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, Marc Adam

    Related profiles found in government register
  • Turner, Marc Adam
    English director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ned Ludd Close, Anstey, Leicester, Leicestershire, LE7 7AQ, United Kingdom

      IIF 1
  • Turner, Marc
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Enderby Road, Leicester, LE8 6JJ, United Kingdom

      IIF 2
  • Turner, Marc Adam
    English company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane End Cottage, Pretoria Road, Kirby Muxloe, Leicester, LE9 2BT, England

      IIF 3
    • icon of address Lane End Cottage, Pretoria Road, Leicester, LE9 2BT, United Kingdom

      IIF 4
  • Mr Marc Turner
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Enderby Road, Leicester, LE8 6JJ, United Kingdom

      IIF 5
  • Turner, Marc Daniel
    British certified enforcement officer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Nonsuch Avenue, Stratford-upon-avon, CV37 9US, England

      IIF 6
  • Turner, Marc Daniel
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Halifax Court, Fernwood Business Park, Cross Lane, Newark, Nottinghamshire, NG24 3JP, England

      IIF 7
    • icon of address 7, Nonsuch Avenue, Stratford-upon-avon, CV37 9US, England

      IIF 8
  • Turner, Marc Daniel
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Dove Park, Rickmansworth, WD3 5NY, England

      IIF 9
    • icon of address Olds Approach, Tolpits Lane, Watford, Hertfordshire, WD18 9RX

      IIF 10
  • Turner, Marc Daniel
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 11 IIF 12
  • Mr Marc Adam Turner
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane End Cottage, Pretoria Road, Kirby Muxloe, Leicester, LE9 2BT, England

      IIF 13
    • icon of address Lane End Cottage, Pretoria Road, Leicester, LE9 2BT, United Kingdom

      IIF 14
  • Mr Marc Daniel Turner
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Halifax Court, Fernwood Business Park, Cross Lane, Newark, Nottinghamshire, NG24 3JP, England

      IIF 15
    • icon of address 7, Nonsuch Avenue, Stratford-upon-avon, CV37 9US, England

      IIF 16 IIF 17
  • Mr Marc Daniel Turner
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Dove Park, Rickmansworth, WD3 5NY, England

      IIF 18
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 19
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom

      IIF 20
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -353,814 GBP2023-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 14 Link Road, Anstey, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 14 Halifax Court Fernwood Business Park, Cross Lane, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,861 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 7 Nonsuch Avenue, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lane End Cottage, Pretoria Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,146 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 151 Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 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
  • 7
    icon of address 7 Nonsuch Avenue, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 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
  • 8
    icon of address 6 Dove Park, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address Lane End Cottage Pretoria Road, Kirby Muxloe, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -40,747 GBP2022-11-02 ~ 2023-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -353,814 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-11-08 ~ 2023-11-08
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-01-03
    IIF 10 - Director → ME
  • 3
    icon of address 14 Halifax Court Fernwood Business Park, Cross Lane, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,861 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-18 ~ 2024-09-10
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -40,747 GBP2022-11-02 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-11-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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.