• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Adrian Grenville TURNER

    Natural Person

    TitleMr
    First NameAdrian
    Middle NamesGrenville
    Last NameTURNER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive6
    Resigned21
    Total28

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    LAGOM ADVISORY LIMITEDMar 21, 2021ActiveSolicitorDirector
    Ashton Lane
    M33 6WT Sale
    Charter Buildings
    Greater Manchester
    England
    EnglandBritish
    HEALTH INNOVATION PARTNERS (BURTON) LIMITEDNov 18, 2020DissolvedLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    COMMUNITY SOLUTIONS FOR EMERGENCY SERVICES LIMITEDNov 30, 2016DissolvedLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    COMMUNITY SOLUTIONS FOR LEISURE LIMITEDSep 30, 2016DissolvedLawyerDirector
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish
    GUINNESS ENERGY CONSORTIUM PROJECTCO LIMITEDNov 19, 2015DissolvedLawyerDirector
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish
    HUSK E LIMITEDJul 16, 2015DissolvedLawyerDirector
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish
    HUSK E (HOLDINGS) LIMITEDJul 15, 2015DissolvedLawyerDirector
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish
    EM DEVCO LIMITEDApr 25, 2022May 08, 2025ActiveDirectorDirector
    Fox Road
    NG2 6BJ West Bridgford
    Trent Bridge House
    Nottingham
    United Kingdom
    EnglandBritish
    SUPPORTED HOUSING INVESTMENT PARTNERSHIP (GP) LIMITEDNov 10, 2020Mar 31, 2021DissolvedLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    SUPPORTED HOUSING INVESTMENT PARTNERSHIP (NOMINEE) LIMITEDNov 10, 2020Mar 31, 2021DissolvedLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    COMMUNITY SOLUTIONS LIMITEDSep 09, 2016Mar 31, 2021DissolvedLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    COMMUNITY SOLUTIONS FOR EDUCATION LIMITEDJan 21, 2015Mar 31, 2021ActiveLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    HEALTH INNOVATION PARTNERS LIMITEDAug 09, 2019Mar 16, 2021ActiveLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    HAMSARD 3135 LIMITEDNov 30, 2016Jan 22, 2021ActiveLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    HAMSARD 3134 LIMITEDNov 30, 2016Jan 22, 2021ActiveLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    COMMUNITY SOLUTIONS FOR REGENERATION (BRENTWOOD) LIMITEDJun 25, 2019Jan 04, 2021ActiveLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    SLOUGH URBAN RENEWAL NOMINEE LIMITEDNov 14, 2017Jan 04, 2021ActiveLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    PSBP NW DEBTCO LIMITEDFeb 03, 2015Dec 18, 2020ActiveLawyerDirector
    St. John Street
    EC1M 4EH London
    100
    England
    EnglandBritish
    PSBP NW HOLDCO LIMITEDJan 21, 2015Dec 18, 2020ActiveSolicitorDirector
    St. John Street
    EC1M 4EH London
    100
    England
    EnglandBritish
    PSBP NW PROJECTCO LIMITEDJan 21, 2015Dec 18, 2020ActiveSolicitorDirector
    St. John Street
    EC1M 4EH London
    100
    England
    EnglandBritish
    TOWCESTER REGENERATION LIMITEDOct 31, 2017Nov 19, 2020ActiveLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITEDOct 31, 2017Nov 13, 2020ActiveLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    WELLSPRING SUBDEBT LIMITEDJun 29, 2016Nov 13, 2020DissolvedLawyerDirector
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish
    WEXHAM GREEN MANAGEMENT COMPANY LIMITEDJan 19, 2017Mar 19, 2019ActiveLawyerDirector
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    United Kingdom
    EnglandBritish
    WELLSPRING FINANCE COMPANY LIMITEDJun 16, 2016Jan 14, 2019ActiveSolicitorDirector
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England
    EnglandBritish
    BASILDON SPORTING VILLAGE LIMITEDSep 09, 2016Jan 01, 2019ActiveLawyerDirector
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish
    MORGAN-VINCI LIMITEDApr 19, 2016Nov 23, 2018ActiveLawyerDirector
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish
    EVERSHEDS SUTHERLAND (INTERNATIONAL) LLPMay 01, 2006Nov 11, 2011ActiveLLP Member
    Royal Standard Place
    NG1 6FZ Nottingham
    1
    England

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0