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

Miss Janet Mary Turner

    Related profiles found in government register
  • Miss Janet Mary Turner
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brook Street, London, W1K 4HJ

      IIF 1
    • Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 2
  • Mrs Janet Mary Griffin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe Hill, Wothorpe Hill, Cambs., PE9 3JG, England

      IIF 3
  • Miss Janet Mary Turner
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 4
  • Miss Janet Mary Turner Kc
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 5
  • Miss Janet Mary Turner Qc
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 43, Brook Street, London, W1K 4HJ, United Kingdom

      IIF 6
    • Lcp House 12, Ogle Street, London, Greater London, W1W 6HU, England

      IIF 7
  • Turner, Janet Mary
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 8
  • Turner, Janet Mary
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 9
  • Turner, Janet Mary
    British lawyer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tapping House 38a Common Road, Snettisham, Kings Lynn, Norfolk, PE31 7PF

      IIF 10
    • Wothorpe Tower, Wothrope Hill, Stamford, Lincolnshire, PE9 3JG

      IIF 11
  • Griffin, Janet Mary
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe On The Hill, Stamford, Lincolnshire, PE9 3JG

      IIF 12 IIF 13
    • Wothorpe Towers, Wothorpe Hill, Wothorpe Hill, Cambs., PE9 3JG, England

      IIF 14
  • Janet Mary Turner
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 43, Brook Street, London, W1K 4HJ, England

      IIF 15
  • Mrs Janet Mary Griffin
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 16
  • Turner, Janet Mary
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe On The Hill, Cambridgeshire, PE9 3JG, Uk

      IIF 17
  • Griffin, Janet Mary
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe On The Hill, Stamford, PE9 3JG

      IIF 18
  • Turner, Janet Mary
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, Surrey, KT8 9JZ

      IIF 19
  • Turner, Janet Mary
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 20
  • Griffin, Janet Mary
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 21
  • Turner Kc, Janet Mary
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner Qc, Janet Mary
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 25
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 26 IIF 27
  • Turner Qc, Janet Mary
    British practising barrister minerva c born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lcp 12, Ogle Street, London, Greater London, W1W 6HU, England

      IIF 28
  • Turner, Janet Mary
    British

    Registered addresses and corresponding companies
  • Griffin, Janet Mary
    British barrister

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe On The Hill, Stamford, Lincolnshire, PE9 3JG

      IIF 32 IIF 33
  • Turner, Janet Mary

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe On The Hill, Cambridgeshire, PE9 3JG

