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 David Michael Turner

    Related profiles found in government register
  • Mr David Michael Turner
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr. David Michael Turner
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 8
    • 2nd Floor, 109, Uxbridge Road, Ealing, London, W5 5TL

      IIF 9
    • 1-2, Craven Road, London, W5 2UA, England

      IIF 10
    • 2rd Floor, 109 Uxbridge Road, London, W5 5TL

      IIF 11
    • Floor 2, 109 Uxbridge Road, London, W5 5TL, England

      IIF 12
    • 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 13 IIF 14
  • Turner, David Michael, Mr.
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1-2, Craven Road, London, W5 2UA, England

      IIF 15
  • Turner, David Michael, Mr.
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Abinger Road, Chiswick, London, W4 1EU, England

      IIF 16
    • 19 Abinger Road, London, W4 1EU

      IIF 17 IIF 18
    • 19, Abinger Road, London, W4 1EU, England

      IIF 19
  • Turner, David Michael, Mr.
    British company secretary born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19 Abinger Road, London, W4 1EU

      IIF 20
  • Turner, David Michael
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Norton House, Station Road, Bakewell, DE45 1GA, England

      IIF 21 IIF 22
    • Eyam Museum, Hawkhill Road, Eyam, Hope Valley, Derbyshire, S32 5QP

      IIF 23 IIF 24
  • Turner, David Michael
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 2, Craven Road, London, W5 2UA, England

      IIF 25
    • 1-2, Craven Road, London, W5 2UA, England

      IIF 26
  • Turner, David Michael
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 148, Sixth Street, Harwell Oxford, Didcot, OX11 0TR, England

      IIF 27
    • 1-2, Craven Road, London, W5 2UA, England

      IIF 28
    • 19 Abinger Road, London, W4 1EU

      IIF 29
    • 2nd Floor, 109 Uxbridge Road, Ealing, London, W5 5TL, United Kingdom

      IIF 30
    • Johnsons Chartered Accountants, 1-2, Craven Road, London, W5 2UA, England

      IIF 31
  • Turner, David Michael, Mr.
    British

    Registered addresses and corresponding companies
  • Turner, David Michael, Mr.
    British chartered accountant

    Registered addresses and corresponding companies
    • 19 Abinger Road, London, W4 1EU

      IIF 38
  • Turner, David Michael
    British

    Registered addresses and corresponding companies
  • Turner, David Michael

    Registered addresses and corresponding companies
    • 19, Abinger Road, London, W4 1EU

