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, Joe

    Related profiles found in government register
  • Turner, Joe
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 1
  • Turner, Joe
    British architectural technologist born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Melbourn Road, Sheffield, S10 1NR, United Kingdom

      IIF 2
  • Turner, Joe
    British accounts manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Enterprise Centre Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 3
    • Suite 10, Enterprise House Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 4
  • Turner, Joe
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Centre, Hedingham Grove, Birmingham, B37 7TP, England

      IIF 5
  • Mr Joe Turner
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Enterprise House, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 6
  • Mr Joe Neil Turner
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 7
    • 10 Elizabeth Crescent, Hordle, Lymington, Hampshire, SO41 0HP, United Kingdom

      IIF 8
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 9
  • Mr Joe Turner
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Melbourn Road, Sheffield, S10 1NR, United Kingdom

      IIF 10
  • Turner, Joe
    born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 11
  • Turner, Joe Neil
    English director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Holly Park Industrial Estate, Spitfire Road, Birmingham, B24 9PB, United Kingdom

      IIF 12
    • Suite 10 Enterprise House, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 13 IIF 14
    • The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 15 IIF 16
    • Regus 1000, Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 17
    • 9, Church Green West, Redditch, Worcestershire, B97 4EA, England

      IIF 18
  • Turner, Joe Neil
    English manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 19
  • Turner, Joe Neil
    English none born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 Enterprise House, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 20
  • Mr Joe Turner
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Centre, Hedingham Grove, Birmingham, B37 7TP, England

      IIF 21
    • Suite 10, Enterprise Centre Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 22
    • Suite 10, Enterprise House Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 23
  • Turner, Joe

    Registered addresses and corresponding companies
    • 25, Melbourn Road, Sheffield, S10 1NR, United Kingdom

      IIF 24
  • Mr Joe Neil Turner
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    Suite 10 Enterprise House Station Street, Meltham, Holmfirth, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-10-22 ~ 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
  • 2
    THE PURPLE TRAINING HOUSE LTD - 2020-04-15
    Unit C2 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,055 GBP2022-03-31
    Officer
    2021-05-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,881 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    23 Croye Close, Andover, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    214 GBP2023-08-31
    Officer
    2024-05-31 ~ now
    IIF 15 - director → ME
  • 5
    Suite 80, 6 Queen Street, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    75,418 GBP2020-07-31
    Person with significant control
    2017-02-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    The Tannery, Kirkstall Road, Leeds, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    ASPIRE SPORTS HEALTH & FITNESS LTD - 2021-10-05
    23 Croye Close, Andover, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12,302 GBP2023-08-31
    Officer
    2024-06-07 ~ now
    IIF 12 - director → ME
  • 8
    25 Melbourn Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 2 - director → ME
    2017-08-24 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Corporate (29 parents)
    Net Assets/Liabilities (Company account)
    2,521,291 GBP2023-12-31
    Officer
    2020-11-01 ~ 2022-12-15
    IIF 11 - llp-member → ME
  • 2
    Suite 80, 6 Queen Street, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    75,418 GBP2020-07-31
    Officer
    2017-02-17 ~ 2020-01-04
    IIF 14 - director → ME
  • 3
    BLUESTONE NATIONAL COLLEGE LTD - 2020-02-17
    Suite 80 6 Queen Street, Huddersfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-14 ~ 2019-06-14
    IIF 3 - director → ME
    Person with significant control
    2019-06-14 ~ 2019-06-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    Suite 80 6 Queen Street, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2018-12-21 ~ 2020-02-10
    IIF 20 - director → ME
  • 5
    K S TRAINING LIMITED - 2023-02-16
    Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    117,282 GBP2022-12-31
    Officer
    2017-08-31 ~ 2018-01-31
    IIF 5 - director → ME
    Person with significant control
    2017-09-06 ~ 2017-09-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    9 Church Street West, Redditch, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,088 GBP2018-09-30
    Officer
    2016-09-19 ~ 2017-02-24
    IIF 18 - director → ME
  • 7
    FOX AND HOUNDS SOUTH YORKSHIRE LTD - 2024-11-12
    BLUESTONE UK COLLEGE LIMITED - 2020-02-17
    Suite 10 Enterprise House Station Street, Meltham, Holmfirth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-14 ~ 2019-06-14
    IIF 4 - director → ME
    Person with significant control
    2019-06-14 ~ 2019-06-14
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    1 Riversdale Gardens, Havant, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,371 GBP2023-09-30
    Officer
    2020-06-03 ~ 2020-08-26
    IIF 17 - 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.