Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TURNER ESTATE SOLUTIONS LIMITED
Company Information for

TURNER ESTATE SOLUTIONS LIMITED

65 CRAIGTON ROAD, GLASGOW, LANARKSHIRE, G51 3EQ,
Company Registration Number
SC220014
Private Limited Company
Active

Company Overview

About Turner Estate Solutions Ltd
TURNER ESTATE SOLUTIONS LIMITED was founded on 2001-06-08 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Turner Estate Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TURNER ESTATE SOLUTIONS LIMITED
 
Legal Registered Office
65 CRAIGTON ROAD
GLASGOW
LANARKSHIRE
G51 3EQ
Other companies in G51
 
Previous Names
AMEC TURNER LIMITED16/01/2008
Filing Information
Company Number SC220014
Company ID Number SC220014
Date formed 2001-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB809141542  
Last Datalog update: 2024-12-05 15:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNER ESTATE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TURNER ESTATE SOLUTIONS LIMITED
The following companies were found which have the same name as TURNER ESTATE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURNER ESTATE SOLUTIONS PENSION TRUSTEES LIMITED FULWOOD ROAD SOUTH FULWOOD ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2JZ Active - Proposal to Strike off Company formed on the 2003-06-05

Company Officers of TURNER ESTATE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN GORDON CARMICHAEL
Company Secretary 2017-10-26
GRAHAM BRUCE KNOX
Director 2014-01-01
THOMAS DUNCAN MACKELLAR
Director 2014-01-01
IAN PARRACK
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PARRACK
Company Secretary 2014-01-01 2017-10-26
JOHN WILLIAM LAVERTY
Director 2007-12-20 2016-07-22
ANDREW JOHN MITCHINSON
Director 2014-01-01 2016-07-22
WILLIAM STUART SHARP
Company Secretary 2004-11-11 2014-01-01
ANDREW JOHN MITCHINSON
Director 2007-12-20 2014-01-01
ALAN GERARD TURNER
Director 2001-06-22 2014-01-01
IAN GRAEME LLOYD CHARNOCK
Director 2007-10-09 2007-12-20
LESLIE ALEXANDER ENGLAND IRVINE
Director 2005-07-25 2007-12-19
GEORGE REID PRATT
Director 2004-09-07 2007-12-19
ANDREW JOHN WARREN
Director 2001-06-22 2007-12-19
ANDREW LAIRD
Director 2003-05-01 2006-02-13
JAMES FLEMING KERR
Director 2001-06-22 2005-07-19
COLIN FELLOWES
Company Secretary 2001-06-22 2004-11-11
ROBERT DALTON
Director 2001-06-22 2004-06-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-06-08 2001-06-22
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-06-08 2001-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BRUCE KNOX TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
GRAHAM BRUCE KNOX FRANCOME FABRICATIONS LIMITED Director 2014-01-01 CURRENT 1984-05-24 Active
GRAHAM BRUCE KNOX FLAMETEC LIMITED Director 2014-01-01 CURRENT 1987-03-09 Active
GRAHAM BRUCE KNOX TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
GRAHAM BRUCE KNOX TURNER AVIATION LIMITED Director 2014-01-01 CURRENT 1967-03-02 Active
GRAHAM BRUCE KNOX TURNER HIRE DRIVE LIMITED Director 2014-01-01 CURRENT 1985-04-24 Liquidation
GRAHAM BRUCE KNOX TURNER GROUNDSCARE LIMITED Director 2014-01-01 CURRENT 1993-06-24 Active
GRAHAM BRUCE KNOX WEST COAST DIESEL SERVICES LIMITED Director 2014-01-01 CURRENT 1998-08-07 Dissolved 2018-06-12
GRAHAM BRUCE KNOX P & S POWER GENERATION LIMITED Director 2014-01-01 CURRENT 2005-11-03 Dissolved 2018-06-12
GRAHAM BRUCE KNOX PE GENERATORS LIMITED Director 2014-01-01 CURRENT 2010-01-18 Dissolved 2018-06-12
GRAHAM BRUCE KNOX POWER ELECTRICS LIMITED Director 2014-01-01 CURRENT 1998-06-18 Liquidation
GRAHAM BRUCE KNOX TILSLEY & LOVATT LIMITED Director 2014-01-01 CURRENT 1945-11-02 Liquidation
GRAHAM BRUCE KNOX RISBOROUGH TURFCARE SUPPLIES LTD. Director 2014-01-01 CURRENT 1976-02-05 Active - Proposal to Strike off
GRAHAM BRUCE KNOX STAMFORD VAN & CAR HIRE LIMITED Director 2014-01-01 CURRENT 1988-03-23 Liquidation
GRAHAM BRUCE KNOX ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
GRAHAM BRUCE KNOX BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
GRAHAM BRUCE KNOX TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
GRAHAM BRUCE KNOX T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
GRAHAM BRUCE KNOX EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
GRAHAM BRUCE KNOX TURNER POWER SYSTEMS (UK) LIMITED Director 2005-05-03 CURRENT 2004-04-06 Dissolved 2018-07-03
