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

Turley, James Cornelius

    Related profiles found in government register
  • Turley, James Cornelius
    British banker/investor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langton House, Upper Ham Road, Richmond, Surrey, TW10 5LA, United Kingdom

      IIF 1
  • Turley, James Cornelius
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 2
  • Turley, James Cornelius
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, CR0 9UG, England

      IIF 3
    • icon of address 1 The Crown, Alton Road, Odiham, Hampshire, RG29 1PH

      IIF 4
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 5
    • icon of address 18, Marchmont Road, Richmond, Surrey, TW10 6HQ, England

      IIF 6
    • icon of address 18, Marchmont Road, Richmond, Surrey, TW106HQ, United Kingdom

      IIF 7
    • icon of address 18, Marchmont Road, Richmond, TW10 6HQ, United Kingdom

      IIF 8
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Turley, James Cornelius
    British ex-investment banker born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 12
  • Turley, James Cornelius
    British independent director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Broadwick Street, London, W1F 0DE, England

      IIF 13
    • icon of address 17, Broadwick Street, London, W1F 0DE, United Kingdom

      IIF 14
  • Turley, James Cornelius
    British investment banker born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Marchmont Road, Richmond, Surrey, TW10 6HQ, England

      IIF 15
  • Turley, James Cornelius
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe Lane, Cranleigh, Surrey, GU6 8QQ

      IIF 16
  • Turley, James Cornelius
    British self employed born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortlake Court, 28 Sheen Lane, London, SW14 8LW, United Kingdom

      IIF 17
    • icon of address Bridge House, 74 Broad Street, Teddington, Middlesex, TW11 8QT

      IIF 18
  • Turley, James Cornelius
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 19 IIF 20
    • icon of address 8, Weymouth Mews, London, W1G 7EA, England

      IIF 21
    • icon of address Terek House, Phoenix Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, England

      IIF 22
  • Turley, James
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 10 Churchill Sq, Kings Hill, West Malling, ME19 4YU, United Kingdom

      IIF 23
  • Turley, James Cornelius
    British banker born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Kings Road, Richmond, Surrey, TW10 6EG

      IIF 24
  • Turley, James Cornelius
    British self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 74 Broad Street, Teddington, Middlesex, TW11 8QT

      IIF 25
  • Mr James Cornelius Turley
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 26
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 27 IIF 28
    • icon of address Suite 5, 10 Churchill Square, West Malling, ME19 4YU, United Kingdom

      IIF 29
  • Mr James Turley
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 10 Churchill Sq, Kings Hill, West Malling, ME19 4YU, United Kingdom

      IIF 30
  • Mr James Cornelius Turley
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 31
  • Turley, James

    Registered addresses and corresponding companies
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (383 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 19 - LLP Member → ME
  • 3
    icon of address 17 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 14 - Director → ME
  • 4
    COPPER FINANCIAL (UK) LIMITED - 2018-11-05
    icon of address 17 Broadwick Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 1 The Crown, Alton Road, Odiham, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Suite 5, 10 Churchill Sq Kings Hill, West Malling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,507,202 GBP2024-10-31
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,160 GBP2024-10-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,896 GBP2023-10-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address 8 Weymouth Mews, London, England
    Receiver Action Corporate (16 parents)
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 21 - LLP Member → ME
  • 11
    GROUPVEST PLC - 2018-04-06
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    6,226 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -942,848 GBP2025-02-28
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,852 GBP2024-03-31
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,957 GBP2025-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (267 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 20 - LLP Member → ME
  • 17
    icon of address Harscombe House 1 Darklake View, Estover, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address Suite 52 42 Triangle West, Park Street, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    icon of address 6 Crookham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-01-31
    Officer
    icon of calendar 2010-02-04 ~ 2013-11-15
    IIF 1 - Director → ME
  • 2
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2002-04-04
    IIF 24 - Director → ME
  • 3
    icon of address Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (24 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2013-12-01
    IIF 16 - Director → ME
  • 4
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,896 GBP2023-10-31
    Officer
    icon of calendar 2018-04-26 ~ 2019-05-28
    IIF 32 - Secretary → ME
  • 5
    icon of address C/o Rsm 6th Floor, 25 Farringdon Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ 2022-02-28
    IIF 17 - Director → ME
  • 6
    R.A.D FOOTWEAR LIMITED - 2021-05-11
    WONDER WORKSHOP LIMITED - 2020-11-17
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,132,330 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2025-03-13
    IIF 2 - Director → ME
  • 7
    icon of address C/o Kpmg 8, Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2016-09-12
    IIF 22 - LLP Member → ME
  • 8
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,852 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,957 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2021-04-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    JCT MARCHMONT LIMITED - 2012-10-25
    icon of address Mowden Hall Mowden Hall Lane, Hatfield Peverel, Chelmsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,320 GBP2016-03-31
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-19
    IIF 6 - 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.