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 Nigel David Turner

    Related profiles found in government register
  • Mr Nigel David Turner
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cheyne Gardens, Bournemouth, BH4 8AS, United Kingdom

      IIF 1 IIF 2
    • icon of address 45, Golden Avenue, East Preston, Littlehampton, BN16 1QX, England

      IIF 3 IIF 4
    • icon of address 3, Kingfisher Drive, Upton, Poole, BH16 5FG, England

      IIF 5
    • icon of address 13a, Mill Lane, Wimborne, BH21 1LN, England

      IIF 6 IIF 7
    • icon of address Brooke House, Oakley Hill, Wimborne, Dorset, BH211RJ, England

      IIF 8
    • icon of address Unit 13a, Mill Lane, Wimborne, BH21 1LN, England

      IIF 9
  • Nigel David Turner
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cheyne Gardens, Bournemouth, BH4 8AS, England

      IIF 10
  • Turner, Nigel David
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Station Road, Bishopstone, Seaford, East Sussex, BN25 2RB, England

      IIF 11
  • Turner, Nigel David
    British solicitor born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cheyne Gardens, Bournemouth, BH4 8AS, England

      IIF 12
    • icon of address 7, Cheyne Gardens, Bournemouth, BH4 8AS, United Kingdom

      IIF 13 IIF 14
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 15 IIF 16
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 17 IIF 18
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 10, Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 30
    • icon of address 7-9, Henrietta Street, London, WC2E 8PS, England

      IIF 31
    • icon of address 3, Kingfisher Drive, Upton, Poole, BH16 5FG, England

      IIF 32
    • icon of address 13a, Mill Lane, Wimborne, BH21 1LN, England

      IIF 33 IIF 34
    • icon of address Brooke House, Oakley Hill, Wimborne, Dorset, BH211RJ, England

      IIF 35
    • icon of address Unit 13a, Mill Lane, Wimborne, BH21 1LN, England

      IIF 36
  • Turner, Nigel David
    British director born in September 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Colline, Ste Foy Des Vignes, Bergerac, 24100, France

      IIF 37
  • Turner, Nigel David
    British solicitor born in September 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Colline, Ste Foy Des Vignes, Bergerac, 24100, France

      IIF 38 IIF 39
    • icon of address La Colline, ., Ste-foy-des-vignes, 24100 Bergerac, France

      IIF 40
  • Turner, Nigel David
    British solicitor born in September 1952

    Registered addresses and corresponding companies
    • icon of address 10 Talbot Hill Road, Bournemouth, Dorset, BH9 2JT

      IIF 41
  • Turner, Nigel
    British company director born in September 1952

    Resident in Fra

    Registered addresses and corresponding companies
    • icon of address La Colline, Ste Foy Des Vignes, 24100 Bergerac, BH125EY, France

      IIF 42
  • Turner, Nigel David
    British solicitor born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 43
  • Turner, Nigel David
    British

    Registered addresses and corresponding companies
    • icon of address La Colline, Ste Foy Des Vignes, Bergerac, 24100, France

      IIF 44
  • Turner, Nigel David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 10 Talbot Hill Road, Bournemouth, Dorset, BH9 2JT

      IIF 45
  • Turner, Nigel David

    Registered addresses and corresponding companies
    • icon of address 10 Talbot Hill Road, Bournemouth, Dorset, BH9 2JT

      IIF 46
    • icon of address 45, Golden Avenue, East Preston, Littlehampton, BN16 1QX, England

      IIF 47
  • Turner, Nigel

    Registered addresses and corresponding companies
    • icon of address La Colline, Ste Foy Des Vignes, 24100 Bergerac, BH125EY, France

      IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 13a Mill Lane, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    GREVAYNE SOCIAL HOUSING LIMITED - 2025-01-29
    icon of address 10 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    239,218 GBP2024-06-30
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 30 - Director → ME
  • 3
    FUTURE HOUSING GROUP LIMITED - 2019-09-03
    SPOTAPLOT HOLDINGS LIMITED - 2019-02-25
    icon of address 7 Cheyne Gardens, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 13a Mill Lane, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 33 - Director → ME
  • 6
    TURNERFRANCE LIMITED - 2015-11-06
    icon of address Brooke House, Oakley Hill, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,811 GBP2024-06-30
    Officer
    icon of calendar 2002-10-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Cheyne Gardens, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    837 GBP2015-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    ELEPHANTA LIMITED - 2019-07-26
    icon of address 13a Mill Lane, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Cheyne Gardens, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Smithson Close, Talbot Village, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 42 - Director → ME
  • 11
    FUTURE HOUSING INITIATIVE LIMITED - 2023-04-21
    icon of address Brooke House, Oakley Hill, Wimborne, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,722 GBP2024-02-29
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    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
Ceased 26
  • 1
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -107,018 GBP2021-05-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-10-15
    IIF 22 - Director → ME
  • 2
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2018-10-09
    IIF 23 - Director → ME
  • 3
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-10-09
    IIF 19 - Director → ME
  • 4
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -28,610 GBP2022-05-31
    Officer
    icon of calendar 2018-06-26 ~ 2018-09-12
    IIF 17 - Director → ME
  • 5
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-10-09
    IIF 21 - Director → ME
  • 6
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-10-09
    IIF 27 - Director → ME
  • 7
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-10-09
    IIF 25 - Director → ME
  • 8
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2018-10-09
    IIF 26 - Director → ME
  • 9
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-10-09
    IIF 28 - Director → ME
  • 10
    icon of address Flat 4 Wyatt Court, 61 Dorchester Road, Weymouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,571 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-11-13
    IIF 41 - Director → ME
  • 11
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -73,584 GBP2024-09-30
    Officer
    icon of calendar 2009-11-17 ~ 2010-08-01
    IIF 40 - Director → ME
  • 12
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -430,469 GBP2022-12-31
    Officer
    icon of calendar 2003-08-27 ~ 2007-03-26
    IIF 38 - Director → ME
  • 13
    MERLION HOUSING ASSOCIATION LIMITED - 2017-05-12
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,679 GBP2022-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2008-12-31
    IIF 37 - Director → ME
    icon of calendar 2016-09-15 ~ 2016-10-05
    IIF 47 - Secretary → ME
  • 14
    MERLION HOUSING (NORTH) LIMITED - 2002-07-04
    icon of address Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2003-01-01
    IIF 39 - Director → ME
    icon of calendar 2001-01-31 ~ 2002-04-22
    IIF 44 - Secretary → ME
  • 15
    GO MODULAR LIMITED - 2019-02-25
    icon of address Unit F10 Mills House, Mills Way, Amesbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,077 GBP2021-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2019-10-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-10-16
    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
    IIF 5 - Right to appoint or remove directors OE
  • 16
    icon of address Foxes Property Management Ltd, 6 Poole Hill, Bournemouth
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 1996-01-29 ~ 1996-12-01
    IIF 46 - Secretary → ME
  • 17
    ALL TIME CARE LIMITED - 2017-12-01
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -271,794 GBP2024-03-31
    Officer
    icon of calendar 2018-06-15 ~ 2018-10-09
    IIF 18 - Director → ME
  • 18
    WRALLCON PROPERTIES LTD - 2017-12-04
    ZZZ BB LIMITED - 2015-09-15
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    184,174 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-09-12
    IIF 16 - Director → ME
  • 19
    PIVOTAL CG LIMITED - 2018-04-28
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -240,200 GBP2022-05-31
    Officer
    icon of calendar 2018-04-18 ~ 2018-10-09
    IIF 29 - Director → ME
  • 20
    PIVOTAL GROUP HOLDINGS LIMITED - 2017-12-04
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    405,015 GBP2024-05-31
    Officer
    icon of calendar 2017-11-27 ~ 2018-10-15
    IIF 24 - Director → ME
  • 21
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,697 GBP2023-05-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-10-09
    IIF 20 - Director → ME
  • 22
    PROVIDERS OF ACCOMMODATION AND SUPPORT LIMITED - 2017-12-08
    PERSONAL ADMINISTRATION SYSTEMS 4 POLITICAL ASYLUM SEEKERS LIMITED - 2002-02-12
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    361,695 GBP2024-03-31
    Officer
    icon of calendar 2018-06-15 ~ 2018-09-12
    IIF 15 - Director → ME
  • 23
    icon of address 11 Smithson Close, Talbot Village, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2011-07-09
    IIF 48 - Secretary → ME
  • 24
    icon of address 3 Kingfisher Drive, Upton, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-19 ~ 2020-05-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-05-08
    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
    IIF 1 - Right to appoint or remove directors OE
  • 25
    icon of address 3 St. Saviours Close, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1995-04-11 ~ 1996-05-02
    IIF 45 - Secretary → ME
  • 26
    FUTURE HOUSING INITIATIVE LIMITED - 2023-04-21
    icon of address Brooke House, Oakley Hill, Wimborne, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,722 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-01-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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.