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

Mr Richard Harry Turner

    Related profiles found in government register
  • Mr Richard Harry Turner
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Scawen Road, London, SE8 5AG, United Kingdom

      IIF 1
    • icon of address C/o Ym&u Business Management Limited, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 2
    • icon of address First Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 3
  • Mr Richard Harry Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 467, Rainham Road South, Dagenham, RM10 7XJ

      IIF 4
  • Mr Mark Richard Turner
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Market Place, Blandford Forum, Dorset, DT11 7AF, United Kingdom

      IIF 5
    • icon of address C/o 21 Market Place, Blandford Forum, Dorset, DT11 7AF, United Kingdom

      IIF 6
  • Turner, Richard Harry
    British chef born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 7
  • Turner, Richard Harry
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Scawen Road, London, SE8 5AG, England

      IIF 8
  • Turner, Richard Harry
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 9
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 10
    • icon of address 7, Scawen Road, London, SE8 5AG, England

      IIF 11
    • icon of address 7, Scawen Road, London, SE8 5AG, United Kingdom

      IIF 12
  • Turner, Richard Harry
    British executive chef born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Scawen Road, London, SE8 5AG, England

      IIF 13
  • Mr Richard Mark Turner
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Newlands Avenue, Caversham, Reading, RG4 8NS, United Kingdom

      IIF 14
  • Turner, Mark Richard
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Market Place, Blandford Forum, Dorset, DT11 7AF, United Kingdom

      IIF 15
  • Turner, Richard
    British executive chef born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 16
  • Turner, Richard
    English director of fundraising born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Newlands Avenue, Caversham, RG4 8NS, United Kingdom

      IIF 17
  • Turner, Richard Harry
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

      IIF 18
    • icon of address 19, Portland Place, London, W1B 1PX, England

      IIF 19
  • Turner, Richard Harry
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 20
    • icon of address 467 Rainham Road South, Dagenham, Essex, RM10 7XJ

      IIF 21
  • Turner, Richard Harry
    British executive born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Portland Place, London, W1B 1PX, England

      IIF 22
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 23
  • Turner, Mark Richard
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harney & Co, 21 Market Place, Blandford Forum, Dorset, DT11 7AF, United Kingdom

      IIF 24
  • Turner, Richard Mark
    English fundraiser born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Newlands Avenue, Caversham, Reading, Berkshire, RG4 8NS, Uk

      IIF 25
    • icon of address 6, Newlands Avenue, Caversham, Reading, RG4 8NS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 15 Bateman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address C/o Harney & Co, 21 Market Place, Blandford Forum, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -17,583 GBP2022-08-31
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address 21 Market Place, Blandford Forum, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,856 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 5
    PROJECT PALADAR LIMITED - 2021-02-25
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,859,681 GBP2021-09-30
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 16 - Director → ME
  • 6
    PLANT LIFE FESTIVALS LIMITED - 2017-05-17
    icon of address The Old Manor, Sunningwell, Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    REVIVE PUBS & RESTAURANTS LIMITED - 2008-10-08
    icon of address 19 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    4,662 GBP2017-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 6 Newlands Avenue, Caversham, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,093 GBP2021-05-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,408 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    CARNIVORE DIRECT LIMITED - 2010-04-15
    THE EAST LONDON STEAK CO LIMITED - 2014-11-13
    icon of address 467 Rainham Road South, Dagenham
    Active Corporate (4 parents)
    Equity (Company account)
    96,812 GBP2024-12-31
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 33-39 Bowling Green Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-07-21 ~ 2011-05-30
    IIF 25 - Director → ME
  • 2
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-09 ~ 2020-09-01
    IIF 10 - Director → ME
  • 3
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    233,672 GBP2025-02-28
    Officer
    icon of calendar 2015-07-01 ~ 2024-09-26
    IIF 8 - Director → ME
  • 4
    REVIVE COMPTON SWAN LIMITED - 2008-10-10
    icon of address 19 Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2013-09-20
    IIF 19 - Director → ME
  • 5
    icon of address National Distribution Centre, Britannia Road, Waltham Cross, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,861,243 GBP2023-12-31
    Officer
    icon of calendar 2010-02-22 ~ 2010-02-22
    IIF 21 - Director → ME
  • 6
    icon of address 19 Chelsea Park Gardens, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2024-12-10
    IIF 17 - Director → ME
  • 7
    icon of address 20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,370,583 GBP2018-01-31
    Officer
    icon of calendar 2015-02-10 ~ 2017-06-21
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.