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, Stephen

    Related profiles found in government register
  • Turner, Stephen
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 1
    • icon of address Lincoln House, 37-39 Newland, Lincoln, Lincolnshire, LN1 1YA

      IIF 2
  • Turner, Stephen
    British business director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley House 4 Long Heys, Greetland, Halifax, West Yorkshire, HX4 8BJ

      IIF 3
  • Turner, Stephen
    British chief operating officer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bonhill Street, London, EC2A 4DN

      IIF 4
    • icon of address 15, Bonhill Street, London, EC2A 4DN, United Kingdom

      IIF 5
  • Turner, Stephen
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Middle Street, Nazeing, Waltham Abbey, EN9 2LQ, England

      IIF 6
  • Turner, Stephen
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 7
    • icon of address 15, Bonhill Street, London, EC2A 4DN

      IIF 8
    • icon of address 15, Bonhill Street, London, EC2A 4DN, England

      IIF 9 IIF 10
    • icon of address 15, Bonhill Street, London, EC2A 4DN, United Kingdom

      IIF 11
  • Turner, Stephen
    British regional vice president northe born in September 1964

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Church Road, Cookham, Berkshire, SL6 9PD

      IIF 12
  • Turner, Stephen
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF, United Kingdom

      IIF 13
  • Turner, Stephen
    British chief operating officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bonhill Street, London, EC2A 4DN, England

      IIF 14
  • Turner, Stephen
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon Lamb House, 3 Jackson's Entry, Edinburgh, EH8 8PJ

      IIF 15
    • icon of address Gordon Lamb House, 3 Jackson's Entry, Edinburgh, EH8 8PJ, United Kingdom

      IIF 16
    • icon of address Stubb Farm, Stubb Road, Hickling, Norfolk, NR12 0BP, United Kingdom

      IIF 17
  • Turner, Stephen
    British sales consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stubb Farm, Stubb Road, Hickling, Norfolk, NR12 0BP, United Kingdom

      IIF 18
  • Turner, Stephen
    British regional vice president northe

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Church Road, Cookham, Berkshire, SL6 9PD

      IIF 19
  • Mr Stephen Turner
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS

      IIF 20
    • icon of address Brook House, Middle Street, Nazeing, Waltham Abbey, EN9 2LQ, England

      IIF 21
  • Stephen Turner
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooke House, Middle Street, Nazeing, Essex, EN9 2LQ, United Kingdom

      IIF 22
  • Mr Stephen Turner
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 69 New Street, Woodbridge, Suffolk, IP12 1DZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bramley Lakes (a5), Dog Lane Horsford, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,287 GBP2017-01-31
    Officer
    icon of calendar 2004-06-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    321,619 GBP2024-04-30
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lancaster House, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -712,759 GBP2024-08-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Lincoln House, 37-39 Newland, Lincoln, Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Brook House Middle Street, Nazeing, Waltham Abbey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 29 Brunel Parkway, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1,697,517 GBP2024-12-31
    Officer
    icon of calendar 2003-02-14 ~ 2006-09-29
    IIF 3 - Director → ME
  • 2
    SPANWORLD LIMITED - 1996-09-16
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-11-25
    IIF 12 - Director → ME
    icon of calendar 2004-06-16 ~ 2004-11-25
    IIF 19 - Secretary → ME
  • 3
    NET AGENT INTERNATIONAL LIMITED - 2001-09-17
    icon of address 15 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2021-06-30
    IIF 5 - Director → ME
  • 4
    icon of address 15 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ 2021-06-30
    IIF 14 - Director → ME
  • 5
    icon of address 15 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-17 ~ 2021-06-30
    IIF 11 - Director → ME
  • 6
    icon of address 15 Bonhill Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2021-06-30
    IIF 8 - Director → ME
  • 7
    INTERNATIONAL TRADING ROOM SOFTWARE LIMITED - 1997-12-12
    ITRS GROUP LIMITED - 2003-11-04
    ITRS GROUP PLC - 2011-09-20
    MICROTEAM PROJECTS LIMITED - 1995-11-15
    INTERNATIONAL TRADING ROOM SOFTWARE GROUP LTD. - 2002-01-17
    icon of address 15 Bonhill Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ 2021-06-30
    IIF 4 - Director → ME
  • 8
    SUMERIAN HOLDINGS LIMITED - 2018-08-06
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2021-06-30
    IIF 16 - Director → ME
  • 9
    FINANCIAL NETWORKS LIMITED - 2001-11-29
    SUMERIAN NETWORKS LIMITED - 2007-06-11
    SUMERIAN EUROPE LIMITED - 2018-08-06
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2021-06-30
    IIF 15 - Director → ME
  • 10
    icon of address 15 Bonhill Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2021-06-30
    IIF 10 - Director → ME
  • 11
    icon of address 15 Bonhill Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2021-06-30
    IIF 9 - Director → ME
  • 12
    NAKED AND RESTLESS LIMITED - 2019-11-26
    icon of address Bryant House Bryant Road, Strood, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    953,706 GBP2024-07-31
    Officer
    icon of calendar 2013-01-25 ~ 2018-03-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE

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