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

Mr Daniel Mark Turner

    Related profiles found in government register
  • Mr Daniel Mark Turner
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13d, Cornmarket, Louth, Lincolnshire, LN11 9PY, England

      IIF 1
    • Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, LN11 0LS, England

      IIF 2
    • Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 3
    • Fairfield Enterprise Centre, Lincoln Way, Louth, LN11 0LS, United Kingdom

      IIF 4
  • Mr Daniel Turner
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfield Enterprise Centre, Lincoln Way, Louth, LN11 0LS, United Kingdom

      IIF 5
    • Rectory Mews, Westgate, Louth, LN11 9YE, United Kingdom

      IIF 6
  • Mr Daniel Mark Turner
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Usselby Close, Immingham, DN40 2BF, England

      IIF 7
    • 13d, Cornmarket, Louth, LN11 9PY, England

      IIF 8 IIF 9
    • 13d, Cornmarket, Louth, Lincolnshire, LN11 9PY, United Kingdom

      IIF 10
    • 14, Jacobs Close, Utterby, Louth, LN11 0GJ, England

      IIF 11
    • 22 Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, United Kingdom

      IIF 12
  • Turner, Daniel Mark
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13d, Cornmarket, Louth, Lincolnshire, LN11 9PY, England

      IIF 13
    • Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, LN11 0LS, England

      IIF 14
  • Turner, Daniel Mark
    British accounts manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coastal Centre, 32 Victoria Road, Mablethorpe, Lincolnshire, LN12 2AQ

      IIF 15
  • Turner, Daniel Mark
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, West Street, Alford, Lincolnshire, LN13 9DG, England

      IIF 16
  • Turner, Daniel Mark
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Market Place, Alford, Lincolnshire, LN13 9EB, United Kingdom

      IIF 17
    • 23a, West Street, Alford, LN13 9DG, United Kingdom

      IIF 18
    • 11, Usselby Close, Immingham, DN40 2BF, England

      IIF 19
    • Fairfield Enterprise Centre, Lincoln Way, Louth, LN11 0LS, United Kingdom

      IIF 20
  • Turner, Daniel Mark
    British managing director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 21
  • Turner, Daniel Mark
    British sales director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lavender Way, Bourne, Lincolnshire, PE10 9TT, England

      IIF 22
  • Mr Daniel Turner
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Parnall Crescent, Yate, Bristol, BS37 5XS, England

      IIF 23
    • Eagle Hotel, Victoria Road, Mablethorpe, LN12 2AJ, England

      IIF 24
  • Mr Daniel Elliott Turner
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, Briscoe Road, London, SW19 2AH, England

      IIF 25
  • Turner, Daniel
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory Mews, Westgate, Louth, LN11 9YE, United Kingdom

      IIF 26
  • Turner, Daniel
    British sales manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory Mews, Westgate, Louth, LN11 9YE, United Kingdom

      IIF 27
  • Turner, Daniel Elliott
    British theatre maker born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Franciscan Road, Tooting Broadway, SW17 8HF, United Kingdom

      IIF 28 IIF 29
  • Mr Daniel Elliott Turner
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5 Canon Court, Institute Street, Bolton, BL1 1PZ, England

      IIF 30
  • Turner, Daniel Mark
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Jacobs Close, Utterby, Louth, LN11 0GJ, England

      IIF 31
  • Turner, Daniel Mark
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22 Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, United Kingdom

      IIF 32
  • Turner, Daniel Mark
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13d, Cornmarket, Louth, LN11 9PY, England

      IIF 33
    • 13d, Cornmarket, Louth, Lincolnshire, LN11 9PY, United Kingdom

      IIF 34
    • Eagle Hotel, Victoria Road, Mablethorpe, LN12 2AJ, England

      IIF 35
  • Turner, Daniel Mark
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fairfield Enterprise Centre, Lincoln Way, Louth, Lincolnshire, LN11 0LS, United Kingdom

      IIF 36
    • Flat 3, 36 Trusthorpe Road, Mablethorpe, LN12 2LT, United Kingdom

      IIF 37
    • Flat 3, 36 Trusthorpe Road, Sutton-on-sea, Mablethorpe, LN122LT, United Kingdom

      IIF 38
  • Turner, Daniel Mark
    British sales director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, Mablethorpe Business Centre, Enterprise Road, Mablethorpe, Lincolnshire, LN12 1NB, United Kingdom

      IIF 39
    • 36, Trusthorpe Road, Trusthorpe Road, Sutton On Sea, LN12 2LT, United Kingdom

      IIF 40
  • Turner, Daniel
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Parnall Crescent, Yate, Bristol, BS37 5XS, England

      IIF 41
  • Turner, Daniel
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13d, Cornmarket, Louth, LN11 9PY, England

      IIF 42
  • Turner, Daniel Elliott
    British producer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, Briscoe Road, London, SW19 2AH, England

