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

Mr Matthew James Turner

    Related profiles found in government register
  • Mr Matthew James Turner
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gun Road Gardens, Knebworth, Herts, SG3 6ED, England

      IIF 1
  • Turner, Matthew James
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 2
  • Turner, Matthew James
    British managing director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gun Road Gardens, Knebworth, Herts, SG3 6ED, England

      IIF 3
  • Mr Matthew James Turner
    English born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Avenue, Welwyn, Herts, AL6 0PP, England

      IIF 4
  • Turner, Matthew
    British developer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Gun Road Gardens, Knebworth, Hertfordshire, SG3 6ED, United Kingdom

      IIF 5
  • Turner, Matthew James
    British co director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 98 High Street, Codicote, Hitchin, Hertfordshire, SG4 8XE

      IIF 6
  • Turner, Matthew James
    British company director born in April 1959

    Registered addresses and corresponding companies
  • Turner, Matthew James
    British director born in April 1959

    Registered addresses and corresponding companies
    • icon of address Bist 60, Ekeren 2180, 2180, Belgium

      IIF 9
  • Turner, Matthew James
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sebastians, Cowards Lane, Codicote, Hitchin, Hertfordshire, SG4 8UW

      IIF 10
    • icon of address Sebastians, Cowards Lane, Codicote, Hitchin, Herts, SG4 8UW, United Kingdom

      IIF 11
  • Turner, Matthew James
    English director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, St Matthews Gardens, Cambridge, Cambridgeshire, CB1 2PS, England

      IIF 12
    • icon of address 30 The Avenue, 30 The Avenue, Welwyn, Herts, AL6 0PP, United Kingdom

      IIF 13
  • Turner, Matthew James
    English executive born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 44, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0DP, England

      IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    GOSHAWK MOBILE LTD - 2019-07-01
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -638,060 GBP2018-12-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 2 - Director → ME
  • 2
    GOSHAWK 2024 LTD - 2024-01-22
    icon of address 14 Gun Road Gardens, Knebworth, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 5 - Director → ME
  • 3
    GOSHAWK COMMUNICATIONS (UK) LTD - 2019-01-11
    GOSHAWK INTERNATIONAL LTD. - 2024-01-19
    GOSHAWK COMMUNICATIONS LIMITED - 2017-04-08
    icon of address 30 The Avenue, Welwyn, Herts, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -26,365 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    MAIIO LIMITED - 2010-05-12
    icon of address 14 Gun Road Gardens, Knebworth, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,375 GBP2022-09-30
    Officer
    icon of calendar 2009-09-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    ACORN ENVIRONMENTAL SYSTEMS LIMITED - 2011-03-31
    BORD NA MONA UK LIMITED - 2010-12-15
    ACORN ENVIRONMENTAL SYSTEMS LIMITED - 2010-12-07
    EPCON (EU) LIMITED - 1999-09-20
    JESCOURT LIMITED - 1999-09-08
    icon of address C/o Mitchell Charlesworth Llp, Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2005-07-31
    IIF 8 - Director → ME
    icon of calendar 2004-05-11 ~ 2004-07-31
    IIF 7 - Director → ME
  • 2
    BRIGHTWATER GROUP LIMITED - 2005-08-31
    BORD NA MONA ENVIRONMENTAL UK LIMITED - 2011-03-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-27 ~ 2004-07-31
    IIF 9 - Director → ME
  • 3
    icon of address 105 Blanchland Circle, Monkston, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2011-09-26
    IIF 11 - Director → ME
  • 4
    SPI-TEK PLC. - 2000-02-25
    SYMPHONY PLASTIC TECHNOLOGIES PLC - 2007-03-19
    FORMLIST LIMITED - 1998-12-11
    icon of address 6 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-08-25 ~ 2007-04-27
    IIF 6 - Director → ME
  • 5
    RECYCLE VALUE LIMITED - 2006-09-08
    SYMPHONY ENERGY RESOURCES LIMITED - 2007-09-10
    SYMPHONY ENERGY LIMITED - 2012-05-18
    icon of address 6 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,472,025 GBP2024-12-31
    Officer
    icon of calendar 2006-08-25 ~ 2007-05-31
    IIF 10 - Director → ME
  • 6
    TWA15 LTD - 2017-11-13
    IONIC DISTRIBUTION INT LIMITED - 2015-02-03
    PURE IONIC LIMITED - 2013-09-16
    icon of address 551 Station Road Station Road, Balsall Common, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,253 GBP2017-07-31
    Officer
    icon of calendar 2012-08-30 ~ 2012-09-26
    IIF 12 - Director → ME
    icon of calendar 2012-08-13 ~ 2012-08-17
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.