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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turner, Janet Mary

    Related profiles found in government register
  • Turner, Janet Mary
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, Surrey, KT8 9JZ

      IIF 1
  • Turner, Janet Mary
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 2
  • Turner Kc, Janet Mary
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner Qc, Janet Mary
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 6
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 7 IIF 8
  • Turner Qc, Janet Mary
    British practising barrister minerva c born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lcp 12, Ogle Street, London, Greater London, W1W 6HU, England

      IIF 9
  • Griffin, Janet Mary
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 10
  • Turner, Janet Mary
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe On The Hill, Cambridgeshire, PE9 3JG, Uk

      IIF 11
  • Turner, Janet Mary
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 12
  • Turner, Janet Mary
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 13
  • Turner, Janet Mary
    British lawyer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tapping House 38a Common Road, Snettisham, Kings Lynn, Norfolk, PE31 7PF

      IIF 14
    • Wothorpe Tower, Wothrope Hill, Stamford, Lincolnshire, PE9 3JG

      IIF 15
  • Turner, Janet Mary
    British

    Registered addresses and corresponding companies
  • Miss Janet Mary Turner
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 19
  • Janet Mary Turner
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 43, Brook Street, London, W1K 4HJ, England

      IIF 20
  • Mrs Janet Mary Griffin
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 21
  • Miss Janet Mary Turner Kc
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 22
  • Miss Janet Mary Turner Qc
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 43, Brook Street, London, W1K 4HJ, United Kingdom

      IIF 23
    • Lcp House 12, Ogle Street, London, Greater London, W1W 6HU, England

      IIF 24
  • Griffin, Janet Mary
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe On The Hill, Stamford, PE9 3JG

      IIF 25
  • Griffin, Janet Mary
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe On The Hill, Stamford, Lincolnshire, PE9 3JG

      IIF 26 IIF 27
    • Wothorpe Towers, Wothorpe Hill, Wothorpe Hill, Cambs., PE9 3JG, England

      IIF 28
  • Griffin, Janet Mary
    British barrister

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe On The Hill, Stamford, Lincolnshire, PE9 3JG

      IIF 29 IIF 30
  • Turner, Janet Mary

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe On The Hill, Cambridgeshire, PE9 3JG

      IIF 31
  • Miss Janet Mary Turner
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brook Street, London, W1K 4HJ

      IIF 32
    • Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 33
  • Mrs Janet Mary Griffin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wothorpe Towers, Wothorpe Hill, Wothorpe Hill, Cambs., PE9 3JG, England

