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, Ian

    Related profiles found in government register
  • Turner, Ian
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Holywell Crescent, Abergavenny, Gwent, NP7 5LH, United Kingdom

      IIF 1
    • icon of address The Courtyard, High Street, Ascot, SL5 7HP, England

      IIF 2
  • Turner, Ian
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House, Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX, United Kingdom

      IIF 3
  • Turner, Ian
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX, United Kingdom

      IIF 4
    • icon of address Park Farmhouse, Pondtail Drive, Horsham, West Sussex, RH12 5HY, England

      IIF 5
  • Turner, Ian
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX, England

      IIF 6
    • icon of address Tower House, Anchor Business Park, 102 Beddington Lane, Croydon, Kent, CR0 4YX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Gaby Hardwicke Solicitors, 33 The Avenue, 33 The Avenue, Eastbourne, East Sussex, BN21 3YD, United Kingdom

      IIF 11
    • icon of address Gaby Hardwicke Solicitors, The Avenue, Eastbourne, BN21 3YD, England

      IIF 12 IIF 13
  • Turner, Ian
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shiloh, Newbury Road, Hungerford, Berkshire, RG17 7LL, United Kingdom

      IIF 14
    • icon of address The Biscuit Factory, Unit B505, Drummond Road, London, SE16 4DG, United Kingdom

      IIF 15
  • Mr Ian Turner
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Holywell Crescent, Abergavenny, NP7 5LH, United Kingdom

      IIF 16
    • icon of address The Courtyard, High Street, Ascot, SL5 7HP, England

      IIF 17
    • icon of address Tower House, Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX, England

      IIF 18
  • Turner, Ian
    British builder born in August 1962

    Registered addresses and corresponding companies
    • icon of address Pachesham Farm, Randalls Road, Leatherhead, Surrey, KT22 0AL

      IIF 19
  • Turner, Ian
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 17 Knowle Park, Cobham, Surrey, KT11 3AB

      IIF 20
  • Turner, Ian
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lodge Yard Business Centre, Kingswood, Aylesbury, HP18 0QJ, England

      IIF 21
  • Turner, Ian Christopher
    British gas engineer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Roundhead Drive, Thame, Oxfordshire, OX9 3DG, United Kingdom

      IIF 22
  • Turner, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 17 Knowle Park, Cobham, Surrey, KT11 3AB

      IIF 23
    • icon of address Park Farmhouse, Pondtail Drive, Horsham, West Sussex, RH12 5HY, England

      IIF 24
  • Turner, Ian
    British builder

    Registered addresses and corresponding companies
    • icon of address Pachesham Farm, Randalls Road, Leatherhead, Surrey, KT22 0AL

      IIF 25
  • Turner, Ian Christopher

    Registered addresses and corresponding companies
    • icon of address 20, Roundhead Drive, Thame, Oxfordshire, OX9 3DG, United Kingdom

      IIF 26
  • Mr Ian Turner
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP

      IIF 27
    • icon of address Tower House, Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX, England

      IIF 28
    • icon of address Park Farmhouse, Pondtail Drive, Horsham, West Sussex, RH12 5HY, England

      IIF 29
  • Turner, Ian
    Other

    Registered addresses and corresponding companies
    • icon of address Shiloh, Newbury Road, Lambourne, Hungerford, Berkshire, RG17 7LL

      IIF 30
  • Mr Ian Christopher Turner
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Roundhead Drive, Thame, Oxfordshire, OX9 3DG, United Kingdom

      IIF 31
  • Mr Ian Turner
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lodge Yard Business Centre, Kingswood, Aylesbury, HP18 0QJ, England

      IIF 32 IIF 33
  • Turner, Ian

    Registered addresses and corresponding companies
    • icon of address Shiloh, Newbury Road, Lambourne, Hungerford, Berkshire, RG17 7LL

      IIF 34
  • Turner, Ian Christopher
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lodge Yard Business Centre, Kingswood, Aylesbury, HP18 0QJ, England

      IIF 35
  • Turner, Ian Christopher
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lodge Yard Business Centre, Kingswood, Aylesbury, Buckinghamshire, HP18 0QJ, United Kingdom

      IIF 36
    • icon of address Unit 1 Lodge Yard, Unit 1,lodge Yard Business Centre, Kingswood, Buckinghamshire, HP18 0QJ, England

      IIF 37
  • Turner, Ian Christopher
    British manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lodge Yard Business Centre, Kingswood, Aylesbury, HP18 0QJ, England

      IIF 38
  • Mr Ian Christopher Turner
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lodge Yard Business Centre, Kingswood, Aylesbury, Buckinghamshire, HP18 0QJ, United Kingdom

