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, Stephen William Rosebury

    Related profiles found in government register
  • Turner, Stephen William Rosebury
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Stephen William Rosebury
    British business executive born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • P O Box 789, P O Box 789, Horsham, West Sussex, RH12 9DA, United Kingdom

      IIF 7
  • Turner, Stephen William Rosebury
    British co director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 8
  • Turner, Stephen William Rosebury
    British co. director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 9
  • Turner, Stephen William Rosebury
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 10 IIF 11
  • Turner, Stephen William Rosebury
    British consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lower Shuckers, Copsale Road, Maplehurst, Horsham, RH13 6QY, United Kingdom

      IIF 12
    • Lower Shuckers Copsale Road Maplehurst, Maplehurst, Horsham, RH13 6QY, England

      IIF 13
  • Turner, Stephen William Rosebury
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Stephen William Rosebury
    British management consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lower Shuckers Copsale Road, Copsale Road, Maplehurst, Horsham, RH13 6QY, England

      IIF 27
  • Turner, Stephen William Rosebury
    British none born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 28
  • Turner, Stephen William Rosebury
    British security consultancy born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 29
  • Turner, Stephen William Rosebury
    British security consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 30 IIF 31
    • Shuckers Farmhouse Maplehurst, Horsham, West Sussex, RH13 6QY, Uk

      IIF 32
  • Turner, Stephen William Rosebury
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lower Shuckers, Copsale Road, Maplehurst, Horsham, West Sussex, RH13 6QY, England

      IIF 33
  • Turner, Stephen William Rosebury
    British director

    Registered addresses and corresponding companies
  • Turner, Stephen William Rosebury
    British security consultant

    Registered addresses and corresponding companies
    • Shuckers Farm, Maplehurst, Horsham, West Sussex, RH13 6QY

      IIF 37
  • Mr Stephen William Rosebury Turner
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 184, Queens Road, Hastings, TN34 1RG, England

      IIF 38
    • Lower Shuckers, Copsale Road, Horsham, RH13 6QY, United Kingdom

      IIF 39
    • Lower Shuckers, Copsale Road, Maplehurst, Horsham, West Sussex, RH13 6QY, England

      IIF 40
    • Lower Shuckers Copsale Road Maplehurst, Maplehurst, Horsham, RH13 6QY, England

      IIF 41
  • Turner, Stephen Willaim Rosebury
    born in March 1953

    Registered addresses and corresponding companies
    • Montana Baja 10, Playa Blanca, Yaiza 35570, Lanzarote, Spain

      IIF 42
  • Turner, Catherine Sarah
    British business executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, HP5 2PX, England

      IIF 43
    • C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 44 IIF 45
  • Turner, Catherine Sarah
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 789, Horsham, Horsham, West Sussex, RH12 9DA, England

      IIF 46
  • Turner, Catherine Sarah
    British executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 789, Horsham, Horsham, West Sussex, RH12 9DA, United Kingdom

      IIF 47
  • Turner, Catherine Sarah
    British manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 48
  • Turner, Catherine Sarah
    British senior human resources executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ

      IIF 49
  • Ms Catherine Sarah Turner
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 50
  • Turner, Stephen William

    Registered addresses and corresponding companies
    • C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 51
  • Catherine Sarah Turner
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 52
  • Mitchell, Catherine Sarah
    British business executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Shuckers Farm, House, Copsale Road, Maplehurst, Horsham, West Sussex, RH13 6QY, United Kingdom

      IIF 53
  • Mitchell, Catherine Sarah
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 54
  • Mrs Catherine Sarah Turner
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, HP5 2PX, England

      IIF 55
  • Turner, Catherine Sarah
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Able & Young, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 56
  • Turner, Catherine Sarah
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 57
  • Mitchell, Catherine Sarah
    British born in September 1958

    Registered addresses and corresponding companies
    • 25 Heathside, Hinchley Wood, Esher, Surrey, KT10 9TD

