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

Turnbull, Robert

    Related profiles found in government register
  • Turnbull, Robert
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 1
    • icon of address 49, Quarry Lane, South Shields, Tyne And Wear, NE34 7NL, England

      IIF 2
  • Turnbull, Robert
    British charity fundraiser born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Studley Terrace, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 5PA

      IIF 3
  • Turnbull, Robert
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 4
    • icon of address 38, Hawthorn Road, Newcastle Upon Tyne, NE3 4DE, United Kingdom

      IIF 5
  • Turnbull, Robert
    British consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Caesar Way, St Peters Park, Wallsend, Tyne & Wear, United Kingdom

      IIF 6
  • Turnbull, Robert
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Regent Farm Court, Newcastle Upon Tyne, NE3 1DQ, England

      IIF 7
    • icon of address 38, Hawthorn Road, Newcastle Upon Tyne, NE3 4DE, United Kingdom

      IIF 8 IIF 9
    • icon of address 38, Hawthorn Road, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE3 4DE, United Kingdom

      IIF 10
    • icon of address 7a West Road, West Road, Newcastle Upon Tyne, NE4 9PT, United Kingdom

      IIF 11
    • icon of address Nebic, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 12
  • Turnbull, Rob
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nebic, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, United Kingdom

      IIF 13
  • Turnbull, Robert
    English director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 38, Consett Business Park, Villa Real, Consett, Durham, DH8 6BP, England

      IIF 14
    • icon of address 38, Hawthorn Road, 38, Newcastle Upon Tyne, NE3 4DE, United Kingdom

      IIF 15
    • icon of address 38, Hawthorn Road, Newcastle Upon Tyne, NE3 4DE, United Kingdom

      IIF 16 IIF 17
    • icon of address 38, Hawthorn Road, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE3 4DE, United Kingdom

      IIF 18
    • icon of address 7a, West Road, Newcastle Upon Tyne, NE4 9PT, United Kingdom

      IIF 19
  • Turnbull, Robert

    Registered addresses and corresponding companies
    • icon of address 38, Hawthorn Road, 38, Newcastle Upon Tyne, NE3 4DE, United Kingdom

      IIF 20
    • icon of address 38, Hawthorn Road, Newcastle Upon Tyne, NE3 4DE, United Kingdom

      IIF 21 IIF 22
    • icon of address 38, Hawthorn Road, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE3 4DE, United Kingdom

      IIF 23
    • icon of address 7a, West Road, Newcastle Upon Tyne, NE4 9PT, United Kingdom

      IIF 24
  • Robert, Turnbull
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bywell View, Stockfield, NE43 7LG, England

      IIF 25
  • Mr Rob Turnbull
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-86 Howard Street, North Shields, Tyne And Wear, NE30 1AF, England

      IIF 26
  • Robert Turnbull
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hawthorn Road, Newcastle Upon Tyne, NE3 4DE, United Kingdom

      IIF 27
  • Mr Robert Turnbull
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 38, Consett Business Park, Villa Real, Consett, Durham, DH8 6BP, England

      IIF 28
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 29
    • icon of address 38, Hawthorn Road, Newcastle Upon Tyne, NE3 4DE, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 7a, Studley Terrace, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 5PA

      IIF 33
  • Robert Turnbull
    English born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hawthorn Road, 38, Newcastle Upon Tyne, NE3 4DE, United Kingdom

      IIF 34
    • icon of address 38, Hawthorn Road, Newcastle Upon Tyne, NE3 4DE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 7a, West Road, Newcastle Upon Tyne, NE4 9PT, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    MARINA BROKERAGE LTD - 2023-08-03
    icon of address 65 Great North Road, Grange Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,750 GBP2024-07-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-08-26 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Hawthorn Road, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-12-15 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Hawthorn Road, 38, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,819 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-08-23 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    CLOTHE AND FEED UK LTD - 2020-07-28
    icon of address 35 Beechwood Avenue, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-04-09 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Beacon, Westgate Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 39 Kingston Road, Gatesheead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 38 Hawthorn Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,467 GBP2016-08-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7a West Road, West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 7a Studley Terrace, Fenham, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 38 Hawthorn Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    157,682 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 38 Hawthorn Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    STEPS SUPPORT RESEDENTIAL LIMITED - 2025-03-12
    icon of address 38 Hawthorn Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address 7a West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-02-06 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AD VENTURES SIGNS & IMAGE LTD - 2020-07-16
    icon of address Office 38 Consett Business Park, Villa Real, Consett, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,422 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2023-02-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2023-02-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    CBX DEVELOPMENTS LIMITED - 2015-02-03
    icon of address C/o Box Accounts Nebic, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-10-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-01
    IIF 2 - Director → ME
  • 3
    TIDAL TECHNOLOGY (NORTH EAST) LIMITED - 2011-02-22
    icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,763 GBP2022-06-30
    Officer
    icon of calendar 2019-07-04 ~ 2021-10-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-03-13
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    YORKSHIRE FINANCIAL SERVICES LIMITED - 2013-05-23
    SME BUSINESS CLUB LIMITED - 2013-02-21
    BCOMP 254 LIMITED - 2005-06-14
    icon of address 3 Highcliff View, Westgate, Guisborough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2012-12-01
    IIF 6 - Director → ME
  • 5
    icon of address Nebic Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ 2018-09-01
    IIF 13 - Director → ME
  • 6
    SPARK QUALITY RETAIL INSTALLATIONS LTD - 2017-12-04
    SPARK PERFORMING ARTS LIMITED - 2016-01-13
    icon of address Nebic Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2017-12-01 ~ 2018-03-31
    IIF 12 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.