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

Turvill, John Edward Thomas

    Related profiles found in government register
  • Turvill, John Edward Thomas
    British commercial landlord born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, United Kingdom

      IIF 1
    • icon of address Unicorn House, Russell Street, Stroud, Gloucestershire, GL5 3AX, England

      IIF 2
  • Turvill, John Edward Thomas
    British commercial property born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrells End Farm, Redmarley, Gloucester, Gloucestershire, GL19 3LR, United Kingdom

      IIF 3
  • Turvill, John Edward Thomas
    British commercial property owner born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 4
  • Turvill, John Edward Thomas
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gloucester Road, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 5
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 6
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL51 8DL, England

      IIF 7
    • icon of address Unit 4c Bramery Business Park, Alstone Lane, Cheltenham, GL51 8HE, England

      IIF 8
    • icon of address Murrells End Farm, Redmarley, Gloucester, GL19 3LR, England

      IIF 9
    • icon of address Murrells End Farm, Redmarley, Gloucester, GL19 3LR, United Kingdom

      IIF 10
    • icon of address Murrells End Farm, Redmarley, Gloucester, Gloucestershire, GL19 3LR, England

      IIF 11 IIF 12 IIF 13
  • Turvill, John Edward Thomas
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iona Capital Ltd, 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 16
  • Turvill, John Edward Thomas
    British farmer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Glos., GL50 1TY, England

      IIF 17
  • Turvill, John Edward Thomas
    British land owner born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrells End Farm, Redmarley, Gloucester, GL19 3LR, England

      IIF 18
  • Turvill, John Edward Thomas
    British none born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 19 IIF 20 IIF 21
    • icon of address Murrells, End Farm, Redmarley, Gloucester, Gloucestershire, GL19 3LR, England

      IIF 22
  • Turvill, John Edward Thomas
    British farmer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shieling Court, Corby, NN18 9QD, England

      IIF 23
  • Turnill, John Edward Thomas
    British company director

    Registered addresses and corresponding companies
    • icon of address Murrells End Farm, Redmarley, Gloucester, Gloucestershire, GL19 3LR, England

      IIF 24
  • Turvill, John
    British commercial director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrells End Farm, Redmarley, Gloucester, GL19 3LR, England

      IIF 25
  • Turvill, John
    British farmer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrells End Farm, Redmarley, Gloucester, GL19 3LR, England

      IIF 26
  • Mr John Edward Thomas Turvill
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gloucester Road, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 27
    • icon of address Unit 4c Bramery Business Park, Alstone Lane, Cheltenham, GL51 8HE, England

      IIF 28
  • Turvill, John Edward Thomas

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, England

      IIF 29
  • Mr John Turvill
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrells End Farm, Redmarley, Gloucester, GL19 3LR, England

      IIF 30
  • Turvill, Edward John
    British property development

    Registered addresses and corresponding companies
    • icon of address Unicorn House, Russell Street, Stroud, Gloucestershire, GL5 3AX, England

      IIF 31
  • Turvill, Edward John
    British property development born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY, United Kingdom

      IIF 32
  • Mr John Edward Thomas Turvill
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrells End Farm, Redmarley, Gloucester, Gloucestershire, GL19 3LR, England

      IIF 33
  • Turvill, John
    British commercial landlord born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrells End Farm, Redmarley, Gloucester, GL19 3LR, England

      IIF 34
  • Turvill, John
    British commercial property operator born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hampton Street, Tetbury, GL8 8LD, England

      IIF 35
  • Mr John Turvill
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrells End Farm, Redmarley, Gloucester, GL19 3LR, England

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 16 - Director → ME
  • 2
    NATURAL CAPITAL RESOURCE MANAGEMENT LTD - 2020-09-21
    icon of address Murrells End Farm, Redmarley, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Murrells End Farm, Redmarley, Gloucester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -349,335 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRAINS BIOMETHANE LIMITED LIMITED - 2021-11-29
    icon of address 36, Gloucester Road Gloucester Road, Thornbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -862 GBP2022-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Murrells End Farm, Redmarley, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 14 Ash Close, Lydney, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Murrells End Farm, Redmarley, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Murrells End Farm, Redmarley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Unit 4 Hampton Street, Tetbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 4c Bramery Business Park, Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2011-04-14
    IIF 15 - Director → ME
  • 2
    ORGANIC RESOURCE PARTNERSHIP LIMITED - 2010-09-10
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Glos
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-16 ~ 2013-12-21
    IIF 14 - Director → ME
  • 3
    CZERO COURTEENHALL LTD - 2015-05-26
    CZERO COSSINGTON LTD - 2012-11-20
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-31 ~ 2013-12-20
    IIF 1 - Director → ME
    icon of calendar 2010-03-31 ~ 2013-12-21
    IIF 29 - Secretary → ME
  • 4
    C ZERO WOODFORD HALSE LIMITED - 2014-02-17
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-16 ~ 2013-12-21
    IIF 19 - Director → ME
  • 5
    icon of address Czero (wales) Limited, Bridge Innovation Centre, Pembrokeshire Science &, Technology Park, Pembroke Dock
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-05 ~ 2013-12-21
    IIF 22 - Director → ME
  • 6
    icon of address Bridge Innovation Centre, Pembrokeshire Science & Technology Park, Pembroke Dock, Pembroke
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-09 ~ 2013-12-21
    IIF 4 - Director → ME
  • 7
    CZERO MORETON IN MARSH LIMITED - 2015-05-27
    CZERO MORTON IN MARSH LIMITED - 2013-12-01
    icon of address Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2013-12-21
    IIF 6 - Director → ME
  • 8
    icon of address Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-26 ~ 2013-12-21
    IIF 7 - Director → ME
  • 9
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-05 ~ 2013-12-21
    IIF 21 - Director → ME
  • 10
    CZERO BIOMETHANE LIMITED - 2013-01-30
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Glos.
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-12-21
    IIF 17 - Director → ME
  • 11
    FOREST RENEWABLES LIMITED - 2009-02-16
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -247,957 GBP2016-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2013-12-21
    IIF 11 - Director → ME
    icon of calendar 2008-12-09 ~ 2012-11-03
    IIF 24 - Secretary → ME
  • 12
    CZERO BLACKMORE PARK LTD. - 2013-03-14
    WENDLAND ESTATES LTD - 2009-03-12
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-09 ~ 2010-04-20
    IIF 32 - Director → ME
    icon of calendar 2006-12-09 ~ 2015-04-01
    IIF 2 - Director → ME
    icon of calendar 2006-12-09 ~ 2013-03-07
    IIF 31 - Secretary → ME
  • 13
    icon of address Unicorn House, 7 Russell Street, Stroud, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2013-12-21
    IIF 10 - Director → ME
  • 14
    icon of address Unit 4 Hampton Street, Tetbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2020-09-04
    IIF 35 - Director → ME
  • 15
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-16 ~ 2013-12-21
    IIF 13 - Director → ME
  • 16
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-16 ~ 2013-12-21
    IIF 12 - Director → ME
  • 17
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2013-12-21
    IIF 20 - Director → ME
  • 18
    VOLTA BIOENERGY LIMITED - 2023-06-28
    GREENACRE ENERGY LIMITED - 2023-07-07
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,201 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ 2022-12-15
    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 16 October 2025 and licensed under the Open Government Licence v3.0.