      IIF 58
  • Turner, Stephen

    Registered addresses and corresponding companies
    • Lower Shuckers, Copsale Road, Maplehurst, Horsham, RH13 6QY, United Kingdom

      IIF 59
  • Turner, Catherine Sarah

    Registered addresses and corresponding companies
    • C/o Able & Young Ltd, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 60
  • Catherine Sarah Turner
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 61
  • Mitchell, Catherine Sarah

    Registered addresses and corresponding companies
    • Shuckers Farm, House, Copsale Road, Maplehurst, Horsham, West Sussex, RH13 6QY, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    10A BRIGHTON ROAD MANAGEMENT COMPANY LTD
    06018484
    Solo House, The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-12-05 ~ dissolved
    IIF 4 - Director → ME
  • 2
    20 LOWER PARK ROAD LIMITED
    06509874
    Datum House, First Floor, Blatchford Road, Horsham
    Dissolved Corporate (3 parents)
    Officer
    2008-02-20 ~ 2010-11-02
    IIF 21 - Director → ME
    2009-04-16 ~ 2010-10-20
    IIF 35 - Secretary → ME
  • 3
    59 SOUTHWATER ROAD LTD
    10789178
    2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (8 parents)
    Officer
    2017-05-25 ~ 2020-06-01
    IIF 12 - Director → ME
    2017-05-25 ~ 2020-06-01
    IIF 59 - Secretary → ME
    Person with significant control
    2017-05-25 ~ 2020-05-29
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    70 MARINA LTD
    08338892
    184 Queens Road, Hastings, England
    Active Corporate (7 parents)
    Officer
    2015-04-09 ~ 2021-01-02
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    90 WARRIOR SQUARE LIMITED
    05477619 02613221... (more)
    2-6 Sedlescombe Road North, St. Leonards-on-sea, England
    Active Corporate (8 parents)
    Officer
    2006-04-24 ~ 2010-10-18
    IIF 20 - Director → ME
  • 6
    ACE HOUSE LTD
    06272316
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (11 parents)
    Officer
    2012-07-05 ~ 2015-04-10
    IIF 46 - Director → ME
    2015-04-09 ~ 2020-04-02
    IIF 16 - Director → ME
    2007-07-16 ~ 2010-10-18
    IIF 24 - Director → ME
    2007-07-16 ~ 2007-12-31
    IIF 36 - Secretary → ME
  • 7
    AGE UK HORSHAM DISTRICT
    - now 04169358 08372048
    HORSHAM DISTRICT AGE CONCERN - 2011-01-20
    Lavinia House, Dukes Square, Horsham, West Sussex
    Dissolved Corporate (38 parents)
    Officer
    2013-02-05 ~ 2020-02-25
    IIF 49 - Director → ME
  • 8
    BARRINGTON ROAD LIMITED
    06591159
    2d Barrington Road, Horsham, West Sussex
    Active Corporate (6 parents)
    Officer
    2008-05-13 ~ 2009-12-16
    IIF 9 - Director → ME
    2009-05-01 ~ 2010-07-01
    IIF 34 - Secretary → ME
  • 9
    BINDRELEY LIMITED
    04273035
    Carlton House 28-29 Carlton Terrace, Portslade, Brighton, East Sussex, England
    Active Corporate (9 parents)
    Officer
    2006-02-27 ~ 2010-10-20
    IIF 31 - Director → ME
    2011-08-01 ~ 2020-07-08
    IIF 32 - Director → ME
  • 10
    CONNAUGHT ROAD (FOLKESTONE) LTD
    11048875
    C/o Able & Young Airport House, Purley Way, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2017-11-06 ~ 2021-08-12
    IIF 13 - Director → ME
    2021-08-12 ~ 2025-03-28
    IIF 57 - Director → ME
    Person with significant control
    2017-11-06 ~ 2021-08-12
    IIF 41 - Ownership of shares – 75% or more OE
