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 Nicholas John Turner

    Related profiles found in government register
  • Mr Nicholas John Turner
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, NG32 3NA, England

      IIF 1 IIF 2 IIF 3
    • icon of address Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE

      IIF 4
    • icon of address Suite 10 Mayden House, Long Bennington Business Park, Main Road Long Bennington, Newark, NG23 5DJ, England

      IIF 5
    • icon of address Suite 10 Mayden House, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ, England

      IIF 6
    • icon of address Browne Jacobson Llp (cs), Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 7 IIF 8
  • Turner, Nicholas John
    British business executive born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, NG32 3NA, England

      IIF 9
  • Turner, Nicholas John
    British company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, NG32 3NA, England

      IIF 10 IIF 11
    • icon of address Oasby House, Oasby, Grantham, Lincolnshire, NG32 3NA, United Kingdom

      IIF 12
    • icon of address 180, Piccadilly, London, W1J 9HF, England

      IIF 13
    • icon of address Suite 10 Mayden House, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ, England

      IIF 14
    • icon of address Browne Jacobson Llp (cs), Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 15 IIF 16
  • Turner, Nicholas John
    British consultant born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, NG32 3NA, England

      IIF 17
  • Turner, Nicholas John
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, NG32 3NA, England

      IIF 18
  • Turner, Nicholas John
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lodge, Ropsley, Grantham, Lincolnshire, NG33 4AS, England

      IIF 19
    • icon of address South Lodge, Ropsley, Grantham, Lincolnshire, NG33 4AS, United Kingdom

      IIF 20
    • icon of address The Ropsley Estate, Grantham, Lincolnshire, NG33 4AS

      IIF 21 IIF 22 IIF 23
    • icon of address Oasby Grange, Oasby, Nr Grantham, Lincolnshire, NG32 3NA, United Kingdom

      IIF 26
  • Turner, Nicholas John
    British managing director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ropsley Estate, Grantham, Lincolnshire, NG33 4AS

      IIF 27
  • Turner, Nicholas John
    born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10 Mayden House, Long Bennington Business Park, Main Road Long Bennington, Newark, NG23 5DJ, England

      IIF 28
  • Turner, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address The Ropsley Estate, Grantham, Lincolnshire, NG33 4AS

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    73 ST. JAMES'S STREET RESIDENTS ASSOCIATION LIMITED - 2007-02-12
    icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    373,001 GBP2023-12-31
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 10 - Director → ME
  • 2
    BELVOIR CASTLE CRICKET TRUST LTD - 2015-12-03
    icon of address Belvoir Castle, Grantham
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 19 - Director → ME
  • 3
    EASTER PROPERTY MANAGEMENT LIMITED - 1995-07-07
    THE EASTER MANAGEMENT GROUP LIMITED - 1993-01-25
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2002-07-09 ~ dissolved
    IIF 23 - Director → ME
  • 4
    CORD TRADING (UK) LIMITED - 1998-11-12
    ORBITAL WAVE LIMITED - 1996-04-16
    icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,471 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JOHN TURNER (FARMING COMPANY) LIMITED - 1995-08-25
    icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225,116 GBP2018-03-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    BENNRENT LIMITED - 1977-12-31
    icon of address Suite 10 Mayden House Main Road, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,377 GBP2017-03-31
    Officer
    icon of calendar 2003-04-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,360 GBP2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite 10 Mayden House Long Bennington Business Park, Main Road Long Bennington, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 9
    icon of address 23 Shackleton Court 2 Maritime Quay, London
    Active Corporate (4 parents)
    Equity (Company account)
    9,094 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 23 Shackleton Court 2 Maritime Quay, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-07-20 ~ now
    IIF 18 - Director → ME
Ceased 9
  • 1
    THE BELVOIR HUNT LIMITED - 2024-04-29
    icon of address Belvoir Hunt Kennels, Belvoir Castle, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    55,725 GBP2024-04-30
    Officer
    icon of calendar 2013-10-01 ~ 2019-09-05
    IIF 26 - Director → ME
  • 2
    KESTEVEN ACCOUNTING LIMITED - 2008-04-02
    icon of address Cartwright House, Tottle Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-06
    IIF 22 - Director → ME
  • 3
    MM&S (5572) LIMITED - 2010-03-02
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    587,705 GBP2024-03-31
    Officer
    icon of calendar 2016-01-06 ~ 2022-04-05
    IIF 13 - Director → ME
  • 4
    ETHERSTACK LONDON LIMITED - 2019-11-12
    ETHERSTACK LIMITED - 2012-05-04
    icon of address Suite 12, The Blade, Abbey Square, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2009-11-30
    IIF 21 - Director → ME
  • 5
    CORD TRADING (UK) LIMITED - 1998-11-12
    ORBITAL WAVE LIMITED - 1996-04-16
    icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,471 GBP2020-03-31
    Officer
    icon of calendar 1996-04-03 ~ 2018-08-07
    IIF 11 - Director → ME
  • 6
    JOHN TURNER (FARMING COMPANY) LIMITED - 1995-08-25
    icon of address Oasby Grange, Oasby, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225,116 GBP2018-03-31
    Officer
    icon of calendar ~ 2010-02-22
    IIF 24 - Director → ME
    icon of calendar ~ 1996-06-06
    IIF 30 - Secretary → ME
  • 7
    CORD TRADING (UK) LIMITED - 2002-11-27
    FARMEX INTERNATIONAL LIMITED - 1998-11-12
    FARMEX LIMITED - 1995-09-06
    FARMEX FARMING COMPANY LIMITED - 1982-10-13
    HIGH DYKE FARMING COMPANY LIMITED - 1977-12-31
    icon of address South Lodge, Ropsley, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-02-22
    IIF 25 - Director → ME
    icon of calendar ~ 1996-06-06
    IIF 29 - Secretary → ME
  • 8
    HALLSWORTH FARMING LIMITED - 2006-02-07
    HALLSWORTH LIMITED - 1996-12-20
    icon of address 7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-06-19 ~ 1996-03-19
    IIF 27 - Director → ME
  • 9
    LINKSCENT LIMITED - 2000-05-25
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2013-01-22
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.