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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turley, James Cornelius

    Related profiles found in government register
  • Turley, James Cornelius
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 1 IIF 2
    • 8, Weymouth Mews, London, W1G 7EA, England

      IIF 3
    • Terek House, Phoenix Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, England

      IIF 4
  • Turley, James Cornelius
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Marchmont Road, Richmond, Surrey, TW10 6HQ, United Kingdom

      IIF 5
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 6
  • Turley, James Cornelius
    British banker/investor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langton House, Upper Ham Road, Richmond, Surrey, TW10 5LA, United Kingdom

      IIF 7
  • Turley, James Cornelius
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Marchmont Road, Richmond, Surrey, TW10 6HQ, England

      IIF 8
  • Turley, James Cornelius
    British investment banker born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Marchmont Road, Richmond, Surrey, TW10 6HQ, England

      IIF 9
  • Turley, James Cornelius
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horseshoe Lane, Cranleigh, Surrey, GU6 8QQ

      IIF 10
  • Turley, James Cornelius
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Broadwick Street, London, W1F 0DE, England

      IIF 11
    • 17, Broadwick Street, London, W1F 0DE, United Kingdom

      IIF 12
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 13
    • Mortlake Court, 28 Sheen Lane, London, SW14 8LW, United Kingdom

      IIF 14
    • Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, CR0 9UG, England

      IIF 15
    • 1 The Crown, Alton Road, Odiham, Hampshire, RG29 1PH

      IIF 16
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 17
    • 18, Marchmont Road, Richmond, TW10 6HQ, England

      IIF 18
    • 18, Marchmont Road, Richmond, TW10 6HQ, United Kingdom

      IIF 19
    • Bridge House, 74 Broad Street, Teddington, Middlesex, TW11 8QT

      IIF 20 IIF 21
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Turley, James Cornelius
    British banker born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 57 Kings Road, Richmond, Surrey, TW10 6EG

      IIF 25
  • Turley, James
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 10 Churchill Sq, Kings Hill, West Malling, ME19 4YU, United Kingdom

      IIF 26
  • Mr James Turley
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 10 Churchill Sq, Kings Hill, West Malling, ME19 4YU, United Kingdom

      IIF 27
  • Mr James Cornelius Turley
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 28 IIF 29
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 30 IIF 31
    • Suite 5, 10 Churchill Square, West Malling, ME19 4YU, United Kingdom

