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

Turton, Simon, Dr

    Related profiles found in government register
  • Turton, Simon, Dr
    British investor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, King Street, London, SW1Y 6QW

      IIF 1
  • Turton, Simon, Dr
    British private equity born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turton, Simon, Dr
    British venture capitalist born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turton, Simon
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oddfellows House, 19 Newport Road, Cardiff, CF24 0AA

      IIF 7
  • Turton, Simon
    British investor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehill House, 8 Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6NX, United Kingdom

      IIF 8
  • Turton, Simon
    British co director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's School, Curzon Street, Calne, Wilts, SN11 0DF

      IIF 9
  • Turton, Simon
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 10
  • Turton, Simon
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Turton, Simon
    British none born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 48 IIF 49
  • Turton, Simon
    British none born in June 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 50
  • Turton, Simon
    British venture capitalist born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 2, 212 Old Brompton Road, London, SW5 0BX

      IIF 51
  • Mr Simon Turton
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamignton Spa, Warwickshire, CV31 1XT, England

      IIF 52 IIF 53
    • icon of address Easton Manor, Easton Royal, Pewsey, Wiltshire, SN9 5LZ

      IIF 54
    • icon of address Whitehill House, 8 Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6NX, United Kingdom

      IIF 55 IIF 56
    • icon of address Icon House, Castle Lane, Warwick, Warwickshire, CV34 4BT

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 39
  • 1
    ALLPORT LABORATORIES LIMITED - 2007-06-22
    ALLPORT LABORATIES LIMITED - 2005-01-19
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    264,186 GBP2020-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Whitehall House 8 Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,619 GBP2024-03-07
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,674 GBP2020-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 44 - Director → ME
  • 5
    MIDATECH PHARMA PLC - 2023-03-27
    MIDATECH PHARMA LIMITED - 2014-11-27
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Icon House, Castle Lane, Warwick, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    77,924 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    DYNOFAST LTD - 2011-07-13
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,254 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    159,172 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    599,597 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32,781 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    -2,884,845 GBP2020-03-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,826,611 GBP2021-03-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 16
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,017 GBP2020-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,549 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102 GBP2022-03-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 19
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    584,568 GBP2020-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    764,066 GBP2024-03-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    81,201 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    394,217 GBP2024-03-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 38 - Director → ME
  • 23
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    243,751 GBP2024-03-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address 1st Floor, 8-12 London Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 50 - Director → ME
  • 25
    icon of address 1st Floor, 8-12 London Street, Southport, Merseyside
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    113,527 GBP2023-12-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 49 - Director → ME
  • 26
    icon of address 1st Floor, 8-12 London Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2018-12-31
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 48 - Director → ME
  • 27
    DENTACARE TECHNOLOGY LIMITED - 2002-01-04
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -8,632 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 19 - Director → ME
  • 28
    PRECISION DENTAL LABORATORIES LIMITED - 2001-03-14
    BUSINESS ALERT LIMITED - 2000-02-16
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,753,963 GBP2020-03-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 18 - Director → ME
  • 29
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-03-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 22 - Director → ME
  • 30
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,295 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 15 - Director → ME
  • 31
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,158 GBP2019-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 32
    icon of address Icon House, Castle Lane, Warwick, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    267,164 GBP2024-06-30
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    WISEGRADE LIMITED - 1989-03-13
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    455,866 GBP2024-03-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    121,031 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 36 - Director → ME
  • 35
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    191,686 GBP2024-05-10
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 28 - Director → ME
  • 36
    S VERMA LIMITED - 2016-08-10
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    875,236 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 34 - Director → ME
  • 37
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    370,632 GBP2024-03-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 21 - Director → ME
  • 38
    DR MANJU KUMAR LIMITED - 2013-06-11
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    196,887 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 39 - Director → ME
  • 39
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    310,535 GBP2024-03-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 43 - Director → ME
Ceased 12
  • 1
    JORDANBAY LIMITED - 2007-06-13
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-20 ~ 2006-10-19
    IIF 2 - Director → ME
  • 2
    STOPDALE LIMITED - 2004-12-22
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2010-10-04
    IIF 3 - Director → ME
  • 3
    MIDATECH LTD - 2023-05-03
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ 2023-05-03
    IIF 12 - Director → ME
  • 4
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    Q CHIP LIMITED - 2015-01-23
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2014-12-08
    IIF 7 - Director → ME
  • 5
    DOMUS HOLDINGS UK LIMITED - 1998-12-31
    OVERCLAW LIMITED - 1998-07-30
    icon of address Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-06-30 ~ 2004-07-31
    IIF 51 - Director → ME
  • 6
    icon of address Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    -2,884,845 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BIODEXA LIMITED - 2023-05-03
    HAALAND UK LIMITED - 2023-04-06
    BIODEXA PHARMACEUTICALS LIMITED - 2023-03-27
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-04-12 ~ 2023-04-17
    IIF 11 - Director → ME
  • 8
    THE HAEMOCHROMATOSIS SOCIETY - 2019-09-23
    icon of address The Flaxmill The Flaxmill, Flaxmill Lane, Pinchbeck, Spalding, England
    Active Corporate (6 parents)
    Equity (Company account)
    228,308 GBP2018-12-31
    Officer
    icon of calendar 2009-07-28 ~ 2016-04-23
    IIF 1 - Director → ME
  • 9
    PROSTRAKAN GROUP PLC - 2016-02-22
    PROSTRAKAN GROUP LIMITED - 2005-03-02
    STRAKAN GROUP LIMITED - 2004-10-12
    icon of address Galabank Business Park, Galashiels
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2007-06-25 ~ 2011-04-21
    IIF 6 - Director → ME
    icon of calendar 2004-09-15 ~ 2005-03-22
    IIF 5 - Director → ME
  • 10
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2010-04-27
    IIF 4 - Director → ME
  • 11
    icon of address Icon House, Castle Lane, Warwick, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -32,302 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2020-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address St Mary's School, Curzon Street, Calne, Wilts
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2021-11-27
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.