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, Laura

    Related profiles found in government register
  • Turner, Laura
    British

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 1
  • Turner, Laura Jane
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 2
  • Turner, Laura Jane
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 3
  • Turner, Laura Jayne
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Charles Close, Winchester, SO23 7HT, United Kingdom

      IIF 4
  • Turner, Laura Jayne
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 5
    • 30-31, The Square, Winchester, SO23 9EX, England

      IIF 6 IIF 7
    • The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 8 IIF 9
  • Turner, Laura Jayne
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fifth Avenue, Havant, Hampshire, PO9 2PL

      IIF 10
  • Turner, Laura Jayne
    English businesswoman born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Nomads House, High Street, Stockbridge, Hampshire, SO20 6HE, England

      IIF 11
  • Turner, Laura Jayne
    English company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 12
    • Brookside, High Street, Stockbridge, Hampshire, SO20 6EY, United Kingdom

      IIF 13
    • Nappers Mite, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, Uk

      IIF 14
  • Turner, Laura Jayne
    English director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Nappers Mite, Queenwood Road, Broughton, Hants, SO20 8BP, United Kingdom

      IIF 15
  • Turner, Laura Jayne
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lucentum, 11 Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 16
  • Turner, Laura Jayne
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 17
  • Mrs Laura Jane Turner
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 18 IIF 19
  • Mrs Laura Jayne Turner
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30-31, The Square, Winchester, SO23 9EX, England

      IIF 20
    • The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 21 IIF 22
    • The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 23
  • Mrs Laura Jayne Turner
    English born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Apsley, Queenwood Road, Broughton, SO20 8BP, England

      IIF 24
  • Mrs Laura Jayne Turner
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    THE NEW HOMES FURNITURE COMPANY LIMITED - 2008-07-25
    Hjs Recovery, 12-14 Carlton Place, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-12 ~ dissolved
    IIF 12 - director → ME
    2008-03-12 ~ dissolved
    IIF 1 - secretary → ME
  • 2
    Nappers Mite, Queenwood Road, Broughton, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 15 - director → ME
  • 3
    36 Fifth Avenue, Havant, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -101,453 GBP2022-12-31
    Officer
    2021-12-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    THE HERO COLLECTIVE LIMITED - 2020-07-02
    36 Fifth Avenue, Havant, Hampshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,316 GBP2023-01-31
    Officer
    2020-01-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved corporate (1 parent)
    Officer
    2014-08-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    30-31 The Square, Winchester, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    30-31 The Square, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 7 - director → ME
  • 8
    SH CAFE WINCHESTER LIMITED - 2021-08-24
    The Pump House, Garnier Road, Winchester, Hampshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    77 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    Fortus Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    The Pump House, Garnier Road, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-10 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    The Pump House, Garnier Road, Winchester, Hampshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -198,358 GBP2023-05-31
    Officer
    2021-05-07 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    2017-12-01 ~ 2022-11-08
    IIF 5 - director → ME
    2015-11-19 ~ 2016-01-20
    IIF 11 - director → ME
  • 2
    Carbon Accountants Limited, 66 Botley Road, Park Gate, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-06-12 ~ 2012-03-30
    IIF 14 - director → ME
  • 3
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-10-31 ~ 2020-04-29
    IIF 4 - director → ME
  • 4
    Lucentum, Beckwith Barn, Lordship Road, Writtle, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -459,282 GBP2021-10-31
    Officer
    2017-10-31 ~ 2020-04-29
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.