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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turner, Nicholas John

    Related profiles found in government register
  • Turner, Nicholas John
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oasby Grange, Oasby, Grantham, Lincolnshire, NG32 3NA, England

      IIF 1
    • Oasby House, Oasby, Grantham, Lincolnshire, NG32 3NA, United Kingdom

      IIF 2
    • 180, Piccadilly, London, W1J 9HF, England

      IIF 3
    • Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 4
    • Browne Jacobson Llp (cs), Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 5 IIF 6
    • The Bothey, Manor Lane, Barleythorpe, Oakham, LE15 7EG, England

      IIF 7
  • Turner, Nicholas John
    British business executive born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oasby Grange, Oasby, Grantham, Lincolnshire, NG32 3NA, England

      IIF 8
  • Turner, Nicholas John
    British company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oasby Grange, Oasby, Grantham, Lincolnshire, NG32 3NA, England

      IIF 9
    • Suite 10 Mayden House, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ, England

      IIF 10
  • Turner, Nicholas John
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Ropsley, Grantham, Lincolnshire, NG33 4AS, England

      IIF 11
  • Turner, Nicholas John
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Ropsley, Grantham, Lincolnshire, NG33 4AS, United Kingdom

      IIF 12
    • The Ropsley Estate, Grantham, Lincolnshire, NG33 4AS

      IIF 13 IIF 14 IIF 15
    • Oasby Grange, Oasby, Nr Grantham, Lincolnshire, NG32 3NA, United Kingdom

      IIF 18
  • Turner, Nicholas John
    British managing director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Ropsley Estate, Grantham, Lincolnshire, NG33 4AS

      IIF 19
  • Mr Nicholas John Turner
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oasby Grange, Oasby, Grantham, Lincolnshire, NG32 3NA, England

      IIF 20 IIF 21 IIF 22
    • Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE

      IIF 23
    • Suite 10 Mayden House, Long Bennington Business Park, Main Road Long Bennington, Newark, NG23 5DJ, England

      IIF 24
    • Suite 10 Mayden House, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ, England

      IIF 25
    • Browne Jacobson Llp (cs), Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 26 IIF 27
  • Turner, Nicholas John
    born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 Mayden House, Long Bennington Business Park, Main Road Long Bennington, Newark, NG23 5DJ, England

      IIF 28
  • Turner, Nicholas John
    British

    Registered addresses and corresponding companies
    • The Ropsley Estate, Grantham, Lincolnshire, NG33 4AS

