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

Turner, Mark Richard

    Related profiles found in government register
  • Turner, Mark Richard
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET, United Kingdom

      IIF 1
  • Turner, Mark Richard
    British accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Newbury Lane, Silsoe, Bedford, Bedfordshire, MK45 4ET, United Kingdom

      IIF 2 IIF 3
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET

      IIF 4
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET, England

      IIF 5
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 23, Bernard Road, Rangemoor Road Industrial Estate, London, N15 4NE, United Kingdom

      IIF 11
    • 40, Newbury Lane, Silsoe, Bedfordshire, MK45 4ET, United Kingdom

      IIF 12
  • Turner, Mark Richard
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 13
  • Turner, Mark Richard
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET, United Kingdom

      IIF 14 IIF 15
  • Mr Mark Turner
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET

      IIF 16
  • Turner, Suzanne
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Ashtree Cottage, 26 Wood End Road, Kempston Rural, MK43 9BB, England

      IIF 17
  • Mr Mark Richard Turner
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET

      IIF 18
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET, United Kingdom

      IIF 19 IIF 20
  • Turner, Mark
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cloverland, Hatfield, AL10 9ED, England

      IIF 21
  • Turner, Mark
    British musician born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48 Carden Crescent, Brighton, East Sussex, BN1 8TQ

      IIF 22
  • Turner, Mark
    British publisher born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48 Carden Crescent, Brighton, East Sussex, BN1 8TQ

      IIF 23 IIF 24
  • Turner, Mark Richard
    British

    Registered addresses and corresponding companies
    • 54a, High Street, Shefford, Bedfordshire, SG17 5AX, United Kingdom

      IIF 25
  • Turner, Mark Richard
    British accountant

    Registered addresses and corresponding companies
    • 33, High Street, Old Harlow, Essex, CM17 0DN

      IIF 26
  • Turner, Suzanne Mark
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 40, Newbury Lane, Silsoe, Bedford, Bedfordshire, MK45 4ET

      IIF 27
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET

      IIF 28 IIF 29 IIF 30
  • Mr Mark Turner
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48 Carden Crescent, Patcham, Brighton, East Sussex, BN1 8TQ

      IIF 31 IIF 32 IIF 33
    • 3, Cloverland, Hatfield, AL10 9ED, England

      IIF 34
  • Turner, Mark Richard

    Registered addresses and corresponding companies
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET

      IIF 35
    • 40, Newbury Lane, Silsoe, Bedford, MK45 4ET, England

      IIF 36
    • 23, Bernard Road, Rangemoor Road Industrial Estate, London, N15 4NE, United Kingdom

      IIF 37
  • Turner, Mark
    British musician

    Registered addresses and corresponding companies
    • 48 Carden Crescent, Brighton, East Sussex, BN1 8TQ

      IIF 38
  • Mrs Suzanne Mark Turner
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston Rural, Bedford, MK43 9BB, England

      IIF 39 IIF 40
    • 26, Ashtree Cottage, 26 Wood End Road, Kempston Rural, MK43 9BB, England

      IIF 41 IIF 42
  • Mrs Suzanne Turner
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, Ashtree Cottage, 26 Wood End Road, Kempston Rural, MK43 9BB, England

