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, David Charles

    Related profiles found in government register
  • Turner, David Charles
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Greenham Road, Newbury, Berkshire, RG14 7JE

      IIF 1 IIF 2
    • icon of address 3rd Floor Davidson House, Forbury Square, Reading, Berkshire, RG1 3BU, United Kingdom

      IIF 3
  • Turner, David Charles
    British certified chartered accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Helfenburg House, Greenham Business Park, Greenham, Thatcham, RG19 6HN, England

      IIF 4
  • Turner, David Charles
    British chartered accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 470a, Green Lanes, London, N13 5PA, England

      IIF 5
    • icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

      IIF 6
    • icon of address 15, Market Place, Newbury, Berkshire, RG14 5AA, England

      IIF 7 IIF 8
    • icon of address 4c, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ, England

      IIF 9
    • icon of address 4c, Sterling Industrial Estate, Kings Road, Newbury, RG14 5RQ, England

      IIF 10
    • icon of address 99 Greenham Road, Greenham Road, Newbury, RG14 7JE, England

      IIF 11
    • icon of address 99 Greenham Road, Newbury, Berkshire, RG14 7JE

      IIF 12 IIF 13 IIF 14
    • icon of address 99, Greenham Road, Newbury, RG14 7JE, England

      IIF 17 IIF 18 IIF 19
    • icon of address Helfenburg House, 169 Greenham Business Park, Newbury, Berkshire, RG19 6HN, England

      IIF 24
    • icon of address Unit 4c, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ

      IIF 25
    • icon of address Unit 4c, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ, England

      IIF 26
    • icon of address 10, Cormorant Drive, St. Austell, Cornwall, PL25 3BA, England

      IIF 27
    • icon of address Helfenburg House, 169 Greenham Business Park, Greenham, Thatcham, RG19 6HN, England

      IIF 28
    • icon of address Unit 7, Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, England

      IIF 29
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 30
    • icon of address C/o Gibson Hewitt Limited, 5 Park Road, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 31
  • Turner, David Charles
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Greenham Road, Newbury, Berkshire, RG14 7JE, England

      IIF 32
    • icon of address Helfenburg House, 169 Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HN, England

      IIF 33
  • Turner, David Charles, Mr.
    British chartered accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address Parsonage Chambers, 3 The Pasronage Chambers, Manchester, M3 2HW

      IIF 36
    • icon of address 99 Greenham Road, Newbury, Berkshire, RG14 7JE

      IIF 37 IIF 38 IIF 39
    • icon of address 99, Greenham Road, Newbury, Berkshire, RG14 7JE, England

      IIF 40
  • Turner, David Charles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 99 Greenham Road, Newbury, Berkshire, RG14 7JE

      IIF 41
  • Mr David Charles Turner
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner, David Charles

