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

Turpin, Charles Edward

    Related profiles found in government register
  • Turpin, Charles Edward
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Moorlands Drive, Wybunbury, Nantwich, CW5 7PA, United Kingdom

      IIF 1
    • icon of address 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 2
  • Turpin, Charles Edward
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • icon of address 5, Tai Dyffryn, Pwllheli, LL53 7AX, United Kingdom

      IIF 5
  • Turpin, Charles Edward
    British financial consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 5 Oaks Farm, Second Dig Lane, Stapeley, Nantwich, Cheshire, CW5 7QR, United Kingdom

      IIF 9 IIF 10
    • icon of address 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Turpin, Charles Edward
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, - 160, City Road, London, Greater London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 5, Tai Dyffryn, Abersoch, Pwllheli, LL53 7AX, Wales

      IIF 15 IIF 16 IIF 17
  • Turpin, Charles
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tai Dyffryn, Abersoch, LL53 7AX, United Kingdom

      IIF 18
  • Turpin, Charles
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stapeley House, London Road, Stapeley, Nantwich, CW5 7JW, United Kingdom

      IIF 19
  • Turpin, Charles Edward
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Drill Hall, Benefield Road, Oundle, Peterborough, PE8 4EU, England

      IIF 20
  • Mr Charles Turpin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tai Dyffryn, Abersoch, LL53 7AX, United Kingdom

      IIF 21
    • icon of address Stapeley House, London Road, Stapeley, Nantwich, CW5 7JW, United Kingdom

      IIF 22
  • Mr Charles Edward Turpin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Turpin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 39
  • Turpin, Charles
    British land broker born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 40
  • Mr Charles Turpin
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Manchester, Greater Manchester, M3 3HF

      IIF 41
  • Turpin, Charles Edward

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Turpin, Charles

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 5 Oaks Farm, Second Dig Lane, Stapeley, Nantwich, Cheshire, CW5 7QR, United Kingdom

      IIF 46
    • icon of address 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Jolliffe & Co Llp, 6 St. John Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    TRAFFORD GATEWAY NO.1 LIMITED - 2022-11-04
    icon of address 5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2023-08-14 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2023-01-26 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2019-11-07 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,012 GBP2020-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-12-02 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Tai Dyffryn, Pwllheli, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    THE CADOGAN CENTRE LTD - 2016-02-26
    icon of address 5 Tai Dyffryn, Abersoch, Pwllheli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -102,106 GBP2020-12-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Cwm Farm, Forden, Welshpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 161-165 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-11-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    176,338 GBP2020-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Stapeley House London Road, Stapeley, Nantwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address C/o Goldsmiths The Auction Centre, Eastwood Road, Oundle, Peterborough, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2017-09-04 ~ 2022-11-25
    IIF 20 - Director → ME
  • 2
    icon of address 2a 19 Wilbury Road, Hove, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ 2012-07-02
    IIF 14 - Director → ME
  • 3
    icon of address C/o Jolliffe & Co Llp, 6 St. John Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-09 ~ 2025-09-10
    IIF 21 - Has significant influence or control OE
  • 4
    icon of address Unit A1-a6, Farrington Close, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -253,727 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2022-03-16
    IIF 6 - Director → ME
    icon of calendar 2021-05-05 ~ 2022-03-16
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2022-03-16
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address Cwm Farm, Forden, Welshpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-16 ~ 2025-08-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2023-06-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - 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.