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, James William

    Related profiles found in government register
  • Turner, James William
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 1
    • icon of address 6, Kings Place, Great Woodcote Park, Loughton, Essex, IG10 4PW, United Kingdom

      IIF 2
  • Turner, James Stewart
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift Group, Ken Smith Way, Cottingham, HU16 4BS, England

      IIF 3
  • Turner, James
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley, Appleton Close, Over Wallop, Stockbridge, Hampshire, SO20 8PB, England

      IIF 4
  • Mr James Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Faithfuls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 5
  • Mr James William Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex, IG9 6EU

      IIF 6
  • James Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom

      IIF 7
  • Turner, Stewart James
    British hr consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Rushdon Close, Grays, RM17 5QW, England

      IIF 8
  • Turner, James Stewart
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom

      IIF 9
  • Turner, James Stewart
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Swift Holdings (uk) Ltd, Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

      IIF 10
  • Turner, James Stewart
    British none born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, James Charles Angus
    British

    Registered addresses and corresponding companies
    • icon of address The Croft, School Road Nomansland, Salisbury, Wiltshire, SP5 2BY

      IIF 18
  • Mr Stewart James Turner
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Rushdon Close, Grays, RM17 5QW, England

      IIF 19
  • Turner, James
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 20 IIF 21
  • Turner, James Charles Angus
    British company director born in January 1975

    Registered addresses and corresponding companies
    • icon of address Oakridge, North Common, Sherfield English, Romsey, Hants, SO51 6JT

      IIF 22
  • Turner, James Charles Angus
    British financial advisor born in January 1975

    Registered addresses and corresponding companies
    • icon of address The Croft, School Road Nomansland, Salisbury, Wiltshire, SP5 2BY

      IIF 23
  • Turner, James Charles Angus
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Faithfulls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 24
  • Turner, James Charles Angus
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carlos Place, London, W1K 3AW

      IIF 25
    • icon of address 10, Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 26
    • icon of address 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 27
  • Mr James Turner
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 28
  • Turner, James

    Registered addresses and corresponding companies
    • icon of address 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 29
  • Turner, James Charles Angus
    English director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apsley, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, England

      IIF 30 IIF 31
  • Turner, James Charles Angus
    English project manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 32
    • icon of address 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 33
  • Mr James Charles Angus Turner
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, England

      IIF 34
  • Mr James Charles Angus Turner
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Houghton, Stockbridge, SO20 6LT, England

      IIF 35
    • icon of address Orchards House, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 36
    • icon of address 10, Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 37
    • icon of address 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 38
  • Mr James Charles Angus Turner
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Bath Place, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    68,077 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Bath Place, Winchester, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 10 Bath Place, Winchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-10-11 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Carlos Place, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    334,880 GBP2023-11-30
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 35 - Has significant influence or controlOE
  • 6
    icon of address 10 Bath Place, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Carlos Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    27,086 GBP2024-11-30
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 32 - Director → ME
  • 9
    JL8 LIMITED - 2012-03-09
    icon of address Orchard House Faithfuls Drove, Houghton, Stockbridge, Hampshire, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,506 GBP2016-03-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Orchard House Faithfuls Drove, Houghton, Stockbridge, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    438 GBP2019-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14 Crouch Drive, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 15
  • 1
    EAST YORKSHIRE INVESTMENTS LIMITED - 2011-03-07
    INHOCO 3247 LIMITED - 2005-11-11
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 16 - Director → ME
  • 2
    ETNAPORT LIMITED - 1981-12-31
    icon of address Swift Group, Ken Smith Way, Cottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2024-10-01
    IIF 3 - Director → ME
  • 3
    THE NEW HOMES FURNITURE COMPANY LIMITED - 2008-07-25
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2008-12-01
    IIF 22 - Director → ME
  • 4
    icon of address Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    icon of calendar 2012-11-12 ~ 2015-11-19
    IIF 31 - Director → ME
  • 5
    icon of address C/o Swift Holdings (uk) Ltd Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2024-10-01
    IIF 10 - Director → ME
  • 6
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-13
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    AGHOCO 1099 LIMITED - 2012-04-26
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 11 - Director → ME
  • 8
    WINDRUSH CARAVANS LIMITED - 1986-10-14
    ADAM DALE INDUSTRIES LIMITED - 1991-08-31
    WINDRUSH (CARAVAN SALES) LIMITED - 1979-12-31
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 13 - Director → ME
  • 9
    SWIFT CARAVANS LIMITED - 1991-08-31
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 14 - Director → ME
  • 10
    SWIFT GROUP LIMITED - 1991-08-31
    DOMEFLY LIMITED - 1989-11-08
    ADAM DALE INDUSTRIES LIMITED - 2004-05-21
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 15 - Director → ME
  • 11
    AGHOCO 1097 LIMITED - 2012-04-26
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2024-10-01
    IIF 12 - Director → ME
  • 12
    AGHOCO 1585 LIMITED - 2017-10-02
    icon of address Dunswell Road, Cottingham, East Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ 2024-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2024-10-24
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SML ACCESSORIES LIMITED - 1995-03-01
    RAVEN ASSOCIATES LIMITED - 1982-12-02
    SWIFT CARAVANS (MARKETING) LIMITED - 1990-04-12
    SUPERCARE (SML) LIMITED - 2002-09-26
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-01
    IIF 17 - Director → ME
  • 14
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2005-01-13
    IIF 23 - Director → ME
    icon of calendar 2004-01-02 ~ 2005-02-01
    IIF 18 - Secretary → ME
  • 15
    CITAX UK LIMITED - 2020-03-16
    CITAX CAPITAL LIMITED - 2023-02-15
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,000 GBP2021-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2021-12-16
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.