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

Turner, Julian James Christian

    Related profiles found in government register
  • Turner, Julian James Christian
    British chief executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commercial Unit A, 111 Seven Sister Road, London, N7 7FN, England

      IIF 1
  • Turner, Julian James Christian
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-41 Dallington Street, London, EC1V 0BB

      IIF 2
    • icon of address Prospects House, 19 Elmfield Road, Bromley, Kent, BR1 1LT, England

      IIF 3
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 4
    • icon of address Park House, 116 Park Street, London, W1K 6AF, England

      IIF 5 IIF 6 IIF 7
  • Turner, Julian James Christian
    British none born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Julian James Christian
    British publisher born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Pancras Square, Floor 11, 5 Pancras Square, London, N1C 4AG, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address Flat 1, 94, Huddleston Road, London, N7 0EG, United Kingdom

      IIF 14
  • Turner, Julian James Christian
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Granton Avenue, Upminster, Essex, RM14 2RT, England

      IIF 15
    • icon of address 65, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 16 IIF 17
  • Turner, Julian James Christian
    British consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Aldwych, London, WC2B 4JF

      IIF 18
  • Turner, Julian James Christian
    British executive chair born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Granton Avenue, Upminster, RM14 2RT, England

      IIF 19
  • Turner, Julian James Christian
    British publisher born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pancras Square, London, N1C 4AG, England

      IIF 20
    • icon of address 65, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 21
  • Julian Turner
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Granton Avenue, Upminster, RM14 2RT, United Kingdom

      IIF 22
  • Turner, Julian James Christian

    Registered addresses and corresponding companies
    • icon of address 65, Granton Avenue, Upminster, RM14 2RT, England

      IIF 23
  • Julian Turner
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Granton Avenue, Upminster, RM14 2RT, England

      IIF 24
  • Turner, Julian

    Registered addresses and corresponding companies
    • icon of address 65, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    LIGHTHOUSE PROPERTY MANAGEMENT LTD - 2024-05-20
    icon of address 65 Granton Avenue, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Pancras Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 65 Granton Avenue, Upminster, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    43,095 GBP2024-03-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-10-03 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    PEAK PERFORMANCE PUBLISHING LIMITED - 2000-06-26
    HEEDGRANT LIMITED - 1995-10-16
    icon of address 33-41 Dallington Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-17 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -136,799 GBP2024-06-30
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 38 Sandford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-12-10 ~ now
    IIF 25 - Secretary → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -275,033 GBP2024-08-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 13 - Director → ME
  • 8
    P. & L. BUSINESS LISTS LIMITED - 1990-08-20
    MARCHWAY ADVERTISING LIMITED - 1987-11-18
    icon of address Peachey & Co Llp, 95 Aldwych, London
    Active Corporate (7 parents)
    Equity (Company account)
    608,631 GBP2024-12-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 18 - Director → ME
  • 9
    TRILLIUM HOLDINGS LIMITED - 2008-04-17
    CHIDDINGSTONE MEDIA HOLDINGS LIMITED - 2011-11-14
    icon of address Carlton House, Grammar School Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    -220,662 GBP2024-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Director → ME
Ceased 12
  • 1
    94 HUDDLESTON ROAD RTM COMPANY LIMITED - 2009-09-09
    icon of address 94 Huddleston Road, 94 Huddleston Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,183 GBP2024-06-30
    Officer
    icon of calendar 2009-12-12 ~ 2020-10-27
    IIF 14 - Director → ME
  • 2
    icon of address 5 Pancras Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2020-12-14
    IIF 12 - Director → ME
  • 3
    ELECTRIC WORD PLC - 2017-09-27
    icon of address The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-06-30
    Officer
    icon of calendar 2000-02-28 ~ 2017-08-04
    IIF 7 - Director → ME
  • 4
    RADCLIFFE PUBLISHING LIMITED - 2015-12-02
    RADCLIFFE MEDICAL PRESS LIMITED - 2004-06-01
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2017-08-04
    IIF 11 - Director → ME
  • 5
    icon of address Commercial Unit A, 111 Seven Sister Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    22,013 GBP2023-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2023-11-10
    IIF 1 - Director → ME
  • 6
    icon of address Bedford House, 69-79 Fulham High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2016-01-04
    IIF 4 - Director → ME
  • 7
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2017-08-04
    IIF 6 - Director → ME
  • 8
    PSMI LIMITED - 2007-03-02
    OPTIMUS PROFESSIONAL PUBLISHING LIMITED - 2016-12-09
    icon of address Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -557,856 GBP2024-08-31
    Officer
    icon of calendar 2006-04-24 ~ 2016-11-01
    IIF 3 - Director → ME
  • 9
    EW 06 PUBLISHING LIMITED - 2007-03-02
    PPPL LIMITED - 2007-03-16
    icon of address The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-11-30 ~ 2017-08-04
    IIF 5 - Director → ME
  • 10
    IKONAMI LTD - 2011-10-11
    KITTANYA SOLUTIONS LTD. - 2001-04-13
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,663 GBP2020-09-30
    Officer
    icon of calendar 2011-04-14 ~ 2015-01-28
    IIF 10 - Director → ME
  • 11
    SPORTBUSINESS GROUP LIMITED - 2001-06-07
    PENTIUM PUBLISHING LIMITED - 1996-09-19
    SPORTS BUSINESS INTERNATIONAL LIMITED - 1996-04-01
    SPORT BUSINESS INTERNATIONAL LIMITED - 2000-06-08
    SPORTBUSINESS LIMITED - 2000-11-20
    icon of address The Record Hall Sportbusiness/rh.g07, 16-16a Baldwin Gardens, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,014,910 GBP2024-12-31
    Officer
    icon of calendar 2005-12-30 ~ 2017-08-04
    IIF 9 - Director → ME
  • 12
    SPEECHMARK PUBLISHING LIMITED - 2017-02-09
    WINSLOW PUBLISHING LIMITED - 2000-12-29
    WINSLOW LIMITED - 1997-04-01
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2017-08-04
    IIF 8 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.