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    Wothorpe Towers, Wothorpe On The Hill, Stamford, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    1999-09-23 ~ now
    IIF 12 - Director → ME
    1999-09-23 ~ now
    IIF 33 - Secretary → ME
  • 2
    Wothorpe Towers, Wothorpe Hill, Wothorpe Hill, Cambs., England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    2018-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Officer
    2025-08-28 ~ now
    IIF 21 - Director → ME
  • 4
    MIEL SOLUTIONS (2) LIMITED
    Other registered number: 11255377
    24 Kent Road, East Molesey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 5
    MIEL SOLUTIONS LIMITED
    Other registered number: 12288599
    Towlers Court, 30a Elm Hill, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 27 - Director → ME
  • 6
    MINERVA SC SOLUTIONS LIMITED
    Other registered number: 10675834
    24 Kent Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,104 GBP2024-02-28
    Officer
    2017-08-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MINERVA SMART CITIES (PLYMOUTH 1) LIMITED - 2018-03-29
    Related registration: 10449252
    MINERVA SMART CITIES (PLYMOUTH 1) LIMITED - 2017-08-25
    Related registration: 10449252
    MINERVA SC SOLUTIONS LIMITED - 2017-08-25
    Related registration: 10937068
    12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MINERVA SMART CITIES (PLYMOUTH) LIMITED - 2017-02-07
    Related registration: 10675834
    12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -280,100 GBP2019-04-27
    Officer
    2016-10-27 ~ dissolved
    IIF 26 - Director → ME
  • 9
    MINERVA (ASIA) LIMITED - 2016-04-02
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,761,485 GBP2020-06-30
    Officer
    2014-12-08 ~ now
    IIF 8 - Director → ME
  • 10
    24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    2020-11-13 ~ now
    IIF 22 - Director → ME
  • 11
    MINERVA JIGSAW DV1 LIMITED - 2021-05-13
    24 Kent Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    TOWER MCASHBACK 3 LLP
    - now
    Other registered numbers: OC307479, OC309335
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    Related registrations: OC304216, OC307475, OC307478, OC307479, OC307480
    Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    2004-09-20 ~ dissolved
    IIF 18 - LLP Member → ME
  • 13
    Wothorpe Towers, Wothorpe On The Hill, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    2005-10-17 ~ now
    IIF 13 - Director → ME
    2005-10-17 ~ now
    IIF 32 - Secretary → ME
Ceased 13
  • 1
    24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Person with significant control
    2025-06-05 ~ 2025-08-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,248 GBP2025-03-31
    Officer
    2021-08-04 ~ 2025-11-13
    IIF 23 - Director → ME
  • 3
    MINERVA SMART CITIES (PLYMOUTH) LIMITED - 2017-02-07
    Related registration: 10675834
    12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -280,100 GBP2019-04-27
    Person with significant control
    2016-10-27 ~ 2017-06-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MINERVA (ASIA) LIMITED - 2016-04-02
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,761,485 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    WRVS FOOD SERVICES LIMITED - 2013-05-22
    TYROLESE (260) LIMITED - 1993-03-16
    Related registrations: 06074040, 02614347, 02778476
    29 Charles Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2004-08-31 ~ 2008-12-01
    IIF 34 - Secretary → ME
  • 6
    TAPPING HOUSE LIMITED - 2025-06-17
    THE NORFOLK HOSPICE - 2024-11-04
    Related registration: 02921830
    TAPPING HOUSE HOSPICE - 2009-05-27
    Related registration: 03692021
    WEST NORFOLK HOSPICE LIMITED - 2000-04-27
    Related registrations: 02921830, 03692021
    ROCKFAX LIMITED - 1996-06-20
    Tapping House Wheatfields, Hillington, King's Lynn, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-05-19 ~ 2013-11-21
    IIF 10 - Director → ME
  • 7
    TAYLOR VINTERS LLP
    Other registered numbers: 05076854, 02154246, 10045670
    Africa House, 70 Kingsway, London, England
    Active Corporate (2 parents)
    Officer
    2011-05-01 ~ 2012-04-30
    IIF 17 - LLP Member → ME
  • 8
    TEMPCO 2021 LIMITED
    - now
    Other registered number: 13340425
    PLYMOUTH CREMATORIA LIMITED - 2021-09-27
    Related registration: 13340425
    THE BOX PLYMOUTH LTD - 2020-01-07
    Ballard House, West Hoe Road, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-11-13 ~ 2019-04-30
    IIF 9 - Director → ME
    Person with significant control
    2018-11-13 ~ 2019-04-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    46,798 GBP2022-03-31
    Officer
    2019-11-19 ~ 2022-10-05
    IIF 28 - Director → ME
    Person with significant control
    2019-11-19 ~ 2022-10-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE CAMBRIDGE UNION SOCIETY
    - now
    Other registered number: 06785468
    CAMBRIDGE UNION SOCIETY LIMITED - 2009-12-14
    Related registration: 06785468
    9a Bridge Street, Cambridge
    Active Corporate (11 parents)
    Officer
    2010-10-26 ~ 2017-08-31
    IIF 11 - Director → ME
  • 11
    WVRS ENTERPRISES LIMITED - 1991-11-14
    TYROLESE (229) LIMITED - 1991-11-07
    Wrvs Cardiff Gate Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2004-08-31 ~ 2008-12-01
    IIF 29 - Secretary → ME
  • 12
    W.R.V.S.OFFICE PREMISES LIMITED - 2002-10-16
    Wrvs Cardiff Gate Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    2004-08-31 ~ 2008-12-01
    IIF 31 - Secretary → ME
  • 13
    TYROLESE (261) LIMITED - 1993-03-16
    Related registrations: 06074040, 02614347, 02778481
    Hanley Centre, 29 Charles Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2004-08-31 ~ 2008-12-01
    IIF 30 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.