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 Christopher William Turner

    Related profiles found in government register
  • Mr Christopher William Turner
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Patch Ridings, Patch Ridings, Finstock, Chipping Norton, OX7 3DQ, England

      IIF 1
    • icon of address Blue Dawn, C/o Milliners House, London, SW18 1LP, England

      IIF 2
    • icon of address Blue Dawn, Mooring 12, Riverside Quarter Moorings, London, SW18 1LP, England

      IIF 3
    • icon of address Blue Dawn Riverside Qtr Moorings, Eastfields Avenue, London, SW18 1LP, England

      IIF 4
    • icon of address Blue Dawn, Riverside Qtr Moorings, London, SW18 1LP, England

      IIF 5
    • icon of address Blue Dawn, Riverside Qtr Moorings, London, SW18 1LP, United Kingdom

      IIF 6
    • icon of address Blue Dawn, Riverside Quarter Moorings, Milliners House, London, SW18 1LP

      IIF 7
    • icon of address Milliners House, Eastfields Avenue, London, SW18 1LP

      IIF 8
  • Turner, Christopher William
    British accountant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Webster Road, London, SE16 4DF, England

      IIF 9
  • Turner, Christopher William
    British chartered accountant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Dawn, Riverside Qtr Moorings, London, SW18 1LP, United Kingdom

      IIF 10
    • icon of address Mooring 12, Blue Dawn, Mooring 12, Riverside Quarter Moorings, London, SW18 1LP, United Kingdom

      IIF 11
  • Turner, Christopher William
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Dawn, Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, England

      IIF 12
  • Turner, Christopher William
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Dawn, C/o Milliners House, London, SW18 1LP, England

      IIF 13
    • icon of address Blue Dawn, Mooring 12, Riverside Quarter Moorings, London, SW18 1LP, England

      IIF 14
    • icon of address Blue Dawn Riverside Quarter Mo C/o Milliners House, Eastfields Avenue, London, SW18 1LP, England

      IIF 15
    • icon of address Blue Dawn Riverside Quarter Mo C/o Milliners House, Eastfields Avenue, London, SW18 1LP, United Kingdom

      IIF 16
    • icon of address Blue Dawn, Riverside Quarter Moorings, C/o Milliners House, London, SW18 1LP

      IIF 17 IIF 18 IIF 19
    • icon of address Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, England

      IIF 25
    • icon of address Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, United Kingdom

      IIF 26
    • icon of address The Production Centre, 191a, Askew Road, London, W12 9AX, England

      IIF 27
  • Turner, Christopher William
    British finance director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, United Kingdom

      IIF 28
  • Turner, Christopher William
    born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Dawn Riverside Quarter Moorings, C/o Milliners House Eastfield Avenue, London, SW6 2QZ

      IIF 29
  • Turner, Christopher William
    British company director born in May 1949

    Registered addresses and corresponding companies
  • Turner, Christopher William
    British

    Registered addresses and corresponding companies
    • icon of address Blue Dawn, Riverside Quarter Moorings, C/o Milliners House, Eastfields Avenue, London, London, SW18 1LP, London

      IIF 32
    • icon of address Blue Dawn, Riverside Quarter Moorings, C/o Milliners House, London, SW18 1LP

      IIF 33 IIF 34 IIF 35
  • Turner, Christopher William
    British director

    Registered addresses and corresponding companies
    • icon of address Blue Dawn, Riverside Quarter Moorings, C/o Milliners House, London, SW18 1LP

      IIF 38 IIF 39
  • Turner, Christopher
    British company director born in May 1949

    Registered addresses and corresponding companies
    • icon of address The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 40 IIF 41
  • Turner, Christopher
    British director born in May 1949

    Registered addresses and corresponding companies
    • icon of address The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 42 IIF 43
  • Turner, Christopher
    British financial director born in May 1949

    Registered addresses and corresponding companies
    • icon of address The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 44
  • Turner, Christopher William

    Registered addresses and corresponding companies
    • icon of address Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, England

      IIF 45
  • Turner, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 46
  • Turner, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 47 IIF 48
  • Turner, Christopher

