshpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-16 ~ 2025-08-21
    IIF 31 - Director → ME
    Person with significant control
    2022-09-16 ~ 2023-06-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.