      IIF 29 IIF 30
child relation
Offspring entities and appointments 19
  • 1
    73 ST. JAMES'S STREET RTM COMPANY LIMITED
    - now 05085491
    73 ST. JAMES'S STREET RESIDENTS ASSOCIATION LIMITED
    - 2007-02-12 05085491
    Mayden House Main Road, Long Bennington, Newark, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    399,371 GBP2024-12-31
    Officer
    2004-03-26 ~ now
    IIF 4 - Director → ME
  • 2
    BELVOIR EDUCATION AND SPORTS TRUST
    - now 06798047
    BELVOIR CRICKET & COUNTRYSIDE TRUST LTD
    - 2025-07-08 06798047
    BELVOIR CASTLE CRICKET TRUST LTD
    - 2015-12-03 06798047
    Belvoir Castle, Grantham
    Active Corporate (29 parents)
    Officer
    2013-11-20 ~ now
    IIF 11 - Director → ME
  • 3
    BS & CONSERVATION LTD - now
    THE BELVOIR HUNT LIMITED
    - 2024-04-29 05026642
    Belvoir Hunt Kennels, Belvoir Castle, Grantham, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    55,725 GBP2024-04-30
    Officer
    2013-10-01 ~ 2019-09-05
    IIF 18 - Director → ME
  • 4
    CW BARNES LIMITED - now
    KESTEVEN ACCOUNTING LIMITED
    - 2008-04-02 05324450
    Cartwright House, Tottle Road, Nottingham, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2005-04-01 ~ 2005-06-06
    IIF 14 - Director → ME
  • 5
    DAFFODIL DEVELOPMENTS LTD
    - now 07115620
    MM&S (5572) LIMITED - 2010-03-02
    4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    587,705 GBP2024-03-31
    Officer
    2016-01-06 ~ 2022-04-05
    IIF 3 - Director → ME
  • 6
    EASTER HOLDINGS LIMITED
    - now 02615073
    EASTER PROPERTY MANAGEMENT LIMITED - 1995-07-07
    THE EASTER MANAGEMENT GROUP LIMITED - 1993-01-25
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (19 parents)
    Officer
    2002-07-09 ~ dissolved
    IIF 15 - Director → ME
  • 7
    ETHERSTACK WIRELESS LIMITED - now
    ETHERSTACK LONDON LIMITED - 2019-11-12
    ETHERSTACK LIMITED
    - 2012-05-04 05676080 07951056
    Suite 12, The Blade, Abbey Square, Reading, England
    Active Corporate (10 parents)
    Officer
    2007-09-14 ~ 2009-11-30
    IIF 13 - Director → ME
  • 8
    FARMEX INTERNATIONAL LIMITED
    - now 03180493 01250573
    CORD TRADING (UK) LIMITED
    - 1998-11-12 03180493 01250573
    ORBITAL WAVE LIMITED
    - 1996-04-16 03180493
    Oasby Grange, Oasby, Grantham, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,471 GBP2020-03-31
    Officer
    1996-04-03 ~ 2018-08-07
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JOHN TURNER LIMITED
    - now 00383693
    JOHN TURNER (FARMING COMPANY) LIMITED
    - 1995-08-25 00383693
    Oasby Grange, Oasby, Grantham, Lincolnshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    225,116 GBP2018-03-31
    Officer
    2020-12-04 ~ dissolved
    IIF 8 - Director → ME
    ~ 2010-02-22
    IIF 16 - Director → ME
    ~ 1996-06-06
    IIF 30 - Secretary → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 10
    KINGSTON PARK FARMS LIMITED
    - now 01309306
    BENNRENT LIMITED - 1977-12-31
    Suite 10 Mayden House Main Road, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    20,377 GBP2017-03-31
    Officer
    2003-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    MINING & CONSTRUCTION SUPPLIES INTERNATIONAL LIMITED
    - now 01250573
    CORD TRADING (UK) LIMITED
    - 2002-11-27 01250573 03180493
    FARMEX INTERNATIONAL LIMITED
    - 1998-11-12 01250573 03180493
    FARMEX LIMITED
    - 1995-09-06 01250573
    FARMEX FARMING COMPANY LIMITED
    - 1982-10-13 01250573
    HIGH DYKE FARMING COMPANY LIMITED
    - 1977-12-31 01250573
    South Lodge, Ropsley, Grantham, Lincs
    Dissolved Corporate (6 parents)
    Officer
    ~ 2010-02-22
    IIF 17 - Director → ME
    ~ 1996-06-06
    IIF 29 - Secretary → ME
  • 12
    RECTORY LAND COMPANY LIMITED
    10257383
    Oasby Grange, Oasby, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,360 GBP2024-06-30
    Officer
    2016-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    RIVER SOAR PARTNERS LLP
    OC395537
    Suite 10 Mayden House Long Bennington Business Park, Main Road Long Bennington, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to surplus assets - 75% or more OE
  • 14
    SENTRY GROUNDCARE LIMITED - now
    HALLSWORTH FARMING LIMITED - 2006-02-07
    HALLSWORTH LIMITED
    - 1996-12-20 01161695
    7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, England
    Active Corporate (16 parents)
    Officer
    1991-06-19 ~ 1996-03-19
    IIF 19 - Director → ME
  • 15
    ST JAMES'S NEIGHBOURHOOD FORUM
    09816484
    23 Shackleton Court 2 Maritime Quay, London
    Active Corporate (4 parents)
    Equity (Company account)
    9,094 GBP2024-10-31
    Officer
    2015-10-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    STAFFORD CORPORATE CONSULTING LIMITED
    - now 03686636
    LINKSCENT LIMITED - 2000-05-25
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (13 parents)
    Officer
    2002-03-04 ~ 2013-01-22
    IIF 12 - Director → ME
  • 17
    STONEHOUSE NO 2 LTD
    13229803
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2021-02-26 ~ 2026-01-14
    IIF 5 - Director → ME
    Person with significant control
    2021-02-26 ~ 2026-01-14
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    STONEHOUSE TRUSTEES LTD
    13228266
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2021-02-26 ~ 2026-01-14
    IIF 6 - Director → ME
    Person with significant control
    2021-02-26 ~ 2026-01-14
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    THE ST JAMES'S CONSERVATION TRUST LTD
    03886503
    23 Shackleton Court 2 Maritime Quay, London
    Active Corporate (31 parents)
    Officer
    2011-07-20 ~ now
    IIF 7 - Director → ME

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.