    2021-08-12 ~ 2025-03-28
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    DEL MONTE PENSIONS UK LIMITED - now
    CIRIO DEL MONTE PENSIONS UK LIMITED - 2004-02-09
    DEL MONTE FOODS PENSIONS (U.K.) LIMITED
    - 2002-01-02 02465524
    HACKREMCO (NO.552) LIMITED
    - 1990-03-19 02465524 03847961... (more)
    240 London Road, Staines, Middlesex
    Dissolved Corporate (29 parents)
    Officer
    (before 1993-01-31) ~ 1996-03-01
    IIF 58 - Director → ME
  • 12
    DREAMFLIGHT
    05963834
    15 Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, England
    Active Corporate (11 parents)
    Officer
    2013-05-02 ~ 2020-02-27
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-27
    IIF 55 - Has significant influence or control OE
  • 13
    EAGLEYE LIMITED
    03708390
    8 Wimborne Close, London
    Active Corporate (11 parents)
    Officer
    2018-01-20 ~ 2022-02-01
    IIF 27 - Director → ME
    2003-11-27 ~ 2010-10-20
    IIF 29 - Director → ME
  • 14
    FRANDANOL (CONTROL) LLP
    - now OC315707
    FRANANDOL (CONTROL) LLP
    - 2005-11-28 OC315707
    Shuckers Farm House, Maplehurst, Horsham
    Dissolved Corporate (5 parents)
    Officer
    2005-10-19 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 15
    FRANDANOL DEVELOPMENTS LTD
    - now 06200983
    EVASAFE SECURITY PRODUCTS LIMITED
    - 2007-06-07 06200983
    C/o Able & Young Ltd, Airport House, Purley Way, Croydon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-04-03 ~ 2010-10-18
    IIF 8 - Director → ME
    2013-07-31 ~ 2021-02-16
    IIF 51 - Secretary → ME
  • 16
    FRANDANOL LETTINGS LTD
    07768996
    Datun House, Blatchford Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-09 ~ dissolved
    IIF 53 - Director → ME
    2011-09-09 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    FRANDANOL SPAIN LIMITED
    07145608
    1-2 Albert Chambers Canal Street, Congleton, England
    Active Corporate (7 parents)
    Officer
    2010-04-28 ~ 2013-07-03
    IIF 14 - Director → ME
    2010-02-04 ~ 2010-03-31
    IIF 15 - Director → ME
    2010-11-02 ~ 2013-07-03
    IIF 54 - Director → ME
  • 18
    GIRL FORCE GARDENS LIMITED
    - now 03847320
    TUNNEL VISION INDUSTRIES LIMITED
    - 2003-04-17 03847320
    Maplehurst Farm Nuthurst Road, Maplehurst, Horsham, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2003-03-19 ~ 2008-01-08
    IIF 23 - Director → ME
  • 19
    GUARD FORCE UK LTD.
    - now 03663118
    FIRST CHOICE PROPERTY MAINTENANCE SERVICES LIMITED
    - 2003-03-21 03663118
    Southon House, Station Approach, Edenbridge, Kent
    Dissolved Corporate (7 parents)
    Officer
    2012-01-18 ~ 2014-05-31
    IIF 45 - Director → ME
    1998-11-06 ~ 2012-01-20
    IIF 11 - Director → ME
    2007-11-06 ~ 2012-01-20
    IIF 37 - Secretary → ME
  • 20
    S TURNER PROPERTY HOLDINGS LLP
    - now OC417669
    FORMATIONS NO 251 LLP
    - 2018-01-12 OC417669 OC417432... (more)
    C/o Able & Young, Airport House, Purley Way, Croydon, England
    Active Corporate (6 parents)
    Officer
    2017-06-06 ~ now
    IIF 56 - LLP Designated Member → ME
    2017-06-06 ~ 2020-04-02
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2017-06-06 ~ 2020-04-02
    IIF 40 - Has significant influence or control OE
  • 21
    TANNERY COURT RESIDENTS MANAGEMENT LIMITED
