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, Paul

    Related profiles found in government register
  • Turner, Paul
    American power company director born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 49, Wood Vale, London, SE23 3DT, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 105 Bentinck House, Suite 105 Bentinck House, 34 Monck Street, London, London, SW1P 2BF, United Kingdom

      IIF 5
  • Turner, Paul
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Broadway, Dudley, West Midlands, DY1 4AN, United Kingdom

      IIF 6
  • Turner, Paul Jeremiah
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 7
  • Turner, Paul Jeremiah
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Level Street, Brierley Hill, West Midlands, DY5 1XP, England

      IIF 8
    • icon of address T1 Dudley Court North, The Waterfront, Level Street, Brierley Hill, DY5 1XP, England

      IIF 9
    • icon of address T1 Dudley Court North, Waterfront E, Level Street, Brierley Hill, DY5 1XP, England

      IIF 10
    • icon of address T1 Dudley Court North, Waterfront East, Level St, Brierley Hill, DY5 1XP, United Kingdom

      IIF 11
  • Turner, Paul Jeremiah
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, England

      IIF 12
    • icon of address 1 Dudley Court North, Level Street, Brierley Hill, DY5 1XP, England

      IIF 13
    • icon of address T1 Dudley Court North, Level Street, Waterfront East, Brierley Hill, West Midlands, DY5 1XP, England

      IIF 14
    • icon of address Castle Court, 1 The Broadway, Dudley, West Midlands, DY1 4AN, United Kingdom

      IIF 15
  • Turner, Paul Jeremiah
    British employment consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milkin Barn, Whittymere Lane, Upper Aston, Claverley, West Midlands, WV5 7EE, England

      IIF 16
  • Turner, Paul Jeremiah
    British manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T1 Dudley Court North, The Waterfront, Level Street, Brierley Hill, DY5 1XP, England

      IIF 17
  • Turner, Paul Jeremiah
    British recruitment consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T1 Dudley Court North, The Waterfront, Level Street, Brierley Hill, DY5 1XP, England

      IIF 18
  • Turner, Paul Jeremiah
    English director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T1 Dudley Court North, Level Street, Brierley Hill, West Midlands, DY5 1XP, England

      IIF 19
  • Mr Paul Turner
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T1, Dudley Court North, Level Street, Waterfront, Brierley Hill, West Midlands, DY5 1XP, United Kingdom

      IIF 20
  • Mr Paul Jeremiah Turner
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Dudley Court North, Level Street, Brierley Hill, DY5 1XP, England

      IIF 21
    • icon of address 1, Level Street, Brierley Hill, West Midlands, DY5 1XP, England

      IIF 22
    • icon of address T1 Dudley Court North, The Waterfront, Level Street, Brierley Hill, DY5 1XP, England

      IIF 23
    • icon of address T1 Dudley Court North, Waterfront East, Level St, Brierley Hill, DY5 1XP, England

      IIF 24
    • icon of address 1, The Broadway, Dudley, West Midlands, DY1 4AN

      IIF 25
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 26
    • icon of address Milkin Barn, Upper Aston, Claverley, Wolverhampton, WV5 7EE, England

      IIF 27
  • Mr Paul Jeremiah Turner
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T1 Dudley Court North, Level Street, Brierley Hill, West Midlands, DY5 1XP, England

      IIF 28
  • Mr Paul Jeremiah Turner
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T1 Dudley Court North, The Waterfront, Level Street, Brierley Hill, DY5 1XP, England

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    AEDESIA CAPITAL LIMITED - 2019-02-08
    MCRL LIMITED - 2016-03-04
    AEDESIA INVESTMENTS LIMITED - 2016-02-24
    icon of address 13 Portland Road Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,927 GBP2024-03-30
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 1 Dudley Court North, Level Street, Brierley Hill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address T1 Dudley Court North, Level Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,037 GBP2024-04-30
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    LOVING IT LIMITED - 2012-12-07
    icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 1 Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 The Broadway, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    11,288 GBP2016-05-31
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AEDESIA CONSULTANTS LTD - 2023-11-10
    AEDESIA FINANCE LIMITED - 2021-01-20
    AEDESIA LEASING LIMITED - 2017-08-07
    icon of address T1 Dudley Court North Level Street, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 14 - Director → ME
  • 8
    CONCEPT RECRUITMENT LIMITED - 2023-08-30
    SPEED 4952 LIMITED - 1995-06-07
    icon of address T1 Dudley Court North The Waterfront, Level Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,856 GBP2024-05-31
    Officer
    icon of calendar 1997-10-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    CONCEPT TECHNICAL APPOINTMENTS LIMITED - 2000-01-31
    CONCEPT ENGINEERING APPOINTMENTS LIMITED - 1999-03-24
    icon of address T1 Dudley Court North The Waterfront, Level Street, Brierley Hill, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    370,135 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1999-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address T1 Dudley Court North, Waterfront E, Level Street, Brierley Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,534 GBP2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 10 - Director → ME
  • 11
    HIP CONNECTION FOUR LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 3 - Director → ME
  • 12
    HIP CONNECTION ONE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 2 - Director → ME
  • 13
    HIP CONNECTION THREE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 4 - Director → ME
  • 14
    HIP CONNECTION TWO LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 1 - Director → ME
  • 15
    HECATE OFFSHORE WIND LIMITED - 2024-08-19
    HECATE INDEPENDENT POWER LIMITED - 2022-07-18
    icon of address Suite 105 Bentinck House Suite 105 Bentinck House, 34 Monck Street, London, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 6 Sandringham Way, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    197 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 6 Field View, Whitwick, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    494 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-06-19 ~ 2023-04-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    icon of address T1 Dudley Court North The Waterfront, Level Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2022-04-12
    IIF 9 - Director → ME
  • 3
    CONCEPT HEALTHCARE LIMITED - 2016-10-13
    icon of address Castle Court, 1 The Broadway, Dudley, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-14 ~ 2017-04-12
    IIF 15 - Director → ME
  • 4
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,781 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ 2024-02-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ 2024-02-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.