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

Mr James Turner

    Related profiles found in government register
  • Mr James Turner
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 1
  • Mr James Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Faithfuls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 2
  • Turner, James
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 3
  • Turner, James
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, SO20 6LT, United Kingdom

      IIF 4
  • Mr James Charles Angus Turner
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Houghton, Stockbridge, SO20 6LT, England

      IIF 5
    • Orchards House, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 6
    • 10, Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 7
    • 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 8
  • Turner, James Stewart
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom

      IIF 9
  • Turner, James Stewart
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Swift Holdings (uk) Ltd, Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

      IIF 10
  • Turner, James Stewart
    British none born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom

      IIF 18
  • Mr James Charles Angus Turner
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 19
  • Turner, James Charles Angus
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carlos Place, London, W1K 3AW

      IIF 20
    • Orchard House, Faithfulls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 21
    • 10, Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 22
    • 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 23
  • Mr James William Turner
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex, IG9 6EU

      IIF 24
  • Mr Stewart James Turner
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Rushdon Close, Grays, RM17 5QW, England

      IIF 25
  • Turner, James Charles Angus
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 26
    • 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 27
  • Turner, James Charles Angus
    English director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apsley, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, England

      IIF 28 IIF 29
  • Turner, James
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Apsley, Appleton Close, Over Wallop, Stockbridge, Hampshire, SO20 8PB, England

      IIF 30
  • Turner, James Stewart
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Swift Group, Ken Smith Way, Cottingham, HU16 4BS, England

      IIF 31
  • Turner, James William
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 32
    • 6, Kings Place, Great Woodcote Park, Loughton, Essex, IG10 4PW, United Kingdom

      IIF 33
  • Mr James Charles Angus Turner
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Apsley, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, England

      IIF 34
  • Turner, James Charles Angus
    British

    Registered addresses and corresponding companies
    • The Croft, School Road Nomansland, Salisbury, Wiltshire, SP5 2BY

      IIF 35
  • Turner, James Charles Angus
    British company director born in January 1975

    Registered addresses and corresponding companies
    • Oakridge, North Common, Sherfield English, Romsey, Hants, SO51 6JT

      IIF 36
  • Turner, James Charles Angus
    British financial advisor born in January 1975

    Registered addresses and corresponding companies
    • The Croft, School Road Nomansland, Salisbury, Wiltshire, SP5 2BY

      IIF 37
  • Turner, Stewart James
    British hr consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Rushdon Close, Grays, RM17 5QW, England

      IIF 38
  • Turner, James

    Registered addresses and corresponding companies
    • 10, Bath Place, Winchester, SO22 5HH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    2016-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    10 Bath Place, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    68,077 GBP2024-12-31
    Officer
    2018-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    10 Bath Place, Winchester, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-05 ~ now
    IIF 3 - Director → ME
  • 4
    10 Bath Place, Winchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 23 - Director → ME
    2023-10-11 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    4 Carlos Place, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    334,880 GBP2023-11-30
    Officer
    2017-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    10 Bath Place, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    4 Carlos Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    27,086 GBP2024-11-30
    Officer
    2020-03-04 ~ now
    IIF 27 - Director → ME
  • 8
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Officer
    2014-11-13 ~ now
    IIF 26 - Director → ME
  • 9
    JL8 LIMITED - 2012-03-09
    Orchard House Faithfuls Drove, Houghton, Stockbridge, Hampshire, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,506 GBP2016-03-31
    Officer
    2010-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    Orchard House Faithfuls Drove, Houghton, Stockbridge, Hants
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    3 Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    438 GBP2019-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    14 Crouch Drive, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2017-08-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 25 - Has significant influence or controlOE
Ceased 15
  • 1
    EAST YORKSHIRE INVESTMENTS LIMITED - 2011-03-07
    INHOCO 3247 LIMITED - 2005-11-11
    Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 16 - Director → ME
  • 2
    ETNAPORT LIMITED - 1981-12-31
    Swift Group, Ken Smith Way, Cottingham, England
    Active Corporate (3 parents)
    Officer
    2018-12-11 ~ 2024-10-01
    IIF 31 - Director → ME
  • 3
    THE NEW HOMES FURNITURE COMPANY LIMITED - 2008-07-25
    Hjs Recovery, 12-14 Carlton Place, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-03-12 ~ 2008-12-01
    IIF 36 - Director → ME
  • 4
    Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    2012-11-12 ~ 2015-11-19
    IIF 29 - Director → ME
  • 5
    C/o Swift Holdings (uk) Ltd Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2017-08-02 ~ 2024-10-01
    IIF 10 - Director → ME
  • 6
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    AGHOCO 1099 LIMITED - 2012-04-26
    Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 11 - Director → ME
  • 8
    ADAM DALE INDUSTRIES LIMITED - 1991-08-31
    WINDRUSH CARAVANS LIMITED - 1986-10-14
    WINDRUSH (CARAVAN SALES) LIMITED - 1979-12-31
    Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 13 - Director → ME
  • 9
    SWIFT CARAVANS LIMITED - 1991-08-31
    Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 14 - Director → ME
  • 10
    ADAM DALE INDUSTRIES LIMITED - 2004-05-21
    SWIFT GROUP LIMITED - 1991-08-31
    DOMEFLY LIMITED - 1989-11-08
    Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 15 - Director → ME
  • 11
    AGHOCO 1097 LIMITED - 2012-04-26
    Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2013-04-08 ~ 2024-10-01
    IIF 12 - Director → ME
  • 12
    AGHOCO 1585 LIMITED - 2017-10-02
    Dunswell Road, Cottingham, East Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-10-02 ~ 2024-10-01
    IIF 9 - Director → ME
    Person with significant control
    2018-03-12 ~ 2024-10-24
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SUPERCARE (SML) LIMITED - 2002-09-26
    SML ACCESSORIES LIMITED - 1995-03-01
    SWIFT CARAVANS (MARKETING) LIMITED - 1990-04-12
    RAVEN ASSOCIATES LIMITED - 1982-12-02
    Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2012-07-18 ~ 2024-10-01
    IIF 17 - Director → ME
  • 14
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2004-09-01 ~ 2005-01-13
    IIF 37 - Director → ME
    2004-01-02 ~ 2005-02-01
    IIF 35 - Secretary → ME
  • 15
    CITAX CAPITAL LIMITED - 2023-02-15
    CITAX UK LIMITED - 2020-03-16
    Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,000 GBP2021-12-31
    Officer
    2021-06-07 ~ 2021-12-16
    IIF 32 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.