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

Turner, David Charles

    Related profiles found in government register
  • Turner, David Charles
    British

    Registered addresses and corresponding companies
    • Parsonage Chambers, 3 The Pasronage Chambers, Manchester, M3 2HW

      IIF 1
    • 99 Greenham Road, Newbury, Berkshire, RG14 7JE

      IIF 2 IIF 3 IIF 4
    • 99, Greenham Road, Newbury, Berkshire, RG14 7JE, England

      IIF 6
  • Turner, David Charles

    Registered addresses and corresponding companies
    • 99, Greenham Road, Newbury, RG14 7JE, England

      IIF 7 IIF 8 IIF 9
    • Unit 7, Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, England

      IIF 11
  • Turner, David Charles
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner, David Charles
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 99 Greenham Road, Newbury, Berkshire, RG14 7JE

      IIF 27
    • 3rd Floor Davidson House, Forbury Square, Reading, Berkshire, RG1 3BU, United Kingdom

      IIF 28
  • Turner, David Charles
    British chartered accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 470a, Green Lanes, London, N13 5PA, England

      IIF 29
    • Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

      IIF 30
    • 15, Market Place, Newbury, Berkshire, RG14 5AA, England

      IIF 31 IIF 32
    • 4c, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ, England

      IIF 33
    • 99 Greenham Road, Newbury, Berkshire, RG14 7JE

      IIF 34 IIF 35
    • Unit 4c, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ

      IIF 36
    • Unit 4c, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ, England

      IIF 37
    • 10, Cormorant Drive, St. Austell, Cornwall, PL25 3BA, England

      IIF 38
    • Helfenburg House, 169 Greenham Business Park, Greenham, Thatcham, RG19 6HN, England

      IIF 39
    • Unit 7, Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, England

      IIF 40
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 41
    • C/o Gibson Hewitt Limited, 5 Park Road, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 42
  • Turner, David Charles
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 99, Greenham Road, Newbury, Berkshire, RG14 7JE, England

      IIF 43
    • Helfenburg House, 169 Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HN, England

      IIF 44
  • Turner, David Charles, Mr.
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15, Market Place, Newbury, RG14 5AA, England

      IIF 45
  • Turner, David Charles, Mr.
    British chartered accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15, Market Place, Newbury, RG14 5AA, England

