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, Stuart Barry

    Related profiles found in government register
  • Turner, Stuart Barry
    British builder born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, England

      IIF 1
    • The Orangery, Cadlington House Estate, Blendworth Lane, Waterlooville, Hampshire, PO8 0AA, England

      IIF 2
    • White Gate, Day Lane, Waterlooville, Hampshire, PO8 0SH

      IIF 3
  • Turner, Stuart Barry
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Padwell Road, Southampton, Hampshire, SO14 6QZ, England

      IIF 4
    • Cambridge House, 32 Padwell Road, Southampton, Hampshire, SO14 6QZ, United Kingdom

      IIF 5
  • Turner, Stuart Barry
    British developer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • White Gates, Day Lane, Lovedean, Waterlooville, Hampshire, PO8 0SH, United Kingdom

      IIF 6
  • Turner, Stuart Barry
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Barley Fields, 52 Chiltley Lane, Liphook, Hampshire, GU13 7HJ, England

      IIF 7
    • 32, Padwell Road, Southampton, Hampshire, SO14 6QZ, England

      IIF 8
    • Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 9
    • Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, United Kingdom

      IIF 10
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, United Kingdom

      IIF 11
  • Turner, Stuart Barry
    British property developer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 32 Padwell Road, Southampton, Hampshire, SO14 6QZ, United Kingdom

      IIF 12
  • Turner, Stuart Barry
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Gate, Day Lane, Lovedean, Waterlooville, Hampshire, PO8 0SH, England

      IIF 13
  • Mr Stuart Barry Turner
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Barley Fields, 52 Chiltley Lane, Liphook, Hampshire, GU13 7HJ, England

      IIF 14
    • Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, England

      IIF 15
    • 32, Padwell Road, Southampton, Hampshire, SO14 6QZ, England

      IIF 16 IIF 17
    • Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 18
    • Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, United Kingdom

      IIF 19
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 20
  • Mr Stuart Barry Turner
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 32 Padwell Road, Southampton, Hampshire, SO14 6QZ, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-04-07 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 2
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    310,741 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    8 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 3 - director → ME
  • 4
    32 Padwell Road, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    STYLEFRONT ALRESFORD LIMITED - 2021-10-19
    32 Padwell Road, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    2018-12-24 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    Cambridge House, 32 Padwell Road, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 7
    Cambridge House, 32 Padwell Road, Southampton, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160,959 GBP2023-07-31
    Officer
    2015-10-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    4385, 04285418: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2001-09-18 ~ dissolved
    IIF 2 - director → ME
  • 9
    Cambridge House, 32 Padwell Road, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -423,404 GBP2023-07-31
    Officer
    2013-07-19 ~ now
    IIF 5 - director → ME
Ceased 5
  • 1
    26 High Street, Haslemere, England
    Corporate (3 parents)
    Officer
    2019-12-23 ~ 2022-12-31
    IIF 9 - director → ME
    Person with significant control
    2019-12-23 ~ 2022-12-31
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Corporate (4 parents)
    Officer
    2023-12-04 ~ 2025-02-02
    IIF 1 - director → ME
    Person with significant control
    2023-12-04 ~ 2025-02-02
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    4 Copperview Mews, Cowplain, Waterlooville, England
    Corporate (5 parents)
    Equity (Company account)
    4,841 GBP2024-07-31
    Officer
    2017-07-14 ~ 2019-03-20
    IIF 7 - director → ME
    Person with significant control
    2017-07-14 ~ 2019-03-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    310,741 GBP2018-08-31
    Officer
    2012-08-03 ~ 2017-11-01
    IIF 11 - director → ME
  • 5
    Cambridge House, 32 Padwell Road, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -423,404 GBP2023-07-31
    Officer
    2013-07-19 ~ 2013-07-26
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 22 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.