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 Paul Mathew Turner

    Related profiles found in government register
  • Mr Paul Mathew Turner
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, A'beckets Avenue, Aldwick Bay Estate, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 1
    • 5-7 Ambassador House, Crane Street, Chichester, PO19 1LL, England

      IIF 2
    • 5-7 Ambassadors House, Crane Street, Chichester, PO19 1LL, England

      IIF 3
  • Mr Paul Turner
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tankerville Street, Hartlepool, TS26 8DT, England

      IIF 4
  • Mr Paul Turner
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Penkridge, Staffordshire, ST19 5AP

      IIF 5
  • Mr Paul Turner
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Roseacre Lane, Bearsted, Maidstone, Kent, ME14 4HY, England

      IIF 6
  • Turner, Paul Mathew
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, A'beckets Avenue, Aldwick Bay Estate, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 7
    • 5-7 Ambassador House, Crane Street, Chichester, PO19 1LL, England

      IIF 8 IIF 9 IIF 10
  • Turner, Paul Mathew
    British kitchen designer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5-7 Ambassadors House, Crane Street, Chichester, PO19 1LL, England

      IIF 11
  • Mr Paul Richard Turner
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 12
  • Mr Paul Turner
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, South Road, Brighton, BN1 6SB, England

      IIF 13
    • 1a Tivoli Road, Brighton, East Sussex, BN1 5BG, United Kingdom

      IIF 14
    • 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

      IIF 15
  • Turner, Paul
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tankerville Street, Hartlepool, TS26 8DT, England

      IIF 16
  • Turner, Paul
    British motor mechanic born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Orchrds Terrace, Pebmarsh, Essex, CO9 4NH

      IIF 17
  • Turner, Paul
    British theatre technician born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hastings Street, London, SE18 6SY, England

      IIF 18
  • Turner, Paul
    British town planning consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Penkridge, Staffordshire, ST19 5AP, England

      IIF 19
  • Turner, Paul
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15 Roseacre Lane, Bearsted, Kent, ME14 4HY

      IIF 20
  • Turner, Paul Richard
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hill Barn, Upper Pavenhill, Purton, Swindon, Wiltshire, SN5 4DQ

      IIF 21
  • Turner, Paul
    British bicycle hire/tours born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Alnwickhill Gardens, Liberton, Edinburgh, EH16 6NF, United Kingdom

      IIF 22
  • Turner, Paul
    British hotelier born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT, Scotland

      IIF 23
  • Turner, Paul
    British retired born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Church View, West End, Magor, Caldicot, NP26 3HT, Wales

      IIF 24
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 25
  • Turner, Paul
    British company director born in November 1946

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • Level 2, 25 Berkeley Square, London, W1J 6HB, United Kingdom

      IIF 26
  • Turner, Paul
    British director born in November 1946

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 27
    • 5th Floor Capital House, 85 King William Street, London, EC4N 7BL

      IIF 28
    • Office 5.08, Office 5.08, 17 Hanover Square, London, W1S 1HU, United Kingdom

      IIF 29
  • Turner, Paul
    British

    Registered addresses and corresponding companies
    • 1a, Tivoli Road, Brighton, East Sussex, BN1 5BG, United Kingdom

      IIF 30
  • Turner, Paul Melville William
    British tennis development born in November 1973

    Registered addresses and corresponding companies
    • 27b Clifton Road, Brighton, BN1 3HN

      IIF 31
  • Turner, Paul
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 526 Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 32
  • Turner, Paul
    British graphic designer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Victoria Road, Rayleigh, Essex, SS6 8EL

      IIF 33
  • Turner, Paul
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Paul
    British it consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 62 Saltoun Street, Glasgow, G12 9BE

      IIF 37
  • Turner, Paul
    British computer engineer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, School Cottages, Mayford Gree, Mayford Green, Woking, Surrey, GU22 0PN, United Kingdom

      IIF 38
  • Turner, Paul
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, Grover House, Grover Walk, Corringham, Essex, SS17 7LS, United Kingdom

      IIF 39
  • Turner, Paul
    British chartered accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Paul Richard
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 44
  • Turner, Paul Richard
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Stirling Court, Stirling Road, Swindon, Wiltshire, SN3 4TQ, United Kingdom

      IIF 45
  • Turner, Paul

    Registered addresses and corresponding companies
    • Church View, West End, Magor, Caldicot, NP26 3HT, Wales

