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 John Martin Rushton-turner

    Related profiles found in government register
  • Mr John Martin Rushton-turner
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 1 IIF 2
    • 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY

      IIF 3 IIF 4
    • 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 5
    • 4, The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 6 IIF 7 IIF 8
    • 4 Thh Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 9
    • Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 10
  • Mr John Martin Rushton Turner
    British born in January 1965

    Resident in United States

    Registered addresses and corresponding companies
    • Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 11
  • John Rushton-turner
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 12
  • Mr John Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, 33 The Ridgeway, Iver, Buckinghamshire, SL0 9HW, England

      IIF 13 IIF 14
  • Mr John Martin Rushton Turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 15
    • Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 16
    • Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 17
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 18
  • John Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 19
    • 4, The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 20
  • Mr Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 21
    • 4 The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 22
  • Mr Martin Rushton Turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL, England

      IIF 23
  • Rushton-turner, John Martin
    British business consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 24
  • Rushton-turner, John Martin
    British business management born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 25
  • Rushton-turner, John Martin
    British business manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 26
    • 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 27 IIF 28
    • 4, The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 29
  • Rushton-turner, John Martin
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 30
  • Rushton-turner, John Martin
    British consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 31
    • 4 The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 32
    • Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 33
  • Rushton-turner, John Martin
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 34
  • Rushton-turner, John Martin
    British none born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 35
  • Rushton-turner, John Martin
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY

      IIF 36 IIF 37
    • 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 38
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 39
  • Rushton Turner, John Martin
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Clearwater House, 4 To 7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 40
    • Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL, England

      IIF 41
  • Rushton-turner, John Martin
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, 33 The Ridgeway, Iver, Buckinghamshire, SL0 9HW, England

      IIF 42
    • 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 43
  • Rushton-turner, John Martin
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Rushton-turner, John Martin
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 55 Princes Gate, Exhibition Road, South Kensington, London, SW7 2PN

      IIF 47
  • Rushton-turner, Martin
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Browns Road, Daventry, Northamptonshire, NN11 4NS

      IIF 48
  • Rushton-turner, John Martin
    British banker born in January 1965

    Registered addresses and corresponding companies
    • Flat C 4 Salisbury Avenue, London, N3 3AG

      IIF 49
    • Ground Floor, 157 King Henrys Road, London, NW3 3RD

      IIF 50
  • Rushton-turner, John Martin
    British investment banker born in January 1965

    Registered addresses and corresponding companies
  • Rushton Turner, Martin
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Green End, Braughing, Ware, Hertfordshire, SG11 2PG, United Kingdom

      IIF 57
  • Rushton-turner, John Martin
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 58
  • Rushton-turner, John Martin
    British banker

    Registered addresses and corresponding companies
    • Flat C 4 Salisbury Avenue, London, N3 3AG