      IIF 34
child relation
Offspring entities and appointments 23
  • 1
    ALCHEMY (1480) LIMITED
    03847069 09348532... (more)
    Wothorpe Towers, Wothorpe On The Hill, Stamford, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    1999-09-23 ~ now
    IIF 26 - Director → ME
    1999-09-23 ~ now
    IIF 30 - Secretary → ME
  • 2
    ALCHEMY 2018 LTD
    11535194 09548714... (more)
    Wothorpe Towers, Wothorpe Hill, Wothorpe Hill, Cambs., England
    Active Corporate (3 parents)
    Officer
    2018-08-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    ANCHOR PHILANTHROPIC CAPITAL LIMITED
    16497989
    24 Kent Road, East Molesey, England
    Active Corporate (6 parents)
    Officer
    2025-08-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-05 ~ 2025-08-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FARRINGFORD LEGAL LIMITED
    13546843
    24 Kent Road, East Molesey, England
    Active Corporate (5 parents)
    Officer
    2021-08-04 ~ 2025-11-13
    IIF 4 - Director → ME
  • 5
    MIEL SOLUTIONS (2) LIMITED
    12288599 11255377
    24 Kent Road, East Molesey, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 6 - Director → ME
  • 6
    MIEL SOLUTIONS LIMITED
    11255377 12288599
    Towlers Court, 30a Elm Hill, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 8 - Director → ME
  • 7
    MINERVA SC SOLUTIONS LIMITED
    10937068 10675834
    24 Kent Road, East Molesey, England
    Active Corporate (2 parents)
    Officer
    2017-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MINERVA SMART CITIES (CAMDEN) LIMITED
    - now 10675834
    MINERVA SMART CITIES (PLYMOUTH 1) LIMITED
    - 2018-03-29 10675834 10449252
    MINERVA SMART CITIES (PLYMOUTH 1) LIMITED - 2017-08-25
    MINERVA SC SOLUTIONS LIMITED
    - 2017-08-25 10675834 10937068
    12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MINERVA SMART CITIES (DM) LIMITED
    - now 10449252 09345906
    MINERVA SMART CITIES (PLYMOUTH) LIMITED
    - 2017-02-07 10449252 10675834... (more)
    12 Ogle Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-10-27 ~ 2017-06-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MINERVA SMART CITIES LIMITED
    - now 09345906 10449252
    MINERVA (ASIA) LIMITED
    - 2016-04-02 09345906
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2014-12-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MINERVA SMART PLACES LIMITED
    13016842
    24 Kent Road, East Molesey, England
    Active Corporate (5 parents)
    Officer
    2020-11-13 ~ now
    IIF 3 - Director → ME
  • 12
    MSP DV1 LIMITED
    - now 12978548
    MINERVA JIGSAW DV1 LIMITED
    - 2021-05-13 12978548
    24 Kent Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Officer
    2020-10-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED - now
    WRVS FOOD SERVICES LIMITED
    - 2013-05-22 02778481
    TYROLESE (260) LIMITED - 1993-03-16
    29 Charles Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (18 parents)
    Officer
    2004-08-31 ~ 2008-12-01
    IIF 31 - Secretary → ME
  • 14
    TAPPING HOUSE - now
    TAPPING HOUSE LIMITED - 2025-06-17
    THE NORFOLK HOSPICE
    - 2024-11-04 03185605 02921830
    TAPPING HOUSE HOSPICE - 2009-05-27
    WEST NORFOLK HOSPICE LIMITED - 2000-04-27
    ROCKFAX LIMITED - 1996-06-20
    Tapping House Wheatfields, Hillington, King's Lynn, England
    Active Corporate (50 parents, 1 offspring)
    Officer
    2011-05-19 ~ 2013-11-21
    IIF 14 - Director → ME
  • 15
    Africa House, 70 Kingsway, London, England
    Active Corporate (51 parents, 3 offsprings)
    Officer
    2011-05-01 ~ 2012-04-30
    IIF 11 - LLP Member → ME
  • 16
    TEMPCO 2021 LIMITED - now
    PLYMOUTH CREMATORIA LIMITED - 2021-09-27
    THE BOX PLYMOUTH LTD
    - 2020-01-07 11674781
    Ballard House, West Hoe Road, Plymouth, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-13 ~ 2019-04-30
    IIF 13 - Director → ME
    Person with significant control
    2018-11-13 ~ 2019-04-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE BOX FOUNDATION
    12322934
    Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (7 parents)
    Officer
    2019-11-19 ~ 2022-10-05
    IIF 9 - Director → ME
    Person with significant control
    2019-11-19 ~ 2022-10-04
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE CAMBRIDGE UNION SOCIETY
    - now 07091173 06785468... (more)
    CAMBRIDGE UNION SOCIETY LIMITED - 2009-12-14
    9a Bridge Street, Cambridge
    Active Corporate (86 parents)
    Officer
    2010-10-26 ~ 2017-08-31
    IIF 15 - Director → ME
  • 19
    TOWER MCASHBACK 3 LLP
    - now OC307476 OC307475... (more)
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (128 parents)
    Officer
    2004-09-20 ~ dissolved
    IIF 25 - LLP Member → ME
  • 20
    WOTHORPE TOWERS PRESERVATION TRUST
    05594993
    Wothorpe Towers, Wothorpe On The Hill, Cambridgeshire
    Active Corporate (8 parents)
    Officer
    2005-10-17 ~ now
    IIF 27 - Director → ME
    2005-10-17 ~ now
    IIF 29 - Secretary → ME
  • 21
    WRVS ENTERPRISES LIMITED
    - now 02646819
    WVRS ENTERPRISES LIMITED - 1991-11-14
    TYROLESE (229) LIMITED - 1991-11-07
    Wrvs Cardiff Gate Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (16 parents)
    Officer
    2004-08-31 ~ 2008-12-01
    IIF 16 - Secretary → ME
  • 22
    WRVS OFFICE PREMISES LIMITED
    - now 00762158
    W.R.V.S.OFFICE PREMISES LIMITED - 2002-10-16
    Wrvs Cardiff Gate Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (29 parents)
    Officer
    2004-08-31 ~ 2008-12-01
    IIF 18 - Secretary → ME
  • 23
    WRVS SERVICES WELFARE LIMITED
    - now 02778476
    TYROLESE (261) LIMITED - 1993-03-16
    Hanley Centre, 29 Charles Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (20 parents)
    Officer
    2004-08-31 ~ 2008-12-01
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.