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    5-7 Ambassador House Crane Street, Chichester, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    668,738 GBP2024-04-30
    Officer
    2022-02-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    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
  • 2
    5-7 Ambassador House Crane Street, Chichester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    590,850 GBP2024-04-30
    Officer
    2022-02-03 ~ now
    IIF 9 - Director → ME
  • 3
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2017-07-31
    Officer
    2008-07-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    LONZIM PLC - 2012-03-14
    Floorground, Dorchester House, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    2008-07-01 ~ now
    IIF 26 - Director → ME
  • 5
    Michael Revels & Co., Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 23 - Director → ME
  • 6
    Unit 526 Metal Box Factory, 30 Great Guildford Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,001 GBP2023-09-30
    Officer
    2012-02-24 ~ now
    IIF 32 - Director → ME
  • 7
    6b School Cottages, Mayford Gree, Mayford Green, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 38 - Director → ME
  • 8
    1a Tivoli Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,327 GBP2021-03-31
    Officer
    2005-12-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    HYGGE TEA LIMITED - 2016-08-23
    11 South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,409 GBP2023-12-31
    Officer
    2018-01-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    5-7 Ambassadors House Crane Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    487,083 GBP2024-04-30
    Officer
    2017-04-08 ~ now
    IIF 11 - Director → ME
  • 11
    Paul Turner, 24 Alnwickhill Gardens, Liberton, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    296 GBP2016-02-29
    Officer
    2012-02-24 ~ dissolved
    IIF 22 - Director → ME
  • 12
    C/o Rb Chartered Accountant Meeson House, 76 Pinfold Lane, Penkridge, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,172 GBP2023-06-30
    Officer
    2012-07-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LONRHO AFRICA PROPERTY (HOLDINGS) LIMITED - 2009-09-23
    LONRHO MOTORS MALAWI (U.K.) LIMITED - 1999-03-08
    Office 5.08 Office 5.08, 17 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,750 GBP2023-08-31
    Officer
    2012-02-24 ~ now
    IIF 29 - Director → ME
  • 14
    11 Laura Place, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    193,486 GBP2023-12-31
    Officer
    2018-08-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    22 A'beckets Avenue, Aldwick Bay Estate, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,492 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    4 Hastings Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 17
    10 St. Helens Road, Swansea
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -206,989 GBP2023-01-31
    Officer
    2020-01-22 ~ now
    IIF 25 - Director → ME
  • 18
    41 Tankerville Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2016-08-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    TENNIS ACTIVE LTD - 2011-08-23
    PAUL TURNER CONSULTANCY LTD - 2007-11-23
    KIDZ CAMPS UK LTD - 2004-09-20
    11 South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,516 GBP2022-08-31
    Officer
    2003-03-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    DOG STAR LIMITED - 2013-08-06
    OAKHEART MARKETING LIMITED - 2002-06-25
    Unit 526 Metal Box Factory, 30 Great Guildford Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    731,588 GBP2023-09-30
    Officer
    2002-04-11 ~ now
    IIF 33 - Director → ME
  • 21
    Church View West End, Magor, Caldicot, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    2016-06-21 ~ dissolved
    IIF 24 - Director → ME
    2016-09-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 22
    Unit 20 Hopewell Business Centre, 105 Hopewell Drive, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    24,809 GBP2023-08-31
    Officer
    2005-08-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or controlOE
  • 23
    Sjd Insolvency Services Ltd, Kd Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 37 - Director → ME
  • 24
    5-7 Ambassador House Crane Street, Chichester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    47,967 GBP2024-04-30
    Officer
    2023-05-29 ~ now
    IIF 8 - Director → ME
  • 25
    WILLBROOK CAPITAL PARTNERS LIMITED - 2015-04-23
    GLOBAL METAL MARKETS LIMITED - 2013-01-07
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,317 GBP2015-10-31
    Officer
    2013-02-01 ~ dissolved
    IIF 39 - Director → ME
Ceased 11
  • 1
    140 Rayne Road, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,438 GBP2023-06-30
    Officer
    2012-05-18 ~ 2015-12-31
    IIF 17 - Director → ME
  • 2
    HAMSONJPA LIMITED - 2016-04-04
    HAMSON PARTNERSHIP LIMITED - 2013-02-04
    HAMSON BUSINESS SYSTEMS LIMITED - 1997-04-25
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-06-07 ~ 2013-03-20
    IIF 42 - Director → ME
  • 3
    Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    218,372 GBP2016-03-31
    Officer
    2012-05-18 ~ 2013-03-20
    IIF 43 - Director → ME
  • 4
    5-7 Ambassadors House Crane Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    487,083 GBP2024-04-30
    Person with significant control
    2017-04-08 ~ 2022-05-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 5
    REPORTREGARD LIMITED - 1997-01-21
    Office 5.08 Office 5.08, 17 Hanover Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,252 GBP2023-08-31
    Officer
    2012-02-24 ~ 2014-11-11
    IIF 27 - Director → ME
  • 6
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2013-02-01 ~ 2013-03-20
    IIF 40 - Director → ME
  • 7
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-02-01 ~ 2013-03-20
    IIF 41 - Director → ME
  • 8
    TENNIS ACTIVE LTD - 2011-08-23
    PAUL TURNER CONSULTANCY LTD - 2007-11-23
    KIDZ CAMPS UK LTD - 2004-09-20
    11 South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,516 GBP2022-08-31
    Officer
    2003-03-24 ~ 2003-03-24
    IIF 31 - Director → ME
  • 9
    RECYCLING TECHNOLOGIES GROUP LIMITED - 2021-12-13
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-11-12 ~ 2023-02-23
    IIF 45 - Director → ME
  • 10
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,344,443 GBP2020-12-31
    Officer
    2019-01-25 ~ 2021-12-20
    IIF 21 - Director → ME
  • 11
    COMMON MARKET DISTRIBUTORS LIMITED - 1989-12-01
    Kennedys Law Llp, 25 Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-24 ~ 2013-07-30
    IIF 28 - Director → 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.