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

Mr Joe Neil Turner

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brindleyplace, Birmingham, B1 2JB, United Kingdom

      IIF 1
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 2
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 3
    • icon of address 10 Elizabeth Crescent, Hordle, Lymington, Hampshire, SO41 0HP, United Kingdom

      IIF 4
    • icon of address Unit C2, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 5
  • Mr Joe Turner
    British born in April 1987

    Resident in United Kingdom

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

      IIF 6
  • Mr Joe Turner
    British born in July 1995

    Resident in United Kingdom

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

      IIF 7
  • Turner, Joe Neil
    English director born in April 1987

    Resident in United Kingdom

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

      IIF 8
    • icon of address Suite 10 Enterprise House, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 9 IIF 10
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 11 IIF 12
    • icon of address Regus 1000, Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 13
    • icon of address 9, Church Green West, Redditch, Worcestershire, B97 4EA, England

      IIF 14
  • Turner, Joe Neil
    English manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 15
  • Turner, Joe Neil
    English none born in April 1987

    Resident in United Kingdom

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

      IIF 16
  • Turner, Joe
    British company director born in April 1987

    Resident in United Kingdom

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

      IIF 17
  • Mr Joe Turner
    British born in April 1987

    Resident in England

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

      IIF 18
    • icon of address Suite 10, Enterprise Centre Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 19
    • icon of address Suite 10, Enterprise House Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 20
  • Turner, Joe
    British architectural technologist born in July 1995

    Resident in United Kingdom

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

      IIF 21
  • Turner, Joe
    born in April 1987

    Resident in England

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

      IIF 22
  • Turner, Joe
    British accounts manager born in April 1987

    Resident in England

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

      IIF 23
    • icon of address Suite 10, Enterprise House Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 24
  • Turner, Joe
    British director born in April 1987

    Resident in England

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

      IIF 25
  • Turner, Joe Neil
    British company director born in April 1987

    Resident in Spain

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

      IIF 26
  • Turner, Joe

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

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 10 Enterprise House Station Street, Meltham, Holmfirth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    THE PURPLE TRAINING HOUSE LTD - 2020-04-15
    icon of address Unit C2 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,055 GBP2022-03-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,456 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23 Croye Close, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,214 GBP2024-08-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,079 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    ASPIRE SPORTS HEALTH & FITNESS LTD - 2021-10-05
    icon of address 23 Croye Close, Andover, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,822 GBP2025-02-28
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 6 Brindley Place, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -237,667 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 25 Melbourn Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-08-24 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Brindley Place, The Foundry, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 26 - Director → ME
Ceased 8
  • 1
    icon of address Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    2,521,291 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-12-15
    IIF 22 - LLP Member → ME
  • 2
    icon of address Suite 80, 6 Queen Street, Huddersfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    75,418 GBP2020-07-31
    Officer
    icon of calendar 2017-02-17 ~ 2020-01-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2020-01-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    BLUESTONE NATIONAL COLLEGE LTD - 2020-02-17
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2019-06-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2019-06-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 80 6 Queen Street, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-02-10
    IIF 16 - Director → ME
  • 5
    K S TRAINING LIMITED - 2023-02-16
    icon of address Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,952 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2018-01-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2017-09-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 9 Church Street West, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,088 GBP2018-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2017-02-24
    IIF 14 - Director → ME
  • 7
    FOX AND HOUNDS SOUTH YORKSHIRE LTD - 2024-11-12
    BLUESTONE UK COLLEGE LIMITED - 2020-02-17
    icon of address Suite 10 Enterprise House Station Street, Meltham, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,400 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2019-06-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2019-06-14
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Riversdale Gardens, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,129 GBP2024-09-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-26
    IIF 13 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.