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, David

    Related profiles found in government register
  • Turner, David
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Village Close, Belsize Lane, Hampstead, London, NW3 5AH

      IIF 1 IIF 2 IIF 3
    • 1, Village Close, Belsize Lane, London, NW3 5AH, United Kingdom

      IIF 8
    • Castletop House, Castle Hill Lane, Burley, Ringwood, BH24 4HG, United Kingdom

      IIF 9
  • Turner, David
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, David
    British managing director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, David
    British education born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU

      IIF 34
  • Turner, David
    British as company born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coombe House, Church Street, Uckfield, TN22 1BS, United Kingdom

      IIF 35
  • Turner, David
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Stapleton Road, Orpington, BR6 9TN, England

      IIF 36
  • Turner, David
    British driving instructor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Old Dry Lane, Brigstock, Kettering, Northants, NN14 3HY

      IIF 37
  • Turner, David
    born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Village Close, Belsize Lane, London, NW3 5AH

      IIF 38
  • Turner, David Andrew
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Western Road, Lewes, BN7 1RS, United Kingdom

      IIF 39
    • 17-19, Together Accounting Ltd, St. Georges Street, Norwich, NR3 1AB, England

      IIF 40
  • Mr David Turner
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Village Close, London, NW3 5AH, United Kingdom

      IIF 41
  • Turner, David
    British driver born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 204, Rochdale Road, Halifax, HX2 7JT, United Kingdom

      IIF 42
  • Turner, David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 43
  • Turner, David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 44
  • David Turner
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Stapleton Road, Orpington, BR6 9TN, England

      IIF 45
  • Turner, David
    British retired born in June 1950

    Registered addresses and corresponding companies
    • 20 Breck Lea, Sowerby, Halifax, West Yorkshire, HX6 1BS

      IIF 46
  • Turner, David
    British

    Registered addresses and corresponding companies
  • Turner, David Andrew
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Burrage Way, Norwich, NR7 8FY, England

      IIF 52
  • Mr David Turner
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1 Village Close, Belsize Lane, London, NW3 5AH, England

      IIF 53
    • 1, Village Close, Belsize Lane, London, NW3 5AH, United Kingdom

      IIF 54 IIF 55
    • 1 Village Close, London, NW3 5AH

      IIF 56
    • 90-92, King Street, Maidstone, Kent, ME14 1BH, England

      IIF 57
    • Castletop House, Castle Hill Lane, Burley, Ringwood, BH24 4HG, United Kingdom

      IIF 58
  • David Turner
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Together Accounting Ltd, St. Georges Street, Norwich, NR3 1AB, England

      IIF 59
  • Turner, David

    Registered addresses and corresponding companies
    • Coombe House, Church Street, Uckfield, TN22 1BS, United Kingdom

      IIF 60
  • Mr David Turner
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 204, Rochdale Road, Halifax, HX2 7JT, United Kingdom

      IIF 61
  • Mr David Turner
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 62
  • Mr David Andrew Turner
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Burrage Way, Norwich, NR7 8FY, England

