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 Stephen William Rosebury Turner

    Related profiles found in government register
  • Mr Stephen William Rosebury Turner
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Queens Road, Hastings, TN34 1RG, England

      IIF 1
    • icon of address Lower Shuckers, Copsale Road, Horsham, RH13 6QY, United Kingdom

      IIF 2
    • icon of address Lower Shuckers, Copsale Road, Maplehurst, Horsham, West Sussex, RH13 6QY, England

      IIF 3
    • icon of address Lower Shuckers Copsale Road Maplehurst, Maplehurst, Horsham, RH13 6QY, England

      IIF 4
  • Turner, Stephen William Rosebury
    British business executive born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 789, P O Box 789, Horsham, West Sussex, RH12 9DA, United Kingdom

      IIF 5
  • Turner, Stephen William Rosebury
    British co director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 6
  • Turner, Stephen William Rosebury
    British co. director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 7
  • Turner, Stephen William Rosebury
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 8 IIF 9
  • Turner, Stephen William Rosebury
    British consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Shuckers, Copsale Road, Maplehurst, Horsham, RH13 6QY, United Kingdom

      IIF 10
    • icon of address Lower Shuckers Copsale Road Maplehurst, Maplehurst, Horsham, RH13 6QY, England

      IIF 11
  • Turner, Stephen William Rosebury
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Stephen William Rosebury
    British management consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Shuckers Copsale Road, Copsale Road, Maplehurst, Horsham, RH13 6QY, England

      IIF 25
  • Turner, Stephen William Rosebury
    British none born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 26
  • Turner, Stephen William Rosebury
    British security consultancy born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 27
  • Turner, Stephen William Rosebury
    British security consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 28 IIF 29
    • icon of address Shuckers Farmhouse Maplehurst, Horsham, West Sussex, RH13 6QY, Uk

      IIF 30
  • Ms Catherine Sarah Turner
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 31
  • Turner, Stephen William Rosebury
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Shuckers, Copsale Road, Maplehurst, Horsham, West Sussex, RH13 6QY, England

      IIF 32
  • Mrs Catherine Sarah Turner
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, HP5 2PX, England

      IIF 33
  • Catherine Sarah Turner
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 34
  • Turner, Stephen William Rosebury
    British director

    Registered addresses and corresponding companies
  • Turner, Stephen William Rosebury
    British security consultant

    Registered addresses and corresponding companies
    • icon of address Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 38
  • Mitchell, Catherine Sarah
    British business executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shuckers Farm, House, Copsale Road, Maplehurst, Horsham, West Sussex, RH13 6QY, United Kingdom

      IIF 39
  • Mitchell, Catherine Sarah
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 40
  • Turner, Catherine Sarah
    British business executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, HP5 2PX, England

      IIF 41
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 42 IIF 43
  • Turner, Catherine Sarah
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 789, Horsham, Horsham, West Sussex, RH12 9DA, England

      IIF 44
  • Turner, Catherine Sarah
    British executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 789, Horsham, Horsham, West Sussex, RH12 9DA, United Kingdom

      IIF 45
  • Turner, Catherine Sarah
    British manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 46
  • Turner, Catherine Sarah
    British senior human resources executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ

      IIF 47
  • Catherine Sarah Turner
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 48
  • Turner, Catherine Sarah
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Able & Young, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 49
  • Turner, Catherine Sarah
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 50
  • Turner, Stephen William

    Registered addresses and corresponding companies
    • icon of address C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 51
  • Mitchell, Catherine Sarah

    Registered addresses and corresponding companies
    • icon of address Shuckers Farm, House, Copsale Road, Maplehurst, Horsham, West Sussex, RH13 6QY, United Kingdom

      IIF 52
  • Turner, Catherine Sarah

    Registered addresses and corresponding companies
    • icon of address C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 53
  • Turner, Stephen

