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, Jill

    Related profiles found in government register
  • Turner, Jill
    British

    Registered addresses and corresponding companies
    • icon of address 59 Kimpton Avenue, Brentwood, Essex, CM15 9HB

      IIF 1
  • Turner, Jill
    British administrator

    Registered addresses and corresponding companies
  • Turner, Jill
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 5
  • Turner, Jill

    Registered addresses and corresponding companies
    • icon of address 59, Kimpton Avenue, Brentwood, Essex, CM15 9HB

      IIF 6 IIF 7
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 8
  • Turner, Jill
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Kimpton Avenue, Brentwood, CM15 9HB, United Kingdom

      IIF 9
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 10 IIF 11
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 12
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 13
    • icon of address Media House, Boyton Hall, Roxwell Road, Chelmsford, Essex, CM1 4LN, United Kingdom

      IIF 14
  • Turner, Jill
    British administrator born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Media House, Boyton Hall Lane, Roxwell, Chelmsford, CM1 4LN, England

      IIF 15
    • icon of address 284a, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 16
  • Turner, Jill
    British commercial director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Kimpton Avenue, Brentwood, Essex, CM15 9HB, United Kingdom

      IIF 17
  • Turner, Jill
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ashfields Farm, Great Canfield, Dunmow, CM6 1LD, England

      IIF 18
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ, England

      IIF 19
  • Turner, Jill
    British consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford City Football Club Clubhouse, Salerno Way, Chelmsford, Essex, CM1 2EH, England

      IIF 20 IIF 21
  • Turner, Jill
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Kimpton Avenue, Brentwood, Essex, CM15 9HB

      IIF 22
    • icon of address 284a, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 23
  • Turner, Jill
    British operations director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284a, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 24
  • Turner, Jill
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 25
  • Ms Jill Turner
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 26
    • icon of address Media House, Boyton Hall, Roxwell Road, Chelmsford, Essex, CM1 4LN, United Kingdom

      IIF 27
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Essex, CM3 1PZ

      IIF 28
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ

      IIF 29
    • icon of address Great Leighs Racecourse, Moulsham Hall Lane, Great Leighs Chelmsford, CM3 1QP

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 25 - Director → ME
  • 2
    SUPER SIX HORSE LOTTERY LIMITED - 2009-02-24
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,718,899 GBP2023-08-29
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-08-24 ~ now
    IIF 5 - Secretary → ME
  • 3
    INTERNATIONAL HORSE LOTTERY LIMITED - 2009-09-29
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-09-01 ~ now
    IIF 7 - Secretary → ME
  • 4
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Receiver Action Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    35,837,117 GBP2023-08-29
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 10 - Director → ME
  • 5
    GREAT LEIGHS RACING SUPER LOTTERY LIMITED - 2006-03-27
    icon of address Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,515,510 GBP2024-09-23
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 6 - Secretary → ME
  • 6
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 2 - Secretary → ME
  • 7
    icon of address East Wing Helvellyn, Moulsham Hall Lane Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ now
    IIF 3 - Secretary → ME
  • 8
    icon of address 10 Cliveden Close, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,532 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,095 GBP2024-03-30
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address Great Leighs Racecourse, Moulsham Hall Lane, Great Leighs Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,452 GBP2020-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2020-06-08
    IIF 24 - Director → ME
  • 2
    icon of address The Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2010-08-27 ~ 2020-06-08
    IIF 16 - Director → ME
  • 3
    W20 LIMITED - 2024-08-16
    icon of address Chelmsford City Football Club Clubhouse, Salerno Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -314,750 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2024-08-16
    IIF 21 - Director → ME
    icon of calendar 2003-07-23 ~ 2011-06-01
    IIF 4 - Secretary → ME
  • 4
    icon of address Chelmsford City Football Club Clubhouse, Salerno Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-03-14 ~ 2024-08-15
    IIF 20 - Director → ME
  • 5
    icon of address 4 Ashfields Farm, Great Canfield, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,130 GBP2025-07-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-11-01
    IIF 18 - Director → ME
  • 6
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2020-06-08
    IIF 23 - Director → ME
  • 7
    SUPER SIX HORSE LOTTERY LIMITED - 2009-02-24
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,718,899 GBP2023-08-29
    Officer
    icon of calendar 2009-02-01 ~ 2010-01-31
    IIF 22 - Director → ME
  • 8
    MISCHIEVOUS MUSIC LIMITED - 2002-06-06
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -18,397 GBP2024-07-31
    Officer
    icon of calendar 2001-04-19 ~ 2012-04-16
    IIF 8 - Secretary → ME
  • 9
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    icon of calendar 2010-08-17 ~ 2020-06-08
    IIF 15 - Director → ME
  • 10
    icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -25,159 GBP2024-06-29
    Officer
    icon of calendar 2010-06-17 ~ 2024-08-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-10
    IIF 28 - Has significant influence or control OE
  • 11
    WIMAX20 LIMITED - 2010-10-12
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    297,156 GBP2024-02-28
    Officer
    icon of calendar 2012-12-01 ~ 2021-07-22
    IIF 19 - Director → ME
    icon of calendar 2006-02-20 ~ 2021-07-22
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-22
    IIF 29 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.