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

Mrs Lynne Irene Turner-graves

    Related profiles found in government register
  • Mrs Lynne Irene Turner-graves
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2026 Kentspace, Revenge Road, Chatham, ME5 8UD, England

      IIF 1
    • icon of address 38, Salts Avenue, Loose, Maidstone, ME15 0AZ, England

      IIF 2
    • icon of address 6 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 3
    • icon of address Owls Barn, 38 Salts Avenue, Loose, Maidstone, Kent, ME15 0AZ, United Kingdom

      IIF 4 IIF 5
  • Mrs Lynne Irene Graves
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Space, Suite 2026, 6-8 Revenge Road, Chatham, ME5 8UD, England

      IIF 6
    • icon of address 9 High Street, High Street, Lenham, Maidstone, ME17 2QD, England

      IIF 7
    • icon of address Owls Barn Salts Avenue, Loose, Maidstone, Kent, ME15 0AZ

      IIF 8
  • Graves, Lynne Irene
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owls Barn, Salts Avenue, Loose, Maidstone, ME15 0AZ

      IIF 9
  • Graves, Lynne Irene
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 High Street, High Street, Lenham, Maidstone, ME17 2QD, England

      IIF 10
    • icon of address Owls Barn, Salts Avenue, Loose, Maidstone, ME15 0AZ

      IIF 11
    • icon of address The Flooring Centre, The Green, Boughton Monchelsea, Maidstone, Kent, ME17 4LT, United Kingdom

      IIF 12
  • Turner, Lynne Irene
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owls Barn, Salts Avenue, Loose, Maidstone, ME15 0AZ

      IIF 13
  • Lynne-graves, Lynne Irene
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 14
  • Mrs Lynne Graves
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176 Marldon Road, Paignton, Devon, TQ3 3ND, United Kingdom

      IIF 15
  • Turner-graves, Lynne Irene
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2026 Kentspace, Revenge Road, Chatham, ME5 8UD, England

      IIF 16
  • Turner-graves, Lynne Irene
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owls Barn, 38 Salts Avenue, Loose, Maidstone, Kent, ME15 0AZ, England

      IIF 17
    • icon of address The Old School House, 4 Buckland Road, Maidstone, Kent, ME16 0SL

      IIF 18
  • Turner-graves, Lynne Irene
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owls Barn, Salts Avenue, Loose, Maidstone, ME15 0AZ

      IIF 19
  • Turner-graves, Lynne Irene
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boughton Monchelsea Green, Maidstone, Kent, ME17 4LT

      IIF 20
    • icon of address Owls Barn, 38 Salts Avenue, Loose, Maidstone, Kent, ME15 0AZ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Turner, Lynne Irene
    British

    Registered addresses and corresponding companies
  • Graves, Lynne
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Space, Suite 2026, 6-8 Revenge Road, Chatham, ME5 8UD, England

      IIF 27
    • icon of address 176 Marldon Road, Paignton, Devon, TQ3 3ND, United Kingdom

      IIF 28
    • icon of address 176, Marldon Road, Paignton, TQ3 3ND, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 176 Marldon Road, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Owls Barn Salts Avenue, Loose, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 14 - Director → ME
  • 4
    DEWITT FLOORING (UK) LIMITED - 2018-06-21
    icon of address 7 High Street High Street, Lenham, Maidstone, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,024 GBP2017-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Suite 2026 Kentspace Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,315 GBP2024-03-31
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Kent Space, Suite 2026 6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    107 GBP2024-08-31
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address The Flooring Centre, Boughton Monchelsea Green, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 176 Marldon Road, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,083 GBP2022-03-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 6 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2007-08-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Kent Space, Suite 2026 6-8 Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    283,864 GBP2024-07-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 176 Marldon Road, Paignton, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 9 High Street, Lenham, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2019-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2019-11-01
    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
  • 2
    DEWITT FLOORING (UK) LIMITED - 2018-06-21
    icon of address 7 High Street High Street, Lenham, Maidstone, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,024 GBP2017-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-04-06
    IIF 12 - Director → ME
  • 3
    BUSINESS CREATORS LIMITED - 2018-06-21
    icon of address C/o Augusta Kent Limited The Clocktowerm Clocktower Square, St. Georges Street, Canterbury, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -56,619 GBP2023-07-31
    Officer
    icon of calendar 2013-09-18 ~ 2019-03-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-26
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    UNDER ENCOMPASS LIMITED - 2020-02-12
    icon of address Kent Space, Suite 2026 6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,128 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2020-02-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-02-12
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PREMIER WILL WRITERS LIMITED - 2007-12-03
    ABBEY GROUP MANAGEMENT LIMITED - 2005-09-21
    icon of address Amsbury House, Amsbury Road, Hunton, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,793 GBP2024-12-31
    Officer
    icon of calendar 2005-09-15 ~ 2005-10-01
    IIF 13 - Director → ME
  • 6
    icon of address Office 1.06 2 The Links, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,223 GBP2019-03-31
    Officer
    icon of calendar 2004-09-13 ~ 2005-12-10
    IIF 26 - Secretary → ME
  • 7
    icon of address 19 Old Hall Street C/o Guild Appleton Limited, 19 Old Hall, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2003-04-10 ~ 2007-05-01
    IIF 25 - Secretary → ME
  • 8
    icon of address The Old School House, 4 Buckland Road, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2021-11-18
    IIF 18 - Director → ME
  • 9
    ENCOMPASS HOLDINGS LIMITED - 2004-06-21
    icon of address Unit 1f, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    477 GBP2024-04-30
    Officer
    icon of calendar 2004-05-10 ~ 2006-12-01
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.