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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Turner

    Related profiles found in government register
  • Mr Mark Turner
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 304, High Street, Orpington, Kent, BR6 0NF

      IIF 1
  • Mr Mark Turner
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4e The Lanterns, 16 Melbourn Street, Royston, SG8 7BX, England

      IIF 2
  • Turner, Mark Anthony
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Duck End, Finchingfield, Braintree, Essex, CM7 4NE, England

      IIF 3
    • 4e The Lanterns, 16 Melbourn Street, Royston, SG8 7BX, England

      IIF 4
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

      IIF 5
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 6 IIF 7
    • Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 8 IIF 9
  • Turner, Mark Anthony
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Risbygate 29, Ledo Road, Duxford, Cambridgeshire, CB22 4QW

      IIF 10
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

      IIF 11
  • Turner, Mark Anthony
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 12
  • Mr Mark Anthony Turner
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 13
    • Morris House, Rose Lane, Great Chesterford, Saffron Walden, Essex, CB10 1PN, United Kingdom

      IIF 14
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 15
    • Magdalene House, Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL

      IIF 16
  • Turner, Mark
    British director born in August 1971

    Registered addresses and corresponding companies
    • Risbygate, Duxford, Cambridgeshire, CB22 4QN

      IIF 17
  • Turner, Mark Anthony
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Risbygate, 29 Ledo Road, Duxford, Cambridge, Cambridgeshire, CB22 4QW

      IIF 18
  • Turner, Mark
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, High Street, Orpington, Kent, BR6 0NF, United Kingdom

      IIF 19
  • Turner, Mark
    British vet born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Babbacombe Road, Bromley, BR1 3LR, United Kingdom

      IIF 20
  • Turner, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 4 Grayway Close, Highfields, Caldecote, Cambridgeshire, CB3 7UZ

      IIF 21 IIF 22
  • Turner, Mark Anthony
    British director

    Registered addresses and corresponding companies
    • Risbygate 29, Ledo Road, Duxford, Cambridgeshire, CB22 4QW

      IIF 23
  • Turner, Mark Anthony
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morris House, Rose Lane, Great Chesterford, Saffron Walden, Essex, CB10 1PN, United Kingdom

      IIF 24
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 25
  • Turner, Mark Anthony
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Risbygate 29, Ledo Road, Duxford, Cambridgeshire, CB22 4QW

      IIF 26
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 27
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 28 IIF 29
    • Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire, PE27 5JL

      IIF 30
  • Turner, Mark Anthony

    Registered addresses and corresponding companies
    • 4 Grayway Close, Highfields, Caldecote, Cambridgeshire, CB3 7UZ

