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, Mark Anthony

    Related profiles found in government register
  • Turner, Mark Anthony
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morris House, Rose Lane, Great Chesterford, Saffron Walden, Essex, CB10 1PN, United Kingdom

      IIF 1
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 2
  • Turner, Mark Anthony
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Risbygate 29, Ledo Road, Duxford, Cambridgeshire, CB22 4QW

      IIF 3
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 4
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 5 IIF 6
    • Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire, PE27 5JL

      IIF 7
  • Turner, Mark
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, High Street, Orpington, Kent, BR6 0NF, United Kingdom

      IIF 8
  • Turner, Mark
    British vet born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Babbacombe Road, Bromley, BR1 3LR, United Kingdom

      IIF 9
  • Turner, Mark Anthony
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Oak Cottage, Duck End, Finchingfield, Braintree, Essex, CM7 4NE, England

      IIF 10
    • 4e The Lanterns, 16 Melbourn Street, Royston, SG8 7BX, England

      IIF 11
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

      IIF 12
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 13 IIF 14
    • Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 15 IIF 16
  • Turner, Mark Anthony
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Risbygate 29, Ledo Road, Duxford, Cambridgeshire, CB22 4QW

      IIF 17
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

      IIF 18
  • Turner, Mark Anthony
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 19
  • Mr Mark Anthony Turner
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 20
    • Morris House, Rose Lane, Great Chesterford, Saffron Walden, Essex, CB10 1PN, United Kingdom

      IIF 21
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 22
    • Magdalene House, Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL

      IIF 23
  • Mr Mark Turner
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4e The Lanterns, 16 Melbourn Street, Royston, SG8 7BX, England

      IIF 24
  • Turner, Mark Anthony
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Risbygate, 29 Ledo Road, Duxford, Cambridge, Cambridgeshire, CB22 4QW

      IIF 25
  • Turner, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 4 Grayway Close, Highfields, Caldecote, Cambridgeshire, CB3 7UZ

      IIF 26 IIF 27
  • Turner, Mark Anthony
    British director

    Registered addresses and corresponding companies
    • Risbygate 29, Ledo Road, Duxford, Cambridgeshire, CB22 4QW

      IIF 28
  • Turner, Mark
    British director born in August 1971

    Registered addresses and corresponding companies
    • Risbygate, Duxford, Cambridgeshire, CB22 4QN

      IIF 29
  • Mr Mark Turner
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 304, High Street, Orpington, Kent, BR6 0NF

      IIF 30
  • Turner, Mark Anthony

    Registered addresses and corresponding companies
    • 4 Grayway Close, Highfields, Caldecote, Cambridgeshire, CB3 7UZ

      IIF 31
  • Turner, Mark

    Registered addresses and corresponding companies
    • 304, High Street, Orpington, Kent, BR6 0NF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    AVONLINE NETWORKS SERVICES HOLDINGS LIMITED - 2016-05-28
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (9 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 2
    Magdalene House Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-03-31
    Officer
    2008-07-23 ~ dissolved
    IIF 17 - Director → ME
    2008-07-23 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    4e The Lanterns, 16 Melbourn Street, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,220 GBP2024-05-31
    Officer
    2022-05-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MORRISON TELECOM SERVICES LIMITED - 2025-04-01
    MORRISON UTILITY PLANT SERVICES LIMITED - 2018-10-16
    M GROUP SERVICES LIMITED - 2017-06-01
    MORRISON UTILITY PLANT SERVICES LIMITED - 2016-12-09
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2022-09-15 ~ now
    IIF 12 - Director → ME
  • 5
    WALDON TELECOM LIMITED - 2025-04-01
    WALDON DEVELOPMENTS LIMITED - 2000-10-16
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,051,420 GBP2020-12-31
    Officer
    2021-07-15 ~ now
    IIF 13 - Director → ME
  • 6
    MAGDALENE LIMITED - 2025-04-01
    MAGDALENE TELECOM LIMITED - 2006-04-03
    MAGDALENE TECHNOLOGY LIMITED - 1999-04-08
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2003-01-22 ~ now
    IIF 2 - Director → ME
  • 7
    M GROUP TELECOMS LIMITED - 2025-04-01
    MAGDALENE HOLDINGS LIMITED - 2019-01-23
    GRIFFIN SOLUTIONS LIMITED - 2005-06-07
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2022-09-15 ~ now
    IIF 14 - Director → ME
  • 8
    AVONLINE NETWORK SERVICES LIMITED - 2025-04-01
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (11 parents)
    Officer
    2022-09-15 ~ now
    IIF 15 - Director → ME
  • 9
    Unit 13, Ormeau Business Park, 8 Cromac Avenue, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    2009-05-19 ~ now
    IIF 29 - Director → ME
  • 10
    MAGDALENE I LIMITED - 2009-04-21
    Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 7 - Director → ME
  • 11
    MAGDALENE LIMITED - 2006-04-03
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    2006-01-10 ~ dissolved
    IIF 6 - Director → ME
  • 12
    Morris House Rose Lane, Great Chesterford, Saffron Walden, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    469,740 GBP2024-03-31
    Officer
    2018-06-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    TURNER PETCARE LIMITED - 2021-07-15
    Taxassist Accountants, 304 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,667 GBP2024-02-29
    Officer
    2009-02-23 ~ now
    IIF 8 - Director → ME
    2009-02-23 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-03-28 ~ now
    IIF 10 - Director → ME
  • 15
    Magdalene House Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    24,690 GBP2019-03-31
    Officer
    2008-02-28 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 16
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    GPT LIMITED - 1998-09-10
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2025-07-31 ~ now
    IIF 16 - Director → ME
  • 17
    9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,545 GBP2017-06-30
    Officer
    2014-06-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 18
    23 Drumcree Grove, Portadown, Craigavon, County Armagh
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,506 GBP2020-05-31
    Officer
    2010-05-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    MORRISON TELECOM SERVICES LIMITED - 2025-04-01
    MORRISON UTILITY PLANT SERVICES LIMITED - 2018-10-16
    M GROUP SERVICES LIMITED - 2017-06-01
    MORRISON UTILITY PLANT SERVICES LIMITED - 2016-12-09
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2019-01-21 ~ 2020-11-17
    IIF 18 - Director → ME
  • 2
    M GROUP TELECOMS LIMITED - 2025-04-01
    MAGDALENE HOLDINGS LIMITED - 2019-01-23
    GRIFFIN SOLUTIONS LIMITED - 2005-06-07
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2005-04-01 ~ 2020-03-03
    IIF 5 - Director → ME
    2005-04-01 ~ 2005-06-24
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-29
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MAGDALENE I LIMITED - 2009-04-21
    Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2006-06-13 ~ 2009-04-17
    IIF 3 - Director → ME
  • 4
    MAGDALENE LIMITED - 2006-04-03
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    2006-01-10 ~ 2007-02-01
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    7 Shepherds Fold, Holmer Green, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2005-04-29 ~ 2005-10-10
    IIF 27 - Secretary → 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.