      IIF 32
  • Turley, James

    Registered addresses and corresponding companies
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 26
  • 1
    6 CROOKHAM ROAD MANAGEMENT LIMITED
    04640766 02475569... (more)
    6 Crookham Road, London
    Active Corporate (8 parents)
    Officer
    2010-02-04 ~ 2013-11-15
    IIF 7 - Director → ME
  • 2
    62 KINGS ROAD (FREEHOLD) LIMITED
    07828117
    Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (8 parents)
    Officer
    2018-07-16 ~ 2025-10-29
    IIF 20 - Director → ME
  • 3
    ATRIAX HOLDINGS LIMITED
    04094030
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (21 parents)
    Officer
    2002-02-11 ~ 2002-04-04
    IIF 25 - Director → ME
  • 4
    CHAIN CAPITAL TECHNOLOGIES LTD
    16081911
    Hop Fields 4 Tongham Road, Runfold, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-04 ~ now
    IIF 18 - Director → ME
  • 5
    COBALT DATA CENTRE 2 LLP
    OC361003 OC362746
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (404 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 1 - LLP Member → ME
  • 6
    COPPER MARKETS (UK) LTD
    14589909
    17 Broadwick Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-06-13 ~ now
    IIF 12 - Director → ME
  • 7
    COPPER TECHNOLOGIES (UK) LIMITED
    - now 11148681
    COPPER FINANCIAL (UK) LIMITED - 2018-11-05
    17 Broadwick Street, London, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2023-05-15 ~ now
    IIF 11 - Director → ME
  • 8
    CRANLEIGH SCHOOL
    03595824
    Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (72 parents, 2 offsprings)
    Officer
    2012-03-22 ~ 2013-12-01
    IIF 10 - Director → ME
  • 9
    CROWN MANAGEMENT ODIHAM LIMITED
    13214110
    1 The Crown, Alton Road, Odiham, Hampshire
    Active Corporate (6 parents)
    Officer
    2021-02-19 ~ now
    IIF 16 - Director → ME
  • 10
    FAJE LEASES LIMITED
    15386282
    Suite 5, 10 Churchill Sq Kings Hill, West Malling, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FAJE LIMITED
    07409561
    Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2010-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    FAJE MANAGEMENT LIMITED
    12416904
    Suite 5 10 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-01-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    FAJEVEST LIMITED
    11330601
    Suite 5 10 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-04-26 ~ now
    IIF 22 - Director → ME
    2018-04-26 ~ 2019-05-28
    IIF 33 - Secretary → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 30 - Has significant influence or control OE
  • 14
    FITZALAN SQUARE RENOVATIONS LLP
    OC380672
    8 Weymouth Mews, London, England
    Active Corporate (17 parents)
    Officer
    2013-04-05 ~ now
    IIF 3 - LLP Member → ME
  • 15
    FNALITY INTERNATIONAL LIMITED
    11954089
    C/o Rsm 6th Floor, 25 Farringdon Street, London, England
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2019-05-13 ~ 2022-02-28
    IIF 14 - Director → ME
  • 16
    GROUPVEST LIMITED
    - now 09279064
    GROUPVEST PLC - 2018-04-06
    Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    2023-04-01 ~ now
    IIF 19 - Director → ME
  • 17
    GVAP MARGATE LIMITED
    11209301
    Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (6 parents)
    Officer
    2025-08-01 ~ now
    IIF 15 - Director → ME
  • 18
    KINGS ROAD MANAGEMENT COMPANY LIMITED
    01950661
    Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (14 parents)
    Officer
    2018-07-16 ~ 2025-10-29
    IIF 21 - Director → ME
  • 19
    R.A.D FUTURE LIMITED
    - now 11920313
    R.A.D FOOTWEAR LIMITED
    - 2021-05-11 11920313
    WONDER WORKSHOP LIMITED - 2020-11-17
    6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-03-31 ~ 2025-03-13
    IIF 13 - Director → ME
  • 20
    REDUX LABORATORIES LLP
    OC382902
    C/o Kpmg 8, Princes Parade, Liverpool
    Dissolved Corporate (40 parents)
    Officer
    2014-04-02 ~ 2016-09-12
    IIF 4 - LLP Member → ME
  • 21
    SERIOUS STUFF LIMITED
    06849463
    Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (3 parents)
    Officer
    2009-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-14
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TRAIN INSIDE OUT LIMITED
    11283425
    Suite 5 10 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-03-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-03-29 ~ 2021-04-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 23
    VICARAGE SOLUTIONS LIMITED - now
    JCT MARCHMONT LIMITED
    - 2012-10-25 08260006
    Mowden Hall Mowden Hall Lane, Hatfield Peverel, Chelmsford
    Dissolved Corporate (4 parents)
    Officer
    2012-10-18 ~ 2012-10-19
    IIF 8 - Director → ME
  • 24
    WAVERTON PROPERTY LLP
    OC371215
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (273 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 2 - LLP Member → ME
  • 25
    ZEATH @ THE BEACH LIMITED
    15413831
    Harscombe House 1 Darklake View, Estover, Plymouth, England
    Active Corporate (5 parents)
    Officer
    2025-03-03 ~ now
    IIF 17 - Director → ME
  • 26
    ZEUS INVESTMENT MANAGEMENT (UK) LIMITED
    07421728
    Suite 52 42 Triangle West, Park Street, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 9 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.