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

Turnbull, Stefan Richard

    Related profiles found in government register
  • Turnbull, Stefan Richard
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brooklands Avenue, Cambridge, CB2 8BB, England

      IIF 1
    • 20, Bourdon Street, London, W1K 3PL, England

      IIF 2
    • Cubitt Capital Limited, 28 Mount Street, London, W1K 2RU, England

      IIF 3
    • Dulwich Picture Gallery, Gallery Road, London, SE21 7AD, United Kingdom

      IIF 4
    • C/o Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 5
  • Turnbull, Stefan Richard
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mount Street, London, W1K 2RU, England

      IIF 6 IIF 7 IIF 8
    • 28 Mount Street, London, W1K 2RU, United Kingdom

      IIF 10
    • Cubitt Capital Ltd, The Department Store Studios, 19 Bellefields Road, London, SW9 9UH, United Kingdom

      IIF 11
    • C/o Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 12
  • Turnbull, Stefan Richard
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Turnball, Stefan Richard
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gallery Road, London, SE21 7AD

      IIF 15
  • Turnbull, Stefan Richard
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Turnbull, Stefan Richard
    British property consultant born in October 1966

    Registered addresses and corresponding companies
    • 20 Kidbrooke Grove, Blackheath, London, SE3 0LF

      IIF 18
  • Turnbull, Stefan Richard
    British property management born in October 1966

    Registered addresses and corresponding companies
    • 20 Kidbrooke Grove, Blackheath, London, SE3 0LF

      IIF 19
  • Turnbull, Stefan Richard
    British property surveyor born in October 1966

    Registered addresses and corresponding companies
    • 20 Kidbrooke Grove, Blackheath, London, SE3 0LF

      IIF 20
  • Turnbull, Richard
    British company director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • 49 Heath Drive, Gidea Park, Romford, Essex, RM2 5QL

      IIF 21 IIF 22
  • Turnbull, Stefan Richard
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turnbull, Stefan Richard
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turnbull, Stefan Richard
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turnbull, Stefan Richard
    British property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ebury Street, London, SW1W 0LU

      IIF 46
  • Turnbull, Stefan Richard
    British

    Registered addresses and corresponding companies
  • Turnbull, Stefan Richard
    British director

    Registered addresses and corresponding companies
    • 46 Ebury Street, London, SW1W OLU

      IIF 49
  • Turnbull, Stefan Richard
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cubitt Capital, 28, Mount Street, London, W1K 2RU, United Kingdom

      IIF 50
  • Mr Stefan Richard Turnbull
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bourdon Street, London, W1K 3PL, England

      IIF 51
    • 28, Mount Street, London, W1K 2RT, England

      IIF 52
    • 5, Berkeley Mews, London, W1H 7PB

      IIF 53 IIF 54
    • First Floor, 105 Crawford Street, London, W1H 2HT, England

      IIF 55 IIF 56 IIF 57
    • C/o Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 59 IIF 60
    • Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, England

      IIF 61
    • Kings Barn, Thame Road, Warborough, Wallingford, OX10 7DA, England

      IIF 62
  • Turnbull, Richard
    British

    Registered addresses and corresponding companies
    • 49 Heath Drive, Gidea Park, Romford, Essex, RM2 5QL

      IIF 63
  • Mr Stefan Turnbull
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Mount Street, London, W1K 2RU, United Kingdom

      IIF 64
  • Mr Stefan Richard Turnbull
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 The Belvedere, Homerton Street, Cambridge, Cambridgeshire, CB2 0NU

