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

Christopher David Turner

    Related profiles found in government register
  • Christopher David Turner
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Walk House, 2 Church Walk, Newton Bromswold, Rushden, NN10 0SS, United Kingdom

      IIF 1
    • icon of address Church Walk House, Newton Bromswold, Rushden, NN10 0SS

      IIF 2
    • icon of address Church Walk House, Newton Bromswold, Rushden, NN10 0SS, United Kingdom

      IIF 3
  • Turner, Christopher David
    British chartered surveyor born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 40 Egerton Gardens, London, SW3 2BA

      IIF 4
    • icon of address Church Walk House, 2 Church Walk, Newton Bromswold, Rushden, NN10 0SS, United Kingdom

      IIF 5
    • icon of address Church Walk House, Church Walk House, Newton Bromswold, Rushden, NN10 0SS, United Kingdom

      IIF 6
    • icon of address Church Walk House, Newton Bromswood, Rushden, Northants, NN10 0SS

      IIF 7 IIF 8
  • Turner, Christopher David
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Sloane Street, London, SW1X 9BW, England

      IIF 9
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 10 IIF 11
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 12
    • icon of address Bond House, 19-20 Woodstock Street, Mayfair, W1C 2AN, United Kingdom

      IIF 13
    • icon of address Church Walk House, Newton Bromswold, Rushden, NN10 0SS, United Kingdom

      IIF 14
  • Turner, Christopher David
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shepherd And Wedderburn Llp, 5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland

      IIF 15
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 16 IIF 17 IIF 18
    • icon of address 124, Sloane Street, London, SW1X 9BW, England

      IIF 19
    • icon of address 3rd Floor, 19-20 Bond House, Woodstock Street, London, W1C 2AN, England

      IIF 20
    • icon of address Bewlay House, 2 Swallow Place, London, W1B 2AE, England

      IIF 21 IIF 22
    • icon of address Bewlay House, 2 Swallow Place, London, W1B 2AE, United Kingdom

      IIF 23
    • icon of address Bond House, 19-20 Woodstock Street, Mayfair, London, W1C 2AN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Bond House, 19-20 Woodstock Street, Mayfair, W1C 2AN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Church Walk House, Newton Bromswood, Rushden, Northants, NN10 0SS

      IIF 33
    • icon of address The Studio, Willis Farm, Compton Abbas, Shaftesbury, Dorset, SP7 0NH, United Kingdom

      IIF 34
  • Turner, Christopher David
    British investment manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bond House, 19-20 Woodstock Street, Mayfair, London, W1C 2AN, United Kingdom

      IIF 35
  • Turner, Christopher David
    British none born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Sloane Street, London, Greater London, SW1X 9BW

      IIF 36
    • icon of address 124, Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 37
    • icon of address Bond House, 19-20 Woodstock Street, Mayfair, W1C 2AN, United Kingdom

      IIF 38
  • Turner, Christopher David
    British property director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Walk House, Newton Bromswood, Rushden, Northants, NN10 0SS

      IIF 39
  • Turner, Christopher David
    British surveyor born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Walk House, Church Walk House, Newton Bromswold, Rushden, Northants, NN10 0SS, United Kingdom

      IIF 40
  • Turner, Christopher David
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Sloane Street, London, SW1X 9BX, United Kingdom

      IIF 41
    • icon of address Church Walk House, Newton Bromsworld, Rushden, Northants, NN10 0SS

      IIF 42
  • Turner, Christopher David
    British chartered surveyor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Walk House, Newton Bromswold, Rushden, Northants, NN10 0SS, United Kingdom

      IIF 43 IIF 44
  • Turner, Christopher David
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bond House, 19-20 Woodstock Street, Mayfair, W1C 2AN, United Kingdom

      IIF 45
  • Turner, Christopher David
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Church Walk House, Newton Bromswood, Rushden, Northants, NN10 0SS

      IIF 46
  • Turner, David Christopher
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 47
  • Turner, Christopher