      IIF 59
  • Rushton-turner, John Martin

    Registered addresses and corresponding companies
    • 4, The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    1 Paddock Avenue, Oakham, Rutland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -213,902 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BIOME TECHNOLOGIES PLC - 2025-03-28
    STANELCO PLC - 2010-07-08
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2023-05-25 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-08-21 ~ now
    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
  • 3
    GOOD FILM PRODUCTIONS LIMITED - 2013-09-12
    GOOD FILMS TOO LIMITED - 2012-01-11
    Clearwater House, 4-7 Manchester Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 24 - director → ME
  • 4
    CGC (BEDDINGTON LANE) LIMITED - 2018-08-28
    OSPRE (CROYDON) LTD - 2015-11-05
    OSPRE (DARTFORD) LIMITED - 2012-09-10
    4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-12 ~ dissolved
    IIF 44 - director → ME
  • 5
    Mc (charlotte St), 72, Charlotte Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    0.85 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2023-03-28 ~ now
    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
  • 6
    DROMWOOD LIMITED - 2003-09-08
    1 Dalloway Cottage, Cowbeech, Hailsham, England
    Corporate (3 parents)
    Equity (Company account)
    -25,826 GBP2023-09-30
    Person with significant control
    2017-04-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    4, The Gables, Vale Of Health, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2015-01-12 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    Rw Blears Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 28 - director → ME
  • 9
    4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2020-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    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
  • 10
    4, The Gables, Vale Of Health, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    -37,930 GBP2022-11-30
    Officer
    2013-11-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    22 Green End, Braughing, Ware, Hertfordshire, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2024-09-25 ~ now
    IIF 57 - llp-member → ME
  • 13
    PCO 238 LIMITED - 2000-04-19
    Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Corporate (2 parents)
    Equity (Company account)
    -694,788 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-03-24 ~ now
    IIF 36 - llp-member → ME
  • 15
    4, The Gables Vale Of Health, Hampstead, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-04-12 ~ dissolved
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Right to appoint or remove membersOE
  • 16
    4 The Gables, Vale Of Health, London, England
    Corporate (1 parent)
    Equity (Company account)
    -648,607 GBP2024-03-31
    Officer
    2016-03-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-13 ~ dissolved
    IIF 45 - director → ME
  • 18
    THE CLEAN GAS COMPANY LIMITED - 2020-12-11
    OSPRE LIMITED - 2015-11-05
    Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -5,966,346 GBP2024-03-31
    Officer
    2013-07-18 ~ now
    IIF 47 - director → ME
  • 19
    Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,848,476 GBP2024-03-31
    Officer
    2020-12-11 ~ now
    IIF 42 - director → ME
  • 20
    4, The Gables, Vale Of Health, Hampstead, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2015-10-02 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    22 Colebrooke Drive, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,980 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Rw Blears Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 27 - director → ME
  • 23
    10 The Green, Cheddington, Leighton Buzzard, England
    Corporate (3 parents)
    Equity (Company account)
    -236,210 GBP2023-06-30
    Officer
    2020-11-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-11-07 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    COGNITION STRATEGY LLP - 2011-03-01
    4 The Gables Vale Of Health, Hampstead, London
    Corporate (2 parents)
    Officer
    2010-09-29 ~ now
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to surplus assets - 75% or moreOE
  • 25
    C/o Sherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -310,433 GBP2023-09-30
    Officer
    2013-08-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    OSPRE (UK) LIMITED - 2015-11-05
    4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-12 ~ dissolved
    IIF 46 - director → ME
  • 27
    4 The Gables Vale Of Health, Hampstead, London
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200,983 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    4,salisbury Avenue, London
    Corporate (2 parents)
    Equity (Company account)
    1,312 GBP2024-04-30
    Officer
    1996-01-07 ~ 1999-01-01
    IIF 49 - director → ME
    1996-01-07 ~ 1999-01-01
    IIF 59 - secretary → ME
  • 2
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2014-04-05
    IIF 37 - llp-member → ME
  • 3
    4, The Gables, Vale Of Health, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    -37,930 GBP2022-11-30
    Officer
    2014-02-14 ~ 2014-02-14
    IIF 33 - director → ME
  • 4
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -774,089 GBP2019-10-31
    Officer
    2012-04-30 ~ 2019-09-24
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    2020-01-28 ~ 2020-10-18
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-03 ~ 2019-09-24
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 17 - Has significant influence or control OE
  • 6
    VERMONT FILMS LIMITED - 2013-09-13
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    69,523 GBP2017-07-31
    Officer
    2013-11-21 ~ 2019-09-24
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-03
    IIF 39 - llp-member → ME
  • 8
    THE CLEAN GAS COMPANY LIMITED - 2020-12-11
    OSPRE LIMITED - 2015-11-05
    Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -5,966,346 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,848,476 GBP2024-03-31
    Person with significant control
    2021-04-01 ~ 2022-07-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EARTHWORM LIMITED - 2020-01-15
    EARTHWORM PLC - 2015-02-16
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,137 GBP2018-12-31
    Officer
    2012-01-13 ~ 2016-11-16
    IIF 48 - director → ME
  • 11
    NATWEST (135B) INVESTMENTS LIMITED - 2009-12-15
    NATWEST (JV) LIMITED - 1993-03-24
    INTERGLADE LIMITED - 1991-08-05
    135 Bishopsgate, London
    Dissolved corporate (5 parents)
    Officer
    1999-01-01 ~ 2000-05-03
    IIF 55 - director → ME
  • 12
    HACKREMCO (NO.662) LIMITED - 1991-04-10
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Officer
    1999-01-01 ~ 1999-02-25
    IIF 51 - director → ME
  • 13
    COUNTY LEASE MANAGEMENT LIMITED - 1998-02-03
    COUNTY NATWEST LEASE MANAGEMENT LIMITED - 1987-09-15
    COUNTY LEASE MANAGEMENT LIMITED - 1987-06-01
    135 Bishopsgate, London
    Dissolved corporate (4 parents)
    Officer
    1999-01-01 ~ 2000-05-03
    IIF 56 - director → ME
  • 14
    NATWEST MARKETS INVESTMENTS LIMITED - 2010-09-02
    135 Bishopsgate, London
    Dissolved corporate (4 parents)
    Officer
    1999-01-01 ~ 2000-05-03
    IIF 52 - director → ME
  • 15
    250 Bishopsgate, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-01-01 ~ 1999-07-31
    IIF 54 - director → ME
  • 16
    NEWBROAD INVESTMENTS LIMITED - 2010-09-02
    BOOTHAM CRESCENT INVESTMENTS LIMITED - 1996-03-18
    135 Bishopsgate, London
    Dissolved corporate (4 parents)
    Officer
    1997-05-29 ~ 2000-05-03
    IIF 53 - director → ME
  • 17
    DRAKEPLOT LIMITED - 2011-09-22
    NATIONAL WESTMINSTER INVESTMENTS NO. 1 LIMITED - 1995-10-12
    DRAKEPLOT LIMITED - 1994-12-19
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Officer
    1995-10-11 ~ 2001-03-16
    IIF 50 - 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.