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, Laura Jayne

    Related profiles found in government register
  • Turner, Laura Jayne
    English businesswoman born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Nomads House, High Street, Stockbridge, Hampshire, SO20 6HE, England

      IIF 1
  • Turner, Laura Jayne
    English company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 2
    • Brookside, High Street, Stockbridge, Hampshire, SO20 6EY, United Kingdom

      IIF 3
    • Nappers Mite, Queenwood Road, Broughton, Stockbridge, Hampshire, SO20 8BP, Uk

      IIF 4
  • Turner, Laura Jayne
    English director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Nappers Mite, Queenwood Road, Broughton, Hants, SO20 8BP, United Kingdom

      IIF 5
  • Turner, Laura Jayne
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EZ

      IIF 6
    • 3, Charles Close, Winchester, SO23 7HT, United Kingdom

      IIF 7
    • The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 8
  • Turner, Laura Jayne
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Faithfulls Drove, Houghton, Stockbridge, Hampshire, SO20 6LT, England

      IIF 9
    • 30-31, The Square, Winchester, SO23 9EX, England

      IIF 10 IIF 11
    • The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 12
  • Turner, Laura Jane
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 13 IIF 14
  • Turner, Laura Jane
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Alexandra Road, Thames Ditton, KT7 0QS, England

      IIF 15
  • Turner, Laura Jane
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 228c, Canterbury Road, Morden, London, SM4 6PT, England

      IIF 16
  • Mrs Laura Jayne Turner
    English born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Apsley, Queenwood Road, Broughton, SO20 8BP, England

      IIF 17
  • Turner, Laura Jayne
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lucentum, 11 Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 18
  • Turner, Laura Jayne
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 19
  • Green, Laura
    British none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 20
  • Mrs Laura Jane Turner
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 21 IIF 22
  • Mrs Laura Jayne Turner
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30-31, The Square, Winchester, SO23 9EX, England

      IIF 23
    • The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 24 IIF 25
    • The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 26
  • Mrs Laura Turner
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 228c, Canterbury Road, Morden, London, SM4 6PT, England

      IIF 27
  • Ms Laura Green
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, United Kingdom

      IIF 28
    • 27a, Danvers Street, London, SW3 5AY, England

      IIF 29
  • Mrs Laura Jane Turner
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Alexandra Road, Thames Ditton, KT7 0QS, England

      IIF 30
  • Turner, Laura
    British

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 31
  • Mrs Laura Jayne Turner
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    CHATTON LTD
    - now 06531463
    THE NEW HOMES FURNITURE COMPANY LIMITED
    - 2008-07-25 06531463
    Hjs Recovery, 12-14 Carlton Place, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-03-12 ~ dissolved
    IIF 2 - Director → ME
    2008-03-12 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    DT CREATIVE LTD
    09015511
    228c Canterbury Road, Morden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    793 GBP2020-04-30
    Officer
    2017-10-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    FESTIVALS FOR SCHOOLS LTD
    07543422
    Nappers Mite, Queenwood Road, Broughton, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 5 - Director → ME
  • 4
    GARL WINCHESTER LIMITED
    13821685
    Office 43 1000 Lakeside North Harbour, Portsmouth, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -101,453 GBP2022-12-31
    Officer
    2021-12-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    GENERAL STORE WINCHESTER LIMITED
    - now 12383532
    THE HERO COLLECTIVE LIMITED
    - 2020-07-02 12383532
    Office 43 1000 Lakeside North Harbour, Portsmouth, Hampshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,316 GBP2023-01-31
    Officer
    2020-01-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GREENBEAN DIGITAL LIMITED
    07472392
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    534 GBP2016-12-31
    Officer
    2010-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    HERO (STOCKBRIDGE) LTD
    09186706
    Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2014-08-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    KUDA ADMIRALS QUAY LIMITED
    13513106
    30-31 The Square, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MY ALCHEMY LTD
    16456918
    33 Alexandra Road, Thames Ditton, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    OLIVE WINCHESTER LIMITED
    14153561
    30-31 The Square, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 11 - Director → ME
  • 11
    ROCK (HOSPITALITY & RETAIL) LIMITED
    - now 13396208
    SH CAFE WINCHESTER LIMITED
    - 2021-08-24 13396208
    The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    44,661 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    STOCKBRIDGE LIFESTYLE STORE LIMITED
    11441631
    Fortus Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 13
    THE PUMP HOUSE INVESTMENTS LIMITED
    14789760
    The Pump House, Garnier Road, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    THE PUMP HOUSE WINCHESTER LIMITED
    13382552
    The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    128,685 GBP2024-05-31
    Officer
    2021-05-07 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    ENIGMA PARK LIMITED
    08290610
    Orchard House Faithfulls Drove, Houghton, Stockbridge, Hampshire, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,597 GBP2017-11-30
    Officer
    2017-12-01 ~ 2022-11-08
    IIF 9 - Director → ME
    2015-11-19 ~ 2016-01-20
    IIF 1 - Director → ME
  • 2
    GREENBEAN DIGITAL LIMITED
    07472392
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    534 GBP2016-12-31
    Person with significant control
    2017-09-07 ~ 2017-09-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    OLIVA DESIGN AND DEVELOPMENT LIMITED
    06276972
    Carbon Accountants Limited, 66 Botley Road, Park Gate, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-06-12 ~ 2012-03-30
    IIF 4 - Director → ME
  • 4
    PBJK ASSET MANAGEMENT LIMITED
    10735890
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-10-31 ~ 2020-04-29
    IIF 7 - Director → ME
  • 5
    PJ INVESTMENT CONSULTANTS LTD
    08982072
    Lucentum, Beckwith Barn, Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459,282 GBP2021-10-31
    Officer
    2017-10-31 ~ 2020-04-29
    IIF 18 - Director → ME
  • 6
    THE PUMP HOUSE WINCHESTER LIMITED
    13382552
    The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    128,685 GBP2024-05-31
    Person with significant control
    2021-05-07 ~ 2025-06-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - 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.