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

Mrs Rita Turley

    Related profiles found in government register
  • Mrs Rita Turley
    British born in January 1927

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 1
  • Miss Wendy Rita Turley
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 2 IIF 3 IIF 4
    • icon of address 104-108, London Road, Southborough, Tunbridge Wells, TN4 0PS, England

      IIF 6
  • Turley, Rita
    British company director born in January 1927

    Resident in England

    Registered addresses and corresponding companies
  • Turley, Rita
    British office clerk born in January 1927

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pixton Stonewall Park Road, Langton Green, Tunbridge Wells, Kent, TN3 0HD

      IIF 16
  • Turley, Wendy Rita
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 46 Goods Station Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 2
    W.H. CRIPPS ROOFING SERVICES LIMITED - 1984-12-03
    BRIDGES & GARRARDS (FRAM) LIMITED - 2015-09-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,300,385 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 3
    icon of address 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    47,448 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-03-08 ~ now
    IIF 22 - Director → ME
  • 5
    LINES BROS.PROPERTIES LIMITED - 1979-12-31
    PENN LIMITED - 2006-04-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,532,981 GBP2023-12-29
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 19 - Director → ME
  • 6
    JOHN JARVIS LIMITED - 1989-06-23
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    141,173 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 17 - Director → ME
  • 7
    WAXBROOK LIMITED - 1989-06-23
    icon of address 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    838,152 GBP2024-03-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 104-108 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    W.H. CRIPPS ROOFING SERVICES LIMITED - 1984-12-03
    BRIDGES & GARRARDS (FRAM) LIMITED - 2015-09-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,300,385 GBP2024-12-31
    Officer
    icon of calendar ~ 2018-11-15
    IIF 10 - Director → ME
  • 2
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    47,448 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-03-08 ~ 2018-11-15
    IIF 7 - Director → ME
  • 3
    LINES BROS.PROPERTIES LIMITED - 1979-12-31
    PENN LIMITED - 2006-04-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,532,981 GBP2023-12-29
    Officer
    icon of calendar ~ 2018-11-15
    IIF 13 - Director → ME
  • 4
    JOHN JARVIS LIMITED - 1989-06-23
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    141,173 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2018-11-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-16
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    METHERA HILL LIMITED - 1984-01-25
    JOHN DENNIS (RYE) LIMITED - 1989-03-21
    icon of address C/o Augusta Kent Limited The Clocktower, Clocktower Square, St Georges Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar ~ 2018-11-15
    IIF 8 - Director → ME
  • 6
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    838,152 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-10-05
    IIF 14 - Director → ME
  • 7
    HAZLEDRIVE LIMITED - 1978-12-31
    STORAGE ADVISORY CENTRE (FAREHAM) LIMITED - 1999-07-08
    HOOPERS (PORTSMOUTH) TOOLS LIMITED - 1981-12-31
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-06-23
    IIF 16 - Director → ME
  • 8
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-30
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-10-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.