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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turner, Joe Neil

    Related profiles found in government register
  • Turner, Joe Neil
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Holly Park Industrial Estate, Spitfire Road, Birmingham, B24 9PB, United Kingdom

      IIF 1
    • Suite 10 Enterprise House, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 2 IIF 3 IIF 4
    • The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 5
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 6 IIF 7
    • Regus 1000, Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 8
    • 9, Church Green West, Redditch, Worcestershire, B97 4EA, England

      IIF 9
  • Turner, Joe
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Enterprise House Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 10
  • Turner, Joe
    British accounts manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Enterprise Centre Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 11
  • Turner, Joe
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Centre, Hedingham Grove, Birmingham, B37 7TP, England

      IIF 12
  • Turner, Joe Neil
    British born in April 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 6, Brindley Place, The Foundry, Birmingham, B1 2JB, England

      IIF 13
  • Turner, Joe
    born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 14
  • Mr Joe Neil Turner
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Croye Close, Andover, SP10 3AF, England

      IIF 15
    • 6, Brindleyplace, Birmingham, B1 2JB, United Kingdom

      IIF 16
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 17 IIF 18
    • 10 Elizabeth Crescent, Hordle, Lymington, Hampshire, SO41 0HP, United Kingdom

      IIF 19
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 20
  • Mr Joe Turner
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Centre, Hedingham Grove, Birmingham, B37 7TP, England

      IIF 21
    • Suite 10, Enterprise Centre Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 22
    • Suite 10, Enterprise House Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 23
  • Turner, Joe
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 24
  • Turner, Joe
    British architectural technologist born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Melbourn Road, Sheffield, S10 1NR, United Kingdom

      IIF 25
  • Turner, Joe

    Registered addresses and corresponding companies
    • 25, Melbourn Road, Sheffield, S10 1NR, United Kingdom

      IIF 26
  • Mr Joe Turner
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Enterprise House, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 27
  • Mr Joe Turner
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Melbourn Road, Sheffield, S10 1NR, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    34 GROUP LTD.
    11634095
    Suite 10 Enterprise House Station Street, Meltham, Holmfirth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-10-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    ACACIA TRAINING PARTNERS LLP
    OC422758
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (147 parents)
    Officer
    2020-11-01 ~ 2022-12-15
    IIF 14 - LLP Member → ME
  • 3
    ACCOUNTANCY EPA LTD
    - now 09952867
    THE PURPLE TRAINING HOUSE LTD
    - 2020-04-15 09952867
    Unit C2 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ACE CREATIONS LIMITED
    14189431
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    ANETO EDUCATION AND TRAINING GROUP LTD
    13333840
    23 Croye Close, Andover, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-05-31 ~ now
    IIF 5 - Director → ME
  • 6
    BLUESTONE COLLEGE LTD
    10624822 12051681
    Suite 80, 6 Queen Street, Huddersfield, England
    Liquidation Corporate (2 parents)
    Officer
    2017-02-17 ~ 2020-01-04
    IIF 4 - Director → ME
    Person with significant control
    2017-02-17 ~ 2020-01-04
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    BLUESTONE FABRICATION CONSULTANCY LTD - now
    BLUESTONE NATIONAL COLLEGE LTD
    - 2020-02-17 12050716
    Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-14 ~ 2019-06-14
    IIF 11 - Director → ME
    Person with significant control
    2019-06-14 ~ 2019-06-14
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    ENIGMA EDUCATION LTD
    09991493
    Suite 80 6 Queen Street, Huddersfield, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-21 ~ 2020-02-10
    IIF 3 - Director → ME
  • 9
    INNOVISTA EDUCATION LTD
    15402283
    The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    LOGISTICA TRAINING AND CONSULTANCY LTD - now
    K S TRAINING LIMITED
    - 2023-02-16 07904498
    Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (7 parents)
    Officer
    2017-08-31 ~ 2018-01-31
    IIF 12 - Director → ME
    Person with significant control
    2017-09-06 ~ 2017-09-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    OLYMPUS COLLEGE LTD
    10205147
    9 Church Street West, Redditch, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-19 ~ 2017-02-24
    IIF 9 - Director → ME
  • 12
    OTM APPRENTICESHIPS LTD
    - now 05481772
    ASPIRE SPORTS HEALTH & FITNESS LTD - 2021-10-05
    23 Croye Close, Andover, England
    Active Corporate (9 parents)
    Officer
    2024-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    PAVILLION TRAINING SERVICES LTD
    10024155
    6 Brindley Place, Birmingham, West Midlands, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2025-06-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PRESS VELVET EXTRA LTD
    10932470
    25 Melbourn Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 25 - Director → ME
    2017-08-24 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    PRESTIGE LANDSCAPING NORTH WEST LTD - now
    FOX AND HOUNDS SOUTH YORKSHIRE LTD - 2024-11-12
    BLUESTONE UK COLLEGE LIMITED
    - 2020-02-17 12051681 10624822
    Office 16 Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (3 parents)
    Officer
    2019-06-14 ~ 2019-06-14
    IIF 10 - Director → ME
    Person with significant control
    2019-06-14 ~ 2019-06-14
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 16
    REMISCI LTD
    16557748
    6 Brindley Place, The Foundry, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-07-02 ~ now
    IIF 13 - Director → ME
  • 17
    SURYA SOLUTIONS LIMITED
    06206371
    1 Riversdale Gardens, Havant, Hampshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2020-06-03 ~ 2020-08-26
    IIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.