GRAHAM BRUCE KNOX MITCHELL DIESEL LIMITED Director 2002-02-01 CURRENT 1974-08-02 Active
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Liquidation
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-08-06APPOINTMENT TERMINATED, DIRECTOR THOMAS DUNCAN MACKELLAR
2024-08-06DIRECTOR APPOINTED MR ALAN GERARD TURNER
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRUCE KNOX
2023-06-05DIRECTOR APPOINTED MR CRAIG CAMPBELL
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRACK
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRUCE KNOX / 28/11/2017
2017-10-26AP03Appointment of Mr Alan Gordon Carmichael as company secretary on 2017-10-26
2017-10-26TM02Termination of appointment of Ian Parrack on 2017-10-26
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHINSON
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAVERTY
2016-06-09AR0108/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-10AR0108/06/14 ANNUAL RETURN FULL LIST
2014-02-19AP01DIRECTOR APPOINTED MR ANDREW JOHN MITCHINSON
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHINSON
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-01-31AP01DIRECTOR APPOINTED MR THOMAS DUNCAN MACKELLAR
2014-01-31AP01DIRECTOR APPOINTED MR GRAHAM BRUCE KNOX
2014-01-31AP03Appointment of Mr Ian Parrack as company secretary
2013-12-09AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-06-10AR0108/06/13 ANNUAL RETURN FULL LIST
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11AR0108/06/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AR0108/06/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AR0108/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MITCHINSON / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LAVERTY / 04/06/2010
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-16CERTNMCOMPANY NAME CHANGED AMEC TURNER LIMITED CERTIFICATE ISSUED ON 16/01/08
2007-11-12288aNEW DIRECTOR APPOINTED
2007-06-22363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: MEADOWSIDE STREET RENFREW PA4 8LF
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-06-28363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02288aNEW SECRETARY APPOINTED
2004-12-02288bSECRETARY RESIGNED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-06-30363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-01363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-15225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-17363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-04-16225ACC. REF. DATE SHORTENED FROM 07/12/02 TO 31/12/01
2001-08-30123NC INC ALREADY ADJUSTED 22/06/01
2001-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-30RES04£ NC 1000/5000000 22/0
2001-08-14225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 07/12/02
2001-07-19288aNEW SECRETARY APPOINTED
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 4TH FLOOR, PACIFIC HOUSE WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2001-07-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TURNER ESTATE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNER ESTATE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TURNER ESTATE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of TURNER ESTATE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNER ESTATE SOLUTIONS LIMITED
Trademarks
We have not found any records of TURNER ESTATE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TURNER ESTATE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-10-08 GBP £1,489
Ministry of Defence 2013-10-04 GBP £569,406
Ministry of Defence 2013-07-24 GBP £268,729
Ministry of Defence 2013-06-21 GBP £1,593,275
Ministry of Defence 2013-05-14 GBP £63,542
Ministry of Defence 2013-05-01 GBP £19,826
Ministry of Defence 2013-04-17 GBP £738,354
Ministry of Defence 2013-04-15 GBP £75
Ministry of Defence 2013-03-20 GBP £487,322
Ministry of Defence 2013-02-28 GBP £273,068
Ministry of Defence 2013-02-01 GBP £6,647
Ministry of Defence 2013-02-01 GBP £50,260
Ministry of Defence 2013-01-18 GBP £33,650
Ministry of Defence 2013-01-09 GBP £1,044,965

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TURNER ESTATE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNER ESTATE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNER ESTATE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.