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, James

    Related profiles found in government register
  • Turner, James
    British consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 1
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 2
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 3 IIF 4
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 5 IIF 6
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 7
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 8
    • icon of address Bryn Ash, Willingham Road, Market Rasen, LN8 3RG

      IIF 9
    • icon of address 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 10
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 11
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 12
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 13
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 14
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 15
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 16
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 17
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 18
    • icon of address Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 19
  • Turner, James
    British it consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 20
  • Turner, James
    British consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 21
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, SW11 7XT

      IIF 22
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 23 IIF 24
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 25
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 26
  • James Turner
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 27
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 28
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 29
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 30
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 31
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 32
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 33 IIF 34
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 35
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 36
    • icon of address Bryn Ash, Willingham Road, Market Rasen, LN8 3RG

      IIF 37
    • icon of address 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 38
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 39
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 40
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 41
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 42
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 43
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 44
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 45 IIF 46
  • James Turner
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 47
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, SW11 7XT

      IIF 48
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 49 IIF 50
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 51
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 52
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address 42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-19
    IIF 16 - Director → ME
  • 2
    icon of address 61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-28
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Lilacs, 7 How Hill, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-04-05
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-04-05
    Officer
    icon of calendar 2020-01-16 ~ 2020-02-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-16
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11 GBP2024-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-06-29
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-27 ~ 2020-02-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-02-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-12-05 ~ 2017-01-03
    IIF 13 - Director → ME
  • 8
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-22
    IIF 7 - Director → ME
  • 9
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-03
    IIF 19 - Director → ME
  • 11
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-05-14
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    icon of address 12 Grime Street, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,361 GBP2024-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2022-04-05
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-04-19
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 2 Mill Walk Offices, The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    811 GBP2024-04-05
    Officer
    icon of calendar 2021-02-27 ~ 2021-04-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-04-23
    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
  • 16
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,820 GBP2024-04-05
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-04-26
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86 GBP2022-04-05
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-04-26
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-04-05
    Officer
    icon of calendar 2021-03-03 ~ 2021-04-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-27
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    945 GBP2024-04-05
    Officer
    icon of calendar 2021-03-04 ~ 2021-05-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-05-21
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ 2017-06-01
    IIF 20 - Director → ME
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2019-02-27
    IIF 3 - Director → ME
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 4 - Director → ME
  • 23
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2020-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Officer
    icon of calendar 2019-02-28 ~ 2019-03-10
    IIF 14 - Director → ME
  • 26
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2021-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 40 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.