    Registered addresses and corresponding companies
    • icon of address Church Walk House, Newton Bromswold, Rushden, Northants, NN100SS, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Bewlay House, 2 Swallow Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-22 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address The Studio Willis Farm, Compton Abbas, Shaftesbury, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-20 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Church Walk House Newton Bromswold, Rushden, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,100 GBP2023-08-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 43 - Director → ME
    icon of calendar 2015-08-05 ~ now
    IIF 48 - Secretary → ME
  • 5
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,177,888 GBP2018-03-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PACIFIC INDUSTRIAL LLP - 2023-04-19
    icon of address 2nd Floor, Bond House 2nd Floor, Bond House, 19/29 Woodstock Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 41 - LLP Member → ME
  • 7
    icon of address Church Walk House, Newton Bromswold, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    NEWTON BROMSWOLD ASSET MANAGEMENT LIMITED - 2008-08-05
    NEWTON ASSET MANAGEMENT LTD - 2008-05-27
    icon of address Church Walk House, Newton Bromswold, Rushden
    Active Corporate (2 parents)
    Equity (Company account)
    854,980 GBP2023-09-30
    Officer
    icon of calendar 2006-09-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Barratt House Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Church Walk House, Newton, Bromsworld, Rushden, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,802 GBP2022-03-31
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    icon of address Church Walk House, Newton Bromswold, Rushden, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 12
    icon of address Bewlay House, 2 Swallow Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 13
    CITRUZ GENERAL PARTNER 2 LIMITED - 2017-10-06
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 12 - Director → ME
  • 14
    CITRUZ GP NOMINEE CO 1 LIMITED - 2017-10-06
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 15
    CITRUZ GP NOMINEE CO 2 LIMITED - 2017-10-06
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Bewlay House, 2 Swallow Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-22 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address Church Walk House, Newton Bromswold, Rushden
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 44 - Director → ME
  • 18
    PACIFIC INDUSTRIAL & LOGISTICS ACQUISITIONS (1) LIMITED - 2019-04-13
    icon of address Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 30 - Director → ME
  • 19
    PACIFIC INDUSTRIAL & LOGISTICS ACQUISITIONS 2 LIMITED - 2019-04-13
    icon of address Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom
    Active Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address 3rd Floor, 19-20 Bond House Woodstock Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 20 - Director → ME
  • 27
    ALVARO INVESTMENTS LIMITED - 2022-01-10
    icon of address C/o Shepherd And Wedderburn Llp 5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 15 - Director → ME
  • 28
    AEQUITAS ESTATES (HODDESDON) LIMITED - 2020-11-17
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 16 - Director → ME
  • 29
    PACIFIC INDUSTRIAL & LOGISTICS LIMITED - 2019-04-13
    icon of address Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 13 - Director → ME
  • 30
    DAVID HATHAWAY HOLDINGS LIMITED - 2021-02-19
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,878,121 GBP2020-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 17 - Director → ME
  • 31
    DAVID HATHAWAY PROPERTIES LIMITED - 2021-02-19
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,927,419 GBP2020-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 18 - Director → ME
  • 32
    ALANCHOICE LIMITED - 2019-04-18
    icon of address Bond House 19-20 Woodstock Street, Mayfair, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 35 - Director → ME
  • 33
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    POWERNEWS LIMITED - 2000-02-03
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2006-10-31
    IIF 39 - Director → ME
  • 2
    icon of address The Studio Willis Farm, Compton Abbas, Shaftesbury, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-01-08 ~ 2015-02-26
    IIF 34 - Director → ME
  • 3
    38-40 EGERTON GARDENS MANAGEMENT TRUST RTM COMPANY LIMITED - 2003-12-09
    icon of address Strangford Management, 46 New Broad Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2011-09-30
    IIF 4 - Director → ME
  • 4
    FLETCHER KING - 1986-10-21
    FLETCHER KING AND MEGRAN - 1980-12-31
    icon of address 19-20 Great Pulteney Street, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 1999-12-31
    IIF 8 - Director → ME
  • 5
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (229 parents, 20 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2018-06-30
    IIF 47 - LLP Member → ME
  • 6
    LAMBERT SMITH HAMPTON (CITY) PLC - 2002-07-29
    HERRING BAKER HARRIS PLC - 1996-06-21
    HERRINGSON & DAW PUBLIC LIMITED COMPANY - 1992-02-01
    BRIAVEUS - 1976-12-31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1996-05-28
    IIF 7 - Director → ME
  • 7
    icon of address Church Walk House, Newton Bromswold, Rushden, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -306,875 GBP2018-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2012-02-16
    IIF 33 - Director → ME
  • 8
    RIVER & MERCANTILE FUND MANAGEMENT LIMITED - 2006-10-10
    BECKWITH PROPERTY FUND MANAGEMENT LIMITED - 2002-11-29
    PCP-REAL ESTATE LIMITED - 1994-08-19
    THREETRADE LIMITED - 1994-01-20
    icon of address 74 Wigmore Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2018-06-30
    IIF 9 - Director → ME
  • 9
    icon of address 124 Sloane Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2023-05-12
    IIF 19 - Director → ME
  • 10
    PACIFIC INDUSTRIAL & LOGISTICS LIMITED - 2019-04-13
    icon of address Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2016-03-16
    IIF 37 - Director → ME
  • 11
    PACIFIC INDUSTRIAL & LOGISTICS REIT PLC - 2018-04-25
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ 2016-03-16
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.