      IIF 65
    • 1st Floor, 87-91 Newman Street, London, W1T 3EY, United Kingdom

      IIF 66
  • Mr Stefan Richard Turnbull
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cubitt Capital, 28, Mount Street, London, W1K 2RU, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 45
  • 1
    117 EBURY STREET MANAGEMENT LIMITED
    05146716
    C/o Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Active Corporate (11 parents)
    Officer
    2004-06-07 ~ 2005-02-01
    IIF 48 - Secretary → ME
  • 2
    20 KIDBROOKE GROVE LIMITED
    00897498
    20c Kidbrooke Grove, Blackheath, London
    Active Corporate (13 parents)
    Officer
    ~ 2000-03-31
    IIF 20 - Director → ME
  • 3
    32 WARREN STREET LIMITED
    04823872
    1 Collard Place, London
    Active Corporate (13 parents)
    Officer
    2004-01-14 ~ 2006-09-01
    IIF 36 - Director → ME
  • 4
    BERKELEY MEWS LONDON LIMITED
    08782340
    First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-11-19 ~ 2016-03-18
    IIF 26 - Director → ME
  • 5
    BROMLEY CHURCH PROPERTIES LLP
    OC329986
    5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 6
    BRYANSTON FINANCE LIMITED - now
    URBAN EVOLUTION (GWR) LIMITED
    - 2018-04-04 06932124
    CUBITT CAPITAL LIMITED
    - 2011-11-15 06932124
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-06-12 ~ 2018-03-16
    IIF 14 - Director → ME
    2009-06-12 ~ 2013-01-29
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-16
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BRYANSTON PROPERTY MANAGEMENT LIMITED - now
    URBAN EVOLUTION LIMITED
    - 2019-04-01 03611196
    GRANGEGLOW LIMITED
    - 1998-09-14 03611196
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    1998-08-06 ~ 2019-04-01
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARPENTER HOLDCO LIMITED
    - now 09055649
    HACKREMCO (NO. 2633) LIMITED
    - 2022-03-01 09055649
    20 Bentinck Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2024-06-28
    IIF 37 - Director → ME
  • 9
    CHESTER STREET HOSPITALITY LIMITED
    - now 06840853
    CUBITT HOUSE (SPARE) LIMITED
    - 2009-06-27 06840853
    CUBITT HOUSE LIMITED
    - 2009-06-03 06840853
    5 Berkeley Mews, London
    Dissolved Corporate (4 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 33 - Director → ME
  • 10
    CHESTER STREET INVESTMENTS LLP
    OC346458
    First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    CUBITT CAPITAL LIMITED
    - now 08877889
    TURNBULL CAPITAL PROJECTS LIMITED
    - 2016-06-03 08877889
    C/o Rust Group Lp 34 Thame Road, Warborough, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    CUBITT HOUSE LIMITED
    - now 05399542
    SANDALES LIMITED
    - 2009-06-03 05399542
    10 Motcomb Street, London, England
    Active Corporate (17 parents)
    Officer
    2005-04-22 ~ 2009-06-03
    IIF 21 - Director → ME
    2009-06-03 ~ 2015-11-30
    IIF 30 - Director → ME
  • 13
    DENE TERRACE MANAGEMENT LIMITED
    06660191
    C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (13 parents)
    Officer
    2008-10-08 ~ 2013-02-22
    IIF 46 - Director → ME
  • 14
    DINING THEORY LTD
    - now 09084631
    SEYMOUR PLACE (LONDON) LIMITED
    - 2015-05-06 09084631
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-06-12 ~ 2016-03-18
    IIF 28 - Director → ME
  • 15
    DULWICH PICTURE GALLERY
    10445344
    Dulwich Picture Gallery, Gallery Road, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    2017-02-08 ~ 2023-07-03
    IIF 4 - Director → ME
  • 16
    DULWICH PICTURE GALLERY ENTERPRISES LIMITED
    - now 03173890
    SPEED 5431 LIMITED - 1996-04-04
    Gallery Road, London
    Active Corporate (28 parents)
    Officer
    2015-10-07 ~ 2023-07-03
    IIF 15 - Director → ME
  • 17
    EUROPEAN & PACIFIC LIMITED
    - now 02646992
    PROOFBATCH LIMITED
    - 1991-10-29 02646992
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (14 parents)
    Officer
    1996-04-01 ~ 2006-02-24
    IIF 43 - Director → ME
    1991-10-16 ~ 1992-01-31
    IIF 19 - Director → ME
    1999-12-08 ~ 2005-01-05
    IIF 49 - Secretary → ME
  • 18
    KING'S CROSS BREWERY LIMITED
    08647524
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-08-13 ~ 2016-03-18
    IIF 25 - Director → ME
  • 19
    LEEDS ROAD (PCL) LIMITED
    08404368
    Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    LIBERTY BREWING LIMITED
    08502378
    Freedom Brewery Bagots Park, Abbots Bromley, Rugeley, Staffordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2016-02-12 ~ now
    IIF 3 - Director → ME
  • 21
    LIXIR LTD
    10633677
    Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2022-04-25 ~ 2023-10-18
    IIF 11 - Director → ME
  • 22
    LONDON FACADES LIMITED
    - now 04622303
    URBAN EVOLUTION CONSTRUCTION LIMITED
    - 2004-01-27 04622303
    5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2002-12-19 ~ 2005-02-01
    IIF 40 - Director → ME
  • 23
