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

Colin Turner

    Related profiles found in government register
  • Colin Turner
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30/34 Wilson Place, Nerston, East Kilbride, G74 4QD

      IIF 1
    • 30/34 Wilson Place, Nerston, East Kilbride, Glasgow, G74 4QD

      IIF 2
  • Mr Colin Turner
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 3
  • Turner, Colin David
    British sales and project manager born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30/34 Wilson Place, Nerston, East Kilbride, G74 4QD

      IIF 4
    • 32, Craigie Brae, Lesmahagow, Lanark, ML11 0BU, Scotland

      IIF 5
  • Mr Colin Turner
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Beckenham Road, Elmers End, Beckenham, BR3 4PT, United Kingdom

      IIF 6
  • Mr Colin Turner
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Drive, Harrogate, HG2 9AY, United Kingdom

      IIF 7
    • 71, Hob Hey Lane, Culcheth, Warrington, Cheshire, WA3 4NR, England

      IIF 8
    • 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 9 IIF 10
    • Chadwick House, Birchwood Park, Warrington, WA3 6AE, England

      IIF 11
  • Turner, Colin
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Drive, Harrogate, HG2 9AY, England

      IIF 12 IIF 13
    • C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 14 IIF 15
    • 19, Lever Street, Manchester, M1 1AN, England

      IIF 16
    • 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 17 IIF 18
  • Turner, Colin
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Marryat Close, Winwick, Warrington, WA2 8XS, United Kingdom

      IIF 19
    • Chadwick House - Suite 407, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, United Kingdom

      IIF 20
    • Muddlestones, 71 Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 21
  • Turner, Colin
    British property developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 22
  • Turner, Colin David
    British sales manager born in April 1970

    Registered addresses and corresponding companies
    • Flat 3/1 120 Kings Park Road, Glasgow, Lanarkshire, G44 4SX

      IIF 23 IIF 24
  • Turner, Colin
    British director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 2, 41 Whitehall Road, Rhos On Sea, Colwyn Bay, LL28 4ET, Wales

      IIF 25
  • Turner, Colin
    British director born in January 1967

    Registered addresses and corresponding companies
    • 23 Austen Drive, Winwick Park, Warrington, Cheshire, WA2 8XE

      IIF 26
  • Turner, Colin
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Beckenham Road, Elmers End, Beckenham, BR3 4PT, United Kingdom

      IIF 27
  • Turner, Colin David
    British sales manager

    Registered addresses and corresponding companies
    • Flat 3/1 120 Kings Park Road, Glasgow, Lanarkshire, G44 4SX

      IIF 28
  • Turner, Colin
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Mill Hill House, Unit 120, 6a The Broadway, London, NW7 3LL, England

      IIF 32
    • C/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, England And Wales, M3 3AA, United Kingdom

      IIF 33 IIF 34
    • C/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 35
    • Suite 9, 19 Lever Street, Lever Street, Manchester, M1 1AN, England

      IIF 36
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 37 IIF 38
    • 5 - 7, Mill Fold, Sowerby Bridge, HX6 4DJ, England

      IIF 39
    • 16, Marryat Close, Winwick Park, Warrington, WA2 8XS, United Kingdom

      IIF 40
    • 71, Hob Hey Lane, Culcheth, Warrington, Cheshire, WA3 4NR, England

      IIF 41
    • 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 42 IIF 43 IIF 44
  • Turner, Colin
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Drive, Harrogate, North Yorkshire, HG2 9AY, United Kingdom

      IIF 45
    • 16 Marryat Close, Winwick Park, Winwick, Warrington, Cheshire, WA2 8XS

      IIF 46
  • Turner, Colin
    British property developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 47
  • Turner, Colin

    Registered addresses and corresponding companies
    • 159 Beckenham Road, Elmers End, Beckenham, BR3 4PT, United Kingdom

      IIF 48
    • 14, Whitlawburn Terrace, Cambuslang, Glasgow, G72 8BZ, Scotland

      IIF 49
    • 32, Craigie Brae, Lesmahagow, Lanark, ML11 0BU, Scotland

      IIF 50
  • Turner, Colin
    born in January 1967

    Registered addresses and corresponding companies
    • 5 Moxon Way, Ashton-in-makerfield, Wigan, WN4 8SW

