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

Mr Mark Turner

    Related profiles found in government register
  • Mr Mark Turner
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Archipelago, Lyon Way, Camberley, GU16 7ER, United Kingdom

      IIF 1
    • 47, Pinewood Avenue, Sevenoaks, London, TN14 5AE, United Kingdom

      IIF 2
  • Mr Mark Turner
    British born in July 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 47, Chemin Du Miroir, 1090 La Croix Sur Lutry, Switzerland

      IIF 3
  • Turner, Mark
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Harebell Close, Hartley Wintney, Hook, RG27 8TW, England

      IIF 4
  • Turner, Mark
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Pinewood Avenue, Sevenoaks, London, TN14 5AE, United Kingdom

      IIF 5
  • Turner, Mark Andrew
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse East, Osbourne Court The Arcade, Cowes, Isle Of Wight, PO31 7QS

      IIF 6
    • Coniston, Victoria Road, Freshwater, Isle Of Wight, PO40 9PX

      IIF 7
  • Turner, Mark Andrew
    British company director oc group ltd born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowes Waterfront Venture Quays, Castle Street, East Cowes, Isle Of Wight, PO32 6EZ, United Kingdom

      IIF 8
  • Turner, Mark Andrew
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coniston, Victoria Road, Freshwater, Isle Of Wight, PO40 9PX

      IIF 9
  • Turner, Mark Andrew
    British marketing director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse East, Osbourne Court The Arcade, Cowes, Isle Of Wight, PO31 7QS

      IIF 10
  • Mr Mark Kenneth Turner
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts, AL1 5JN

      IIF 11
  • Turner, Mark
    British born in July 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 47, Chemin Du Miroir, La Croix Sur Lutry, Switzerland

      IIF 12
  • Turner, Mark Andrew
    British director born in July 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 65, New Cavendish Street, London, W1G 7LS

      IIF 13
    • 65, New Cavendish Street, London, W1G 7LS, United Kingdom

      IIF 14
  • Turner, Mark Andrew
    British executive chairman born in July 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 15
  • Turner, Mark Andrew
    British none born in July 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Oc Thirdpole 3, Route Du Lac, Paudex, Vaud 1094, Switzerland

      IIF 16
  • Turner, Mark Kenneth
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange, West Street, Farnham, Surrey, GU9 7AS, United Kingdom

      IIF 17
  • Turner, Mark Kenneth
    British land buyer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts, AL1 5JN

      IIF 18
  • Turner, Mark Andrew
    British company director born in July 1967

    Registered addresses and corresponding companies
    • Sturbridge Everard Close, Freshwater Bay, Freshwater, Isle Of Wight, PO40 9PT

      IIF 19
  • Turner, Mark Andrew
    British marketing director born in July 1967

    Registered addresses and corresponding companies
    • Sturbridge Everard Close, Freshwater Bay, Freshwater, Isle Of Wight, PO40 9PT

      IIF 20
  • Turner, Mark Kenneth
    British engineer born in July 1967

    Registered addresses and corresponding companies
    • 14 Tucker Road, Ottershaw, Chertsey, Surrey, KT16 0HD

      IIF 21
  • Turner, Mark Andrew
    British

    Registered addresses and corresponding companies
    • Penthouse East, Osbourne Court The Arcade, Cowes, Isle Of Wight, PO31 7QS

      IIF 22
    • Coniston, Victoria Road, Freshwater, Isle Of Wight, PO40 9PX

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    37 Harebell Close, Hartley Wintney, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,733 GBP2024-12-21
    Officer
    2017-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    LANMARK PROPERTIES LIMITED - 2008-09-23
    Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Old Exchange, West Street, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-05-18 ~ dissolved
    IIF 17 - Director → ME
  • 4
    OFFSHORE CHALLENGES LIMITED - 2007-06-04
    65 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 5
    Westside, Southdown Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-03-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    47 Pinewood Avenue, Sevenoaks, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    578 GBP2020-03-31
    Officer
    2018-10-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    7 Burcott Gardens, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5,141 GBP2024-06-30
    Officer
    ~ 1998-10-28
    IIF 21 - Director → ME
  • 2
    THE ELLEN MACARTHUR TRUST - 2010-09-01
    Units 53-57 Britannia Way, East Cowes, Isle Of Wight
    Active Corporate (10 parents)
    Officer
    2002-11-21 ~ 2012-06-16
    IIF 6 - Director → ME
  • 3
    OFFSHORE CHALLENGES LIMITED - 2007-06-04
    65 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-03-27 ~ 2007-06-12
    IIF 22 - Secretary → ME
  • 4
    WOOLWORTH (IRELAND) LIMITED - 1999-06-16
    SHOPPERS WORLD CATALOGUE STORES LIMITED - 1982-01-05
    3 Sheldon Square, Paddington, London
    Dissolved Corporate (1 parent)
    Officer
    1999-02-25 ~ 2004-07-15
    IIF 7 - Director → ME
  • 5
    3 North Gate, Lower North Street, Exeter, Devon, England
    Active Corporate (2 parents)
    Officer
    ~ 1997-11-15
    IIF 19 - Director → ME
  • 6
    OFFSHORE CHALLENGES EVENTS LIMITED - 2005-06-10
    Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2003-05-07 ~ 2016-04-05
    IIF 9 - Director → ME
  • 7
    Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2012-05-21 ~ 2016-03-02
    IIF 16 - Director → ME
    2012-06-07 ~ 2012-06-07
    IIF 14 - Director → ME
  • 8
    EXTREME SAILING SERIES UK - 2013-02-08
    Fiduciaire Maillard S.a., 3 Pont Charles-bessieres, 1005 Lausanne, Switzerland
    Converted / Closed Corporate (1 parent)
    Officer
    2011-02-07 ~ 2013-12-02
    IIF 8 - Director → ME
  • 9
    OC GROUP LIMITED - 2012-07-12
    E M T (I O W) LIMITED - 2007-02-12
    Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-06-30 ~ 2012-06-18
    IIF 13 - Director → ME
    2003-06-30 ~ 2004-09-21
    IIF 23 - Secretary → ME
  • 10
    Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-16 ~ 2016-03-02
    IIF 15 - Director → ME
  • 11
    OFFSHORE INSTRUMENTS LIMITED - 1994-01-20
    Spinlock Limited, Birmingham Road, Cowes, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,624 GBP2022-12-31
    Officer
    1994-05-18 ~ 1998-11-11
    IIF 20 - 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.