      IIF 46
  • Mr David Charles Turner
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 35
  • 1
    A.M. FABRICATION (NORTHERN) LIMITED
    - now 03707882
    REPAIRINNER LIMITED - 1999-03-18
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2016-05-20 ~ 2017-04-26
    IIF 44 - Director → ME
  • 2
    ACQUIST LIMITED
    08814456
    99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    2013-12-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 3
    BAYREUTH INVESTMENTS LIMITED
    - now 06530368
    PARKESEYCO 106 LIMITED - 2008-04-02
    Unit 4c Sterling Industrial Estate, Kings Road, Newbury, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 35 - Director → ME
  • 4
    BAYREUTH PROPERTIES LIMITED
    05063066
    99 Greenham Road, Newbury, England
    Active Corporate (5 parents)
    Officer
    2004-03-03 ~ 2017-06-06
    IIF 16 - Director → ME
    2017-12-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    BENTLEY MARKETING LIMITED
    05046521
    99 Greenham Road, Newbury, England
    Active Corporate (4 parents)
    Officer
    2004-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    CEPHALON (UK) LIMITED
    03207745
    Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    1998-01-29 ~ 2000-08-15
    IIF 3 - Secretary → ME
  • 7
    COLLINGTON FINANCIAL LIMITED
    14923128
    99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 24 - Director → ME
    2023-06-08 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 8
    CONSOLIDATED STRUCTURES LIMITED
    10058478
    Abbotts Hill House, Abbotts Hill, Andover, Hants
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-03-11 ~ 2017-04-06
    IIF 39 - Director → ME
  • 9
    CRAYON LIMITED - now
    FAST LIMITED
    - 2013-10-07 04055519
    SPARELINK LIMITED
    - 2001-04-27 04055519
    Crayon House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2000-08-29 ~ 2007-05-04
    IIF 2 - Secretary → ME
  • 10
    CRAYON SOFTWARE SERVICES LIMITED - now
    FAST COMPLIANCE LIMITED - 2018-06-20
    FAST CORPORATE SERVICES LTD
    - 2013-10-07 03977572
    Crayon House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, England
    Active Corporate (22 parents)
    Officer
    2001-02-15 ~ 2007-05-04
    IIF 5 - Secretary → ME
  • 11
    FLORIAN HOLDINGS LIMITED
    - now 08841094
    XFM INFORMATION MANAGEMENT SOUTHERN LIMITED
    - 2019-04-25 08841094
    99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    2014-01-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 12
    FRONTLINE TOTAL SECURITY LTD
    07560971
    13 Polmear Road, St. Austell, England
    Active Corporate (3 parents)
    Officer
    2021-03-18 ~ 2021-08-19
    IIF 38 - Director → ME
  • 13
    GREEN ENERGY POWER AND LIGHT LIMITED
    07672433
    Unit 7 Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 32 - Director → ME
  • 14
    GREEN ONE SOLUTIONS LIMITED
    07580461
    11 St. Edmunds Close, Dovercourt, Harwich, Essex
    Dissolved Corporate (4 parents)
    Officer
    2012-06-12 ~ 2012-09-26
    IIF 31 - Director → ME
  • 15
    ION CAPITAL LIMITED
    08239319
    15 Market Place, Newbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-03 ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    KABANOVA INVESTMENTS LIMITED
    - now 12543140
    BODHISATTVA FINANCE LONDON LIMITED
    - 2024-03-20 12543140
    KABANOVA INVESTMENTS LIMITED
    - 2023-04-15 12543140
    HILLVIEW INVESTMEMTS LIMITED
    - 2023-02-03 12543140
    LONG LOST MATE LIMITED
    - 2023-02-02 12543140
    99 Greenham Road, Newbury, England
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ now
    IIF 23 - Director → ME
    2023-05-21 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 47 - Has significant influence or control OE
  • 17
    KABANOVA LIMITED
    - now 06530351
    BAYREUTH SERVICES LIMITED
    - 2008-04-17 06530351
    PARKESEYCO 107 LIMITED
    - 2008-04-02 06530351
    Parsonage Chambers, 3 The Pasronage Chambers, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-04-02 ~ dissolved
    IIF 27 - Director → ME
    2010-10-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 18
    MADISON BOSTON PROPERTY LIMITED
    - now 04908328
    M & B PROPERTY DEVELOPMENT LIMITED
    - 2023-01-03 04908328
    B & M PROPERTY DEVELOPMENT LIMITED - 2003-10-14
    ISSUECHARM LIMITED - 2003-10-08
    99 Greenham Road, Newbury, England
    Active Corporate (6 parents)
    Officer
    2004-08-23 ~ now
    IIF 14 - Director → ME
    2004-08-23 ~ 2006-09-30
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    MANUS APP LIMITED
    10517144
    Clockwise Wood Green Greenside House, 50 Station Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-24 ~ 2021-03-08
    IIF 29 - Director → ME
    2021-04-09 ~ 2025-06-16
    IIF 7 - Secretary → ME
  • 20
    NORVIC AERO ENGINES LIMITED
    - now 03097233
    AEROPOWER LIMITED - 1997-02-26
    B F S House, Golden Square, Henfield, West Sussex
    Active Corporate (15 parents)
    Officer
    2014-12-24 ~ 2016-12-23
    IIF 37 - Director → ME
  • 21
    QUINQUIN LIMITED
    06873998
    99 Greenham Road, Newbury, England
    Active Corporate (5 parents)
    Officer
    2009-04-09 ~ now
    IIF 17 - Director → ME
  • 22
    REAL ENGINEERING (YORKSHIRE) LIMITED
    04634133
    Unit 4a Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (10 parents)
    Officer
    2015-05-01 ~ 2017-03-10
    IIF 28 - Director → ME
  • 23
    SOLO ELECTRICAL LIMITED
    03722006
    C/o Gibson Hewitt Limited, 5 Park Court Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 41 - Director → ME
  • 24
    TELEGIFTCARD LIMITED - now
    EVISION EUROPE LIMITED
    - 2007-11-02 04552318
    19 Peter's Close, Prestwood, Great Missenden, Bucks.
    Dissolved Corporate (11 parents)
    Officer
    2002-10-03 ~ 2003-09-17
    IIF 34 - Director → ME
  • 25
    TEMERAIRE INVESTMENTS LIMITED
    08607991
    99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    2013-07-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 26
    TEMERAIRE LONDON LIMITED
    - now 07794276
    MULLINER BOOKS LTD
    - 2017-12-01 07794276
    PARK WARD MARKETING LIMITED
    - 2016-03-02 07794276
    XFM MEDIA LIMITED
    - 2013-05-24 07794276
    99 Greenham Road, Newbury, England
    Active Corporate (2 parents)
    Officer
    2013-05-24 ~ now
    IIF 20 - Director → ME
    2011-10-03 ~ 2011-12-08
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 27
    TEMERAIRE VENTURES LIMITED
    - now 08858640
    TURNER BARRETT CORPORATE FINANCE LIMITED
    - 2014-02-03 08858640
    99 Greenham Road, Newbury, England
    Active Corporate (2 parents)
    Officer
    2014-04-24 ~ now
    IIF 18 - Director → ME
    2014-01-23 ~ 2014-02-03
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TESLA INVESTMENTS LIMITED
    09478013
    C/o Gibson Hewitt Limited 5 Park Road, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-03-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TOUCHGO TECHNOLOGY SYSTEMS LIMITED
    06991415
    College House 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2014-11-01 ~ 2015-05-05
    IIF 36 - Director → ME
  • 30
    TURNER BARRATT CORPORATE FINANCE LIMITED
    03688074
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1998-12-23 ~ dissolved
    IIF 33 - Director → ME
  • 31
    TURNER BARRATT LIMITED
    - now 07202225
    NMTC LIMITED
    - 2020-07-13 07202225
    GLADMUCH LTD - 2010-05-04
    99 Greenham Road, Newbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 32
    WDC ACCOUNTING LIMITED
    - now 14923125
    ARIYAS FINANCE LIMITED
    - 2025-02-06 14923125
    99 Greenham Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 22 - Director → ME
    2023-06-08 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 33
    XFM INFORMATION MANAGEMENT LIMITED
    07747381
    Unit 4c Sterling Industrial Estate, Kings Road, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ 2011-12-08
    IIF 46 - Director → ME
    2013-03-12 ~ dissolved
    IIF 40 - Director → ME
  • 34
    XFM TECHNOLOGY LIMITED
    - now 07333151
    ALIMENTORUM LIMITED
    - 2011-08-23 07333151
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 30 - Director → ME
  • 35
    XPERT FACILITIES MANAGEMENT LIMITED
    - now SC136263
    MIDAMI LIMITED - 1992-02-12
    Unit 7 Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (10 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 43 - Director → ME
    2010-10-18 ~ 2011-10-31
    IIF 6 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.