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

Mrs Laura Jayne Turner

    Related profiles found in government register
  • Mrs Laura Jayne Turner
    English born in September 1980

    Resident in England

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

      IIF 1
  • Mrs Laura Jayne Turner
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-31, The Square, Winchester, SO23 9EX, England

      IIF 2
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 3 IIF 4
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 5
  • Mrs Laura Jane Turner
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 6 IIF 7
  • Turner, Laura Jayne
    English businesswoman born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nomads House, High Street, Stockbridge, Hampshire, SO20 6HE, England

      IIF 8
  • Turner, Laura Jayne
    English company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 9
    • icon of address Brookside, High Street, Stockbridge, Hampshire, SO20 6EY, United Kingdom

      IIF 10
    • icon of address Nappers Mite, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, Uk

      IIF 11
  • Turner, Laura Jayne
    English director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nappers Mite, Queenwood Road, Broughton, Hants, SO20 8BP, United Kingdom

      IIF 12
  • Mrs Laura Jayne Turner
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
  • Turner, Laura Jayne
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Charles Close, Winchester, SO23 7HT, United Kingdom

      IIF 14
  • Turner, Laura Jayne
    British director born in September 1980

    Resident in England

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

      IIF 15
    • icon of address 30-31, The Square, Winchester, SO23 9EX, England

      IIF 16 IIF 17
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 18 IIF 19
  • Turner, Laura Jayne
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL

      IIF 20
  • Turner, Laura Jane
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 21
  • Turner, Laura Jane
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 22
  • Turner, Laura Jayne
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lucentum, 11 Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 23
  • Turner, Laura Jayne
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 24
  • Turner, Laura
    British

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    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 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Nappers Mite, Queenwood Road, Broughton, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -101,453 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    THE HERO COLLECTIVE LIMITED - 2020-07-02
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,316 GBP2023-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30-31 The Square, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 30-31 The Square, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 17 - Director → ME
  • 8
    SH CAFE WINCHESTER LIMITED - 2021-08-24
    icon of address The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    44,661 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fortus Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Pump House, Garnier Road, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    128,685 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 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 2017-12-01 ~ 2022-11-08
    IIF 15 - Director → ME
    icon of calendar 2015-11-19 ~ 2016-01-20
    IIF 8 - Director → ME
  • 2
    icon of address Carbon Accountants Limited, 66 Botley Road, Park Gate, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-12 ~ 2012-03-30
    IIF 11 - Director → ME
  • 3
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2020-04-29
    IIF 14 - Director → ME
  • 4
    icon of address Lucentum, Beckwith Barn, Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459,282 GBP2021-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2020-04-29
    IIF 23 - 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.