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 Jeremiah

    Related profiles found in government register
  • Turner, Paul Jeremiah
    British born in January 1964

    Resident in England

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

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

      IIF 2
    • T1 Dudley Court North, The Waterfront, Level Street, Brierley Hill, DY5 1XP, England

      IIF 3 IIF 4
  • Turner, Paul Jeremiah
    British company director born in January 1964

    Resident in England

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

      IIF 5
    • T1 Dudley Court North, The Waterfront, Level Street, Brierley Hill, DY5 1XP, England

      IIF 6
    • T1 Dudley Court North, Waterfront E, Level Street, Brierley Hill, DY5 1XP, England

      IIF 7
    • T1 Dudley Court North, Waterfront East, Level St, Brierley Hill, DY5 1XP, United Kingdom

      IIF 8
  • Turner, Paul Jeremiah
    British director born in January 1964

    Resident in England

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

      IIF 9
    • Castle Court, 1 The Broadway, Dudley, West Midlands, DY1 4AN, United Kingdom

      IIF 10
  • Turner, Paul Jeremiah
    British employment consultant born in January 1964

    Resident in England

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

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

    Resident in England

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

      IIF 12
  • Turner, Paul Jeremiah
    born in January 1964

    Resident in England

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

      IIF 13
  • Mr Paul Jeremiah Turner
    British born in January 1964

    Resident in England

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

      IIF 14
    • 1, Level Street, Brierley Hill, West Midlands, DY5 1XP, England

      IIF 15
    • T1 Dudley Court North, The Waterfront, Level Street, Brierley Hill, DY5 1XP, England

      IIF 16 IIF 17
    • T1 Dudley Court North, Waterfront East, Level St, Brierley Hill, DY5 1XP, England

      IIF 18
    • 1, The Broadway, Dudley, West Midlands, DY1 4AN

      IIF 19
    • 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 20
    • Milkin Barn, Upper Aston, Claverley, Wolverhampton, WV5 7EE, England