    LONDON IMMERSIVE VISITOR EXPERIENCE STUDIOS LIMITED
    13321818
    C/o Rust Group Lp 34 Thame Road, Warborough, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 24
    LYNDSEY INGRAM LONDON LIMITED
    10043644
    20 Bourdon Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MERCHANT CITY PROPERTIES LIMITED
    - now 02883508
    M M & S (2194) LIMITED - 1994-03-10
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    1995-01-04 ~ 1997-08-27
    IIF 18 - Director → ME
  • 26
    MONTAGU HOUSE LIMITED
    - now 07012376
    PORTMAN HOUSE LIMITED
    - 2011-01-05 07012376
    PORTMAN HOUSE (NEW) LIMITED
    - 2009-09-18 07012376
    10 Motcomb Street, London, England
    Active Corporate (13 parents)
    Officer
    2009-09-08 ~ 2015-11-30
    IIF 35 - Director → ME
  • 27
    OHP LONDON LIMITED - now
    URBAN EVOLUTION PROJECTS LIMITED
    - 2016-03-23 08864471
    C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (5 parents)
    Officer
    2014-01-28 ~ 2016-03-18
    IIF 44 - Director → ME
  • 28
    OLDCO 06885900 LIMITED
    - now 06885900
    CUBITT OF BELGRAVIA LIMITED
    - 2015-11-17 06885900
    First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    OLDCO 07820436 LIMITED
    - now 07820436
    CUBITT HOUSE HOTELS LIMITED
    - 2015-11-17 07820436
    5 Berkeley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    OPEN HOUSE LONDON LIMITED
    08511795
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2013-05-01 ~ 2016-03-18
    IIF 27 - Director → ME
  • 31
    PANTECHNICON (LONDON) LIMITED
    09448599
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-02-19 ~ 2016-03-18
    IIF 38 - Director → ME
  • 32
    PITPATPET LTD
    09199537
    5 Brooklands Avenue, Cambridge, England
    Active Corporate (10 parents)
    Officer
    2025-01-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-11-08
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RATHBONE LOFTS LLP
    - now OC321127
    RATHBONE STREET PROPERTIES LLP
    - 2009-09-08 OC321127
    First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    RATHBONE PROPERTIES LIMITED
    08894595
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-13 ~ 2016-03-18
    IIF 29 - Director → ME
  • 35
    REPUBLICA LONDON LIMITED
    09010744
    First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-25 ~ 2016-03-18
    IIF 45 - Director → ME
  • 36
    RICHARD TURNBULL & SON LIMITED
    - now 02176560
    BERMANOR LIMITED
    - 1987-11-27 02176560
    Mjs Willson & Co Ltd, C/o 765 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    ~ 2004-09-30
    IIF 31 - Director → ME
    ~ dissolved
    IIF 22 - Director → ME
    ~ 2004-09-30
    IIF 63 - Secretary → ME
  • 37
    RUNTECH GROUP LIMITED - now
    VIASTAK LIMITED
    - 2017-11-10 07384703
    IFOLLOWOFFICE LIMITED - 2010-11-24
    I.FOLLOWOFFICE LIMITED - 2010-10-07
    1.17 Barley Mow Centre 10 Barley Mow Passage, Chiswick, London, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2011-09-01 ~ 2017-01-20
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-14
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SATO DEVELOPMENT MANAGEMENT LIMITED
    05970030
    5 Berkeley Mews, London
    Dissolved Corporate (3 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 32 - Director → ME
  • 39
    SOUTH AUDLEY FITNESS LIMITED
    11181623
    116 Furness Road Furness Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-02-01 ~ 2019-01-03
    IIF 50 - Director → ME
    Person with significant control
    2018-02-01 ~ 2019-01-03
    IIF 67 - Ownership of shares – 75% or more OE
  • 40
    STAR AND GARTER PUTNEY LTD
    12357554
    65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    STONEYWELL HOUSE RTM LIMITED
    06031258
    2 Stoneywell House, West Malvern Road, Malvern, Worcestershire
    Active Corporate (9 parents)
    Officer
    2009-05-06 ~ 2014-08-01
    IIF 41 - Director → ME
  • 42
    TERRA TRUSTEES LIMITED
    - now 04554823
    FUSION CONTRACTS LIMITED
    - 2008-10-16 04554823
    LYDALL LIMITED - 2002-10-30
    Kings Barn Thame Road, Warborough, Wallingford, England
    Dissolved Corporate (8 parents)
    Officer
    2008-09-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    URBAN EVOLUTION CONSULTING LIMITED
    - now 03377247
    TL PROPERTIES LIMITED
    - 2001-04-11 03377247
    EUROPEAN & PACIFIC CORPORATION LIMITED
    - 1999-12-20 03377247
    EUROPEAN & PACIFIC PROPERTY LIMITED - 1998-02-03
    5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1999-03-30 ~ dissolved
    IIF 42 - Director → ME
  • 44
    URBAN EVOLUTION PROPERTIES LLP
    OC329985
    5 Berkeley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
  • 45
    WOODCLYFFE DEVELOPMENTS LIMITED
    - now 04489788
    CLASSICTIME LIMITED
    - 2002-10-01 04489788
    5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2002-09-10 ~ dissolved
    IIF 34 - Director → 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.