      IIF 43
  • Turner, Daniel Elliott
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5 Canon Court, Institute Street, Bolton, BL1 1PZ, England

      IIF 44
  • Turner, Daniel Mark

    Registered addresses and corresponding companies
    • 23a, West Street, Alford, LN13 9DG, United Kingdom

      IIF 45
  • Turner, Daniel

    Registered addresses and corresponding companies
    • Flat 3, 36 Trusthorpe Road, Mablethorpe, LN12 2LT, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 27
  • 1
    BULLET HOSPITALITY LTD
    15833143
    Eagle Hotel, Victoria Road, Mablethorpe, England
    Active Corporate (2 parents)
    Officer
    2024-07-11 ~ 2025-03-17
    IIF 35 - Director → ME
    Person with significant control
    2024-07-11 ~ 2025-03-17
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BUSINESS SAVINGS ADVICE LIMITED
    07939217
    23a West Street, Alford, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 38 - Director → ME
  • 3
    CBS HOSPITALITY LTD
    15028877
    13d Cornmarket, Louth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    CBS IT & SECURITY LTD
    - now 14165258
    KILLERWATT SECURITY LTD - 2022-11-24
    13d Cornmarket, Louth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    CHEAPER BUSINESS BOOKKEEPING LTD
    14519955
    22 Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    CHEAPER BUSINESS GROUP LTD
    16753119
    14 Jacobs Close, Utterby, Louth, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    CHEAPER BUSINESS LTD
    15657146 13737304
    13d Cornmarket, Louth, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    CHEAPER BUSINESS SERVICES (LINCOLNSHIRE) LIMITED
    11170705
    Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (4 parents)
    Officer
    2018-01-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    CHEAPER BUSINESS UK LTD
    13737304 15657146
    13d Cornmarket, Louth, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    DANCOL DIRECT SALES LIMITED
    07228333
    14 Lavender Way, Bourne, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 22 - Director → ME
  • 11
    DANCOL SOLUTIONS LIMITED
    09088708
    Rectory Mews, Westgate, Louth
    Dissolved Corporate (3 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 26 - Director → ME
  • 12
    DANIEL TURNER LIMITED
    10471133
    Rectory Mews, Westgate, Louth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    DMT VENTURES LIMITED
    07756173
    Office 8 Mablethorpe Business Centre, Enterprise Road, Mablethorpe, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 39 - Director → ME
  • 14
    EAGLE TELECOMS LTD
    12648774
    130 Chilton Street, Bridgwater, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-18 ~ 2020-06-19
    IIF 19 - Director → ME
    Person with significant control
    2020-06-18 ~ 2020-06-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ENERGYXPERT LTD
    13276577
    13d Cornmarket, Louth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    GD CORPORATION LTD
    13585286
    Fairfield Enterprise Centre, Lincoln Way, Louth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    KIDSBURY ROLE PLAY VILLAGES LTD
    15601798
    5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 30 - Right to appoint or remove directors OE
    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
  • 18
    MABLETHORPE AREA PARTNERSHIP C.I.C.
    08538728
    The Coastal Centre, 32 Victoria Road, Mablethorpe, Lincolnshire, England
    Dissolved Corporate (13 parents)
    Officer
    2013-09-19 ~ 2014-08-28
    IIF 15 - Director → ME
  • 19
    PERMANENTLY BARD THEATRE LTD
    10050828
    280 Franciscan Road, Tooting Broadway, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 29 - Director → ME
  • 20
    SPACE LOFTS LTD
    15614676
    57 Parnall Crescent, Yate, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    THE NEW NORMAL FESTIVAL LTD
    12750383
    65 Briscoe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 22
    THE SKEGNESS TELEPHONE COMPANY LIMITED
    07879470
    Skegess Business Centre, Heath Road, Skegness
    Dissolved Corporate (3 parents)
    Officer
    2011-12-13 ~ 2012-01-20
    IIF 40 - Director → ME
  • 23
    THE WINDMILL FAMILY & COMMERCIAL HOTEL LIMITED
    08205904
    10 Market Place, Alford, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 16 - Director → ME
    2012-09-07 ~ 2013-03-14
    IIF 18 - Director → ME
    2012-09-07 ~ 2013-03-14
    IIF 45 - Secretary → ME
  • 24
    TURNER THEATRE LIMITED
    09769297
    280 Franciscan Road, Tooting Broadway, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 28 - Director → ME
  • 25
    TWENTY12 HEALTH & FITNESS LIMITED
    08085116
    23a West Street, Alford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 37 - Director → ME
    2012-05-28 ~ 2013-10-01
    IIF 46 - Secretary → ME
  • 26
    TWH ALFORD LIMITED
    08800923
    10 Market Place, Alford, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2013-12-17 ~ 2014-05-02
    IIF 17 - Director → ME
  • 27
    YODAPHONE LTD
    - now 12682000
    DGM GROUP LTD
    - 2021-08-06 12682000
    Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.