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, Megan Amber

    Related profiles found in government register
  • Turner, Megan Amber
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Unit 3, 1st Floor, 6/7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 4
    • 12, Worcester Road, Shrewsbury, SY1 3LT, United Kingdom

      IIF 5
  • Turner, Megan Amber
    British compliance director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6 IIF 7
  • Turner, Megan
    British born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Graham Street, Airdrie, ML6 6AB, Scotland

      IIF 8
    • 2, Caledonian Road, Wishaw, ML2 8AR, Scotland

      IIF 9
  • Ms Megan Amber Turner
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 10
    • 12, Worcester Road, Shrewsbury, SY1 3LT, United Kingdom

      IIF 11
  • Miss Megan Turner
    British born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Graham Street, Airdrie, ML6 6AB, Scotland

      IIF 12
    • 2, Caledonian Road, Wishaw, ML2 8AR, Scotland

      IIF 13
  • Turner, Megan
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 14
  • Turner, Megan
    British consultant born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Bull Lane, Eccles, Aylesford, ME20 7HT

      IIF 15
    • 41, Valentines Close, Bristol, B14 9ND

      IIF 16
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 17
    • Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 18
    • 10, Glyn Collen, Cardiff, CF23 7ER

      IIF 19
    • 13, Talybont Road, Cardiff, CF5 5EU

      IIF 20
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 21
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 22
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 23
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 24
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH

      IIF 25
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 26
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 27
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 28 IIF 29
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 30 IIF 31
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 32
    • Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 33
    • 164, Northdown Road, Welling, DA16 1NB

      IIF 34
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 35
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 36
    • Unit 17, Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 37
  • Megan Turner
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Bull Lane, Eccles, Aylesford, ME20 7HT

      IIF 38
    • 41, Valentines Close, Bristol, B14 9ND

      IIF 39
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 40
    • Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 41
    • 10, Glyn Collen, Cardiff, CF23 7ER

      IIF 42
    • 13, Talybont Road, Cardiff, CF5 5EU

      IIF 43
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 44
    • Office G, Charles Henry House, 130, Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 45
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 46
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 47
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 48
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH

      IIF 49
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 50
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 51
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 52 IIF 53
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 54 IIF 55
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 56
    • Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 57
    • 164, Northdown Road, Welling, DA16 1NB

      IIF 58
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 59
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 60
    • Unit 17, Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 61
child relation
Offspring entities and appointments
Active 10
  • 1
    2 Caledonian Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,026 GBP2025-03-31
    Officer
    2024-02-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Unit 656 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    HELIUM MIRACLE 241 LIMITED - 2017-10-31
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -219,767,502 GBP2024-03-31
    Officer
    2025-08-06 ~ now
    IIF 4 - Director → ME
  • 4
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 3 - Director → ME
  • 5
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 6
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    JAEVEE NOMINEES LTD - 2025-04-11
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 2 - Director → ME
  • 8
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    11 Graham Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    41 Valentines Close, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ 2021-07-23
    IIF 20 - Director → ME
    Person with significant control
    2021-07-12 ~ 2021-07-23
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    JAEVEE SPV1006 LTD - 2025-04-11
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    525,000 GBP2025-03-31
    Officer
    2025-04-10 ~ 2025-09-28
    IIF 7 - Director → ME
  • 3
    JAEVEE SPV 1014 LIMITED - 2023-07-19
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2025-05-15 ~ 2025-10-17
    IIF 6 - Director → ME
  • 4
    First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ 2021-03-05
    IIF 17 - Director → ME
    Person with significant control
    2021-02-24 ~ 2021-03-05
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-25 ~ 2021-03-10
    IIF 24 - Director → ME
  • 6
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-26 ~ 2021-03-15
    IIF 23 - Director → ME
  • 7
    Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ 2021-03-16
    IIF 27 - Director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-16
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    812 GBP2024-04-05
    Officer
    2021-03-01 ~ 2021-03-18
    IIF 26 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-18
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 9
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-02 ~ 2021-03-19
    IIF 36 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-03-19
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 10
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ 2021-09-13
    IIF 33 - Director → ME
    Person with significant control
    2021-08-16 ~ 2021-09-13
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 11
    Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373 GBP2023-04-05
    Officer
    2021-08-17 ~ 2021-09-14
    IIF 28 - Director → ME
    Person with significant control
    2021-08-17 ~ 2021-09-14
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 12
    Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ 2021-09-14
    IIF 29 - Director → ME
    Person with significant control
    2021-08-18 ~ 2021-09-14
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 13
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ 2021-09-14
    IIF 31 - Director → ME
    Person with significant control
    2021-08-19 ~ 2021-10-11
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 14
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ 2021-09-14
    IIF 30 - Director → ME
    Person with significant control
    2021-08-23 ~ 2021-09-14
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 15
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ 2021-09-15
    IIF 32 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-10-11
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    24 Hallside Road Blyth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    510 GBP2022-04-05
    Officer
    2021-04-03 ~ 2021-05-25
    IIF 25 - Director → ME
    Person with significant control
    2021-04-03 ~ 2021-05-25
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-06 ~ 2021-05-25
    IIF 35 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-25
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 18
    Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-07 ~ 2021-05-26
    IIF 37 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-05-26
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 19
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,688 GBP2024-04-05
    Officer
    2021-04-08 ~ 2021-05-26
    IIF 21 - Director → ME
    Person with significant control
    2021-04-08 ~ 2021-05-26
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    499 GBP2022-04-05
    Officer
    2021-04-09 ~ 2021-05-26
    IIF 22 - Director → ME
    Person with significant control
    2021-04-09 ~ 2021-05-26
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 21
    Office 1 156 High Road, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2022-04-05
    Officer
    2021-04-12 ~ 2021-05-26
    IIF 18 - Director → ME
    Person with significant control
    2021-04-12 ~ 2021-05-26
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 22
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2024-04-05
    Officer
    2021-07-03 ~ 2021-07-12
    IIF 34 - Director → ME
    Person with significant control
    2021-07-03 ~ 2021-07-12
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 23
    10 Glyn Collen, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-04 ~ 2021-07-06
    IIF 19 - Director → ME
    Person with significant control
    2021-07-04 ~ 2021-07-06
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    105 Bull Lane, Eccles, Aylesford
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ 2021-07-13
    IIF 15 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-13
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 25
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,434 GBP2024-04-05
    Officer
    2021-07-09 ~ 2021-07-14
    IIF 14 - Director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-14
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.