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, Paul John

    Related profiles found in government register
  • Turner, Paul John
    British headteacher born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambrian Learning Trust, Fernham Road, Faringdon, Oxfordshire, SN7 7LB, England

      IIF 1
  • Turner, John
    British local gov officer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside House, Stewart Close, Bradford, West Yorkshire, BD2 2EE, United Kingdom

      IIF 2
  • Turner, John Paul
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Halewood Road, Liverpool, L25 5PF, England

      IIF 3 IIF 4
    • icon of address 60 Halewood Road, Woolton, Liverpool, Merseyside, L25 5PF, England

      IIF 5
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 6
    • icon of address C/o Slatdan, Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 7 IIF 8
    • icon of address C/o, Slatdan Whitehouse, Greenhalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 9
    • icon of address Slatdan Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 10
  • Turner, John Paul
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 11
    • icon of address 60, Halewood Road, Gateacre, Liverpool, Merseyside, L25 5PF

      IIF 12
    • icon of address 60, Halewood Road, Gateacre, Liverpool, Merseyside, L25 5PF, United Kingdom

      IIF 13
    • icon of address 60 Halewood Road, Gateacre, Liverpool, West Yorkshire, L25 5PF

      IIF 14 IIF 15
    • icon of address 60, Halewood Road, Liverpool, L25 5PF, England

      IIF 16
    • icon of address 60, Halewood Road, Woolton, Liverpool, Merseyside, L25 5PF, United Kingdom

      IIF 17
  • Turner, John Paul
    British local government officer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Halewood Road, Gateacre, Liverpool, Merseyside, L25 5PF, United Kingdom

      IIF 18
  • Mr John Paul Turner
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Church Street, Blackburn, BB1 5AL, England

      IIF 19
    • icon of address Carlton House, Grammar School Street, Bradford, BD1 4NS

      IIF 20 IIF 21
    • icon of address 60, Halewood Road, Liverpool, L25 5PF, England

      IIF 22 IIF 23
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 24
    • icon of address C/o Slatdan, Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 25 IIF 26
    • icon of address C/o, Slatdan Whitehouse, Greenhalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 27
    • icon of address Slatdan Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 28
  • Turner, John
    British local gov officer

    Registered addresses and corresponding companies
    • icon of address Hillside House, Stewart Close, Bradford, West Yorkshire, BD2 2EE, United Kingdom

      IIF 29
  • Turner, John Paul
    British

    Registered addresses and corresponding companies
    • icon of address 60 Halewood Road, Gateacre, Liverpool, West Yorkshire, L25 5PF

      IIF 30 IIF 31
  • Turner, John William
    British asst dir of law and administra born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Henry Preston Road, Tasburgh, Norwich, Norfolk, NR15 1NU

      IIF 32
  • Turner, John William
    British chief executive born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harance House, Rumer Hill Road, Cannock, Staffs, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 33
    • icon of address The Fdc, Clover Hill Road, Norwich, NR5 9ED, England

      IIF 34
  • Turner, John William
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Oak House, Cargate Lane, Saxlingham Nethergate, Norwich, NR15 1TS, England

      IIF 35
  • Turner, John William
    British local gov officer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Henry Preston Road, Tasburgh, Norwich, Norfolk, NR15 1NU

      IIF 36
  • Turner, John William
    British local government officer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Turner
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Halewood Road, Liverpool, L25 5PF, England

      IIF 41
  • Turner, John William

    Registered addresses and corresponding companies
    • icon of address High Oak House, Cargate Lane, Saxlingham Nethergate, Norwich, NR15 1TS, England

      IIF 42
  • Mr. John William Turner
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Oak House, Cargate Lane, Saxlingham Nethergate, Norwich, NR15 1TS

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Carlton House, Grammar School Street, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 12 - Director → ME
  • 2
    FARINGDON LEARNING TRUST - 2024-08-14
    FARINGDON ACADEMY OF SCHOOLS - 2020-09-24
    icon of address Cambrian Learning Trust, Fernham Road, Faringdon, Oxfordshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 60 Halewood Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 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
  • 5
    icon of address Slatdan Whitehouse, Greenalls Avenue, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-04-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    icon of address The White House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address C/o Slatdan Whitehouse, Greenhalls Avenue, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,000 GBP2024-07-31
    Officer
    icon of calendar 2021-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-24 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address High Oak House Cargate Lane, Saxlingham Nethergate, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -873 GBP2024-06-30
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 35 - Director → ME
    icon of calendar 2003-05-15 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Slatdan The Whitehouse, Greenalls Avenue, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT - 2018-11-12
    INSTITUTE OF FACILITIES MANAGEMENT LIMITED - 2018-01-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1993-06-24 ~ 1995-01-05
    IIF 32 - Director → ME
  • 2
    icon of address 4385, 04484720: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,021 GBP2015-07-31
    Officer
    icon of calendar 2002-07-15 ~ 2019-05-31
    IIF 2 - Director → ME
    icon of calendar 2002-07-15 ~ 2019-05-31
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 06653335: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,321 GBP2015-07-31
    Officer
    icon of calendar 2008-07-22 ~ 2019-05-31
    IIF 15 - Director → ME
    icon of calendar 2008-07-22 ~ 2019-05-31
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Slatdan Whitehouse, Greenalls Avenue, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2019-06-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-06-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Slatdan Whitehouse, Greenalls Avenue, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2019-06-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-06-16
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    icon of address 60 Halewood Road Woolton, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,840 GBP2020-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2019-05-31
    IIF 5 - Director → ME
  • 7
    icon of address C/o Kay Johnson Gee Corporate Recovery Ltd 1, City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,967 GBP2019-02-28
    Officer
    icon of calendar 2012-02-06 ~ 2019-05-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELECTORAL REFORM (INTERNATIONAL SERVICES) LIMITED - 2001-04-04
    ELECTORAL REFORM (CONSULTANCY SERVICES) LIMITED - 1995-12-06
    icon of address Thomas Hare House 6 Chancel Street, Blackfriars, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2006-07-25
    IIF 37 - Director → ME
  • 9
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2007-06-19
    IIF 39 - Director → ME
  • 10
    icon of address The Fdc, Clover Hill Road, Norwich, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,337,036 GBP2024-06-30
    Officer
    icon of calendar 2011-08-15 ~ 2024-08-01
    IIF 34 - Director → ME
  • 11
    icon of address Norwich Airport, Norwich
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-05 ~ 2003-10-14
    IIF 36 - Director → ME
  • 12
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,503 GBP2019-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-03-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-03-25
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    AEA SERVICES LIMITED - 1997-06-25
    THE ASSOCIATION OF ELECTORAL ADMINISTRATORS LIMITED - 1992-07-07
    icon of address Gibson House, Hurricane Close, Stafford, England
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,040,304 GBP2024-09-30
    Officer
    icon of calendar 2005-02-06 ~ 2018-02-28
    IIF 33 - Director → ME
    icon of calendar 1992-03-10 ~ 2000-09-30
    IIF 38 - Director → ME
  • 14
    LEGISLATOR 1372 LIMITED - 1998-03-27
    icon of address Norwich Airport, Terminal Building Amsterdam Way, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2003-10-14
    IIF 40 - 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.