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

Turpie, Steven James

    Related profiles found in government register
  • Turpie, Steven James
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ, United Kingdom

      IIF 1
    • icon of address West Stow Lodge, West Stow, Bury St. Edmunds, Suffolk, IP28 6ET, England

      IIF 2 IIF 3
  • Turpie, Steven James
    British ceo born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Pancras Rd, Kings Cross, London, N1C 4AG

      IIF 4 IIF 5
  • Turpie, Steven James
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Stow Lodge, West Stow, Bury St. Edmunds, Suffolk, IP28 6ET, United Kingdom

      IIF 6
  • Turpie, Steven James
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ, United Kingdom

      IIF 7
    • icon of address West Stow Lodge, West Stow, Bury St. Edmunds, IP28 6ET, England

      IIF 8
  • Turpie, Steven James
    British dxc senior vice president emea born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Pavilion, Wellesley Road, Aldershot, England And Wales, GU11 1PZ, United Kingdom

      IIF 9
  • Turpie, Steven James
    British none supplied born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ

      IIF 10 IIF 11
    • icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ, England

      IIF 12
    • icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

      IIF 26
    • icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN

      IIF 27 IIF 28
    • icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN

      IIF 29 IIF 30
    • icon of address 1 St Pancras Square, One Pancras Road, Kings Cross, London, N1C 4AG, United Kingdom

      IIF 31
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 32
    • icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 33 IIF 34 IIF 35
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 36 IIF 37 IIF 38
  • Turpie, Steven James
    British ceo born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Pancras Rd, Kings Cross, London, N1C 4AG

      IIF 39
  • Mr Steven James Turpie
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Stow Lodge, West Stow, Bury St. Edmunds, IP28 6ET, England

      IIF 40
    • icon of address West Stow Lodge, West Stow, Bury St. Edmunds, Suffolk, IP28 6ET, England

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Turpie, Steven

    Registered addresses and corresponding companies
    • icon of address West Stow Lodge, West Stow, Bury St. Edmunds, Suffolk, IP28 6ET, England