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-11-28 ~ now
    IIF 29 - director → ME
  • 2
    C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-11-28 ~ now
    IIF 30 - director → ME
  • 3
    18 Wayfarers Drive, Newton-le-willows, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    71 Hob Hey Lane, Culcheth, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    397 GBP2021-11-30
    Officer
    2016-01-11 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    159 Beckenham Road Elmers End, Beckenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 27 - director → ME
    2021-06-09 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    3 Park Drive, Harrogate, England
    Dissolved corporate (3 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 13 - director → ME
  • 7
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-03-22 ~ now
    IIF 15 - director → ME
  • 8
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-06-03 ~ now
    IIF 14 - director → ME
  • 9
    Suite 9, 19 Lever Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-23 ~ now
    IIF 16 - director → ME
  • 10
    C/o Jsmith, 10 Grosvenor Street, H.i.g. Capital International Advisors Llp, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2024-02-02 ~ dissolved
    IIF 17 - director → ME
  • 11
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Corporate (5 parents)
    Officer
    2024-08-03 ~ now
    IIF 18 - director → ME
  • 12
    3 Park Drive, Harrogate, England
    Dissolved corporate (2 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 12 - director → ME
  • 13
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2023-05-22 ~ now
    IIF 31 - director → ME
  • 14
    Dwf Llp, 1 Scott Place 2 Hardman Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    124 GBP2020-12-31
    Officer
    2014-09-24 ~ dissolved
    IIF 46 - director → ME
  • 15
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    103 GBP2020-05-31
    Officer
    2016-05-17 ~ now
    IIF 37 - director → ME
  • 16
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    699 GBP2020-03-31
    Officer
    2015-03-27 ~ dissolved
    IIF 38 - director → ME
  • 17
    71 Hob Hey Lane, Culcheth, Warrington, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    532 GBP2024-08-31
    Officer
    2017-08-22 ~ now
    IIF 42 - director → ME
  • 18
    TWP (NEWCO) 144 LIMITED - 2014-07-02
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    399 GBP2020-06-30
    Officer
    2014-09-03 ~ now
    IIF 47 - director → ME
  • 19
    3 Park Drive, Harrogate, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    120 GBP2017-02-28
    Officer
    2015-03-11 ~ dissolved
    IIF 40 - director → ME
  • 20
    SOUTHSTRAY PROPERTIES LIMITED - 2014-05-08
    MELVILLEHALL DEVELOPMENTS LIMITED - 2013-04-19
    Suite 9, Suite 9, 19 Lever Street Lever Street, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    77,836 GBP2024-02-29
    Officer
    2014-10-21 ~ now
    IIF 36 - director → ME
  • 21
    5 - 7 Mill Fold, Sowerby Bridge, England
    Corporate (4 parents)
    Equity (Company account)
    83,358 GBP2023-09-30
    Officer
    2019-03-07 ~ now
    IIF 39 - director → ME
  • 22
    C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Wales
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2021-06-09 ~ now
    IIF 25 - director → ME
  • 23
    71 Hob Hey Lane, Culcheth, Warrington, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    755,168 GBP2024-04-30
    Officer
    2015-04-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    71 Hob Hey Lane, Culcheth, Warrington, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    192,321 GBP2024-05-31
    Officer
    2015-05-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    30/34 Wilson Place, Nerston, East Kilbride
    Corporate (1 parent)
    Officer
    2011-06-01 ~ now
    IIF 4 - director → ME
    2015-05-27 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    30/34 Wilson Place, Nerston, East Kilbride, Glasgow
    Corporate (1 parent)
    Officer
    2015-05-27 ~ now
    IIF 5 - director → ME
    2015-05-27 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    EC HARRIS LLP - 2011-11-07
    80 Fenchurch Street, London, England
    Corporate (3 parents)
    Officer
    2003-11-01 ~ 2005-06-10
    IIF 51 - llp-member → ME
  • 2
    Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    -6,971 GBP2023-09-30
    Officer
    2005-12-01 ~ 2007-09-01
    IIF 26 - director → ME
  • 3
    Mill Hill House, Unit 120, 6a The Broadway, London, England
    Corporate (2 parents)
    Officer
    2020-04-09 ~ 2022-08-05
    IIF 32 - director → ME
  • 4
    5 - 7 Mill Fold, Sowerby Bridge, England
    Corporate (2 parents)
    Equity (Company account)
    12,415 GBP2023-09-30
    Officer
    2016-07-05 ~ 2020-12-08
    IIF 33 - director → ME
  • 5
    5 - 7 Mill Fold, Sowerby Bridge, England
    Corporate (3 parents)
    Officer
    2018-04-24 ~ 2019-02-26
    IIF 35 - director → ME
  • 6
    PRIMUS RICCARTON LTD - 2020-11-26
    Suite 407, Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-13 ~ 2021-09-01
    IIF 21 - director → ME
  • 7
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-10 ~ 2022-10-02
    IIF 20 - director → ME
  • 8
    PRIMUS LEEDS LIMITED - 2018-07-31
    Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    4,296 GBP2021-05-31
    Officer
    2017-05-18 ~ 2021-09-01
    IIF 19 - director → ME
    Person with significant control
    2017-05-18 ~ 2018-09-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 9
    5 - 7 Mill Fold, Sowerby Bridge, England
    Corporate (3 parents)
    Equity (Company account)
    14,661 GBP2023-09-30
    Officer
    2016-07-05 ~ 2020-12-08
    IIF 34 - director → ME
  • 10
    5 - 7 Mill Fold, Sowerby Bridge, England
    Corporate (2 parents)
    Equity (Company account)
    29,566 GBP2023-09-30
    Officer
    2014-03-07 ~ 2020-12-08
    IIF 45 - director → ME
  • 11
    SOUTHSTRAY PROPERTIES LIMITED - 2014-05-08
    MELVILLEHALL DEVELOPMENTS LIMITED - 2013-04-19
    Suite 9, Suite 9, 19 Lever Street Lever Street, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    77,836 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2022-01-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    30/34 Wilson Place, Nerston, East Kilbride
    Corporate (1 parent)
    Officer
    1999-04-25 ~ 2003-08-25
    IIF 23 - director → ME
    1999-10-07 ~ 2003-08-25
    IIF 28 - secretary → ME
  • 13
    30/34 Wilson Place, Nerston, East Kilbride, Glasgow
    Corporate (1 parent)
    Officer
    1999-04-24 ~ 2003-08-25
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.