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
    • icon of address 43, Brook Street, London, W1K 4HJ

      IIF 1
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 43, Brook Street, London, W1K 4HJ, United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Griffin, Janet Mary
    British company director born in November 1957

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 19
    • icon of address 12, Ogle Street, London, W1W 6HU, England

      IIF 20
  • Turner Kc, Janet Mary
    British company director 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
    • icon of address 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 24
    • icon of address 12, Ogle Street, London, W1W 6HU, England

      IIF 25 IIF 26
  • Turner Qc, Janet Mary
    British practising barrister minerva c born in November 1957

    Resident in England

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

      IIF 27
  • Turner, Janet Mary
    British

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

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

      IIF 31 IIF 32
  • Turner, Janet Mary

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

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Wothorpe Towers, Wothorpe On The Hill, Stamford, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 1999-09-23 ~ now
    IIF 32 - Secretary → ME
  • 2
    icon of address Wothorpe Towers, Wothorpe Hill, Wothorpe Hill, Cambs., England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 24 Kent Road, East Molesey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 24 Kent Road, East Molesey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 24 Kent Road, East Molesey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Towlers Court, 30a Elm Hill, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 24 Kent Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,104 GBP2024-02-28
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
  • 8
    MINERVA SMART CITIES (PLYMOUTH 1) LIMITED - 2018-03-29
    MINERVA SC SOLUTIONS LIMITED - 2017-08-25
    MINERVA SMART CITIES (PLYMOUTH 1) LIMITED - 2017-08-25
    icon of address 12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MINERVA SMART CITIES (PLYMOUTH) LIMITED - 2017-02-07
    icon of address 12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 25 - Director → ME
  • 10
    MINERVA (ASIA) LIMITED - 2016-04-02
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,441,788 GBP2020-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 21 - Director → ME
  • 12
    MINERVA JIGSAW DV1 LIMITED - 2021-05-13
    icon of address 24 Kent Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    icon of calendar 2004-09-20 ~ dissolved
    IIF 18 - LLP Member → ME
  • 14
    icon of address Wothorpe Towers, Wothorpe On The Hill, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 31 - Secretary → ME
Ceased 11
  • 1
    MINERVA SMART CITIES (PLYMOUTH) LIMITED - 2017-02-07
    icon of address 12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-27 ~ 2017-06-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MINERVA (ASIA) LIMITED - 2016-04-02
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,441,788 GBP2020-06-30
    Person with significant control
    icon of calendar 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
  • 3
    TYROLESE (260) LIMITED - 1993-03-16
    WRVS FOOD SERVICES LIMITED - 2013-05-22
    icon of address 29 Charles Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2008-12-01
    IIF 33 - Secretary → ME
  • 4
    TAPPING HOUSE HOSPICE - 2009-05-27
    ROCKFAX LIMITED - 1996-06-20
    WEST NORFOLK HOSPICE LIMITED - 2000-04-27
    TAPPING HOUSE LIMITED - 2025-06-17
    THE NORFOLK HOSPICE - 2024-11-04
    icon of address Tapping House Wheatfields, Hillington, King's Lynn, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-19 ~ 2013-11-21
    IIF 10 - Director → ME
  • 5
    icon of address Africa House, 70 Kingsway, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2012-04-30
    IIF 17 - LLP Member → ME
  • 6
    PLYMOUTH CREMATORIA LIMITED - 2021-09-27
    THE BOX PLYMOUTH LTD - 2020-01-07
    icon of address Ballard House, West Hoe Road, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2019-04-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-04-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2022-10-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-10-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CAMBRIDGE UNION SOCIETY LIMITED - 2009-12-14
    icon of address 9a Bridge Street, Cambridge
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-26 ~ 2017-08-31
    IIF 11 - Director → ME
  • 9
    WVRS ENTERPRISES LIMITED - 1991-11-14
    TYROLESE (229) LIMITED - 1991-11-07
    icon of address Wrvs Cardiff Gate Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2008-12-01
    IIF 28 - Secretary → ME
  • 10
    W.R.V.S.OFFICE PREMISES LIMITED - 2002-10-16
    icon of address Wrvs Cardiff Gate Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2008-12-01
    IIF 30 - Secretary → ME
  • 11
    TYROLESE (261) LIMITED - 1993-03-16
    icon of address Hanley Centre, 29 Charles Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2008-12-01
    IIF 29 - Secretary → 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.