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 9
  • 1
    IS GROUP LIMITED - 2001-02-23
    SINGMEAD LIMITED - 1995-11-13
    IS INTEGRATION LIMITED - 2007-05-17
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    878,248 GBP2019-10-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address West Stow Lodge, West Stow, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-07-14 ~ now
    IIF 43 - Secretary → ME
  • 4
    icon of address West Stow Lodge, West Stow, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    CONTINUUM RA GROUP LIMITED - 1997-07-28
    BRIAN TAYLOR COMPUTER SERVICES LIMITED - 1983-06-15
    HEX COMPUTER SYSTEMS LIMITED - 1988-10-26
    CSC RA GROUP LIMITED - 2002-04-29
    THE RA GROUP LIMITED - 1995-06-05
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 32 - Director → ME
  • 6
    HLFPS
    - now
    HLFPS LIMITED - 2023-08-03
    icon of address West Stow Lodge, West Stow, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-07-24
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-07-14 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 20 - Director → ME
Ceased 30
  • 1
    ABBLABS TECHNOLOGIES (UK) PVT LIMITED - 2006-08-24
    HAMSARD 3002 LIMITED - 2006-08-16
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 33 - Director → ME
  • 2
    CELERITI SOFTWARE AND SERVICES LIMITED - 2015-08-19
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-20 ~ 2022-07-15
    IIF 9 - Director → ME
  • 3
    COMPUTER SCIENCES COMPANY LIMITED - 1991-04-01
    CSC UK COMPUTER SCIENCES COMPANY LIMITED - 1985-03-18
    CSI.UK COMPUTER SCIENCES INTERNATIONAL UNITED KINGDOM LIMITED - 1977-12-31
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    488,888 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 11 - Director → ME
  • 4
    icon of address Suite 2, Riverside Studio, 2 Embankment, Sovereign Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-18 ~ 2021-04-01
    IIF 4 - Director → ME
  • 5
    icon of address Suite 2, Riverside Studio, 2 Embankment, Sovereign Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-18 ~ 2021-04-01
    IIF 5 - Director → ME
  • 6
    icon of address Suite 2, Riverside Studio, 2 Embankment, Sovereign Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-11 ~ 2021-04-01
    IIF 39 - Director → ME
  • 7
    icon of address Signature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 12 - Director → ME
  • 8
    HP ENTERPRISE SERVICES DEFENCE & SECURITY UK LTD - 2016-05-03
    HEWLETT PACKARD ENTERPRISE DEFENCE AND SECURITY UK LIMITED - 2016-12-01
    SYSTEMS DESIGNERS LIMITED - 1985-05-24
    EDS-SCICON DEFENCE LIMITED - 1994-01-01
    ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED - 2020-04-01
    EDS DEFENCE LIMITED - 2010-01-04
    SYSTEMS DESIGNERS EUROPE LIMITED - 1988-09-22
    SD EUROPE LIMITED - 1990-07-01
    SD-SCICON UK LIMITED - 1992-10-01
    DXC DEFENCE AND SECURITY UK LIMITED - 2020-04-09
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 15 - Director → ME
  • 9
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    TRAINOFFER LIMITED - 1991-04-17
    VISTORM LIMITED - 2010-12-10
    ESOFT GLOBAL LIMITED - 2000-10-02
    ESOFT LIMITED - 1999-10-28
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 25 - Director → ME
  • 10
    HEWLETT PACKARD ENTERPRISE SERVICES UK LIMITED - 2016-12-01
    HP ENTERPRISE SERVICES UK LTD - 2016-05-03
    EDS-SCICON LIMITED - 1994-01-01
    E.D.S. DATA LIMITED - 1985-06-03
    ELECTRONIC DATA SYSTEMS LIMITED - 2010-01-04
    ELECTRONIC DATA SYSTEMS LIMITED - 1992-10-01
    UNILEVER COMPUTER SERVICES LIMITED - 1985-02-04
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 13 - Director → ME
  • 11
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 1 - Director → ME
  • 12
    icon of address 5th Floor 50 Pall Mall, St. James's, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2021-04-01
    IIF 31 - Director → ME
  • 13
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 26 - Director → ME
  • 14
    PARTNERS IN I.T. LIMITED - 2014-07-01
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 10 - Director → ME
  • 15
    I SOFT LIMITED - 1997-12-05
    I SOFT PLC - 2011-09-01
    INGLEBY (1013) LIMITED - 1997-11-12
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 34 - Director → ME
  • 16
    PINCO 1179 LIMITED - 1999-07-19
    ISOFT GROUP PLC - 2011-09-01
    ISOFT GROUP LIMITED - 2011-09-01
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 37 - Director → ME
  • 17
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,005,626 GBP2020-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 38 - Director → ME
  • 18
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 28 - Director → ME
  • 19
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,869,619 GBP2021-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2022-07-15
    IIF 7 - Director → ME
  • 20
    XCHANGING GLOBAL INSURANCE SERVICES LIMITED - 2004-09-08
    REBUS INSURANCE SYSTEMS LIMITED - 2004-08-09
    DATASURE LIMITED - 1997-04-01
    C.E.HEATH & CO(YORKSHIRE)LIMITED - 1979-12-31
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 17 - Director → ME
  • 21
    REBUS INSURANCE SERVICES LIMITED - 2004-08-09
    CROCUSHURST LIMITED - 1999-09-30
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 18 - Director → ME
  • 22
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 21 - Director → ME
  • 23
    CLIPPERCROWN LIMITED - 2007-04-04
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 23 - Director → ME
  • 24
    PRO-CUR OPCO LIMITED - 2001-12-04
    PRO-CUR SERVICES LIMITED - 2003-01-02
    PURPLEBRIGHT LIMITED - 2001-06-15
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 16 - Director → ME
  • 25
    ACRAMAN (458) LIMITED - 2007-09-28
    AGENCYPORT SOFTWARE EUROPE (REGIONAL HUB) LTD - 2014-10-01
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 36 - Director → ME
  • 26
    AGENCYPORT SOFTWARE EUROPE LIMITED - 2014-10-01
    COMPUTER ASSESSMENTS LIMITED - 1998-03-13
    SWORD INSURANCE EUROPE LIMITED - 2012-03-21
    SWORD UK LIMITED - 2011-03-11
    AGENCYPORT SOFTWARE EUROPE LTD. - 2012-05-15
    INSURANCE TECHNOLOGY SOLUTIONS LIMITED - 2009-01-20
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 27 - Director → ME
  • 27
    XCHANGING LIMITED - 2006-06-27
    HEXAGON 219 LIMITED - 1998-10-26
    INFREX LIMITED - 2000-12-27
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 14 - Director → ME
  • 28
    HEXAGON 274 LIMITED - 2001-03-23
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 19 - Director → ME
  • 29
    POSTDRIFT LIMITED - 2001-10-22
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 24 - Director → ME
  • 30
    XCHANGING PROCUREMENT SERVICES (EUROPE) LIMITED - 2015-06-18
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.