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

Mr Steven Turner

    Related profiles found in government register
  • Mr Steven Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 1
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 2
  • Mr Steve Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 3
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 4 IIF 5
    • 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 6
  • Mr Steven Turner
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 309 London Road, Benfleet, Essex, SS7 5XP, England

      IIF 7
  • Mr Steven William Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 8
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 9
  • Mr Steven William Turner
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 10
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 11
  • Mr Steven Turner
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Woods Court, Harrogate, North Yorkshire, HG2 9QP, United Kingdom

      IIF 12
  • Turner, Steve
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 13
  • Turner, Steven
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 14
    • Unit 6, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 15
    • 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 16 IIF 17
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 18
  • Turner, Steven
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hoar Cross Nursing Home, St Michael's House, Abbots Bromley Road Hoar Cross, Nr Burton On Trent, DE13 8RA

      IIF 19
    • Hoar Cross Nursing Home, Abbots Bromley Road, Hoar Cross, Burton-on-trent, Staffordshire, DE13 8RA, England

      IIF 20
    • Unit 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, England

      IIF 21
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 22
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 23
    • 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 24 IIF 25 IIF 26
  • Turner, Steven
    British engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 27
    • 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 28
  • Turner, Steven
    British painter & decorator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Cornwall Golf Club, Lelant, Cornwall, TR26 3DZ

      IIF 29
  • Turner, Steven John
    British builder born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Downs Road, Penenden Heath, Maidstone, Kent, ME14 2JN, England

      IIF 30
  • Turner, Steven William
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 31
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 32
    • Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 33
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 34
    • 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 35
    • 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 36
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 37 IIF 38
  • Turner, Steven William
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 39 IIF 40
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 41
  • Mr Steven John Turner
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathside Cottage, Cherry Garden Lane, Maidenhead, SL6 3QD, England

      IIF 42
    • 92, Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 43
    • 92, Ware Street, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 44
  • Mr Steven William Turner
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 45
    • 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 46
  • Turner, Steve
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Pioneer Way, Castleford, WF10 5QU, England

      IIF 47
    • Murray Harcourt Accountants, Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW, England

      IIF 48
  • Turner, Steve
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 49
  • Turner, Steve
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Crescent Trading Estate, 301 Dewsbury Road, Leeds, LS11 5LQ, England

      IIF 50
  • Turner, Steve
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Murray Harcourt Accountants, Elizabeth House 13-19, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 51
  • Turner, Steven John
    British building projects manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 52
  • Turner, Steven John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Ware Street, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 53
  • Turner, Steven
    British

    Registered addresses and corresponding companies
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 54
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 55 IIF 56
  • Turner, Steven
    British engineer

    Registered addresses and corresponding companies
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 57
  • Turner, Steven
    British manager

