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 James

    Related profiles found in government register
  • Turner, Christopher James
    British co-founder born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Ripley, DE5 3QR, England

      IIF 1
  • Turner, Christopher James
    British consultant born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Ripley, DE5 3QR, England

      IIF 2
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 3
  • Turner, Christopher James
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 4
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 5 IIF 6
  • Turner, Christopher James
    British head of product born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, CO4 3ZL, England

      IIF 7
    • icon of address 44, Montgomery Street, Suite 300, San Francisco, Ca, 94104, United States

      IIF 8
  • Turner, Christopher James
    British pharmacist born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG, England

      IIF 9
    • icon of address 73, Peasehill Road, Ripley, Derbyshire, DE5 3JH, England

      IIF 10
  • Turner, Christopher James
    British student born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Moorgreen, Newthorpe, Nottingham, NG16 2FB, United Kingdom

      IIF 11
  • Mr Christopher James Turner
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Ripley, DE5 3QR, England

      IIF 12 IIF 13
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 14 IIF 15
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 16
  • Mr Chris James Turner
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Peasehill Road, Ripley, DE5 3JH, England

      IIF 17
  • Mr Christopher Turner
    English born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 18
  • Turner, Christopher James

    Registered addresses and corresponding companies
    • icon of address 28, Moorgreen, Newthorpe, Nottingham, NG16 2FB, United Kingdom

      IIF 19
    • icon of address 73, Peasehill Road, Ripley, Derbyshire, DE5 3JH, England

      IIF 20
  • Andrew Vincent Bailey
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 21
  • Bailey, Andrew Vincent
    British co-founder born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Aldin Way, Hinckley, LE10 0GE, England

      IIF 22
  • Bailey, Andrew Vincent
    British consultant born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Aldin Way, Hinckley, LE10 0GE, United Kingdom

      IIF 23
  • Bailey, Andrew Vincent
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 24 IIF 25
  • Mr Andrew Bailey
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, Kent, BR7 5NG

      IIF 26
  • Mr Andrew Vincent Bailey
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Aldin Way, Hinckley, LE10 0GE, England

      IIF 27
  • Bailey, Andrew Vincent
    English director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ladypool Close, Halesowen, West Midlands, B62 8SY, United Kingdom

      IIF 28
  • Bailey, Andrew Vincent
    English pharmacist born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG, England

      IIF 29
  • Mr Andrew Bailey
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Aldin Way, Hinckley, LE10 0GE, England

      IIF 30
    • icon of address Advanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, England

      IIF 31
  • Bailey, Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Highgrove Close, Chislehurst, BR7 5SA, United Kingdom

      IIF 32
    • icon of address 7, Highgrove Close, Chislehurst, Kent, BR7 5SA, United Kingdom

      IIF 33
  • Bailey, Andrew
    British estate agent born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Highgrove Close, Chislehurst, Kent, BR7 5SA

      IIF 34
  • Mr Andrew Bailey
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Aldin Way, Hinckley, LE10 0GE, United Kingdom

      IIF 35
  • Andrew Bailey
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Highgrove Close, Chislehurst, BR7 5SA, United Kingdom

      IIF 36 IIF 37
  • Bailey, Andrew

    Registered addresses and corresponding companies
    • icon of address 7, Highgrove Close, Chislehurst, BR7 5SA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    DIMEC LIMITED - 2013-01-16
    icon of address 16 Ladypool Close, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,565 GBP2019-01-31
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 2
    icon of address Mynshull House, 78 Churchgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -662 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 25 - Director → ME
    IIF 6 - Director → ME
  • 3
    icon of address 73 Peasehill Road, Ripley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,293 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-07-16 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,350 GBP2024-09-30
    Officer
    icon of calendar 2019-04-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Mynshull House, 78 Churchgate, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 24 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Garden Flat 1 De Pontchalon House, 2 Summerhill Villas Susan Wood, Chislehurst, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -51,629 GBP2025-01-31
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Highgrove Close, Chislehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,723 GBP2025-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-04-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 Highgrove Close, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,994 GBP2025-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,267,293 GBP2022-10-31
    Officer
    icon of calendar 2018-08-21 ~ 2022-11-11
    IIF 23 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2020-10-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/- Adauxi Ltd B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,091,927 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-08-26
    IIF 22 - Director → ME
    icon of calendar 2023-01-14 ~ 2023-01-14
    IIF 8 - Director → ME
    icon of calendar 2020-10-02 ~ 2022-08-26
    IIF 1 - Director → ME
    icon of calendar 2023-01-18 ~ 2024-04-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-08-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DIMEC LTD
    - now
    ABCT HEALTHCARE LIMITED - 2013-01-16
    icon of address 1 Angel Square, Manchester, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    -14,150 GBP2017-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2018-08-24
    IIF 29 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-24
    IIF 18 - Has significant influence or control OE
    IIF 31 - Has significant influence or control OE

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.