      IIF 31
  • Turner, Mark

    Registered addresses and corresponding companies
    • 304, High Street, Orpington, Kent, BR6 0NF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    AVONLINE NETWORK SERVICES HOLDINGS LIMITED
    - now 10177313
    AVONLINE NETWORKS SERVICES HOLDINGS LIMITED - 2016-05-28
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2022-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 2
    EDISON MANAGEMENT NO. 2 LIMITED
    06533842
    Magdalene House Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 10 - Director → ME
    2008-07-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    LANEVO ESTATES LTD
    14097714
    4e The Lanterns, 16 Melbourn Street, Royston, England
    Active Corporate (4 parents)
    Officer
    2022-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    M GROUP TELECOM (FIXED NETWORK SOLUTIONS) LIMITED
    - now 07563201 16166337
    MORRISON TELECOM SERVICES LIMITED
    - 2025-04-01 07563201
    MORRISON UTILITY PLANT SERVICES LIMITED - 2018-10-16
    M GROUP SERVICES LIMITED - 2017-06-01
    MORRISON UTILITY PLANT SERVICES LIMITED - 2016-12-09
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (20 parents)
    Officer
    2019-01-21 ~ 2020-11-17
    IIF 11 - Director → ME
    2022-09-15 ~ now
    IIF 5 - Director → ME
  • 5
    M GROUP TELECOM (MOBILE NETWORK SOLUTIONS) LIMITED
    - now 03651880 16166469
    WALDON TELECOM LIMITED
    - 2025-04-01 03651880
    WALDON DEVELOPMENTS LIMITED - 2000-10-16
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (22 parents)
    Officer
    2021-07-15 ~ now
    IIF 6 - Director → ME
  • 6
    M GROUP TELECOM (TECHNOLOGY SERVICES) LIMITED
    - now 03198823 16166383
    MAGDALENE LIMITED
    - 2025-04-01 03198823 05671173... (more)
    MAGDALENE TELECOM LIMITED
    - 2006-04-03 03198823 05671173
    MAGDALENE TECHNOLOGY LIMITED - 1999-04-08
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2003-01-22 ~ now
    IIF 25 - Director → ME
  • 7
    M GROUP TELECOM HOLDINGS LIMITED
    - now 05411521 16166330
    M GROUP TELECOMS LIMITED
    - 2025-04-01 05411521 10201726
    MAGDALENE HOLDINGS LIMITED
    - 2019-01-23 05411521
    GRIFFIN SOLUTIONS LIMITED
    - 2005-06-07 05411521
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2022-09-15 ~ now
    IIF 7 - Director → ME
    2005-04-01 ~ 2020-03-03
    IIF 28 - Director → ME
    2005-04-01 ~ 2005-06-24
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-29
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    M GROUP TELECOM LIMITED
    - now 10201726 05411521
    AVONLINE NETWORK SERVICES LIMITED
    - 2025-04-01 10201726
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (22 parents)
    Officer
    2022-09-15 ~ now
    IIF 8 - Director → ME
  • 9
    MAGDALENE LTD
    NF004335 03198823... (more)
    Unit 13, Ormeau Business Park, 8 Cromac Avenue, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    2009-05-19 ~ now
    IIF 17 - Director → ME
  • 10
    MAGDALENE SERVICES LIMITED
    - now 05844249 05671173... (more)
    MAGDALENE I LIMITED
    - 2009-04-21 05844249 05671173... (more)
    Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 30 - Director → ME
    2006-06-13 ~ 2009-04-17
    IIF 26 - Director → ME
  • 11
    MAGDALENE TELECOM LIMITED
    - now 05671173 03198823
    MAGDALENE LIMITED
    - 2006-04-03 05671173 03198823... (more)
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (20 parents)
    Officer
    2006-01-10 ~ dissolved
    IIF 29 - Director → ME
    2006-01-10 ~ 2007-02-01
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MORRIS HOUSE PROPERTIES LIMITED
    11400863
    Morris House Rose Lane, Great Chesterford, Saffron Walden, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    RIVER MILE CONSULTANCY LIMITED
    - now 06827449
    TURNER PETCARE LIMITED
    - 2021-07-15 06827449
    Taxassist Accountants, 304 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Officer
    2009-02-23 ~ now
    IIF 19 - Director → ME
    2009-02-23 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    ROSE LANE (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED
    09652985
    One, Station Approach, Harlow, Essex, England
    Active Corporate (9 parents)
    Officer
    2019-03-28 ~ now
    IIF 3 - Director → ME
  • 15
    TCCH PROPERTY LLP
    OC335171
    Magdalene House Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-02-28 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 16
    TELENT TECHNOLOGY SERVICES LIMITED
    - now 00703317 00320620
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    GPT LIMITED - 1998-09-10
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (78 parents, 6 offsprings)
    Officer
    2025-07-31 ~ now
    IIF 9 - Director → ME
  • 17
    TYCOMM LIMITED
    09082070
    9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VIP CITY MANAGEMENT LIMITED
    NI603181
    23 Drumcree Grove, Portadown, Craigavon, County Armagh
    Dissolved Corporate (8 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 19
    VIRTUS UK LIMITED
    05440516
    7 Shepherds Fold, Holmer Green, High Wycombe, Bucks
    Dissolved Corporate (8 parents)
    Officer
    2005-04-29 ~ 2005-10-10
    IIF 22 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.