    06841438 02109647
    3 Tannery Court, Brighton Road, Horsham, West Sussex
    Active Corporate (6 parents)
    Officer
    2009-03-10 ~ 2009-05-20
    IIF 22 - Director → ME
  • 22
    TRUE BLUE (BARRINGTON ROAD) DEVELOPMENTS LIMITED
    05582778 05361890
    Solo House, The Courtyard London Road, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2005-10-06 ~ 2010-05-05
    IIF 1 - Director → ME
  • 23
    TRUE BLUE (BRIGHTON ROAD) DEVELOPMENTS LIMITED
    05361890 05582778
    Solo House, The Courtyard London Road, Horsham, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2005-02-15 ~ 2009-12-11
    IIF 10 - Director → ME
  • 24
    TRUE BLUE (CRAWLEY ROAD) DEVELOPMENTS LIMITED
    06362931
    Solo House, The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-09-06 ~ dissolved
    IIF 5 - Director → ME
  • 25
    TRUE BLUE (QUEENS ROAD) DEVELOPMENTS LTD
    05929612 05751479
    12 Gleneagles Court Brighton Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2006-09-08 ~ 2009-04-10
    IIF 2 - Director → ME
  • 26
    TRUE BLUE (QUEENS STREET) DEVELOPMENTS LIMITED
    05751591
    Premier House 36-48 Queen Street, Horsham, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2006-03-22 ~ 2006-06-09
    IIF 25 - Director → ME
  • 27
    TRUE BLUE (SPRINGFIELD ROAD) DEVELOPMENTS LIMITED
    05582779 04715997
    Baker Tilly Restructuring & Recovery Llp, Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2005-11-14 ~ 2009-04-16
    IIF 18 - Director → ME
  • 28
    TRUE BLUE (STATION ROAD) DEVELOPMENTS LIMITED
    05751479 05929612
    12 Gleneagles Court Brighton Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2006-03-22 ~ 2009-04-16
    IIF 3 - Director → ME
  • 29
    TRUE BLUE DEVELOPMENTS LIMITED
    04715997 05582779
    Baker Tilly Restructuring & Recovery Llp, Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2003-04-09 ~ 2008-03-28
    IIF 26 - Director → ME
  • 30
    TRUEBLUE (ACCRONYM) DEVELOPMENTS LIMITED
    06311022
    12 Gleneagles Court Brighton Road, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2007-07-25 ~ 2009-04-16
    IIF 6 - Director → ME
  • 31
    TRUEBLUE (MALTHOUSE ROAD) DEVELOPMENTS LIMITED
    05990947
    Solo House, The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2006-11-07 ~ 2010-11-01
    IIF 19 - Director → ME
  • 32
    TURNER SECURITY GROUP LTD - now
    FIRST CHOICE PROPERTY SERVICES LIMITED
    - 2017-04-18 02670778
    C/o Able & Young, Airport House, Purley Way, Croydon, England
    Active Corporate (12 parents)
    Officer
    2012-01-12 ~ 2016-01-01
    IIF 7 - Director → ME
    1993-07-09 ~ 2012-01-11
    IIF 30 - Director → ME
    2012-01-10 ~ 2013-11-18
    IIF 47 - Director → ME
  • 33
    TURNER SECURITY LIMITED
    06909389
    C/o Able & Young Ltd, Airport House, Purley Way, Croydon, England
    Dissolved Corporate (5 parents)
    Officer
    2013-01-01 ~ 2013-11-18
    IIF 44 - Director → ME
    2020-03-02 ~ dissolved
    IIF 48 - Director → ME
    2015-04-09 ~ 2020-03-02
    IIF 28 - Director → ME
    2013-01-01 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-26
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    2021-02-26 ~ dissolved
    IIF 52 - Has significant influence or control 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 22 April 2026 and licensed under the Open Government Licence v3.0.