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, Christopher Gerald

    Related profiles found in government register
  • Turner, Christopher Gerald
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 1 IIF 2
  • Turner, Christopher Gerald
    British company secretary/director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 3
  • Turner, Christopher Gerald
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A7 (rear) Ashworth House, Suites 1&3, Deakins Business Park, Blackburn Road, Bolton, BL7 9RP, England

      IIF 4
    • icon of address 49, High Street, Burnham On Crouch, Essex, CM0 8AG, England

      IIF 5
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 6 IIF 7
    • icon of address Unit 11 Mildmay House, Foundry Lane, Burnham-on-crouch, Essex, CM0 8BL, England

      IIF 8
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
    • icon of address Suite 523, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 12
    • icon of address Suite 523, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 13
    • icon of address Suite 523 Linen Hall, 162-168 Regents Street, London, W1B 5TF, United Kingdom

      IIF 14
  • Turner, Christopher Gerald
    British company director born in December 1946

    Registered addresses and corresponding companies
  • Turner, Christopher Gerald
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 21
  • Turner, Christopher Gerald
    British advisor born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, Beacon Hill, Penn, Buckinghamshire, HP10 8NH

      IIF 22
  • Turner, Christopher Gerald
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 23
    • icon of address 162-168, Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 24
    • icon of address The Orchard, Beacon Hill, Penn, Buckinghamshire, HP10 8NH

      IIF 25 IIF 26 IIF 27
  • Turner, Christopher Gerald
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham On Crouch, CM0 8AG, England

      IIF 28
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 29
    • icon of address Unit 11 Mildmay House Foundry Lane, Burnham-on-crouch, Essex, CM0 8BL, England

      IIF 30 IIF 31 IIF 32
    • icon of address Suite 523, Linen Hall, 162 - 168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 33 IIF 34
    • icon of address Suite 523, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 35
    • icon of address Suite 523, Linen Hall, Regent Street, London, W1B 5TF, United Kingdom

      IIF 36
    • icon of address The Orchard, Beacon Hill, Penn, Buckinghamshire, HP10 8NH, United Kingdom

      IIF 37 IIF 38
  • Mr Christopher Gerald Turner
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A7 (rear) Ashworth House, Suites 1&3, Deakins Business Park, Blackburn Road, Bolton, BL7 9RP, England

      IIF 39
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Orchard, Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8NH, England

      IIF 45
    • icon of address Chiltern Management Ltd, Linen Hall 162-168, Regent Street, London, W1B 5TF, England

      IIF 46
    • icon of address Suite 523, 162-168 Regent Street, London, W1B 5TF, England

      IIF 47
    • icon of address Suite 523, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 48
    • icon of address Suite 523, Linen Hall, 162-168 Regent Street, London, W1B 5TF

      IIF 49
    • icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 50 IIF 51 IIF 52
    • icon of address Suite 523, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 53
    • icon of address Suite 523 Linen Hall, 162-168 Regents Street, London, W1B 5TF, United Kingdom

      IIF 54
  • Mr Christopher Gerald Turner
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham On Crouch, CM0 8AG, England

