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

Turner, David

    Related profiles found in government register
  • Turner, David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 1
  • Turner, David
    British driver born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Rochdale Road, Halifax, HX2 7JT, United Kingdom

      IIF 2
  • Turner, David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 3
  • Turner, David
    British retired born in June 1950

    Registered addresses and corresponding companies
    • icon of address 20 Breck Lea, Sowerby, Halifax, West Yorkshire, HX6 1BS

      IIF 4
  • Turner, David
    British driving instructor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Old Dry Lane, Brigstock, Kettering, Northants, NN14 3HY

      IIF 5
  • Turner, David Andrew
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Burrage Way, Norwich, NR7 8FY, England

      IIF 6
  • Turner, David
    British

    Registered addresses and corresponding companies
  • Turner, David
    British as company born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe House, Church Street, Uckfield, TN22 1BS, United Kingdom

      IIF 12
  • Mr David Turner
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 13
  • Turner, David
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Stapleton Road, Orpington, BR6 9TN, England

      IIF 14
  • Turner, David
    born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Village Close, Belsize Lane, London, NW3 5AH

      IIF 15
  • Turner, David
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, David
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, David
    British managing director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, David
    British education born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU

      IIF 49
  • Mr David Turner
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Rochdale Road, Halifax, HX2 7JT, United Kingdom

      IIF 50
  • David Turner
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Together Accounting Ltd, St. Georges Street, Norwich, NR3 1AB, England

      IIF 51
  • Mr David Turner
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Village Close, Belsize Lane, London, NW3 5AH, England

      IIF 52
    • icon of address 1, Village Close, Belsize Lane, London, NW3 5AH, United Kingdom

      IIF 53 IIF 54
    • icon of address 1 Village Close, London, NW3 5AH

      IIF 55
    • icon of address 90-92, King Street, Maidstone, Kent, ME14 1BH, England

      IIF 56
    • icon of address Castletop House, Castle Hill Lane, Burley, Ringwood, BH24 4HG, United Kingdom

      IIF 57
  • Turner, David

    Registered addresses and corresponding companies
    • icon of address Coombe House, Church Street, Uckfield, TN22 1BS, United Kingdom

      IIF 58
  • Turner, David Andrew
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Western Road, Lewes, BN7 1RS, United Kingdom

      IIF 59
    • icon of address 17-19, Together Accounting Ltd, St. Georges Street, Norwich, NR3 1AB, England

      IIF 60
  • Mr David Andrew Turner
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Burrage Way, Norwich, NR7 8FY, England

      IIF 61
  • David Turner
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Stapleton Road, Orpington, BR6 9TN, England

