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, Frank

    Related profiles found in government register
  • Turner, Frank
    British ceo born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarind 46 Main Street, Kings Newton, Melbourne, Derbyshire, DE73 8BX

      IIF 1
  • Turner, Frank
    British chief executive born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarind 46 Main Street, Kings Newton, Melbourne, Derbyshire, DE73 8BX

      IIF 2 IIF 3
  • Turner, Frank
    British company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Frank
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 9
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 10
    • icon of address Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 11
    • icon of address Tamarind 46 Main Street, Kings Newton, Melbourne, Derbyshire, DE73 8BX

      IIF 12 IIF 13 IIF 14
    • icon of address Sixth Floor, Suite 1, St James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 16
  • Turner, Frank
    British director civil engines aerospace group rolls- born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarind 46 Main Street, Kings Newton, Melbourne, Derbyshire, DE73 8BX

      IIF 17
  • Turner, Frank
    British director civil engines aerospace group rolls-royce born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarind 46 Main Street, Kings Newton, Melbourne, Derbyshire, DE73 8BX

      IIF 18 IIF 19
  • Turner, Frank
    British managing director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarind 46 Main Street, Kings Newton, Melbourne, Derbyshire, DE73 8BX

      IIF 20
  • Turner, Frank
    British md aerospace born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarind 46 Main Street, Kings Newton, Melbourne, Derbyshire, DE73 8BX

      IIF 21
  • Turner, Frank
    British md- aerospace born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarind 46 Main Street, Kings Newton, Melbourne, Derbyshire, DE73 8BX

      IIF 22
  • Turner, Frank
    British md-aerospace born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarind 46 Main Street, Kings Newton, Melbourne, Derbyshire, DE73 8BX

      IIF 23
  • Turner, Frank
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 24 IIF 25
  • Mr Frank Turner
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B303JN, United Kingdom

      IIF 26
  • Mr Frank Turner
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Birmingham, B30 3JN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    HIBBERT & RICHARDS HOLDINGS LIMITED - 2000-03-01
    LAW 565 LIMITED - 1994-06-16
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-02 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    198,601 GBP2024-10-31
    Officer
    icon of calendar 2000-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -315,998 GBP2021-12-31
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    1,179,605 GBP2021-12-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 10 - Director → ME
  • 5
    POTENZA SPORTS CARS LIMITED - 2017-02-25
    POTENZA NET LIMITED - 2006-11-28
    icon of address Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    81,658 GBP2021-12-31
    Officer
    icon of calendar 2000-08-14 ~ now
    IIF 11 - Director → ME
Ceased 20
  • 1
    WAGON PLC - 2019-04-12
    icon of address Zolfo Cooper, Toronto Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-05-01 ~ 2002-07-26
    IIF 13 - Director → ME
  • 2
    icon of address No.4 Hamilton Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-06-08 ~ 2005-12-31
    IIF 8 - Director → ME
  • 3
    BM AVIATION SERVICES LIMITED - 2002-01-24
    BRITISH MIDLAND AVIATION SERVICES LIMITED - 1996-12-23
    icon of address Waterside Po Box 365, Speedbird Way, Harmondsworth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-07 ~ 1999-10-08
    IIF 2 - Director → ME
  • 4
    AIRLINES OF BRITAIN HOLDINGS PLC - 1997-06-17
    40TH LEGIBUS PLC - 1987-05-14
    BRITISH MIDLAND PLC - 2009-12-18
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-06-27 ~ 1999-10-08
    IIF 3 - Director → ME
  • 5
    DAHER SAWLEY LIMITED - 2006-11-29
    SAWLEY PACKAGING COMPANY LIMITED - 2003-12-29
    icon of address Amberley Drive, Sinfin Lane, Sinfin, Derby
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-15
    IIF 18 - Director → ME
  • 6
    icon of address Sixth Floor, Suite 1, St James House, Vicar Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    458,153 GBP2024-02-29
    Officer
    icon of calendar 2014-08-04 ~ 2018-02-06
    IIF 16 - Director → ME
  • 7
    MATERIAL LOGISTICS PLC - 2003-09-25
    LAUNCHACTION PUBLIC LIMITED COMPANY - 1999-12-10
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2003-09-25
    IIF 6 - Director → ME
  • 8
    PINCO 1132 LIMITED - 1999-02-26
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-20 ~ 2006-09-13
    IIF 12 - Director → ME
  • 9
    MOTT HAY & ANDERSON HOLDINGS LIMITED - 1988-12-30
    icon of address 10 Fleet Place, London, United Kingdom
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2004-12-31
    IIF 7 - Director → ME
  • 10
    LUCAS AEROSPACE LIMITED - 2007-02-26
    icon of address Northrop Grumman Law Department, 2nd Floor Clareville House 26-27, Oxendon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-10 ~ 1995-10-31
    IIF 22 - Director → ME
  • 11
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2023-05-09
    IIF 25 - Director → ME
  • 12
    icon of address Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,083,366 GBP2023-12-31
    Officer
    icon of calendar 2000-02-11 ~ 2012-08-28
    IIF 14 - Director → ME
  • 13
    icon of address Moor Lane, Derby, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-06-15
    IIF 19 - Director → ME
  • 14
    ROLLS-ROYCE (1971) LIMITED - 1977-12-31
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (7 parents, 34 offsprings)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 17 - Director → ME
  • 15
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED - 2010-09-13
    icon of address Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-28 ~ 1995-11-22
    IIF 20 - Director → ME
    icon of calendar 1998-04-22 ~ 1999-12-08
    IIF 1 - Director → ME
  • 16
    GEORGE WM.THORNTON,LIMITED - 1987-02-17
    THORNTON PRECISION COMPONENTS LIMITED - 2010-05-21
    BI THORNTON LIMITED - 1999-03-04
    icon of address Beulah Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    28,592 GBP2022-12-29
    Officer
    icon of calendar 2006-07-28 ~ 2009-07-15
    IIF 5 - Director → ME
  • 17
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -315,998 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-01-21 ~ 2023-09-12
    IIF 15 - Director → ME
  • 19
    LUCAS TRADING LIMITED - 1996-04-01
    TRW LIMITED - 2020-02-27
    LUCAS LIMITED - 2000-06-05
    icon of address The Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 1995-10-31
    IIF 23 - Director → ME
  • 20
    LUCAS INDUSTRIES LIMITED - 2019-12-24
    icon of address The Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1995-10-31
    IIF 21 - 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.