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 Ashley Rae-marie Turner

    Related profiles found in government register
  • Miss Ashley Rae-marie Turner
    Canadian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Stanpit, Christchurch, BH23 3NE, England

      IIF 1
    • icon of address 54 Killyon Road, London, SW8 2XT, England

      IIF 2 IIF 3
    • icon of address 54, Killyon Road, London, SW8 2XT, United Kingdom

      IIF 4
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 5
  • Miss Ashley Rae Marie Turner
    Canadian born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Killyon Road, London, SW8 2XT, England

      IIF 6
  • Miss Ashley Turner
    Canadian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Sydney Road, Guildford, GU1 3LL, England

      IIF 7
  • Marr, Ashley Rae-marie
    Canadian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Stanpit, Christchurch, BH23 3NE, England

      IIF 8
  • Mrs Ashley Rae Marie Marr
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Stanpit, Christchurch, BH23 3NE, England

      IIF 9
  • Turner, Ashley Rae-marie
    Canadian chartered accountant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 10
  • Turner, Ashley Rae-marie
    Canadian director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Killyon Road, London, SW8 2XT, United Kingdom

      IIF 11
  • Turner, Ashley Rae-marie
    Canadian entrepreneur born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Killyon Road, London, SW8 2XT, England

      IIF 12
  • Turner, Ashley Rae Marie
    Canadian director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 13
  • Marr, Ashley Rae Marie
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Stanpit, Christchurch, BH23 3NE, England

      IIF 14
  • Turner, Ashley
    Canadian entrepreneur born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Sydney Road, Guildford, GU1 3LL, England

      IIF 15
  • Marr, Ashley
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Stanpit, Christchurch, BH23 3NE, England

      IIF 16
  • Mrs Ashley Marr
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 17
    • icon of address 134, Stanpit, Christchurch, BH23 3NE, England

      IIF 18
  • Marr, Ashley
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 19
  • Turner, Ashley
    Canadian chartered accountant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sydney Road, Guildford, GU1 3LL, United Kingdom

      IIF 20
  • Turner, Ashley
    Canadian yoga instructor born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Killyon Road, London, SW8 2XT, England

      IIF 21
  • Turner, Ashley Rae Marie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 13 St. Marys Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108 GBP2020-02-28
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 54 Killyon Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,327 GBP2018-03-31
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 134 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,216 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 134 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,253 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DM SALES SOLUTIONS LIMITED - 2022-03-24
    icon of address 134 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,525 GBP2023-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    CLAPHAM FRESH LIMITED - 2021-03-10
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,659 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-03-25 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address 134 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,721 GBP2019-11-30
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 134 Stanpit, Christchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-08-19 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address 54 Killyon Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -863 GBP2015-09-30
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.