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, John

    Related profiles found in government register
  • Turner, John
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bastwick Street, London, EC1V 3TN

      IIF 1
  • Turner, John
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 2
  • Turner, John
    British designer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Baker Street, London, W1U 7GB, United Kingdom

      IIF 3
  • Turner, John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Turner
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Baker Street, London, W1U 7GB

      IIF 13
  • Turner, John
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ryelands Orchard, Leominster, Herefordshire, HR6 8QQ

      IIF 14 IIF 15 IIF 16
    • icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ

      IIF 19
    • icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ, England

      IIF 20 IIF 21
    • icon of address 8b, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 22
  • Turner, John
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commercial House, 2 Abbeymead Avenue, Gloucester, Gloucestershire, GL4 5UA, England

      IIF 23
    • icon of address 3 Ryelands Orchard, Leominster, Herefordshire, HR6 8QQ

      IIF 24
    • icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ, England

      IIF 25
    • icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ, United Kingdom

      IIF 26
  • Turner, John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, GL7 1YZ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Priam House, Fire Fly Avenue, Swindon, SN2 2EH, England

      IIF 30 IIF 31
  • Mr John Turner
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, GL7 1YZ, England

      IIF 32 IIF 33 IIF 34
    • icon of address Priam House, Fire Fly Avenue, Swindon, SN2 2EH

      IIF 35
    • icon of address Priam House, Fire Fly Avenue, Swindon, SN2 2EH, England

      IIF 36
  • Mr John Turner
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Lansdown Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 37
    • icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 25
  • 1
    BDO LLP
    - now
    BDO STOY HAYWARD LLP - 2009-10-05
    icon of address 55 Baker Street, London
    Active Corporate (353 parents, 4 offsprings)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 2 - LLP Member → ME
  • 2
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,190 GBP2021-12-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -511,126 GBP2021-12-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Priam House, Fire Fly Avenue, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,652,521 GBP2021-05-31
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,623 GBP2021-05-31
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,155,319 GBP2024-05-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -117,401 GBP2021-12-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    RFS PROPERTY LTD - 2013-12-24
    icon of address Priam House, Fire Fly Avenue, Swindon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    RFS NEWCO 1 LIMITED - 2022-02-28
    icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -842,968 GBP2021-05-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 15
    MCGREGOR RUTLAND LIMITED - 2001-01-04
    MCGREGOR PLASTICS LIMITED - 1987-03-06
    ARROWFAX LIMITED - 1980-12-31
    icon of address Skymark, Mannaberg Way, Scunthorpe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 16
    HUNTSMAN PACKAGING UK LIMITED - 1998-08-14
    REXENE CORPORATION LIMITED - 1997-11-20
    icon of address Skymark, Mannaberg Way, Scunthorpe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-14 ~ dissolved
    IIF 24 - Director → ME
  • 17
    TROJAN FREE FIGHTERS LIMITED - 2012-08-02
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -113,824 GBP2020-08-31
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,853 GBP2020-08-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Redford & Co, 64 Baker Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    116,714 GBP2024-04-30
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18,214 GBP2020-07-31
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -14,110 GBP2024-07-31
    Officer
    icon of calendar 2009-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    Company number 03395026
    Non-active corporate
    Officer
    icon of calendar 1997-06-30 ~ now
    IIF 15 - Director → ME
  • 24
    Company number 06109927
    Non-active corporate
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 14 - Director → ME
  • 25
    Company number 06110054
    Non-active corporate
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 17 - Director → ME
Ceased 7
  • 1
    HAWKINS BROWN PARTNERSHIP LLP - 2009-04-09
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120,575 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2012-01-01
    IIF 1 - LLP Member → ME
  • 2
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Active Corporate (6 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    6,087 GBP2023-12-31
    Officer
    icon of calendar 2017-08-02 ~ 2018-10-23
    IIF 12 - Director → ME
  • 3
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    127,187 GBP2023-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2018-10-23
    IIF 11 - Director → ME
  • 4
    icon of address Unit 12, Global Business Park, Wilkinson Road, Cirencester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,652,521 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,549 GBP2023-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2018-10-23
    IIF 10 - Director → ME
  • 6
    icon of address Skymark, Mannaberg Way, Scunthorpe, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2023-09-15
    IIF 16 - Director → ME
  • 7
    icon of address 42 Sycamore Close, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,698 GBP2024-01-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-02-01
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.