      IIF 62
  • Mr David Turner
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Village Close, London, NW3 5AH, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    ADD LEISURE LIMITED - 2004-09-06
    icon of address 1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF 28 - Director → ME
  • 2
    FINLAW 617 LIMITED - 2009-06-02
    icon of address 1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 21 - Director → ME
  • 3
    ADDKIT LIMITED - 2005-07-06
    icon of address 1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-21 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -188,929 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    icon of address 70 Stapleton Road, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,665 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    PLAYGATE (CITY) LIMITED - 2018-06-21
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -423,222 GBP2019-12-31
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2005-07-04 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    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
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    icon of address 16 Burrage Way, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    icon of address Durrants Calleva, 4 Comet House, Aldermaston, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,492 GBP2024-04-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 204 Rochdale Road, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 13 - Has significant influence or controlOE
  • 11
    DIGITAL PLANTATION LIMITED - 2008-12-03
    icon of address Atherton Bailey Llp, Arundel House 1 Amberley Court Whitworth Road, County Oak Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Castletop House Castle Hill Lane, Burley, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    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
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Eaton Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-02-24 ~ dissolved
    IIF 58 - Secretary → ME
  • 14
    icon of address 99 Western Road, Lewes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 59 - Director → ME
  • 15
    icon of address 17-19 Together Accounting Ltd, St. Georges Street, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    288,262 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -407,465 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -924,345 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    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
  • 18
    icon of address 2 Leman Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 38 - Director → ME
  • 19
    05452050 LIMITED - 2025-04-23
    THE PLAYGATE GROUP LIMITED - 2016-07-29
    PLAYGATE HOLDINGS LIMITED - 2009-03-25
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 1st Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 15 - LLP Member → ME
  • 22
    HCC ACQUISITIONS LIMITED - 2015-06-03
    icon of address Pearl Assurance House Lkl, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,012,684 GBP2020-12-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 39 - 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
  • 23
    icon of address 39 Old Dry Lane, Brigstock, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 5 - Director → ME
  • 24
    MOVERS AND SHAPERS LIMITED - 2018-08-14
    B MARG LIMITED - 2009-06-10
    icon of address Pearl Assurance, House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,278,381 GBP2020-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 23 - Director → ME
  • 25
    Company number 03022252
    Non-active corporate
    Officer
    icon of calendar 2008-10-07 ~ now
    IIF 18 - Director → ME
  • 26
    Company number 05758299
    Non-active corporate
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 36 - Director → ME
  • 27
    Company number 06172268
    Non-active corporate
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 31 - Director → ME
  • 28
    Company number 06963128
    Non-active corporate
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 16 - Director → ME
Ceased 17
  • 1
    KIN GROUP PLC - 2018-09-18
    FITBUG HOLDINGS PLC - 2017-05-05
    ADDLEISURE PLC. - 2009-12-21
    RTI FIFTEEN PLC - 2004-09-06
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Insolvency Proceedings Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-19 ~ 2016-06-29
    IIF 35 - Director → ME
  • 2
    C.S. LEISURE PLC - 2007-03-09
    L.A. FITNESS PLC - 1999-05-28
    HURSTREEL INVESTMENTS PLC - 1989-07-31
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-29 ~ 2004-09-27
    IIF 30 - Director → ME
    icon of calendar 1996-05-29 ~ 1996-09-02
    IIF 9 - Secretary → ME
  • 3
    ESPORTA GROUP LIMITED - 2009-07-07
    SUGARGRANGE LIMITED - 2002-09-24
    icon of address Group Legal, Sg House, 41 Tower Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2010-08-31
    IIF 20 - Director → ME
  • 4
    icon of address The Shay Stadium, Shaw Syke, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -130,014 GBP2023-11-30
    Officer
    icon of calendar 2003-07-30 ~ 2004-07-30
    IIF 4 - Director → ME
  • 5
    icon of address Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2013-07-19
    IIF 49 - Director → ME
  • 6
    FITBUG LIMITED - 2017-04-04
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2014-03-26
    IIF 22 - Director → ME
  • 7
    L.A. (GOLDERS GREEN) LIMITED - 2007-10-18
    DAWEGROVE LIMITED - 1996-08-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-02 ~ 2004-09-27
    IIF 34 - Director → ME
  • 8
    L A FITNESS PLC - 2005-08-31
    L.A. LEISURE LIMITED - 1999-10-08
    CHIMEREEL LIMITED - 1996-09-17
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 1996-07-30 ~ 2005-07-05
    IIF 42 - Director → ME
  • 9
    BLANDFRAME LIMITED - 1997-12-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-10 ~ 2004-09-27
    IIF 43 - Director → ME
  • 10
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-16 ~ 2004-09-27
    IIF 33 - Director → ME
  • 11
    L.A. FITNESS LIMITED - 1999-10-08
    C.S. LEISURE LIMITED - 1999-05-28
    BRENTLYN LIMITED - 1989-01-10
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-09-27
    IIF 27 - Director → ME
    icon of calendar ~ 1996-09-02
    IIF 11 - Secretary → ME
  • 12
    MANAGEMENT SERVICES (LEISURE) LIMITED - 2007-09-18
    COOKSTONE LIMITED - 1985-01-10
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,308,895 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-07-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 56 - Has significant influence or control OE
  • 13
    THE HEALTH CLUB COLLECTION LIMITED - 2015-06-03
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-07 ~ 2015-06-02
    IIF 37 - Director → ME
  • 14
    PLAYGATE LIMITED - 2015-06-05
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-10 ~ 1999-08-25
    IIF 19 - Director → ME
    icon of calendar 2006-11-22 ~ 2015-06-02
    IIF 26 - Director → ME
    icon of calendar 2005-07-04 ~ 2015-06-02
    IIF 8 - Secretary → ME
  • 15
    SPEEDWELL PROPERTY & MORTGAGE CO.LIMITED - 2016-04-21
    icon of address 4-5 Coleridge Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2016-04-12
    IIF 45 - Director → ME
  • 16
    icon of address 4-5 Coleridge Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-04-12
    IIF 44 - Director → ME
    icon of calendar ~ 2016-04-12
    IIF 10 - Secretary → ME
  • 17
    Company number 01875471
    Non-active corporate
    Officer
    icon of calendar ~ 2001-11-30
    IIF 46 - 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.