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

Mr Stephen William Turley

    Related profiles found in government register
  • Mr Stephen William Turley
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little Grange, Market Rasen Road, Dunholme, LN2 3RA, England

      IIF 1
    • icon of address The Little Grange, Market Rasen Road, Dunholme, Lincoln, LN2 3RA

      IIF 2 IIF 3 IIF 4
    • icon of address The Little Grange, Market Rasen Road, Dunholme, Lincoln, LN2 3RA, England

      IIF 6 IIF 7
    • icon of address Hangar 3, Retford (gamston) Airport, Retford, Nottinghamshire, DN22 0QL, England

      IIF 8 IIF 9
  • Stephen William Turley
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little Grange, Market Rasen Road, Dunholme, LN2 3RA, England

      IIF 10
  • Mr Stephen William Turley
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Little Grange, Market Rasen Road, Dunholme, Lincoln, LN2 3RA

      IIF 11
  • Turley, Stephen William
    British co director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little Grange, Market Rasen Road Welton Hill, Lincoln, Lincolnshire, LN2 3RA

      IIF 12
  • Turley, Stephen William
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Douglas Bader House, Horcott Hill, Fairford, Gloucestershire, GL7 4RB, United Kingdom

      IIF 13
    • icon of address The Little Grange, Market Rasen Road, Dunholme, Lincoln, LN2 3RA, England

      IIF 14 IIF 15
    • icon of address The Little Grange, Market Rasen Road Welton Hill, Lincoln, Lincolnshire, LN2 3RA

      IIF 16 IIF 17 IIF 18
    • icon of address The Little Grange, Welton Hill, Lincoln, LN2 3RA, England

      IIF 19 IIF 20
    • icon of address Hangar 3, Retford (gamston) Airport, Retford, Nottinghamshire, DN22 0QL, England

      IIF 21 IIF 22
  • Turley, Stephen William
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little Grange, Market Rasen Road, Dunholme, Lincoln, LN2 3RA, England

      IIF 23
    • icon of address The Little Grange, Market Rasen Road Welton Hill, Lincoln, Lincolnshire, LN2 3RA

      IIF 24 IIF 25
  • Turley, Stephen William
    British farmer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little Grange, Market Rasen Road, Dunholme, Lincoln, LN2 3RA, England

      IIF 26
    • icon of address The Little Grange, Market Rasen Road Welton Hill, Lincoln, Lincolnshire, LN2 3RA

      IIF 27 IIF 28 IIF 29
    • icon of address The Little Grange, Market Rasen Road, Welton Hill, Lincoln, Lincolnshire, LN2 3RA, United Kingdom

      IIF 33
    • icon of address Hangar 3, Retford (gamston) Airport, Retford, Nottinghamshire, DN22 0QL, England

      IIF 34
  • Turley, Stephen William
    British farming born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little Grange, Market Rasen Road Welton Hill, Lincoln, Lincolnshire, LN2 3RA

      IIF 35
    • icon of address Beaufort House, 136 High Street, Newmarket, Suffolk, CB8 8JP, United Kingdom

      IIF 36
  • Mr Stephen Turley
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar3 Retford, Gamston Airfield, Gamston, Retford, Nottinghamshire, DN22 0QL, England

      IIF 37
  • Turley, Stephen William
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little Grange, Market Rasen Road, Dunholme, Lincoln, LN2 3RA, England

      IIF 38 IIF 39
  • Turley, Stephen
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar3 Retford, Gamston Airfield, Gamston, Retford, Nottinghamshire, DN22 0QL, England

      IIF 40
  • Turley, Stephen William
    British

    Registered addresses and corresponding companies
    • icon of address The Little Grange, Market Rasen Road Welton Hill, Lincoln, Lincolnshire, LN2 3RA

      IIF 41 IIF 42
  • Turley, Stephen William
    British farmer

    Registered addresses and corresponding companies
    • icon of address The Little Grange, Market Rasen Road Welton Hill, Lincoln, Lincolnshire, LN2 3RA

