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 Daniel Elliott Turner

    Related profiles found in government register
  • Mr Daniel Elliott Turner
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Briscoe Road, London, SW19 2AH, England

      IIF 1
  • Mr Daniel Elliott Turner
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Canon Court, Institute Street, Bolton, BL1 1PZ, England

      IIF 2
  • Mr Daniel Mark Turner
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Usselby Close, Immingham, DN40 2BF, England

      IIF 3
    • icon of address 13d, Cornmarket, Louth, LN11 9PY, England

      IIF 4 IIF 5
    • icon of address 13d, Cornmarket, Louth, Lincolnshire, LN11 9PY, United Kingdom

      IIF 6
    • icon of address 14, Jacobs Close, Utterby, Louth, LN11 0GJ, England

      IIF 7
    • icon of address 22 Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, United Kingdom

      IIF 8
  • Mr Daniel Turner
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Parnall Crescent, Yate, Bristol, BS37 5XS, England

      IIF 9
    • icon of address Eagle Hotel, Victoria Road, Mablethorpe, LN12 2AJ, England

      IIF 10
  • Turner, Daniel Elliott
    British producer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Briscoe Road, London, SW19 2AH, England

      IIF 11
  • Mr Daniel Mark Turner
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13d, Cornmarket, Louth, Lincolnshire, LN11 9PY, England

      IIF 12
    • icon of address Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, LN11 0LS, England

      IIF 13
    • icon of address Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 14
    • icon of address Fairfield Enterprise Centre, Lincoln Way, Louth, LN11 0LS, United Kingdom

      IIF 15
  • Turner, Daniel Elliott
    English theatre director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Canon Court, Institute Street, Bolton, BL1 1PZ, England

      IIF 16
  • Mr Daniel Turner
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield Enterprise Centre, Lincoln Way, Louth, LN11 0LS, United Kingdom

      IIF 17
    • icon of address Rectory Mews, Westgate, Louth, LN11 9YE, United Kingdom

      IIF 18
  • Turner, Daniel Mark
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, United Kingdom

      IIF 19
  • Turner, Daniel Mark
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13d, Cornmarket, Louth, LN11 9PY, England

      IIF 20
    • icon of address 13d, Cornmarket, Louth, Lincolnshire, LN11 9PY, United Kingdom

      IIF 21
    • icon of address Eagle Hotel, Victoria Road, Mablethorpe, LN12 2AJ, England

      IIF 22
  • Turner, Daniel Mark
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Jacobs Close, Utterby, Louth, LN11 0GJ, England

      IIF 23
    • icon of address Fairfield Enterprise Centre, Lincoln Way, Louth, Lincolnshire, LN11 0LS, United Kingdom

      IIF 24
    • icon of address Flat 3, 36 Trusthorpe Road, Mablethorpe, LN12 2LT, United Kingdom

      IIF 25
    • icon of address Flat 3, 36 Trusthorpe Road, Sutton-on-sea, Mablethorpe, LN122LT, United Kingdom

      IIF 26
  • Turner, Daniel Mark
    British sales director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, Mablethorpe Business Centre, Enterprise Road, Mablethorpe, Lincolnshire, LN12 1NB, United Kingdom

      IIF 27
    • icon of address 36, Trusthorpe Road, Trusthorpe Road, Sutton On Sea, LN12 2LT, United Kingdom

      IIF 28
  • Turner, Daniel
    British carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Parnall Crescent, Yate, Bristol, BS37 5XS, England

      IIF 29
  • Turner, Daniel
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13d, Cornmarket, Louth, LN11 9PY, England

      IIF 30
  • Turner, Daniel Elliott
    British theatre maker born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Franciscan Road, Tooting Broadway, SW17 8HF, United Kingdom

      IIF 31 IIF 32
  • Turner, Daniel Mark
    British accounts manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coastal Centre, 32 Victoria Road, Mablethorpe, Lincolnshire, LN12 2AQ

      IIF 33
  • Turner, Daniel Mark
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, West Street, Alford, Lincolnshire, LN13 9DG, England

      IIF 34
    • icon of address 13d, Cornmarket, Louth, Lincolnshire, LN11 9PY, England

      IIF 35
  • Turner, Daniel Mark
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Market Place, Alford, Lincolnshire, LN13 9EB, United Kingdom

      IIF 36
    • icon of address 23a, West Street, Alford, LN13 9DG, United Kingdom

      IIF 37
    • icon of address 11, Usselby Close, Immingham, DN40 2BF, England

      IIF 38
    • icon of address Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, LN11 0LS, England

      IIF 39
    • icon of address Fairfield Enterprise Centre, Lincoln Way, Louth, LN11 0LS, United Kingdom

      IIF 40
  • Turner, Daniel Mark
    British managing director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 41
  • Turner, Daniel Mark
    British sales director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lavender Way, Bourne, Lincolnshire, PE10 9TT, England

      IIF 42
  • Turner, Daniel
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Mews, Westgate, Louth, LN11 9YE, United Kingdom

      IIF 43
  • Turner, Daniel
    British sales manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Mews, Westgate, Louth, LN11 9YE, United Kingdom

      IIF 44
  • Turner, Daniel

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Trusthorpe Road, Mablethorpe, LN12 2LT, United Kingdom

      IIF 45
  • Turner, Daniel Mark

    Registered addresses and corresponding companies
    • icon of address 23a, West Street, Alford, LN13 9DG, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 23a West Street, Alford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 13d Cornmarket, Louth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    KILLERWATT SECURITY LTD - 2022-11-24
    icon of address 13d Cornmarket, Louth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Jacobs Close, Utterby, Louth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 13d Cornmarket, Louth, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 13d Cornmarket, Louth, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,295 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Lavender Way, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address Rectory Mews, Westgate, Louth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address Rectory Mews, Westgate, Louth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 8 Mablethorpe Business Centre, Enterprise Road, Mablethorpe, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 13d Cornmarket, Louth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Fairfield Enterprise Centre, Lincoln Way, Louth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address 280 Franciscan Road, Tooting Broadway, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 57 Parnall Crescent, Yate, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2025-04-30
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 65 Briscoe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 10 Market Place, Alford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 280 Franciscan Road, Tooting Broadway, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address 23a West Street, Alford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 25 - Director → ME
  • 22
    DGM GROUP LTD - 2021-08-06
    icon of address Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Eagle Hotel, Victoria Road, Mablethorpe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2025-03-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2025-03-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 130 Chilton Street, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -537 GBP2022-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-06-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-06-19
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Coastal Centre, 32 Victoria Road, Mablethorpe, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2014-08-28
    IIF 33 - Director → ME
  • 4
    icon of address Skegess Business Centre, Heath Road, Skegness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2012-01-20
    IIF 28 - Director → ME
  • 5
    icon of address 10 Market Place, Alford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2013-03-14
    IIF 37 - Director → ME
    icon of calendar 2012-09-07 ~ 2013-03-14
    IIF 46 - Secretary → ME
  • 6
    icon of address 23a West Street, Alford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ 2013-10-01
    IIF 45 - Secretary → ME
  • 7
    icon of address 10 Market Place, Alford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2014-05-02
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.