    Registered addresses and corresponding companies
    • icon of address The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 49
    • icon of address Blue Dawn, Riverside Qtr Moorings, London, SW18 1LP, United Kingdom

      IIF 50
    • icon of address Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, England

      IIF 51
    • icon of address Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, United Kingdom

      IIF 52
    • icon of address The Production Centre, 191a, Askew Road, London, W12 9AX, England

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -318,469 GBP2020-12-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Blue Dawn, Mooring 12, Riverside Qtr Moorings, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,705 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-01-19 ~ now
    IIF 50 - Secretary → ME
  • 3
    CITY MARINE LTD - 2006-11-24
    icon of address Blue Dawn Berth 12 Riverside Quarter Moorings, C/o Milliners House, Eastfields Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    ICM MODELS LIMITED - 2009-06-09
    INDEPENDENT MODELS LIMITED - 2007-09-06
    icon of address Blue Dawn, Riverside Quarter Moorings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 24 - Director → ME
  • 5
    AMANDA HARRINGTON LTD - 2018-01-17
    icon of address 2 Finstock House Patch Ridings, Finstock, Chipping Norton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -142,136 GBP2024-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 11 - Director → ME
  • 6
    CPT INVESTMENTS LLP - 2009-10-28
    icon of address Blue Dawn Riverside, Quarter Moorings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 7
    BURGINHALL 373 LIMITED - 1989-10-31
    MEDIAVENTURES INTERNATIONAL LIMITED - 1991-10-24
    icon of address Blue Dawn Riverside Quarter Moorings, Milliners House, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    icon of calendar ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NATION MEDIA LTD - 2015-10-29
    icon of address Blue Dawn, Riverside Quarter Moorings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-02-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    NEW NATION MEDIA LIMITED - 2015-10-29
    icon of address Milliners House, Blue Dawn, Riverside Qtr Moorings, Eastfields Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Blue Dawn, Riverside Quarter Moorings, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    ST JAMES'S INVESTMENT PARTNERSHIP SERVICES LIMITED - 2010-04-19
    ST JAMES'S INVESTMENT PARTNERSHIP LIMITED - 2002-04-17
    BURGINHALL 1012 LIMITED - 1997-12-04
    icon of address C/o Milliners House, Blue Dawn, Berth 12 Riverside Quarter Moorings, Eastfields Avenue, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,148 GBP2024-12-31
    Officer
    icon of calendar 1997-12-18 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Blue Dawn Riverside Quarter Moorings, C/o Milliners House, Eastfields Avenue, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,094 GBP2024-06-30
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 32 - Secretary → ME
  • 13
    icon of address Blue Dawn Riverside Quarter Moorings, Milliners House Eastfields Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -516 GBP2024-12-31
    Officer
    icon of calendar 1995-05-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Blue Dawn Riverside Quarter Mo C/o Milliners House, Eastfields Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Blue Dawn, Mooring 12, Riverside Quarter Moorings, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    THE OPTIMISTS TRUST - 2009-04-30
    icon of address Blue Dawn Riverside Quarter Moorings, C/o Milliners House, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    594 GBP2015-04-30
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 17
    UR M8 LIMITED - 2014-10-23
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 22 - Director → ME
Ceased 18
  • 1
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -318,469 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-11-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Blue Dawn, Mooring 12, Riverside Qtr Moorings, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,705 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2018-10-17
    IIF 27 - Director → ME
    icon of calendar 2013-06-13 ~ 2014-03-25