      IIF 41
child relation
Offspring entities and appointments 26
  • 1
    61 MYDDELTON SQUARE LIMITED
    03246995
    C/o Hall & Co Accountancy Ltd Unit 96 The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, England
    Active Corporate (25 parents)
    Officer
    2005-10-05 ~ 2017-09-30
    IIF 34 - Secretary → ME
  • 2
    BESTVIEW PROPERTIES LIMITED
    07747180
    7 Bell Yard, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-06-27 ~ 2020-12-11
    IIF 13 - Has significant influence or control OE
  • 3
    EYAM MUSEUM LIMITED
    02402198
    Eyam Museum Hawkhill Road, Eyam, Hope Valley, Derbyshire
    Active Corporate (37 parents)
    Officer
    2025-09-17 ~ now
    IIF 23 - Director → ME
  • 4
    EYAM MUSEUM TRADING LIMITED
    02918928
    Eyam Museum Hawkhill Road, Eyam, Hope Valley, Derbyshire
    Active Corporate (18 parents)
    Officer
    2025-09-17 ~ now
    IIF 24 - Director → ME
  • 5
    FASTRAKK LTD
    10757938
    1-2 Craven Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-05-08 ~ 2018-12-01
    IIF 26 - Director → ME
    Person with significant control
    2017-05-08 ~ 2018-12-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    FORTRESS ADVISORY LIMITED
    - now 09876906
    FORTRESS TAX SERVICES LIMITED - 2018-07-09
    6 Wareham Drive, Leighton, Crewe, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-08-01 ~ 2019-10-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FORTRESS MANAGEMENT SERVICES (UK) LIMITED
    - now 03805421 OE019556
    FORTRESS MANAGEMENT SERVICES LIMITED - 2015-03-10
    31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-12-09 ~ 2019-12-09
    IIF 25 - Director → ME
  • 8
    HELIX TECHNOLOGIES LIMITED
    10554399
    Sovereign House Abingdon Science Park, Barton Ln, Abingdon, Oxfordshire, England
    Active Corporate (14 parents)
    Officer
    2020-01-21 ~ 2021-11-03
    IIF 27 - Director → ME
  • 9
    INTERNATIONAL COMMERCIAL & ENGINEERING (ICE) INSURANCE SERVICES LIMITED - now
    ONE ALLIANCE INSURANCE SERVICES LTD - 2015-05-09
    BARONSCOURT (UK) LIMITED
    - 2013-06-25 03155942
    1-2 Craven Road, London, England
    Active Corporate (25 parents)
    Officer
    2006-11-03 ~ 2010-12-31
    IIF 39 - Secretary → ME
  • 10
    JOHNSONS BROKERAGE LIMITED
    - now 09251553
    00 ACCOUNTANCY LIMITED
    - 2015-07-23 09251553
    Johnsons Chartered Accountants, 1-2, Craven Road, London, England
    Active Corporate (4 parents)
    Officer
    2015-07-20 ~ 2019-02-12
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JOHNSONS FINANCIAL MANAGEMENT LIMITED
    - now 02677180
    JOHNSONS COMMERCIAL SERVICES LIMITED
    - 2003-03-31 02677180
    1-2 Craven Road, London, England
    Active Corporate (9 parents, 48 offsprings)
    Officer
    1992-10-01 ~ 2020-04-20
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-16
    IIF 10 - Has significant influence or control OE
  • 12
    JOHNSONS HOLDINGS LIMITED
    09664330
    Norton House, Station Road, Bakewell, England
    Active Corporate (1 parent)
    Officer
    2015-06-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    JOHNSONS HR LIMITED
    - now 05365626
    JOHNSONS NOMINEES LIMITED
    - 2010-02-11 05365626
    1-2 Craven Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2005-02-15 ~ dissolved
    IIF 15 - Director → ME
    2005-02-15 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    MARINE CURRENT TURBINES LIMITED
    - now 02395158
    I.T. POWER (SEARCH) LIMITED - 1998-01-12
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (48 parents, 4 offsprings)
    Officer
    2000-10-01 ~ 2002-03-27
    IIF 40 - Secretary → ME
  • 15
    ONKARD CONSULTANTS LTD
    10527599
    1-2 Craven Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ 2017-10-11
    IIF 30 - Director → ME
    Person with significant control
    2016-12-15 ~ 2017-03-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    ONKARD LTD.
    09034526
    1-2 Craven Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 17
    ONKARD SOLUTIONS LTD
    11069511
    1-2 Craven Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    ONKARD TECHNOLOGIES LTD
    - now 11061021
    ONKARD LOYALTY LTD
    - 2019-02-25 11061021
    1-2 Craven Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-13 ~ 2018-08-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    ROSEMARK INVESTMENTS LIMITED
    07809196
    7 Bell Yard, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-09-18 ~ 2020-12-11
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    SIMNETT LIMITED
    - now 02612939 02810616
    IIBIT EDUCATION PRODUCTS LIMITED
    - 2006-11-15 02612939
    1-2 Craven Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    1991-05-21 ~ 1996-07-16
    IIF 18 - Director → ME
    1993-06-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 21
    SIMPSONS SECRETARIES LTD.
    02549196
    2rd Floor 109 Uxbridge Road, London
    Dissolved Corporate (6 parents, 71 offsprings)
    Officer
    2015-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 22
    SOVEREIGN FILM INVESTMENTS LIMITED
    - now 06878719
    SOVEREIGN FILM INVESTMENTS PLC
    - 2010-10-08 06878719
    Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2009-04-16 ~ 2011-04-15
    IIF 41 - Secretary → ME
  • 23
    TEMPEST PUBLISHING LTD
    02920086
    2nd Floor, 109 Uxbridge Road, London
    Dissolved Corporate (5 parents)
    Officer
    1994-04-18 ~ 1994-09-13
    IIF 20 - Director → ME
    1995-12-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 24
    WEST LONDON BUSINESS LTD - now
    WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD - 2017-07-20
    WEST LONDON CHAMBER OF COMMERCE LTD
    - 2001-12-20 02934029
    The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England
    Active Corporate (100 parents)
    Officer
    1995-10-24 ~ 2001-10-02
    IIF 17 - Director → ME
    1995-10-24 ~ 2001-10-02
    IIF 38 - Secretary → ME
  • 25
    WEYDOCK LIMITED
    02985624
    Tarka, The Ham, Brentford, England
    Active Corporate (10 parents)
    Officer
    1994-11-01 ~ 1995-08-31
    IIF 33 - Secretary → ME
  • 26
    WIZZBIKE FOUNDATION
    06575521
    2nd Floor 109 Uxbridge Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-24 ~ dissolved
    IIF 36 - 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.