      IIF 39
    • icon of address Unit 1 Lodge Yard, Unit 1,lodge Yard Business Centre, Kingswood, Buckinghamshire, HP18 0QJ, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 1, Lodge Yard Business Centre, Kingswood, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    649 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 1 Lodge Yard Business Centre, Kingswood, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 35 - Director → ME
  • 3
    ALLSCOPE LIMITED - 1995-01-03
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,337 GBP2021-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Kingswood, Aylesbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,721 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Roundhead Drive, Thame, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-01-16 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 32 Holywell Crescent, Abergavenny, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,043 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    TOWER SITE SUPPLIES LIMITED - 2023-03-02
    icon of address C/o Quantuma Advisory Ltd, 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,141 GBP2021-06-30
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address The Courtyard, High Street, Ascot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,355 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Tower House Anchor Business Park, 102 Beddington Lane, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    204,808 GBP2022-02-28
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Tower House Anchor Business Park, 102 Beddington Lane, Croydon, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,792 GBP2022-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 12
    TOWER DEMOLITION (HOLDINGS) LIMITED - 2020-07-02
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,367 GBP2022-12-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Tower House, Anchor Business Park, 102 Beddington Lane, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -69,356 GBP2022-12-31
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 4 - Director → ME
  • 14
    TOWERS SPECIAL PROJECTS LIMITED - 2020-04-15
    icon of address Tower House Anchor Business Park, 102 Beddington Lane, Croydon, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,760 GBP2022-04-30
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Unit 1 Lodge Yard Business Centre, Kingswood, Aylesbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,150 GBP2024-05-30
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 21 - Director → ME
  • 16
    OCEAN GREEN MEDIA LTD - 2014-08-13
    icon of address Unit 1 Lodge Yard Business Centre, Kingswood, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,498 GBP2024-08-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 38 - Director → ME
Ceased 11
  • 1
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,739,795 GBP2020-04-30
    Officer
    icon of calendar 1998-05-18 ~ 1999-09-21
    IIF 20 - Director → ME
    icon of calendar 1998-05-18 ~ 2000-04-11
    IIF 23 - Secretary → ME
  • 2
    GENERAL DEMOLITION & RECYCLING LIMITED - 2010-09-20
    GENERAL RECYCLING LIMITED - 2009-07-09
    GENERAL ASBESTOS LIMITED - 2003-10-20
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,131,410 GBP2024-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2013-09-29
    IIF 14 - Director → ME
    icon of calendar 2008-05-02 ~ 2013-09-29
    IIF 34 - Secretary → ME
  • 3
    TIMBUKTU ONE LIMITED - 2010-01-27
    GENERAL DEMOLITION LIMITED - 2010-01-26
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    IIF 30 - Secretary → ME
  • 4
    TOWER DEMOLITION AND ENABLING LTD - 2023-03-01
    TOWER DEMOLITION (HOLDINGS) LIMITED - 2022-01-05
    TOWER DEMOLITION LIMITED - 2020-07-02
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    323,128 GBP2021-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2020-07-14
    IIF 15 - Director → ME
  • 5
    TOWER GROUP OF COMPANIES (CROYDON) LTD - 2020-07-03
    TOWER GROUP OF COMPANIES LTD - 2020-07-01
    icon of address Tower House Anchor Business Park, 102 Beddington Lane, Croydon, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2024-04-10
    IIF 9 - Director → ME
  • 6
    TOWER DEMOLITION & HAULAGE LIMITED - 2020-03-11
    TOWER LABOUR SERVICES LIMITED - 2019-05-01
    TOWER DEMOLITION & HAULAGE LIMITED - 2018-03-27
    icon of address Tower House, Anchor Business Park, 102 Beddington Lane, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,972 GBP2021-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2024-06-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-02
    IIF 28 - Has significant influence or control OE
  • 7
    TOWER DEMOLITION (HOLDINGS) LIMITED - 2020-07-02
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,367 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-06-08
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address Tower House, Anchor Business Park, 102 Beddington Lane, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -69,356 GBP2022-12-31
    Officer
    icon of calendar 2017-04-27 ~ 2020-03-06
    IIF 3 - Director → ME
  • 9
    icon of address Unit 1 Lodge Yard Business Centre, Kingswood, Aylesbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,150 GBP2024-05-30
    Person with significant control
    icon of calendar 2020-05-27 ~ 2022-07-27
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    OCEAN GREEN MEDIA LTD - 2014-08-13
    icon of address Unit 1 Lodge Yard Business Centre, Kingswood, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,498 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-27
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control OE
  • 11
    PACHESHAM EQUESTRIAN CENTRE LIMITED - 1996-01-10
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -4,582 GBP2023-12-30
    Officer
    icon of calendar 1995-11-30 ~ 2003-06-01
    IIF 19 - Director → ME
    icon of calendar 1995-11-30 ~ 2003-06-01
    IIF 25 - Secretary → 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.