      IIF 55
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Unit 11 Mildmay House, Foundry Lane, Burnham On Crouch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 35 - Director → ME
  • 2
    CHILTERN MANAGEMENT LIMITED - 2016-04-12
    icon of address 162-168 Suite 523 Linen Hall, 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 3
    icon of address 49 High Street, Burnham On Crouch, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 523 Suite 523 Linen Hall, 162- 168 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Suite 523 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,264 GBP2020-12-31
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    532,724 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    CHILTERN INFRASTRUCTURE LIMITED - 2016-04-12
    TCI INFRASTRUCTURE (UK) LIMITED - 2004-05-26
    LAKEGROVE ESTATES LIMITED - 2003-01-23
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,676 GBP2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 8
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,411 GBP2024-03-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 523 Linen Hall 162-168 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,652 GBP2018-12-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    VITAL CHILTERN BERKELEY HOLDINGS LTD - 2024-08-27
    CVG BERKELEY LIMITED - 2024-08-23
    FORMATION 2 LTD - 2024-07-29
    icon of address 49 High Street, Burnham On Crouch, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 5 - Director → ME
  • 11
    SOUTH GLOUCESTERSHIRE AND STROUD COLLEGE COMMERCIAL SERVICES LIMITED - 2024-08-29
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,049,081 GBP2024-07-31
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 49 High Street, Burnham On Crouch, Essex, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -4,115 GBP2023-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Suite 523 Linen Hall 162-168 Regents Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Geneva Court Geneva Way, Leads Road, Hull, East Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Geneva Court Geneva Way, Leads Road, Hull, East Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address Geneva Court Geneva Way, Leads Road, Hull, East Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address Geneva Court Geneva Way, Leads Road, Hull, East Yorkshire, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    3,000 GBP2018-05-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address 49 High Street, Burnham On Crouch, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 56 - Has significant influence or controlOE
  • 21
    BAYARDO (2012) LIMITED - 2015-07-16
    BAYARDO 2012 LIMITED - 2012-10-09
    CHILTERN BIOMETHANE LIMITED - 2012-10-05
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    503,444 GBP2023-12-31
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    596,407 GBP2023-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 52 - Has significant influence or controlOE
  • 23
    icon of address Suite 523 Linen Hall 162-168 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    CHILTERN GREEN ELECTRIC LIMITED - 2011-12-09
    icon of address Suite 23 Linen Hall, 162 - 168 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Suite 523 Linen Hall, 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 523 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    DELLIFORD LIMITED - 2004-03-11
    icon of address Bridge Place, Anchor Boulevard, Admirals Park Crossways, Dartford Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2004-03-09
    IIF 22 - Director → ME
  • 2
    icon of address Suite 523 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,264 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COLLEGE PARK DEVELOPMENTS LIMITED - 2006-07-12
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    299,967 GBP2023-12-31
    Officer
    icon of calendar 2003-04-03 ~ 2004-03-09
    IIF 27 - Director → ME
  • 4
    CHILTERN INFRASTRUCTURE LIMITED - 2016-04-12
    TCI INFRASTRUCTURE (UK) LIMITED - 2004-05-26
    LAKEGROVE ESTATES LIMITED - 2003-01-23
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,676 GBP2023-12-31
    Officer
    icon of calendar 2002-11-12 ~ 2004-03-09
    IIF 26 - Director → ME
  • 5
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,411 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    IIF 47 - Has significant influence or control OE
  • 6
    icon of address 49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,365 GBP2023-12-31
    Officer
    icon of calendar 2003-03-26 ~ 2004-03-09
    IIF 25 - Director → ME
  • 7
    TANARM LIMITED - 1989-08-31
    icon of address Alston Hall, Holbeton, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-01-10
    IIF 18 - Director → ME
  • 8
    DC4U YORKSHIRE LTD - 2014-06-05
    icon of address A7 (rear) Ashworth House, Suites 1&3 Deakins Business Park, Blackburn Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    892,578 GBP2024-01-31
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    CELTIC GATEWAY LIMITED - 2009-10-08
    BOLOT BUILDING SERVICES LIMITED - 1995-10-05
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-05 ~ 2002-10-30
    IIF 19 - Director → ME
  • 10
    TAPARM LIMITED - 1989-11-01
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2016-12-31
    Officer
    icon of calendar ~ 1996-01-10
    IIF 20 - Director → ME
  • 11
    icon of address Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,649 GBP2024-01-31
    Officer
    icon of calendar 1998-04-01 ~ 2004-02-27
    IIF 15 - Director → ME
  • 12
    TCI INFRASTRUCTURE LIMITED - 2023-04-05
    TRANSTEL GATEWAYS LIMITED - 1999-05-21
    icon of address 49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -140,788 GBP2023-12-31
    Officer
    icon of calendar 1998-11-24 ~ 2003-10-20
    IIF 16 - Director → ME
  • 13
    UKTALKS.COM LIMITED - 2001-11-15
    SINORD TCI LIMITED - 2000-05-08
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2004-03-01
    IIF 17 - 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.