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, Julian James Christian

    Related profiles found in government register
  • Turner, Julian James Christian
    British chief executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commercial Unit A, 111 Seven Sister Road, London, N7 7FN, England

      IIF 1
  • Turner, Julian James Christian
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Granton Avenue, Upminster, Essex, RM14 2RT, England

      IIF 2
    • 65, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 3 IIF 4
  • Turner, Julian James Christian
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Aldwych, London, WC2B 4JF

      IIF 5
  • Turner, Julian James Christian
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-41 Dallington Street, London, EC1V 0BB

      IIF 6
    • Prospects House, 19 Elmfield Road, Bromley, Kent, BR1 1LT, England

      IIF 7
    • Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 8
    • Park House, 116 Park Street, London, W1K 6AF, England

      IIF 9 IIF 10 IIF 11
  • Turner, Julian James Christian
    British none born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Julian James Christian
    British publisher born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Pancras Square, Floor 11, 5 Pancras Square, London, N1C 4AG, United Kingdom

      IIF 16
    • 5, Pancras Square, London, N1C 4AG, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Flat 1, 94, Huddleston Road, London, N7 0EG, United Kingdom

      IIF 19
    • 65, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 20
  • Julian Turner
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Granton Avenue, Upminster, RM14 2RT, United Kingdom

      IIF 21
  • Turner, Julian James Christian

    Registered addresses and corresponding companies
    • 65, Granton Avenue, Upminster, RM14 2RT, England

      IIF 22
  • Julian Turner
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Granton Avenue, Upminster, RM14 2RT, England

      IIF 23
  • Turner, Julian

    Registered addresses and corresponding companies
    • 65, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    LIGHTHOUSE PROPERTY MANAGEMENT LTD - 2024-05-20
    65 Granton Avenue, Upminster, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-03 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2024-05-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    5 Pancras Square, London, England
    Corporate (11 parents)
    Officer
    2021-02-18 ~ now
    IIF 17 - director → ME
  • 3
    65 Granton Avenue, Upminster, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    43,095 GBP2024-03-31
    Officer
    2017-10-03 ~ now
    IIF 2 - director → ME
    2017-10-03 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    PEAK PERFORMANCE PUBLISHING LIMITED - 2000-06-26
    HEEDGRANT LIMITED - 1995-10-16
    33-41 Dallington Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-03-17 ~ dissolved
    IIF 6 - director → ME
  • 5
    38 Sandford Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-10 ~ now
    IIF 20 - director → ME
    2021-12-10 ~ now
    IIF 24 - secretary → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -275,033 GBP2024-08-31
    Officer
    2018-07-16 ~ now
    IIF 18 - director → ME
  • 7
    P. & L. BUSINESS LISTS LIMITED - 1990-08-20
    MARCHWAY ADVERTISING LIMITED - 1987-11-18
    Peachey & Co Llp, 95 Aldwych, London
    Corporate (7 parents)
    Equity (Company account)
    556,818 GBP2023-12-31
    Officer
    2021-07-16 ~ now
    IIF 5 - director → ME
  • 8
    CHIDDINGSTONE MEDIA HOLDINGS LIMITED - 2011-11-14
    TRILLIUM HOLDINGS LIMITED - 2008-04-17
    Carlton House, Grammar School Street, Bradford
    Corporate (3 parents)
    Equity (Company account)
    -26,049 GBP2023-12-31
    Officer
    2024-08-01 ~ now
    IIF 4 - director → ME
Ceased 12
  • 1
    94 HUDDLESTON ROAD RTM COMPANY LIMITED - 2009-09-09
    94 Huddleston Road, 94 Huddleston Road, London
    Corporate (4 parents)
    Equity (Company account)
    1,671 GBP2023-06-30
    Officer
    2009-12-12 ~ 2020-10-27
    IIF 19 - director → ME
  • 2
    5 Pancras Square, London, England
    Corporate (11 parents)
    Officer
    2016-12-14 ~ 2020-12-14
    IIF 16 - director → ME
  • 3
    ELECTRIC WORD PLC - 2017-09-27
    The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,830,246 GBP2019-12-31
    Officer
    2000-02-28 ~ 2017-08-04
    IIF 11 - director → ME
  • 4
    RADCLIFFE PUBLISHING LIMITED - 2015-12-02
    RADCLIFFE MEDICAL PRESS LIMITED - 2004-06-01
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-11-23 ~ 2017-08-04
    IIF 15 - director → ME
  • 5
    Commercial Unit A, 111 Seven Sister Road, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    22,013 GBP2023-06-30
    Officer
    2018-11-01 ~ 2023-11-10
    IIF 1 - director → ME
  • 6
    Bedford House, 69-79 Fulham High Street, London, England
    Corporate (4 parents)
    Officer
    2005-12-30 ~ 2016-01-04
    IIF 8 - director → ME
  • 7
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2006-05-05 ~ 2017-08-04
    IIF 10 - director → ME
  • 8
    OPTIMUS PROFESSIONAL PUBLISHING LIMITED - 2016-12-09
    PSMI LIMITED - 2007-03-02
    Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Corporate (2 parents)
    Officer
    2006-04-24 ~ 2016-11-01
    IIF 7 - director → ME
  • 9
    PPPL LIMITED - 2007-03-16
    EW 06 PUBLISHING LIMITED - 2007-03-02
    The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Corporate (4 parents)
    Equity (Company account)
    90,876 GBP2019-12-31
    Officer
    2006-11-30 ~ 2017-08-04
    IIF 9 - director → ME
  • 10
    IKONAMI LTD - 2011-10-11
    KITTANYA SOLUTIONS LTD. - 2001-04-13
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    -153,663 GBP2020-09-30
    Officer
    2011-04-14 ~ 2015-01-28
    IIF 14 - director → ME
  • 11
    SPORTBUSINESS GROUP LIMITED - 2001-06-07
    SPORTBUSINESS LIMITED - 2000-11-20
    SPORT BUSINESS INTERNATIONAL LIMITED - 2000-06-08
    PENTIUM PUBLISHING LIMITED - 1996-09-19
    SPORTS BUSINESS INTERNATIONAL LIMITED - 1996-04-01
    The Record Hall Sportbusiness/rh.g07, 16-16a Baldwin Gardens, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,251,164 GBP2023-12-31
    Officer
    2005-12-30 ~ 2017-08-04
    IIF 13 - director → ME
  • 12
    SPEECHMARK PUBLISHING LIMITED - 2017-02-09
    WINSLOW PUBLISHING LIMITED - 2000-12-29
    WINSLOW LIMITED - 1997-04-01
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2007-10-08 ~ 2017-08-04
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.