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

Turpin, Charles

    Related profiles found in government register
  • Turpin, Charles

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 5 Oaks Farm, Second Dig Lane, Stapeley, Nantwich, Cheshire, CW5 7QR, United Kingdom

      IIF 4
    • 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 5 IIF 6
  • Turpin, Charles Edward

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Turpin, Charles
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 8
  • Turpin, Charles
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tai Dyffryn, Abersoch, LL53 7AX, United Kingdom

      IIF 9
    • Stapeley House, London Road, Stapeley, Nantwich, CW5 7JW, United Kingdom

      IIF 10
  • Turpin, Charles Edward
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Drill Hall, Benefield Road, Oundle, Peterborough, PE8 4EU, England

      IIF 11
  • Mr Charles Turpin
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardman Street, Manchester, Greater Manchester, M3 3HF

      IIF 12
  • Turpin, Charles Edward
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • 5 Oaks Farm, Second Dig Lane, Stapeley, Nantwich, Cheshire, CW5 7QR, United Kingdom

      IIF 14
    • 5, Tai Dyffryn, Abersoch, Pwllheli, LL53 7AX, Wales

      IIF 15
    • 5, Tai Dyffryn, Pwllheli, LL53 7AX, United Kingdom

      IIF 16
  • Turpin, Charles Edward
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Moorlands Drive, Wybunbury, Nantwich, CW5 7PA, United Kingdom

      IIF 17
    • 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 18
  • Turpin, Charles Edward
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
  • Turpin, Charles Edward
    British financial consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • 5 Oaks Farm, Second Dig Lane, Stapeley, Nantwich, Cheshire, CW5 7QR, United Kingdom

      IIF 23
    • 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Turpin, Charles Edward
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, - 160, City Road, London, Greater London, EC1V 2NX, United Kingdom

      IIF 27
    • 5, Tai Dyffryn, Abersoch, Pwllheli, LL53 7AX, Wales

      IIF 28 IIF 29
  • Mr Charles Turpin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 30
  • Mr Charles Turpin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tai Dyffryn, Abersoch, LL53 7AX, United Kingdom

      IIF 31
    • Stapeley House, London Road, Stapeley, Nantwich, CW5 7JW, United Kingdom

      IIF 32
  • Mr Charles Edward Turpin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 21
  • 1
    DRILL HALL HOUSE MANAGEMENT COMPANY LIMITED
    09665353
    C/o Goldsmiths The Auction Centre, Eastwood Road, Oundle, Peterborough, England
    Active Corporate (12 parents)
    Officer
    2017-09-04 ~ 2022-11-25
    IIF 11 - Director → ME
  • 2
    GCT BIOSCIENCE BRANDS LIMITED
    07707071
    2a 19 Wilbury Road, Hove, Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-15 ~ 2012-07-02
    IIF 27 - Director → ME
  • 3
    INCA ROSE 2 LIMITED
    14519668 14536156
    5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 4
    INCA ROSE 3 LIMITED
    14536156 14519668
    5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    INCA ROSE HOLDINGS (CAM) LIMITED
    16441801
    C/o Jolliffe & Co Llp, 6 St. John Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-09 ~ 2025-09-10
    IIF 31 - Has significant influence or control OE
  • 6
    INCA ROSE HOLDINGS LIMITED
    14513791
    5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-11-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 7
    J17 SANDBACH LIMITED
    - now 14359715
    TRAFFORD GATEWAY NO.1 LIMITED
    - 2022-11-04 14359715
    5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 26 - Director → ME
    2022-09-15 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    LANGDON HILLS ESTATE LIMITED
    15070844
    5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 18 - Director → ME
    2023-08-14 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    LATER LIVING HOLDING GROUP LIMITED
    14617832
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 20 - Director → ME
    2023-01-26 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    MARKET-MATCHER CHINA LIMITED
    12303717
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 19 - Director → ME
    2019-11-07 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MARKET-MATCHER LIMITED
    11919493
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MINERVA BRANDS LIMITED
    13377523
    Unit A1-a6, Farrington Close, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2021-05-05 ~ 2022-03-16
    IIF 13 - Director → ME
    2021-05-05 ~ 2022-03-16
    IIF 2 - Secretary → ME
    Person with significant control
    2021-05-05 ~ 2022-03-16
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    NMH VILLAGE HOMES LIMITED
    13057082
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 21 - Director → ME
    2020-12-02 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    SUNSHAPERS LIMITED
    11536842
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TARPORLEY ESTATES LIMITED
    16451484
    5 Tai Dyffryn, Pwllheli, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 16
    THE FITZROVIA CENTRE LTD
    - now 09991639
    THE CADOGAN CENTRE LTD
    - 2016-02-26 09991639
    5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Active Corporate (3 parents)
    Officer
    2016-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    TRAFFORD GATEWAY ABC LIMITED
    14361518
    5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 18
    TRAFFORD GATEWAY EMPRESS MILL LIMITED
    14362622
    Cwm Farm, Forden, Welshpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-09-16 ~ 2025-08-21
    IIF 24 - Director → ME
    Person with significant control
    2024-10-04 ~ 2025-10-23
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2022-09-16 ~ 2023-06-19
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TURPIN CAPITAL (TRING) LIMITED
    12293928 16769045
    161-165 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 23 - Director → ME
    2019-11-01 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TURPIN CAPITAL LIMITED
    08822056
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2013-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    TURPIN CAPITAL TRING LIMITED
    16769045 12293928
    Stapeley House London Road, Stapeley, Nantwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE

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.