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    THREE DEE WINES LIMITED - 2012-05-23
    WILCHAP (LINCOLN) 44 LIMITED - 2012-04-25
    icon of address 1-2 North End, Swineshead, Boston, Lincolnshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 34 - Director → ME
  • 3
    BRAYFORD FORMATIONS 151 LIMITED - 2016-02-23
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,993,541 GBP2019-03-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 21 - Director → ME
  • 4
    LEVERTON FARMS (FOLKINGHAM) LIMITED - 1986-05-14
    TURLEY FARMS LIMITED - 2025-03-27
    icon of address The Little Grange Market Rasen Road, Dunholme, Lincoln
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    882,703 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    icon of calendar ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address The Little Grange, Market Rasen Road, Dunholme, Lincoln, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hangar3 Retford Gamston Airfield, Gamston, Retford, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Douglas Bader House, Horcott Hill, Fairford, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address The Little Grange Market Rasen Road, Dunholme, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,089 GBP2021-03-31
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-03-27 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FLAGLEAF FARMING LIMITED - 2025-03-27
    LAMPCROWN LIMITED - 1999-06-14
    CLAYVALE FARMING LIMITED - 2002-03-20
    icon of address The Little Grange Market Rasen Road, Dunholme, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,304 GBP2024-03-31
    Officer
    icon of calendar 1999-04-13 ~ now
    IIF 31 - Director → ME
    icon of calendar 2000-07-31 ~ now
    IIF 42 - Secretary → ME
  • 11
    icon of address The Little Grange Market Rasen Road, Dunholme, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address The Little Grange Market Rasen Road, Dunholme, Lincoln
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,959 GBP2020-12-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address The Little Grange Market Rasen Road, Dunholme, Lincoln
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,461,974 GBP2024-03-31
    Officer
    icon of calendar 2005-10-29 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to surplus assets - 75% or moreOE
  • 14
    icon of address The Little Grange, Market Rasen Road, Dunholme, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    THREE DEE WINES LIMITED - 2012-05-23
    WILCHAP (LINCOLN) 44 LIMITED - 2012-04-25
    icon of address 1-2 North End, Swineshead, Boston, Lincolnshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2018-01-31
    Officer
    icon of calendar 2012-04-25 ~ 2015-12-22
    IIF 14 - Director → ME
  • 2
    icon of address C/o F A Simms & Partners Limited, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -274,691 GBP2018-01-31
    Officer
    icon of calendar 2012-05-02 ~ 2015-12-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    QUAYSHELFCO 956 LIMITED - 2002-10-29
    icon of address Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2010-11-10
    IIF 18 - Director → ME
  • 4
    DIAMOND EXECUTIVE AVIATION LIMITED - 2017-12-22
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,203,260 GBP2018-03-31
    Officer
    icon of calendar 2014-01-27 ~ 2023-03-23
    IIF 15 - Director → ME
  • 5
    BRAYFORD FORMATIONS 151 LIMITED - 2016-02-23
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,993,541 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-25
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address Farmwealth Limited Hasse Road, Soham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-15 ~ 2013-01-25
    IIF 36 - Director → ME
  • 7
    SPEARHEAD MARKETING LIMITED - 2000-05-09
    icon of address Greens Of Soham Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-04-20 ~ 2005-12-07
    IIF 24 - Director → ME
  • 8
    MATRIX EUROPE LIMITED - 1996-10-09
    ESTANESS LIMITED - 1989-11-07
    icon of address C/o Lingrain Limited, The Docks, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-17 ~ 2010-12-31
    IIF 25 - Director → ME
  • 9
    LINGRAIN LIMITED - 1996-01-17
    icon of address Openfield Group Limited Honey Pot Lane, Colsterworth, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2011-12-31
    IIF 28 - Director → ME
  • 10
    ROOKNEY LIMITED - 1983-07-22
    icon of address Openfield Group Limited Honey Pot Lane, Colsterworth, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-04 ~ 2011-12-31
    IIF 30 - Director → ME
  • 11
    THRUSTER AIRCRAFT LLP - 2011-01-28
    icon of address White Lodge Fen Road, Owmby-by-spital, Market Rasen, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-11 ~ 2021-12-22
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    CENTAUR GRAIN LIMITED - 2008-11-14
    LINGRAIN LIMITED - 2001-03-07
    ZEDACE LIMITED - 1996-01-17
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-01-03 ~ 2008-11-14
    IIF 29 - Director → ME
  • 13
    QUAYSHELFCO 955 LIMITED - 2002-10-29
    CENTAUR GRAIN MARKETING LIMITED - 2008-11-14
    icon of address Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2006-02-27
    IIF 16 - Director → ME
  • 14
    DRIVEDALE LIMITED - 2013-07-30
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2009-12-11
    IIF 12 - Director → ME
  • 15
    GREENS OF SOHAM LIMITED - 2000-05-09
    SPEARHEAD INTERNATIONAL LIMITED - 2023-08-23
    GREENS OF SOHAM (MANAGEMENT) LIMITED - 1986-08-01
    icon of address Gate 2 Hasse Road, Soham, Ely, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-20 ~ 2015-06-30
    IIF 35 - Director → ME
  • 16
    COMBINED ARABLE SERVICES LIMITED - 2007-09-13
    QUAYSHELFCO 705 LIMITED - 1999-07-22
    icon of address Barrow Hill Barn, Goodworth Clatford, Andover, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2010-11-10
    IIF 17 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.