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 director born in August 1971

    Resident in England

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

      IIF 1
    • icon of address 4e The Lanterns, 16 Melbourn Street, Royston, SG8 7BX, England

      IIF 2
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

      IIF 3
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 4
  • Turner, Mark Anthony
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

      IIF 5
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 6
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 7 IIF 8
  • Turner, Mark Anthony
    British telecom managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 9
  • Turner, Mark Anthony
    born in August 1971

    Resident in England

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

      IIF 10
  • Turner, Mark Anthony
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 11
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • icon of address Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire, PE27 5JL

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

    Resident in United Kingdom

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

      IIF 17
  • Turner, Mark Anthony
    British

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

      IIF 18 IIF 19
  • Turner, Mark Anthony
    British director

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

      IIF 20
  • Mr Mark Turner
    British born in August 1971

    Resident in England

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

      IIF 21
  • Turner, Mark
    British director born in August 1971

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

      IIF 22
  • Turner, Mark
    British business person born in August 1971

    Resident in United Kingdom

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

      IIF 23
  • Turner, Mark
    British vet born in August 1971

    Resident in United Kingdom

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

      IIF 24
  • Turner, Mark Anthony

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

      IIF 25
  • Mr Mark Anthony Turner
    British born in August 1971

    Resident in United Kingdom

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

      IIF 26
    • icon of address Morris House, Rose Lane, Great Chesterford, Saffron Walden, Essex, CB10 1PN, United Kingdom

      IIF 27
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 28
    • icon of address Magdalene House, Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL

      IIF 29
  • Mr Mark Turner
    British born in August 1971

    Resident in United Kingdom

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

      IIF 30
  • Turner, Mark

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

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    AVONLINE NETWORKS SERVICES HOLDINGS LIMITED - 2016-05-28
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Magdalene House Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-03-31
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-07-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 4e The Lanterns, 16 Melbourn Street, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,220 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    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
  • 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
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 5 - Director → ME
  • 5
    WALDON TELECOM LIMITED - 2025-04-01
    WALDON DEVELOPMENTS LIMITED - 2000-10-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,051,420 GBP2020-12-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 4 - Director → ME
  • 6
    MAGDALENE LIMITED - 2025-04-01
    MAGDALENE TELECOM LIMITED - 2006-04-03
    MAGDALENE TECHNOLOGY LIMITED - 1999-04-08
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-22 ~ now
    IIF 14 - Director → ME
  • 7
    M GROUP TELECOMS LIMITED - 2025-04-01
    MAGDALENE HOLDINGS LIMITED - 2019-01-23
    GRIFFIN SOLUTIONS LIMITED - 2005-06-07
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 6 - Director → ME
  • 8
    AVONLINE NETWORK SERVICES LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Unit 13, Ormeau Business Park, 8 Cromac Avenue, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 22 - Director → ME
  • 10
    MAGDALENE I LIMITED - 2009-04-21
    icon of address Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 16 - Director → ME
  • 11
    MAGDALENE LIMITED - 2006-04-03
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Morris House Rose Lane, Great Chesterford, Saffron Walden, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    469,740 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    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
  • 13
    TURNER PETCARE LIMITED - 2021-07-15
    icon of address Taxassist Accountants, 304 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,667 GBP2024-02-29
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-02-23 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2008-02-28 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 16
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,545 GBP2017-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 23 Drumcree Grove, Portadown, Craigavon, County Armagh
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,506 GBP2020-05-31
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 24 - 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
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2020-11-17
    IIF 3 - Director → ME
  • 2
    M GROUP TELECOMS LIMITED - 2025-04-01
    MAGDALENE HOLDINGS LIMITED - 2019-01-23
    GRIFFIN SOLUTIONS LIMITED - 2005-06-07
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2020-03-03
    IIF 13 - Director → ME
    icon of calendar 2005-04-01 ~ 2005-06-24
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MAGDALENE I LIMITED - 2009-04-21
    icon of address Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2009-04-17
    IIF 11 - Director → ME
  • 4
    MAGDALENE LIMITED - 2006-04-03
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2007-02-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 Shepherds Fold, Holmer Green, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2005-10-10
    IIF 19 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.