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

Turnbull, Geoffrey

    Related profiles found in government register
  • Turnbull, Geoffrey
    British chairman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elwick Hall, Elwick, Hartlepool, Cleveland, TS27 3EJ

      IIF 1
    • icon of address 3, Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU

      IIF 2
  • Turnbull, Geoffrey
    British company chairman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elwick Hall, Elwick, Hartlepool, Cleveland, TS27 3EJ

      IIF 3 IIF 4
  • Turnbull, Geoffrey
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Turnbull, Geoffrey
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delves Lane, Consett, Co Durham, DH8 7LQ

      IIF 8
    • icon of address Elwick Hall, Elwick, Hartlepool, Cleveland, TS27 3EJ

      IIF 9 IIF 10
    • icon of address Elwick Hall, Elwick, Hartlepool, County Durham, TS27 3EJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Elwick Hall, Elwick, Hartlepool, TS27 3EJ, England

      IIF 16
    • icon of address 3, Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU

      IIF 17 IIF 18
  • Turnbull, Geoffrey
    British managing director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU

      IIF 19
  • Turnbull, Geoffrey
    born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elwick Hall, Elwick, Hartlepool, TS27 3EJ, England

      IIF 20
  • Mr Geoff Turnbull
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elwick Hall, Elwick, Hartlepool, TS27 3EJ, England

      IIF 21
  • Mr Geoff Turnbull
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elwick Hall, Elwick, Hartlepool, TS27 3EJ, England

      IIF 22
  • Mr Geoffrey Turnbull
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-30 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 9 - Director → ME
Ceased 19
  • 1
    ALDONA MANUFACTURING LIMITED - 1991-05-09
    FARMTAY LIMITED - 1989-01-04
    SHERATON MANUFACTURING LTD - 1990-02-01
    icon of address Unit 1a 1 Brindley Road, South West Industrial Estate, Peterlee, England
    Active Corporate (3 parents)
    Equity (Company account)
    831,018 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-07-05
    IIF 2 - Director → ME
  • 2
    ALPHA PROCESS CONTROLS (NORTH EAST) LIMITED - 1983-11-30
    icon of address Unit 1a 1 Brindley Road, South West Industrial Estate, Peterlee, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,303 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-07-05
    IIF 17 - Director → ME
  • 3
    icon of address Sheraton Farm, Sheraton, Hartlepool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,395,428 GBP2024-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2020-09-15
    IIF 14 - Director → ME
  • 4
    icon of address Elwick Hall, Elwick, Hartlepool, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar ~ 2020-07-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    EAST DURHAM DEVELOPMENT AGENCY LIMITED - 2009-09-29
    EASINGTON INDUSTRIAL ENTERPRISE LIMITED - 1988-03-01
    icon of address Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -71,197 GBP2023-03-31
    Officer
    icon of calendar ~ 1994-04-14
    IIF 4 - Director → ME
  • 6
    icon of address Willow Farm, Upper Helmsley, York, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,060 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-06-11 ~ 2021-09-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SUPERIOR COATINGS LIMITED - 1999-11-01
    WOODHOUSE AND STEPHENSON LIMITED - 1995-11-10
    icon of address Gt Coatings Northfield Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (1 parent)
    Equity (Company account)
    744,017 GBP2024-10-31
    Officer
    icon of calendar 1995-10-13 ~ 2011-10-31
    IIF 10 - Director → ME
  • 8
    KEFCO PRECISION ENGINEERS (PETERLEE) LIMITED - 1999-11-01
    G T PRECISION PRODUCTS LIMITED - 2012-07-06
    icon of address 3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Active Corporate (6 parents)
    Equity (Company account)
    1,701,580 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-07-05
    IIF 18 - Director → ME
  • 9
    C.S.E. (TOOLS) LIMITED - 1983-01-01
    C.S.E. (ENGINEERING) LIMITED - 1999-11-01
    icon of address 3 Traynor Way Traynor Way, Whitehouse Business Park, Peterlee, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-07-05
    IIF 8 - Director → ME
  • 10
    OPTIONGRAPHIC LIMITED - 1986-08-19
    icon of address 3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-07-05
    IIF 19 - Director → ME
  • 11
    icon of address Sheraton Farm, Sheraton, Hartlepool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,279,968 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ 2020-07-23
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2020-07-23
    IIF 29 - Right to appoint or remove members OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SUPERIOR COATINGS LIMITED - 2007-01-18
    icon of address Elwick Hall, Elwick, Hartlepool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 1999-11-16 ~ 2020-07-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    CSE (ENGINEERING) LIMITED - 2006-10-20
    icon of address Elwick Hall, Elwick, Hartlepool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 1999-11-16 ~ 2020-07-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    icon of address Elwick Hall, Elwick, Hartlepool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 1999-11-16 ~ 2020-07-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    icon of address Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    330,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1992-03-16 ~ 1997-12-09
    IIF 1 - Director → ME
  • 16
    G.T. GROUP DEVELOPMENTS LIMITED - 2016-07-11
    icon of address Elwick Hall, Elwick, Hartlepool, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,367,133 GBP2024-05-31
    Officer
    icon of calendar 1995-10-02 ~ 2020-07-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    icon of address Sheraton Farm, Sheraton, Hartlepool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,723,069 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2020-07-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2020-07-23
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 18
    GT PRECISION PRODUCTS LIMITED - 2016-07-06
    FOX AND OFFORD LIMITED - 2012-07-16
    OPTIONMADE LIMITED - 1995-01-16
    icon of address Elwick Hall, Elwick, Hartlepool, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar ~ 2020-07-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    GT SEALS AND MOULDINGS LIMITED - 2016-07-06
    icon of address Elwick Hall, Elwick, Hartlepool, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 1999-08-24 ~ 2020-07-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 26 - Ownership of shares – 75% or more 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.