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,450 GBP2023-12-31
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    PARKESEYCO 106 LIMITED - 2008-04-02
    icon of address Unit 4c Sterling Industrial Estate, Kings Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -302,896 GBP2024-09-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,143 GBP2023-12-31
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-06-08 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    XFM INFORMATION MANAGEMENT SOUTHERN LIMITED - 2019-04-25
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -210,772 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 7 Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 15 Market Place, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 59 - Secretary → ME
  • 9
    BODHISATTVA FINANCE LONDON LIMITED - 2024-03-20
    KABANOVA INVESTMENTS LIMITED - 2023-04-15
    HILLVIEW INVESTMEMTS LIMITED - 2023-02-03
    LONG LOST MATE LIMITED - 2023-02-02
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -820 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-05-21 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 10
    BAYREUTH SERVICES LIMITED - 2008-04-17
    PARKESEYCO 107 LIMITED - 2008-04-02
    icon of address Parsonage Chambers, 3 The Pasronage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-10-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    M & B PROPERTY DEVELOPMENT LIMITED - 2023-01-03
    B & M PROPERTY DEVELOPMENT LIMITED - 2003-10-14
    ISSUECHARM LIMITED - 2003-10-08
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,879 GBP2024-09-30
    Officer
    icon of calendar 2004-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Clockwise Wood Green Greenside House, 50 Station Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,578 GBP2023-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 55 - Secretary → ME
  • 13
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,139 GBP2024-12-31
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address C/o Gibson Hewitt Limited, 5 Park Court Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-07-31
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    MULLINER BOOKS LTD - 2017-12-01
    PARK WARD MARKETING LIMITED - 2016-03-02
    XFM MEDIA LIMITED - 2013-05-24
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,212 GBP2023-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 17
    TURNER BARRETT CORPORATE FINANCE LIMITED - 2014-02-03
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,888 GBP2023-12-31
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Gibson Hewitt Limited 5 Park Road, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-23 ~ dissolved
    IIF 9 - Director → ME
  • 20
    NMTC LIMITED - 2020-07-13
    GLADMUCH LTD - 2010-05-04
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,140 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    ARIYAS FINANCE LIMITED - 2025-02-06
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-06-08 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 4c Sterling Industrial Estate, Kings Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 29 - Director → ME
  • 23
    ALIMENTORUM LIMITED - 2011-08-23
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 6 - Director → ME
  • 24
    MIDAMI LIMITED - 1992-02-12
    icon of address Unit 7 Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 32 - Director → ME
Ceased 18
  • 1
    REPAIRINNER LIMITED - 1999-03-18
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,054,933 GBP2020-03-31
    Officer
    icon of calendar 2016-05-20 ~ 2017-04-26
    IIF 33 - Director → ME
  • 2
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -302,896 GBP2024-09-30
    Officer
    icon of calendar 2004-03-03 ~ 2017-06-06
    IIF 13 - Director → ME
  • 3
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2000-08-15
    IIF 38 - Secretary → ME
  • 4
    icon of address Abbotts Hill House, Abbotts Hill, Andover, Hants
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,010 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2017-04-06
    IIF 28 - Director → ME
  • 5
    FAST LIMITED - 2013-10-07
    SPARELINK LIMITED - 2001-04-27
    icon of address Crayon House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-29 ~ 2007-05-04
    IIF 37 - Secretary → ME
  • 6
    FAST COMPLIANCE LIMITED - 2018-06-20
    FAST CORPORATE SERVICES LTD - 2013-10-07
    icon of address Crayon House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-02-15 ~ 2007-05-04
    IIF 39 - Secretary → ME
  • 7
    icon of address 13 Polmear Road, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,774 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-08-19
    IIF 27 - Director → ME
  • 8
    icon of address 11 St. Edmunds Close, Dovercourt, Harwich, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2012-09-26
    IIF 7 - Director → ME
  • 9
    M & B PROPERTY DEVELOPMENT LIMITED - 2023-01-03
    B & M PROPERTY DEVELOPMENT LIMITED - 2003-10-14
    ISSUECHARM LIMITED - 2003-10-08
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,879 GBP2024-09-30
    Officer
    icon of calendar 2004-08-23 ~ 2006-09-30
    IIF 41 - Secretary → ME
  • 10
    icon of address Clockwise Wood Green Greenside House, 50 Station Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,578 GBP2023-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-03-08
    IIF 5 - Director → ME
  • 11
    AEROPOWER LIMITED - 1997-02-26
    icon of address B F S House, Golden Square, Henfield, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    958,869 GBP2024-03-31
    Officer
    icon of calendar 2014-12-24 ~ 2016-12-23
    IIF 26 - Director → ME
  • 12
    icon of address Unit 4a Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    684,436 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-03-10
    IIF 3 - Director → ME
  • 13
    EVISION EUROPE LIMITED - 2007-11-02
    icon of address 19 Peter's Close, Prestwood, Great Missenden, Bucks.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-03 ~ 2003-09-17
    IIF 14 - Director → ME
  • 14
    MULLINER BOOKS LTD - 2017-12-01
    PARK WARD MARKETING LIMITED - 2016-03-02
    XFM MEDIA LIMITED - 2013-05-24
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,212 GBP2023-12-31
    Officer
    icon of calendar 2011-10-03 ~ 2011-12-08
    IIF 34 - Director → ME
  • 15
    TURNER BARRETT CORPORATE FINANCE LIMITED - 2014-02-03
    icon of address 99 Greenham Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,888 GBP2023-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2014-02-03
    IIF 10 - Director → ME
  • 16
    icon of address College House 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2015-05-05
    IIF 25 - Director → ME
  • 17
    icon of address Unit 4c Sterling Industrial Estate, Kings Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2011-12-08
    IIF 35 - Director → ME
  • 18
    MIDAMI LIMITED - 1992-02-12
    icon of address Unit 7 Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2011-10-31
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.