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 Ben Hugh Turner

    Related profiles found in government register
  • Mr Ben Hugh Turner
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 1
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 2
    • icon of address 5th Floor, 104 Oxford Street, London, London, W1D 1LP, United Kingdom

      IIF 3
  • Mr Ben Turner
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Loughborough Street, London, SE11 5RB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Floor 8, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 7
  • Turner, Ben Hugh
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 8
  • Turner, Ben Hugh
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP

      IIF 9
  • Turner, Ben Hugh
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Alma Road, London, SW18 1AA, England

      IIF 10
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 11
    • icon of address Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 12
  • Turner, Ben Hugh
    British manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 13
  • Turner, Ben Hugh
    British music media born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Christchurch, 122-124 Kew Road, Richmond, London, TW9 2AU

      IIF 14
  • Turner, Ben Hugh
    British none born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Christchurch, 122-124 Kew Road, Richmond, Surrey, TW9 2AU

      IIF 15
  • Mr Ben Turner
    British born in October 1973

    Resident in United Kingdom

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

      IIF 16
  • Turner, Ben
    British artist manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Compton Street, London, EC1V 0ET, United Kingdom

      IIF 17
  • Turner, Ben
    British company director born in October 1973

    Resident in United Kingdom

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

      IIF 18
  • Turner, Ben
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Shoreditch High Street, London, E1 6PJ, United Kingdom

      IIF 19
    • icon of address Floor 8, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 20
  • Turner, Ben
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tmbl Company Services, 56 Compton Street, London, EC1V 0ET, United Kingdom

      IIF 21
    • icon of address Floor 8, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 22
    • icon of address Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 23
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 24
  • Turner, Ben Hugh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 11 Christchurch, 122-124 Kew Road, Richmond, London, TW9 2AU

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Floor 8, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Floor 8, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    50,507 GBP2016-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    844,013 GBP2017-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 6
    PARK PEOPLE LIMITED - 2015-11-05
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,894 GBP2016-12-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (5 parents)
    Equity (Company account)
    68,918 GBP2016-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -97,758 GBP2019-12-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ dissolved
    IIF 9 - Director → ME
  • 10
    GRAPHITE MEDIA LIMITED - 2017-11-03
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    487,286 GBP2024-12-31
    Officer
    icon of calendar 2001-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Music Business Ltd, 56 Compton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    icon of address Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    50,507 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2012-08-22
    IIF 14 - Director → ME
  • 3
    icon of address 17-19 Alma Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -176,325 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ 2022-05-26
    IIF 10 - Director → ME
  • 4
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -97,758 GBP2019-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2015-01-21
    IIF 21 - Director → ME
  • 5
    GRAPHITE MEDIA LIMITED - 2017-11-03
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    487,286 GBP2024-12-31
    Officer
    icon of calendar 2001-10-11 ~ 2002-10-17
    IIF 25 - Secretary → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,123,917 GBP2020-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2019-02-16
    IIF 15 - Director → ME
  • 7
    ROB DA BANK SERVICES LTD - 2019-10-12
    JMD SOLUTIONS LIMITED - 2007-09-12
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    405 GBP2018-06-30
    Officer
    icon of calendar 2007-11-16 ~ 2015-11-01
    IIF 17 - Director → ME
  • 8
    icon of address Suite 303, The Pillbox 115 Coventry Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,931 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-27
    IIF 3 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.