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, Janet Mary

    Related profiles found in government register
  • Turner, Janet Mary
    British

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

      IIF 1 IIF 2 IIF 3
  • Turner, Janet Mary

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

      IIF 4
  • Turner, Janet Mary
    British company director born in November 1957

    Resident in England

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

      IIF 5
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 6
  • 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
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 10
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 11 IIF 12
  • 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 13
  • Turner, Janet Mary
    British barrister born in November 1957

    Resident in United Kingdom

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

      IIF 14
  • 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 15
  • 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 16
    • Wothorpe Tower, Wothrope Hill, Stamford, Lincolnshire, PE9 3JG

      IIF 17
  • Janet Mary Turner
    British born in November 1957

    Resident in England

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

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • Lcp House 12, Ogle Street, London, Greater London, W1W 6HU, England

      IIF 22
  • 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 23
    • Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    24 Kent Road, East Molesey, England
    Corporate (4 parents)
    Equity (Company account)
    90,999 GBP2024-03-31
    Officer
    2021-08-04 ~ now
    IIF 8 - director → ME
  • 2
    24 Kent Road, East Molesey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 10 - director → ME
  • 3
    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 12 - director → ME
  • 4
    24 Kent Road, East Molesey, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,104 GBP2024-02-28
    Officer
    2017-08-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-08-30 ~ 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
  • 5
    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
    12 Ogle Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MINERVA SMART CITIES (PLYMOUTH) LIMITED - 2017-02-07
    12 Ogle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -280,100 GBP2019-04-27
    Officer
    2016-10-27 ~ dissolved
    IIF 11 - director → ME
  • 7
    MINERVA (ASIA) LIMITED - 2016-04-02
    4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,761,485 GBP2020-06-30
    Officer
    2014-12-08 ~ now
    IIF 14 - director → ME
  • 8
    24 Kent Road, East Molesey, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 7 - director → ME
  • 9
    MINERVA JIGSAW DV1 LIMITED - 2021-05-13
    24 Kent Road, East Molesey, Surrey
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    MINERVA SMART CITIES (PLYMOUTH) LIMITED - 2017-02-07
    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 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
  • 2
    MINERVA (ASIA) LIMITED - 2016-04-02
    4th Floor, Fountain Precinct, Leopold Street, Sheffield
    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 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
    WRVS FOOD SERVICES LIMITED - 2013-05-22
    TYROLESE (260) LIMITED - 1993-03-16
    29 Charles Street, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Officer
    2004-08-31 ~ 2008-12-01
    IIF 4 - secretary → ME
  • 4
    THE NORFOLK HOSPICE - 2024-11-04
    TAPPING HOUSE HOSPICE - 2009-05-27
    WEST NORFOLK HOSPICE LIMITED - 2000-04-27
    ROCKFAX LIMITED - 1996-06-20
    Tapping House Wheatfields, Hillington, King's Lynn, England
    Corporate (9 parents, 1 offspring)
    Officer
    2011-05-19 ~ 2013-11-21
    IIF 16 - director → ME
  • 5
    Africa House, 70 Kingsway, London, England
    Corporate (3 parents)
    Officer
    2011-05-01 ~ 2012-04-30
    IIF 13 - llp-member → ME
  • 6
    PLYMOUTH CREMATORIA LIMITED - 2021-09-27
    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 15 - director → ME
    Person with significant control
    2018-11-13 ~ 2019-04-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Ballard House, West Hoe Road, Plymouth, Devon
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    46,798 GBP2022-03-31
    Person with significant control
    2019-11-19 ~ 2022-10-04
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CAMBRIDGE UNION SOCIETY LIMITED - 2009-12-14
    9a Bridge Street, Cambridge
    Corporate (15 parents, 1 offspring)
    Officer
    2010-10-26 ~ 2017-08-31
    IIF 17 - director → ME
  • 9
    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 1 - secretary → ME
  • 10
    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 3 - secretary → ME
  • 11
    TYROLESE (261) LIMITED - 1993-03-16
    Hanley Centre, 29 Charles Street, Stoke-on-trent, Staffordshire, England
    Corporate (5 parents)
    Officer
    2004-08-31 ~ 2008-12-01
    IIF 2 - secretary → 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.