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, Karen Anita

    Related profiles found in government register
  • Turner, Karen Anita
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Karen Anita
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Karen Anita
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Karen Anita
    British accountant born in November 1966

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 12 Threlfall Drive, Bewdley, Worcestershire, DY12 1HU

      IIF 19
    • icon of address 6, Church Street, Kidderminster, Worcestershire, DY10 2AD, United Kingdom

      IIF 20 IIF 21
  • Turner, Karen Anita
    British chartered accountant born in November 1966

    Resident in Gbr

    Registered addresses and corresponding companies
  • Turner, Karen Anita
    British none born in November 1966

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 6, Church Street, Kidderminster, Worcestershire, DY10 2AD, United Kingdom

      IIF 33
  • Turner, Karen Anita
    British

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 34
    • icon of address 107 Shakespeare Drive, Kidderminster, Worcestershire, DY10 3QZ

      IIF 35
  • Turner, Karen Anita
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Threlfall Drive, Bewdley, Worcestershire, DY12 1HU

      IIF 36
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 37 IIF 38
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 39
    • icon of address Finch House, 28/30,wolverhampton Street, Dudley, West Midlands., DY1 1DB

      IIF 40
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley,west Midlands, DY1 1DB

      IIF 41
  • Mrs Karen Anita Turner
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 42
    • icon of address 6 Church Street, Kidderminster, Worcestershire, DY10 2AD, United Kingdom

      IIF 43
    • icon of address 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 44 IIF 45
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 46 IIF 47 IIF 48
  • Turner, Karen Anita

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    SPACELINE WARDROBES LIMITED - 1981-12-31
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,591,847 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 1 - Director → ME
  • 2
    AVANTI KITCHENS AND BATHROOMS LIMITED - 2020-12-03
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,893 GBP2024-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 5 - Director → ME
  • 4
    PPKIDD TWELVE LIMITED - 2015-08-16
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,714,641 GBP2024-12-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 2 - Director → ME
  • 5
    BLACKTHORNS HOUSE ACCOUNTANCY LIMITED - 2019-05-01
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PPKIDD ELEVEN LIMITED - 2017-02-09
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BLACKTHORNS HOUSE LIMITED - 2017-04-04
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 8
    MANARD 06 LIMITED - 2006-08-10
    AVANTI FITTED KITCHENS (HOLDINGS) LIMITED - 2022-03-16
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,514 GBP2020-12-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,555 GBP2024-09-30
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    PRICE PEARSON KIDDERMINSTER LIMITED - 2017-04-04
    FINCH HOUSE HOLDINGS LIMITED - 2012-11-12
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    319,631 GBP2024-09-30
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 9 - Director → ME
  • 11
    LEXBOROUGH LIMITED - 2017-03-03
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,200,200 GBP2020-12-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 14 - Director → ME
  • 12
    KITCHEN APPLIANCE CONNECTIONS LIMITED - 2013-09-05
    LINEDAY LIMITED - 1981-12-31
    KELMAT FURNITURE LIMITED - 1999-11-12
    AVANTI FITTED BATHROOMS LIMITED - 1984-11-12
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    69,911 GBP2020-12-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 13 - Director → ME
  • 13
    TAXSHIELD LIMITED - 1997-11-14
    icon of address Finch House, 28/30,wolverhampton Street, Dudley, West Midlands.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 22
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 23
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley,west Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 24
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    603,328 GBP2024-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    TAXPROTECTOR LIMITED - 2010-03-22
    icon of address Irving House, 47 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,624 GBP2017-03-31
    Officer
    icon of calendar 1995-05-31 ~ 2007-12-06
    IIF 36 - Secretary → ME
  • 2
    BLACKTHORNS HOUSE LIMITED - 2017-04-04
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-03-31
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    MEDICAL MANAGEMENT SERVICES LIMITED - 2012-04-19
    icon of address 8 Mill House Units, Elgar Business Centre, Hallow, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,118,252 GBP2024-03-31
    Officer
    icon of calendar 1996-07-29 ~ 1997-01-13
    IIF 35 - Secretary → ME
  • 4
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,274 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2018-11-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2018-11-20
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    SHIELD TRAINING LIMITED - 2007-04-11
    SURACH LIMITED - 2004-01-08
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-02-02 ~ 2014-03-11
    IIF 29 - Director → ME
  • 6
    AUTO CONTRACTS LIMITED - 2004-04-05
    BANDMOD LIMITED - 1996-06-12
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,408,406 GBP2024-03-31
    Officer
    icon of calendar 2004-05-18 ~ 2017-03-31
    IIF 31 - Director → ME
    icon of calendar 1996-06-04 ~ 2014-03-11
    IIF 51 - Secretary → ME
  • 7
    PRICE PEARSON SOFTWARE LIMITED - 2011-03-04
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2013-03-28
    IIF 30 - Director → ME
  • 8
    ACCOUNTSHIELD LIMITED - 2005-04-26
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    869,643 GBP2024-09-30
    Officer
    icon of calendar 2006-06-29 ~ 2012-08-31
    IIF 22 - Director → ME
    icon of calendar 2004-06-16 ~ 2005-02-11
    IIF 23 - Director → ME
  • 9
    SHIELD PRODUCTS LIMITED - 2009-01-06
    E-DOC SOLUTIONS LIMITED - 1999-10-13
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    118 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2014-03-11
    IIF 26 - Director → ME
  • 10
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2014-03-11
    IIF 28 - Director → ME
    icon of calendar 2007-10-03 ~ 2014-03-11
    IIF 50 - Secretary → ME
  • 11
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2014-03-11
    IIF 27 - Director → ME
    icon of calendar 1999-09-29 ~ 2014-03-11
    IIF 49 - Secretary → ME
  • 12
    DALTONSTONE LIMITED - 1988-02-03
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    449,470 GBP2025-03-31
    Officer
    icon of calendar 1994-01-01 ~ 2017-03-31
    IIF 21 - Director → ME
  • 13
    PRIPEAR TWELVE LIMITED - 2011-03-04
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2014-03-11
    IIF 24 - Director → ME
  • 14
    E-MAILSHIELD LIMITED - 2006-03-14
    NINE I.T. LIMITED - 2009-01-06
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    865 GBP2024-09-30
    Officer
    icon of calendar 2006-06-19 ~ 2015-01-13
    IIF 32 - Director → ME
    icon of calendar 2000-12-20 ~ 2014-03-11
    IIF 52 - Secretary → ME
  • 15
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-20 ~ 2022-09-30
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 16
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-05-31 ~ 2014-03-11
    IIF 38 - Secretary → ME
  • 17
    KEYSCAPE DATA PRODUCTS LIMITED - 1997-11-14
    P.M.S. (COMPUTING) LIMITED - 1997-03-18
    icon of address Finch House, 28-30,wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -104 GBP2024-03-31
    Officer
    icon of calendar 2000-01-13 ~ 2017-03-31
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.