      IIF 21
  • Mr Paul Turner
    British born in January 1964

    Resident in England

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

      IIF 22
  • Mr Paul Jeremiah Turner
    British born in December 1964

    Resident in England

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

      IIF 23
  • Mr Paul Jeremiah Turner
    English born in January 1964

    Resident in England

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

      IIF 24
  • Turner, Paul
    British director born in January 1964

    Resident in United Kingdom

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

      IIF 25
  • Turner, Paul
    American born in January 1964

    Resident in United States

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

      IIF 26 IIF 27 IIF 28
    • Suite 105 Bentinck House, Suite 105 Bentinck House, 34 Monck Street, London, London, SW1P 2BF, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    AI GLOBAL SECURITY LTD
    15975787
    1 Dudley Court North, Level Street, Brierley Hill, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BEAUMONT IT LTD
    11616636
    T1 Dudley Court North, Level Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,037 GBP2024-04-30
    Person with significant control
    2018-10-11 ~ now
    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 directorsOE
  • 3
    CISCO PAY. LIMITED
    - now 08239720
    LOVING IT LIMITED
    - 2012-12-07 08239720
    Churchill House, 120 Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CONCEPT NETWORK WEST MIDLANDS LIMITED
    12348104
    1 Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    CONCEPT PROFESSIONAL LTD
    08774276
    1 The Broadway, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    11,288 GBP2016-05-31
    Officer
    2013-11-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CONCEPT RECRUITMENT CONSULTANTS LIMITED
    - now 10376343
    AEDESIA CONSULTANTS LTD
    - 2023-11-10 10376343
    AEDESIA FINANCE LIMITED
    - 2021-01-20 10376343
    AEDESIA LEASING LIMITED - 2017-08-07
    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
    2021-01-20 ~ now
    IIF 2 - Director → ME
  • 7
    CONCEPT RESOURCES LIMITED
    - now 03051939
    CONCEPT RECRUITMENT LIMITED
    - 2023-08-30 03051939
    SPEED 4952 LIMITED - 1995-06-07 00392686, 00838231, 00840174... (more)
    T1 Dudley Court North The Waterfront, Level Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,856 GBP2024-05-31
    Officer
    1997-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    CONCEPT TECHNICAL RESOURCES LIMITED
    - now 03734079
    CONCEPT TECHNICAL APPOINTMENTS LIMITED
    - 2000-01-31 03734079
    CONCEPT ENGINEERING APPOINTMENTS LIMITED
    - 1999-03-24 03734079
    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
    1999-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    HOW CONNECTION FOUR LIMITED
    - now 13396485
    HIP CONNECTION FOUR LIMITED
    - 2022-07-15 13396485
    49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    2021-05-14 ~ now
    IIF 28 - Director → ME
  • 10
    HOW CONNECTION ONE LIMITED
    - now 13224919
    HIP CONNECTION ONE LIMITED
    - 2022-07-15 13224919
    49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-25 ~ now
    IIF 27 - Director → ME
  • 11
    HOW CONNECTION THREE LIMITED
    - now 13231832
    HIP CONNECTION THREE LIMITED
    - 2022-07-15 13231832
    49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-27 ~ now
    IIF 29 - Director → ME
  • 12
    HOW CONNECTION TWO LIMITED
    - now 13225164
    HIP CONNECTION TWO LIMITED
    - 2022-07-15 13225164
    49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-25 ~ now
    IIF 26 - Director → ME
  • 13
    KARI ENERGY LIMITED
    - now 12603435
    HECATE OFFSHORE WIND LIMITED
    - 2024-08-19 12603435
    HECATE INDEPENDENT POWER LIMITED
    - 2022-07-18 12603435
    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
    2020-05-14 ~ now
    IIF 30 - Director → ME
  • 14
    MAX PRO MANAGEMENT LLP
    OC424323
    22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    VYBE RESOURCE GROUP LIMITED
    12239841
    6 Sandringham Way, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    197 GBP2024-10-31
    Person with significant control
    2019-10-02 ~ 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
Ceased 8
  • 1
    AEDESIA PROPERTIES LIMITED
    - now 09959895
    AEDESIA CAPITAL LIMITED - 2019-02-08 09377019
    MCRL LIMITED - 2016-03-04
    AEDESIA INVESTMENTS LIMITED - 2016-02-24 09377019
    13 Portland Road Edgbaston, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,927 GBP2024-03-30
    Officer
    2019-03-07 ~ 2025-09-08
    IIF 9 - Director → ME
  • 2
    APEX APPOINT LTD
    12682845
    6 Field View, Whitwick, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    494 GBP2024-11-30
    Person with significant control
    2020-06-19 ~ 2023-04-26
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BEAUMONT IT LTD
    11616636
    T1 Dudley Court North, Level Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,037 GBP2024-04-30
    Officer
    2018-10-11 ~ 2025-09-02
    IIF 12 - Director → ME
  • 4
    CARE MANAGEMENT EXECUTIVES LTD
    13353615
    T1 Dudley Court North The Waterfront, Level Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ 2022-04-12
    IIF 6 - Director → ME
  • 5
    CONCEPT TECHNICAL RESOURCES LIMITED
    - now 03734079
    CONCEPT TECHNICAL APPOINTMENTS LIMITED - 2000-01-31
    CONCEPT ENGINEERING APPOINTMENTS LIMITED - 1999-03-24
    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
    Person with significant control
    2017-03-16 ~ 2026-02-03
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    EMS RESOURCING LIMITED
    13201106
    T1 Dudley Court North, Waterfront E, Level Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,733 GBP2025-02-28
    Officer
    2021-02-15 ~ 2025-09-02
    IIF 7 - Director → ME
  • 7
    NORTON ELLIOT RECRUITMENT LTD
    - now 10123272
    CONCEPT HEALTHCARE LIMITED
    - 2016-10-13 10123272
    Castle Court, 1 The Broadway, Dudley, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    2016-04-14 ~ 2017-04-12
    IIF 10 - Director → ME
  • 8
    TOUCH TALENT LIMITED
    14839565
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,781 GBP2024-03-31
    Officer
    2023-05-02 ~ 2024-02-29
    IIF 8 - Director → ME
    Person with significant control
    2023-05-02 ~ 2024-02-29
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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.