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    ADD LEISURE LIMITED - 2004-09-06
    1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2004-06-28 ~ dissolved
    IIF 13 - director → ME
  • 2
    FINLAW 617 LIMITED - 2009-06-02
    1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-05-26 ~ dissolved
    IIF 6 - director → ME
  • 3
    ADDKIT LIMITED - 2005-07-06
    1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-02-21 ~ dissolved
    IIF 32 - director → ME
  • 4
    2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -188,929 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    70 Stapleton Road, Orpington, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,665 GBP2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    PLAYGATE (CITY) LIMITED - 2018-06-21
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -423,222 GBP2019-12-31
    Officer
    2006-11-22 ~ dissolved
    IIF 17 - director → ME
    2005-07-04 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    16 Burrage Way, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    Durrants Calleva, 4 Comet House, Aldermaston, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    4,492 GBP2024-04-30
    Officer
    2021-11-17 ~ now
    IIF 43 - director → ME
  • 9
    204 Rochdale Road, Halifax, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    54-56 Ormskirk Street, St Helens, Merseyside, England
    Corporate (4 parents)
    Officer
    2024-11-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 62 - Has significant influence or controlOE
  • 11
    DIGITAL PLANTATION LIMITED - 2008-12-03
    Atherton Bailey Llp, Arundel House 1 Amberley Court Whitworth Road, County Oak Crawley, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2008-10-06 ~ dissolved
    IIF 2 - director → ME
  • 12
    Castletop House Castle Hill Lane, Burley, Ringwood, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 13
    14 Eaton Road, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 35 - director → ME
    2015-02-24 ~ dissolved
    IIF 60 - secretary → ME
  • 14
    99 Western Road, Lewes
    Dissolved corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 39 - director → ME
  • 15
    17-19 Together Accounting Ltd, St. Georges Street, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    193,967 GBP2023-05-31
    Officer
    2016-05-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 16
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -407,465 GBP2020-01-01 ~ 2020-12-31
    Officer
    2006-12-19 ~ dissolved
    IIF 10 - director → ME
  • 17
    2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -964,043 GBP2022-12-31
    Person with significant control
    2022-08-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2 Leman Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2012-05-29 ~ dissolved
    IIF 23 - director → ME
  • 19
    05452050 LIMITED - 2025-04-23
    THE PLAYGATE GROUP LIMITED - 2016-07-29
    PLAYGATE HOLDINGS LIMITED - 2009-03-25
    2 Leman Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2006-11-22 ~ now
    IIF 14 - director → ME
  • 20
    2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    1st Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 38 - llp-member → ME
  • 22
    HCC ACQUISITIONS LIMITED - 2015-06-03
    Pearl Assurance House Lkl, 319 Ballards Lane, London
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,012,684 GBP2020-12-31
    Officer
    2015-04-29 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    39 Old Dry Lane, Brigstock, Kettering, Northants
    Dissolved corporate (2 parents)
    Officer
    2008-10-06 ~ dissolved
    IIF 37 - director → ME
  • 24
    MOVERS AND SHAPERS LIMITED - 2018-08-14
    B MARG LIMITED - 2009-06-10
    Pearl Assurance, House, 319 Ballards Lane, London
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,278,381 GBP2020-04-30
    Officer
    2015-04-08 ~ dissolved
    IIF 8 - director → ME
  • 25
    Company number 03022252
    Non-active corporate
    Officer
    2008-10-07 ~ now
    IIF 3 - director → ME
  • 26
    Company number 05758299
    Non-active corporate
    Officer
    2006-07-31 ~ now
    IIF 21 - director → ME
  • 27
    Company number 06172268
    Non-active corporate
    Officer
    2007-06-21 ~ now
    IIF 16 - director → ME
  • 28
    Company number 06963128
    Non-active corporate
    Officer
    2010-01-04 ~ now
    IIF 1 - director → ME
Ceased 17
  • 1
    KIN GROUP PLC - 2018-09-18
    FITBUG HOLDINGS PLC - 2017-05-05
    ADDLEISURE PLC. - 2009-12-21
    RTI FIFTEEN PLC - 2004-09-06
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (5 parents, 1 offspring)
    Officer
    2004-07-19 ~ 2016-06-29
    IIF 20 - director → ME
  • 2
    C.S. LEISURE PLC - 2007-03-09
    L.A. FITNESS PLC - 1999-05-28
    HURSTREEL INVESTMENTS PLC - 1989-07-31
    C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Corporate (4 parents)
    Officer
    1996-05-29 ~ 2004-09-27
    IIF 15 - director → ME
    1996-05-29 ~ 1996-09-02
    IIF 49 - secretary → ME
  • 3
    ESPORTA GROUP LIMITED - 2009-07-07
    SUGARGRANGE LIMITED - 2002-09-24
    Group Legal, Sg House, 41 Tower Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-13 ~ 2010-08-31
    IIF 5 - director → ME
  • 4
    The Shay Stadium, Shaw Syke, Halifax, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -130,014 GBP2023-11-30
    Officer
    2003-07-30 ~ 2004-07-30
    IIF 46 - director → ME
  • 5
    Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire
    Corporate (8 parents)
    Officer
    2007-04-16 ~ 2013-07-19
    IIF 34 - director → ME
  • 6
    FITBUG LIMITED - 2017-04-04
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-07-30 ~ 2014-03-26
    IIF 7 - director → ME
  • 7
    L.A. (GOLDERS GREEN) LIMITED - 2007-10-18
    DAWEGROVE LIMITED - 1996-08-09
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    1996-08-02 ~ 2004-09-27
    IIF 19 - director → ME
  • 8
    L A FITNESS PLC - 2005-08-31
    L.A. LEISURE LIMITED - 1999-10-08
    CHIMEREEL LIMITED - 1996-09-17
    C/o Pure Gym Limited, Town Centre House, Leeds
    Corporate (4 parents, 18 offsprings)
    Officer
    1996-07-30 ~ 2005-07-05
    IIF 27 - director → ME
  • 9
    BLANDFRAME LIMITED - 1997-12-16
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    1997-12-10 ~ 2004-09-27
    IIF 28 - director → ME
  • 10
    C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Corporate (4 parents)
    Officer
    1996-08-16 ~ 2004-09-27
    IIF 18 - director → ME
  • 11
    L.A. FITNESS LIMITED - 1999-10-08
    C.S. LEISURE LIMITED - 1999-05-28
    BRENTLYN LIMITED - 1989-01-10
    C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2004-09-27
    IIF 12 - director → ME
    ~ 1996-09-02
    IIF 51 - secretary → ME
  • 12
    MANAGEMENT SERVICES (LEISURE) LIMITED - 2007-09-18
    COOKSTONE LIMITED - 1985-01-10
    13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,131,123 GBP2023-12-31
    Officer
    ~ 2020-07-04
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-01
    IIF 57 - Has significant influence or control OE
  • 13
    THE HEALTH CLUB COLLECTION LIMITED - 2015-06-03
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Corporate (3 parents, 1 offspring)
    Officer
    2012-09-07 ~ 2015-06-02
    IIF 22 - director → ME
  • 14
    PLAYGATE LIMITED - 2015-06-05
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Corporate (3 parents, 1 offspring)
    Officer
    1992-10-10 ~ 1999-08-25
    IIF 4 - director → ME
    2006-11-22 ~ 2015-06-02
    IIF 11 - director → ME
    2005-07-04 ~ 2015-06-02
    IIF 48 - secretary → ME
  • 15
    SPEEDWELL PROPERTY & MORTGAGE CO.LIMITED - 2016-04-21
    4-5 Coleridge Gardens, London, England
    Corporate (3 parents)
    Officer
    ~ 2016-04-12
    IIF 30 - director → ME
  • 16
    4-5 Coleridge Gardens, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 2016-04-12
    IIF 29 - director → ME
    ~ 2016-04-12
    IIF 50 - secretary → ME
  • 17
    Company number 01875471
    Non-active corporate
    Officer
    ~ 2001-11-30
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.