    Registered addresses and corresponding companies
    • icon of address Lower Shuckers, Copsale Road, Maplehurst, Horsham, RH13 6QY, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Blockwise Block & Estate Management, 130 Sandgate Road, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address Datun House, Blatchford Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    FORMATIONS NO 251 LLP - 2018-01-12
    icon of address C/o Able & Young, Airport House, Purley Way, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    552,776 GBP2024-04-05
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 49 - LLP Designated Member → ME
  • 4
    icon of address C/o Able & Young Ltd, Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 34 - Has significant influence or controlOE
Ceased 24
  • 1
    icon of address Datum House, First Floor, Blatchford Road, Horsham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2010-11-02
    IIF 19 - Director → ME
    icon of calendar 2009-04-16 ~ 2010-10-20
    IIF 36 - Secretary → ME
  • 2
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2025-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-06-01
    IIF 10 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-06-01
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2020-05-29
    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
  • 3
    icon of address 184 Queens Road, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2015-04-09 ~ 2021-01-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2006-04-24 ~ 2010-10-18
    IIF 18 - Director → ME
  • 5
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,111 GBP2024-12-24
    Officer
    icon of calendar 2012-07-05 ~ 2015-04-10
    IIF 44 - Director → ME
    icon of calendar 2015-04-09 ~ 2020-04-02
    IIF 14 - Director → ME
    icon of calendar 2007-07-16 ~ 2010-10-18
    IIF 22 - Director → ME
    icon of calendar 2007-07-16 ~ 2007-12-31
    IIF 37 - Secretary → ME
  • 6
    HORSHAM DISTRICT AGE CONCERN - 2011-01-20
    icon of address Lavinia House, Dukes Square, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    185,002 GBP2016-03-31
    Officer
    icon of calendar 2013-02-05 ~ 2020-02-25
    IIF 47 - Director → ME
  • 7
    icon of address 2d Barrington Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2008-05-13 ~ 2009-12-16
    IIF 7 - Director → ME
    icon of calendar 2009-05-01 ~ 2010-07-01
    IIF 35 - Secretary → ME
  • 8
    icon of address Carlton House 28-29 Carlton Terrace, Portslade, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2011-08-01 ~ 2020-07-08
    IIF 30 - Director → ME
    icon of calendar 2006-02-27 ~ 2010-10-20
    IIF 29 - Director → ME
  • 9
    icon of address Blockwise Block & Estate Management, 130 Sandgate Road, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2021-08-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2021-08-12
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address 15 Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2020-02-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    IIF 33 - Has significant influence or control OE
  • 11
    icon of address 8 Wimborne Close, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,611 GBP2024-02-28
    Officer
    icon of calendar 2018-01-20 ~ 2022-02-01
    IIF 25 - Director → ME
    icon of calendar 2003-11-27 ~ 2010-10-20
    IIF 27 - Director → ME
  • 12
    EVASAFE SECURITY PRODUCTS LIMITED - 2007-06-07
    icon of address C/o Able & Young Ltd, Airport House, Purley Way, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    104,975 GBP2023-11-30
    Officer
    icon of calendar 2007-04-03 ~ 2010-10-18
    IIF 6 - Director → ME
    icon of calendar 2013-07-31 ~ 2021-02-16
    IIF 51 - Secretary → ME
  • 13
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -382,754 GBP2024-04-30
    Officer
    icon of calendar 2010-11-02 ~ 2013-07-03
    IIF 40 - Director → ME
    icon of calendar 2010-04-28 ~ 2013-07-03
    IIF 12 - Director → ME
    icon of calendar 2010-02-04 ~ 2010-03-31
    IIF 13 - Director → ME
  • 14
    TUNNEL VISION INDUSTRIES LIMITED - 2003-04-17
    icon of address Maplehurst Farm Nuthurst Road, Maplehurst, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,840 GBP2018-02-28
    Officer
    icon of calendar 2003-03-19 ~ 2008-01-08
    IIF 21 - Director → ME
  • 15
    FIRST CHOICE PROPERTY MAINTENANCE SERVICES LIMITED - 2003-03-21
    icon of address Southon House, Station Approach, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2012-01-18 ~ 2014-05-31
    IIF 43 - Director → ME
    icon of calendar 1998-11-06 ~ 2012-01-20
    IIF 9 - Director → ME
    icon of calendar 2007-11-06 ~ 2012-01-20
    IIF 38 - Secretary → ME
  • 16
    FORMATIONS NO 251 LLP - 2018-01-12
    icon of address C/o Able & Young, Airport House, Purley Way, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    552,776 GBP2024-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2020-04-02
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-04-02
    IIF 3 - Has significant influence or control OE
  • 17
    icon of address 3 Tannery Court, Brighton Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2009-03-10 ~ 2009-05-20
    IIF 20 - Director → ME
  • 18
    icon of address Solo House, The Courtyard London Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-15 ~ 2009-12-11
    IIF 8 - Director → ME
  • 19
    icon of address Premier House 36-48 Queen Street, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2006-06-09
    IIF 23 - Director → ME
  • 20
    icon of address Baker Tilly Restructuring & Recovery Llp, Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-14 ~ 2009-04-16
    IIF 16 - Director → ME
  • 21
    icon of address Baker Tilly Restructuring & Recovery Llp, Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-09 ~ 2008-03-28
    IIF 24 - Director → ME
  • 22
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ 2010-11-01
    IIF 17 - Director → ME
  • 23
    FIRST CHOICE PROPERTY SERVICES LIMITED - 2017-04-18
    icon of address C/o Able & Young, Airport House, Purley Way, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    127,106 GBP2023-12-31
    Officer
    icon of calendar 2012-01-10 ~ 2013-11-18
    IIF 45 - Director → ME
    icon of calendar 2012-01-12 ~ 2016-01-01
    IIF 5 - Director → ME
    icon of calendar 1993-07-09 ~ 2012-01-11
    IIF 28 - Director → ME
  • 24
    icon of address C/o Able & Young Ltd, Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-11-18
    IIF 42 - Director → ME
    icon of calendar 2015-04-09 ~ 2020-03-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors 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.