      IIF 43
child relation
Offspring entities and appointments 22
  • 1
    24/7 MANAGEMENT LIMITED
    04353097
    48 Carden Crescent, Patcham, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,475 GBP2019-01-31
    Officer
    2002-01-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    24/7 MUSIC LIMITED
    04467893
    48 Carden Crescent, Patcham, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2002-06-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    ATTRACTIONS AUDIO VISUAL LIMITED
    - now 06459260
    ARCSTREAM AUDIO VISUAL LIMITED - 2010-06-03
    40 Newbury Lane, Silsoe, Bedford
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,628 GBP2015-12-31
    Officer
    2017-07-04 ~ 2017-09-15
    IIF 28 - Director → ME
    2016-09-09 ~ 2017-07-14
    IIF 4 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    BEAUMONT LUXURY BRANDS LIMITED
    09079759
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    197,715 GBP2018-07-01 ~ 2019-06-30
    Officer
    2017-07-04 ~ 2017-09-06
    IIF 27 - Director → ME
    2014-06-10 ~ 2016-07-01
    IIF 3 - Director → ME
  • 5
    BERYL INVESTMENTS CO LIMITED
    07871190
    2 Felstead Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ 2012-11-23
    IIF 10 - Director → ME
  • 6
    CDS ACCOUNTANTS LLP
    OC358402
    26 Wood End Road, Kempston Rural, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ 2017-10-14
    IIF 15 - LLP Designated Member → ME
    2010-10-01 ~ 2012-10-01
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 40 - Has significant influence or control OE
    2016-10-01 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-10-01 ~ 2017-07-14
    IIF 18 - Has significant influence or control OE
  • 7
    CDS ACCOUNTING SERVICES LIMITED
    10297037
    Mk43 9bb, 26 Ashtree Cottage, 26 Wood End Road, Kempston Rural, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,561 GBP2024-07-31
    Officer
    2016-07-26 ~ now
    IIF 17 - Director → ME
    2016-07-26 ~ 2017-09-15
    IIF 8 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    2016-07-26 ~ 2019-11-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    2017-08-08 ~ 2019-11-01
    IIF 41 - Ownership of shares – 75% or more OE
    2016-07-26 ~ 2017-09-15
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DCR MECHANICAL SERVICES LTD
    - now 09079712
    NEW HAMPTON INVESTMENTS LIMITED
    - 2014-11-14 09079712
    26 Wood End Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,710 GBP2024-06-30
    Officer
    2014-06-10 ~ 2015-12-31
    IIF 12 - Director → ME
  • 9
    EVOLVE RESOURCE SOLUTIONS LIMITED
    08560977
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    382,878 GBP2016-06-30
    Officer
    2013-06-07 ~ 2013-06-12
    IIF 7 - Director → ME
  • 10
    GW GENERAL SERVICES LIMITED
    07930852
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-02-01 ~ 2014-03-05
    IIF 35 - Secretary → ME
  • 11
    JEFF HANDY SERVICES LIMITED
    04904522
    26 Wood End Road, Kempston, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,901 GBP2024-09-30
    Officer
    2003-09-18 ~ 2012-09-01
    IIF 25 - Secretary → ME
  • 12
    MARK TURNER GROUP LTD
    14204629
    3 Cloverland, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    NEW AVENUE (UK) LIMITED
    09219581
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    218,953 GBP2020-09-30
    Officer
    2017-07-04 ~ 2018-02-26
    IIF 30 - Director → ME
    2014-09-16 ~ 2018-02-26
    IIF 9 - Director → ME
  • 14
    NEW AVENUE INVESTMENTS LIMITED
    09079614
    40 Newbury Lane, Silsoe, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 2 - Director → ME
  • 15
    NEW HAMPTON (UK) LIMITED
    09219533
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,647 GBP2024-09-30
    Officer
    2014-09-16 ~ 2017-07-04
    IIF 5 - Director → ME
    2017-07-04 ~ 2018-02-26
    IIF 29 - Director → ME
  • 16
    POW.LEY LIMITED
    06460056
    33 High Street, Old Harlow, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    31,519 GBP2019-12-31
    Officer
    2007-12-27 ~ 2014-02-21
    IIF 26 - Secretary → ME
  • 17
    RICHMOND DESIGN (INT) LIMITED
    10503504
    22 Greenhill Parade, Great North Road, New Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2016-11-30 ~ 2018-08-29
    IIF 13 - Director → ME
    Person with significant control
    2016-11-30 ~ 2017-12-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    RICHMOND DESIGN (UK) LIMITED
    09195284 03208977, 03208977
    22 Greenhill Parade, Great North Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,951 GBP2023-05-31
    Officer
    2014-08-29 ~ 2016-11-30
    IIF 1 - Director → ME
  • 19
    RICHMOND INTERIORS LIMITED
    06906304
    22 Greenhill Parade, Great North Road, New Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,662 GBP2021-05-31
    Officer
    2013-11-25 ~ 2018-08-29
    IIF 36 - Secretary → ME
  • 20
    SMILE MUSIC LIMITED
    03384719
    48 Carden Crescent, Patcham, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -13,718 GBP2023-06-30
    Officer
    1997-06-11 ~ dissolved
    IIF 22 - Director → ME
    1997-06-11 ~ 2005-01-18
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    SUSURROUS UK LTD
    09665215
    40 Newbury Lane, Silsoe, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ 2015-07-02
    IIF 6 - Director → ME
  • 22
    THE AFRICAN FISH CO LTD
    07866398
    23 Bernard Road, Rangemoor Road Industrial Estate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-30 ~ 2012-03-27
    IIF 11 - Director → ME
    2012-03-26 ~ 2012-05-14
    IIF 37 - 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.