    IIF 28 - Director → ME
    icon of calendar 2014-03-27 ~ 2018-10-17
    IIF 53 - Secretary → ME
  • 4
    ENDEMOL WORLDWIDE DISTRIBUTION HOLDING PLC - 2012-04-26
    SOUTHERN STAR ENTERTAINMENT UK PLC. - 2009-09-29
    SOUTHERN STAR CIRCLE PLC - 2004-06-11
    CIRCLE COMMUNICATIONS PLC - 1997-10-29
    MEDIAVENTURES INTERNATIONAL LIMITED - 1995-01-24
    HARLEQUIN FILMS AND TELEVISION LIMITED - 1992-01-24
    VENTURE VISIONS INTERNATIONAL LIMITED - 1991-11-14
    BURGINHALL 433 LIMITED - 1990-04-03
    icon of address C/o Endemol Uk Legal Department, Shepherds Building Central, Charecroft Way, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-02-12
    IIF 41 - Director → ME
    icon of calendar ~ 1995-08-25
    IIF 46 - Secretary → ME
  • 5
    icon of address Unit 24 Port Hampton, Lower Sunbury Road, Hampton, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,501 GBP2024-05-31
    Officer
    icon of calendar 2006-05-02 ~ 2015-01-01
    IIF 18 - Director → ME
    icon of calendar 2006-05-02 ~ 2017-02-02
    IIF 36 - Secretary → ME
  • 6
    TELETEXT HOLIDAYS LIMITED - 2012-09-06
    STUDIO WEST LIMITED - 2010-02-09
    CAMEOJADE LIMITED - 1989-03-31
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-16 ~ 2005-04-05
    IIF 31 - Director → ME
  • 7
    AMANDA HARRINGTON LTD - 2018-01-17
    icon of address 2 Finstock House Patch Ridings, Finstock, Chipping Norton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -142,136 GBP2024-12-31
    Officer
    icon of calendar 2012-04-29 ~ 2023-06-28
    IIF 12 - Director → ME
    icon of calendar 2012-05-16 ~ 2023-06-28
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-06-28
    IIF 1 - Has significant influence or control OE
  • 8
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 1999-06-25 ~ 2004-02-23
    IIF 42 - Director → ME
    icon of calendar 1999-06-25 ~ 2004-02-23
    IIF 49 - Secretary → ME
  • 9
    icon of address Solutions Accountancy & Bookkeeping Ltd, The Mews, Little Brunswick Street, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-10 ~ 2013-07-11
    IIF 19 - Director → ME
    icon of calendar 1997-06-10 ~ 2013-07-11
    IIF 39 - Secretary → ME
  • 10
    icon of address Matt's Gallery, 6 Charles Clowes Walk, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    260,073 GBP2019-03-31
    Officer
    icon of calendar 2016-06-14 ~ 2021-03-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2021-03-02
    IIF 4 - Has significant influence or control OE
  • 11
    OXFORD SCIENTIFIC FILMS LIMITED - 2004-08-17
    icon of address 101 Bayham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-18 ~ 1997-03-12
    IIF 40 - Director → ME
  • 12
    ST JAMES'S INVESTMENT PARTNERSHIP SERVICES LIMITED - 2010-04-19
    ST JAMES'S INVESTMENT PARTNERSHIP LIMITED - 2002-04-17
    BURGINHALL 1012 LIMITED - 1997-12-04
    icon of address C/o Milliners House, Blue Dawn, Berth 12 Riverside Quarter Moorings, Eastfields Avenue, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,148 GBP2024-12-31
    Officer
    icon of calendar 1997-12-18 ~ 2015-12-19
    IIF 38 - Secretary → ME
  • 13
    icon of address 25 Moorgate, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2013-05-01
    IIF 16 - Director → ME
  • 14
    PAVILION INTERNATIONAL LIMITED - 1997-10-30
    VATV LIMITED - 1993-10-18
    DUMBARTON FILMS LIMITED - 1988-10-17
    VIDEO ARTS TELEVISION LIMITED - 1984-10-19
    CURLGATE LIMITED - 1978-12-31
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-03-12
    IIF 43 - Director → ME
  • 15
    TALK RADIO UK LIMITED - 2000-02-08
    TRUK (TALK RADIO UK) LIMITED - 1994-03-22
    icon of address 1 London Bridge Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-25 ~ 1998-11-06
    IIF 44 - Director → ME
    icon of calendar 1993-04-01 ~ 1994-07-20
    IIF 48 - Secretary → ME
  • 16
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,028,665 GBP2022-04-30
    Officer
    icon of calendar 1992-03-06 ~ 1992-08-18
    IIF 47 - Secretary → ME
  • 17
    ZINGALONG LIMITED - 2009-10-29
    icon of address Northcliffe House, 2 Derry Street, Kensington, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-16 ~ 2005-04-05
    IIF 30 - Director → ME
  • 18
    UR M8 LIMITED - 2014-10-23
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2015-03-02
    IIF 34 - 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.