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, Lee Mark

    Related profiles found in government register
  • Turner, Lee Mark
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Davids Park, Margam, Port Talbot, West Glamorgan, SA13 2PA, Wales

      IIF 1
    • icon of address 2, St Davids Park, Water Street Margam, Port Talbot, West Glamorgan, SA13 2PA

      IIF 2
    • icon of address Unit 16, Mardon Park, Baglan Energy Park, Port Talbot, SA12 7AX, United Kingdom

      IIF 3
    • icon of address Unit 7 Mardon Park, Baglan Energy Park, Baglan, Port Talbot, SA12 7AX, Wales

      IIF 4
    • icon of address Ets House, Heol Mostyn, Village Farm Industrial Estate, Pyle Bridgend, Mid Glam, CF33 6BJ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Turner, Lee Mark
    British managing director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BZ, Wales

      IIF 8
    • icon of address 2, St Davids Park, Water Street Margam, Port Talbot, West Glamorgan, SA13 2PA, United Kingdom

      IIF 9
    • icon of address 2, St. Davids Park, Water Street, Port Talbot, SA13 2PA, United Kingdom

      IIF 10
    • icon of address Unit 7, Mardon Park, Baglan Energy Park, Port Talbot, SA12 7AX, United Kingdom

      IIF 11
  • Mr Lee Mark Turner
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BZ, Wales

      IIF 12
    • icon of address 2, St. Davids Park, Water Street, Port Talbot, SA13 2PA

      IIF 13
    • icon of address Unit 16, Mardon Park, Baglan Energy Park, Port Talbot, SA12 7AX, United Kingdom

      IIF 14
    • icon of address Unit 7 Mardon Park, Baglan Energy Park, Baglan, Port Talbot, SA12 7AX, Wales

      IIF 15
    • icon of address Unit 7, Mardon Park, Baglan Energy Park, Port Talbot, West Glamorgan, SA12 7AX, United Kingdom

      IIF 16
  • Turner, Lee
    British consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rowan Way, Rottingdean, East Sussex, BN2 7FP, England

      IIF 17
  • Turner, Lee
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rowan Way, Rottingdean, Brighton, East Sussex, BN2 2FP, England

      IIF 18
  • Turner, Lee
    British internet marketeer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rowan Way, Rottingdean, East Sussex, BN2 7FP, United Kingdom

      IIF 19
  • Turner, Lee
    British it consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Redington Ct, 69 Church Road, Hove, East Sussex, BN3 2BB

      IIF 20
  • Turner, Lee Mark
    British

    Registered addresses and corresponding companies
    • icon of address 2, St Davids Park, Water Street Margam, Port Talbot, West Glamorgan, SA13 2PA

      IIF 21
  • Turner, Lee Mark
    British managing director

    Registered addresses and corresponding companies
    • icon of address 2, St Davids Park, Water Street Margam, Port Talbot, West Glamorgan, SA13 2PA, Great Britain

      IIF 22
  • Mr Lee Turner
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Redington Ct, 69 Church Road, Hove, East Sussex, BN3 2BB

      IIF 23
  • Turner, Lee
    British consultant

    Registered addresses and corresponding companies
    • icon of address 11, Rowan Way, Rottingdean, East Sussex, BN2 7FP, England

      IIF 24
  • Turner, Lee
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 1st Floor Redington Ct, 69 Church Road, Hove, East Sussex, BN3 2BB

      IIF 25
  • Turner, Lee Mark

    Registered addresses and corresponding companies
    • icon of address 2, St Davids Park, Margam, Port Talbot, West Glamorgan, SA13 2PA, Wales

      IIF 26
    • icon of address 2, St. Davids Park, Water Street, Port Talbot, SA13 2PA, United Kingdom

      IIF 27
    • icon of address Unit 16, Mardon Park, Baglan Energy Park, Port Talbot, SA12 7AX, United Kingdom

      IIF 28
    • icon of address Unit 16, Mardon Park, Baglan Energy Park, Port Talbot, West Glamorgan, SA12 7AX, United Kingdom

      IIF 29
    • icon of address Unit 7 Mardon Park, Baglan Energy Park, Baglan, Port Talbot, SA12 7AX, Wales

      IIF 30
    • icon of address Ets House, Heol Mostyn, Village Farm Industrial Estate, Pyle Bridgend, Mid Glam, CF33 6BJ, United Kingdom

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 St. Davids Park, Water Street, Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    -1,930 GBP2024-05-30
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2012-11-12 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address Unit 19 Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -43,047 GBP2024-02-27
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Rowan Way, Rottingdean, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -14,135 GBP2024-03-31
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-01-01 ~ now
    IIF 24 - Secretary → ME
  • 4
    icon of address 2 St Davids Park, Margam, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-05-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address 2 St Davids Park, Margam, Port Talbot, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-01-09 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-09-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address 2 St. Davids Park Water Street, Margam, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-05-19 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    icon of address 2 St Davids Park, Margam, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-05-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address Unit 7 Mardon Park Baglan Energy Park, Baglan, Port Talbot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    89,615 GBP2024-03-29
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-03-07 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor Redington Ct, 69 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,035 GBP2020-06-30
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-06-15 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 19 Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    173,993 GBP2024-11-30
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 19 Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -32,342 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Preston Park House, South Road, Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    625,102 GBP2024-08-31
    Officer
    icon of calendar 2011-11-04 ~ 2012-04-30
    IIF 18 - Director → ME
  • 2
    icon of address 19 Ashford Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -272 GBP2020-03-31
    Officer
    icon of calendar 2011-11-21 ~ 2012-11-20
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.