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, Stuart David

    Related profiles found in government register
  • Turner, Stuart David
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Haxey Lane, Graizelound, Doncaster, DN9 2NE

      IIF 1
    • icon of address Allsigns Int Ltd, Brunel Close, Harworth, Doncaster, DN11 8QA, England

      IIF 2
    • icon of address C/o Allsigns International Ltd, Brunel Close, Harworth, Doncaster, DN11 8QA, United Kingdom

      IIF 3
  • Turner, Stuart David
    British company partner born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Allsigns International Ltd, Brunel Industrial Estate, Blyth Road Harworth, Doncaster, DN11 8QA

      IIF 4
    • icon of address 112 Haxey Lane, Graizelound, Doncaster, DN9 2NE

      IIF 5
  • Turner, Stuart David
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Haxey Lane, Doncaster, DN9 2NE, United Kingdom

      IIF 6
    • icon of address 112 Haxey Lane, Graizelound, Doncaster, DN9 2NE

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Allsigns Int. Ltd, Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, DN11 8QA, United Kingdom

      IIF 11
    • icon of address C/o Allsigns Int. Ltd, Brunel Industrial Estate, Brunel Close, Harworth, Doncaster, DN11 8QA, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Allsigns International Ltd, Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8QA, United Kingdom

      IIF 14
    • icon of address Flat 6, Watergate Bay, Newquay, TR8 4AY, England

      IIF 15
    • icon of address C/o Pryor Sign, Unit 3a Denby Way, Rotherham, S66 8HR, United Kingdom

      IIF 16 IIF 17
  • Turner, Stuart David
    British sign manufacturer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Farnborough Drive, Doncaster, South Yorkshire, DN4 6PR

      IIF 18
  • Mr Stuart David Turner
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allsigns International Limited, Brunel Close, Harworth, Doncaster, DN11 8QA, England

      IIF 19
    • icon of address Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, DN11 8QA

      IIF 20
    • icon of address Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8LA

      IIF 21
    • icon of address C/o Allsigns Int. Ltd, Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, DN11 8QA, United Kingdom

      IIF 22
    • icon of address C/o Allsigns Int. Ltd, Brunel Industrial Estate, Brunel Close, Harworth, Doncaster, DN11 8QA, United Kingdom

      IIF 23 IIF 24
    • icon of address C/o Allsigns International Ltd, Brunel Close, Harworth, Doncaster, DN11 8QA, United Kingdom

      IIF 25
    • icon of address Unit 5. Warmsworth Halt Industrial Estate, Warmsworth Halt, Warmsworth, Doncaster, DN4 9FE, United Kingdom

      IIF 26
  • Turner, Stuart David
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 6 Dunniwood Reach, Bessacarr, Doncaster, DN4 7AS

      IIF 27
  • Mr Stuart Turner
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allsigns, Brunel Close, Harworth, Doncaster, DN11 8QA, England

      IIF 28
  • Mr Stuart David Turner
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel Industrial Estate, Blyth Road Harworth, Doncaster, South Yorkshire, DN11 8QA

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,981,152 GBP2024-06-30
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Allsigns International Ltd Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -158 GBP2024-07-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 14 - Director → ME
  • 3
    XBLADES SPORTS LIMITED - 2019-05-02
    icon of address Unit 5. Warmsworth Halt Industrial Estate Warmsworth Halt, Warmsworth, Doncaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,053,263 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    IMCO (312003) LIMITED - 2003-12-08
    icon of address C/o Allsigns International Ltd, Brunel Industrial Estate, Blyth Road, Harworth
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address C/o Allsigns Int. Ltd, Brunel Industrial Estate Brunel Close, Harworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Allsigns International Ltd Brunel Close, Harworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 112 Haxey Lane, Graizelound, Doncaster
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,563 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 6 - Director → ME
  • 8
    MARSHALL ENGRAVING CO LIMITED - 1986-09-22
    MEC - SPEEDWAY LIMITED - 1988-08-23
    icon of address Brunel Industrial Estate, Blyth Road Harworth, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -122,499 GBP2024-04-30
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address Brunel Industrial Estate, Blyth Road Harworth, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address C/o Allsigns Int. Ltd, Brunel Industrial Estate Blyth Road, Harworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Allsigns International Ltd, Brunel Industrial Estate, Blyth Road Harworth, Doncaster
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Brunel Ind Estate, Blyth Road, Harworth, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -381,623 GBP2024-03-31
    Officer
    icon of calendar 2009-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Brunel Industrial Estate Blyth Road, Harworth, Doncaster
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 14
    icon of address Allsigns International Limited Brunel Close, Harworth, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Allsigns Int. Ltd, Brunel Industrial Estate Brunel Close, Harworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 2 & 3 Brunel Close, Harworth, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2015-01-01
    IIF 17 - Director → ME
  • 2
    icon of address Unit 2 & 3 Brunel Close, Harworth, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -129,955 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2014-06-30
    IIF 16 - Director → ME
  • 3
    icon of address 5 Ireton Way, March, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207 GBP2023-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2006-12-01
    IIF 27 - Director → ME
  • 4
    VENDWAY LIMITED - 1998-08-26
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,455 GBP2024-12-31
    Officer
    icon of calendar 2001-05-23 ~ 2013-05-14
    IIF 18 - Director → ME
  • 5
    icon of address C/o Penina Property Management, 19 Pargolla Road, Newquay, Cornwall, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    13,245 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2025-02-04
    IIF 15 - 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.