    Registered addresses and corresponding companies
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 58
  • Turner, Steven
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2024-07-31
    Person with significant control
    2016-07-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 2
    NOVORA 1 LIMITED - 2022-03-15
    P&H HOLDINGS LIMITED - 2020-03-17
    Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2018-08-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 3
    Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    264,741 GBP2023-12-31
    Officer
    2013-06-18 ~ now
    IIF 14 - Director → ME
  • 4
    C/o Craufurd Hale Group Ground Floor Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-15 ~ now
    IIF 59 - Director → ME
  • 5
    MYSING PROPERTIES LIMITED - 2017-12-05
    9 Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,702 GBP2024-03-31
    Officer
    2014-07-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MYSING PROPERTIES (DEVON) LIMITED - 2016-03-08
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2015-07-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    53,442 GBP2024-03-31
    Officer
    2018-04-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 46 - Has significant influence or controlOE
  • 8
    Unit 9 Silkwood Park, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,908 GBP2024-03-31
    Officer
    2020-04-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 10 - Has significant influence or controlOE
  • 9
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,902 GBP2024-03-31
    Officer
    2014-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    P&H 3 LIMITED - 2020-03-17
    9 Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2020-01-22 ~ now
    IIF 35 - Director → ME
  • 11
    92 Ware Street, Bearsted, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Heathside Cottage, Cherry Garden Lane, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-12-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 9 Silkwood Park, Fryers Way, Wakefield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2020-12-10 ~ dissolved
    IIF 39 - Director → ME
  • 14
    GMPT LIMITED - 2020-10-27
    Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,434 GBP2023-03-31
    Officer
    2019-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 11 - Has significant influence or controlOE
  • 15
    Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130 GBP2023-03-31
    Officer
    2021-07-19 ~ now
    IIF 38 - Director → ME
  • 16
    STROMA CONTRACTING LTD - 2014-10-31
    STROMA FIRE LIMITED - 2008-02-29
    9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-07-24 ~ dissolved
    IIF 28 - Director → ME
    2005-10-07 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    MYSING NO 2 LIMITED - 2015-03-05
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,602,817 GBP2024-09-30
    Officer
    2014-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 18
    STROMA SOLAR SPV1 LIMITED - 2014-11-05
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,099,442 GBP2024-09-30
    Officer
    2014-09-29 ~ now
    IIF 15 - Director → ME
  • 19
    STROMA ENERGY LIMITED - 2014-10-31
    STROMA SOLAR LIMITED - 2012-04-16
    GREEN SKY TECHNOLOGY LIMITED - 2011-06-28
    STROMA LZC LTD - 2011-02-21
    Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,616 GBP2016-09-30
    Officer
    2014-10-21 ~ dissolved
    IIF 49 - Director → ME
    2006-05-05 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    ST SOLAR SPV LIMITED - 2022-04-11
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,547 GBP2024-09-30
    Officer
    2013-12-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 21
    Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,425 GBP2024-09-30
    Officer
    2023-01-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 22
    92 Ware Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    Unit 6 Silkwood Park, Fryers Way, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 50 - Director → ME
Ceased 18
  • 1
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -81,043 GBP2016-06-01 ~ 2017-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2024-11-30
    Officer
    2015-11-19 ~ 2016-11-16
    IIF 24 - Director → ME
  • 3
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,361 GBP2024-02-29
    Officer
    2015-06-16 ~ 2016-11-16
    IIF 26 - Director → ME
  • 4
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2024-07-31
    Officer
    2015-07-13 ~ 2016-11-16
    IIF 25 - Director → ME
  • 5
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    2014-11-04 ~ 2016-11-16
    IIF 51 - Director → ME
  • 6
    STROMA EVOLUTION LIMITED - 2017-04-04
    Unit B3 Lowfields Close, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    501,367 GBP2024-03-31
    Officer
    2011-03-24 ~ 2019-11-11
    IIF 23 - Director → ME
  • 7
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,596,097 GBP2023-07-31
    Officer
    2015-07-21 ~ 2016-07-11
    IIF 17 - Director → ME
  • 8
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,611,025 GBP2018-07-31
    Officer
    2015-07-22 ~ 2016-07-11
    IIF 16 - Director → ME
  • 9
    NO. 539 LEICESTER LIMITED - 2004-07-02
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Officer
    2016-05-05 ~ 2017-11-27
    IIF 19 - Director → ME
  • 10
    The Coach House Ulcombe Hill, Ulcombe, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ 2011-10-24
    IIF 30 - Director → ME
  • 11
    P&H 2 LIMITED - 2020-03-17
    4th Floor 24 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-03-14 ~ 2025-04-08
    IIF 41 - Director → ME
    Person with significant control
    2019-03-14 ~ 2019-03-19
    IIF 9 - Has significant influence or control OE
  • 12
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-05-05 ~ 2017-11-30
    IIF 20 - Director → ME
  • 13
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Officer
    2016-10-19 ~ 2017-11-30
    IIF 13 - Director → ME
  • 14
    STROMA TECHNOLOGY LIMITED - 2019-02-01
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-02-07 ~ 2014-05-23
    IIF 27 - Director → ME
    2005-10-28 ~ 2012-10-01
    IIF 57 - Secretary → ME
  • 15
    STROMA ACCREDITATION LTD - 2009-09-01
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Officer
    2007-11-16 ~ 2011-11-07
    IIF 55 - Secretary → ME
  • 16
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2004-10-12 ~ 2014-05-23
    IIF 22 - Director → ME
    2004-10-12 ~ 2012-10-01
    IIF 58 - Secretary → ME
  • 17
    MYSING NO 1 LIMITED - 2015-03-16
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-05-21 ~ 2014-05-23
    IIF 21 - Director → ME
  • 18
    WEST CORNWALL GOLF CLUB TRUST,LIMITED(THE) - 2011-01-04
    West Cornwall Golf Club, Lelant, Cornwall
    Active Corporate (8 parents)
    Equity (Company account)
    1,497,196 GBP2024-11-30
    Officer
    2017-03-31 ~ 2018-03-23
    IIF 29 - 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.