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

Turley, Garret Francis

    Related profiles found in government register
  • Turley, Garret Francis
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 1
  • Turley, Garret Francis
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 2 IIF 3 IIF 4
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6
  • Turley, Garret Francis
    British investor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxon, OX5 3JQ, England

      IIF 7
  • Turley, Garret Francis
    British partner born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Turley, Garret Francis
    British private equity investor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weald And Downland Open Air, Museum Singleton, Chichester, West Sussex, PO18 0EU, United Kingdom

      IIF 17
  • Turley, Garret Francis
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Slingsby Place, St Martins Courtyard, London, WC2E 9AB

      IIF 18
    • icon of address 38, Seymour Street, London, W1H 7BP, United Kingdom

      IIF 19
  • Turley, Garret
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Piccadilly, London, W1J 7NL, England

      IIF 20
  • Turley, Garret Francis
    Northern Irish company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Maltravers Street, Arundel, BN18 9BU

      IIF 21 IIF 22
    • icon of address 27, Belle Meade Close, Woodgate, Chichester, West Sussex, PO20 3YD, England

      IIF 23
    • icon of address Babington House, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 24 IIF 25
  • Turley, Garret Francis
    Northern Irish director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Turley, Garret Francis
    Northern Irish entrepreneur born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, East Road, London, N1 6AH, England

      IIF 28
  • Turley, Garret Francis
    Northern Irish veterinarian born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Turley, Garret Francis
    British

    Registered addresses and corresponding companies
    • icon of address 70 Tarrant Street, Arundel, West Sussex, BN18 9DN

      IIF 31
  • Turley, Garret Francis
    British veterinarian

    Registered addresses and corresponding companies
    • icon of address 70 Tarrant Street, Arundel, West Sussex, BN18 9DN

      IIF 32
  • Mr Garret Francis Turley
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weald And Downland Open Air, Museum Singleton, Chichester, West Sussex, PO18 0EU, United Kingdom

      IIF 33
  • Turley, Garret
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pets At Home Limited, Epsom Avenue Handforth, Wilmslow, Cheshire, SK9 3RN, United Kingdom

      IIF 34
  • Turley, Garret
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tarrant Street, Arundel, West Sussex, BN18 9AZ, United Kingdom

      IIF 35
  • Turley, Garret Francis

    Registered addresses and corresponding companies
    • icon of address 41 Maltravers Street, Arundel, BN18 9BU

      IIF 36
    • icon of address 70 Tarrant Street, Arundel, West Sussex, BN18 9DN

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 Tarrant Street, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -117,148 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address R S Hall & Co Chartered Accountants, 27 Belle Meade Close, Woodgate, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 34 - Director → ME
Ceased 29
  • 1
    AUGUST EQUITY PARTNERS LLP - 2007-05-17
    KC PARTNERS LLP - 2006-06-26
    icon of address 10 Slingsby Place, St Martins Courtyard, London
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2022-03-31
    IIF 18 - LLP Member → ME
  • 2
    icon of address 55 Colmore Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,754 GBP2024-07-31
    Officer
    icon of calendar 2011-10-19 ~ 2016-04-14
    IIF 25 - Director → ME
  • 3
    icon of address 55 Colmore Row, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,654,829 GBP2024-07-31
    Officer
    icon of calendar 2011-10-19 ~ 2016-04-14
    IIF 24 - Director → ME
  • 4
    BRIDGES CAPITAL LLP - 2011-11-30
    icon of address 38 Seymour Street, London
    Dissolved Corporate (6 parents, 179 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2017-07-31
    IIF 19 - LLP Member → ME
  • 5
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ 2019-01-25
    IIF 12 - Director → ME
  • 6
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-19 ~ 2019-01-25
    IIF 10 - Director → ME
  • 7
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-19 ~ 2019-01-25
    IIF 9 - Director → ME
  • 8
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-13
    IIF 8 - Director → ME
  • 9
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ 2021-10-28
    IIF 11 - Director → ME
  • 10
    DC1 TOPCO LIMITED - 2018-02-15
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ 2020-02-01
    IIF 1 - Director → ME
  • 11
    icon of address 48 Maltravers Street, Arundel, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2014-09-24
    IIF 36 - Secretary → ME
  • 12
    GREENDALE VETERINARY DIAGNOSTICS LTD - 2004-07-05
    GREENDALE DIAGNOSTICS LTD - 2004-06-09
    icon of address Cvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2010-03-11
    IIF 26 - Director → ME
    icon of calendar 2004-05-26 ~ 2004-06-23
    IIF 38 - Secretary → ME
  • 13
    THE LONDON IRISH WOMEN'S CENTRE - 2011-12-02
    icon of address 84 Mayton Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2015-05-15
    IIF 28 - Director → ME
  • 14
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    460,000 GBP2021-08-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-09-28
    IIF 20 - Director → ME
  • 15
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -273,097 GBP2024-08-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-01-11
    IIF 5 - Director → ME
  • 16
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,125,730 GBP2024-08-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-01-11
    IIF 3 - Director → ME
  • 17
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,643,088 GBP2024-08-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-01-11
    IIF 4 - Director → ME
  • 18
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,810,324 GBP2024-08-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-01-11
    IIF 2 - Director → ME
  • 19
    EVET LIMITED - 1999-07-16
    icon of address Cvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2010-03-11
    IIF 30 - Director → ME
    icon of calendar 1999-05-14 ~ 2004-06-23
    IIF 37 - Secretary → ME
  • 20
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,096,995 GBP2023-11-30
    Officer
    icon of calendar 2018-12-18 ~ 2019-02-05
    IIF 13 - Director → ME
  • 21
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    420,495 GBP2023-11-30
    Officer
    icon of calendar 2018-12-18 ~ 2019-02-05
    IIF 16 - Director → ME
  • 22
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,976,481 GBP2023-11-30
    Officer
    icon of calendar 2018-12-18 ~ 2019-02-05
    IIF 15 - Director → ME
  • 23
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2019-02-05
    IIF 14 - Director → ME
  • 24
    PILOT LIGHT - 1997-03-20
    icon of address 5th Floor 14 Bonhill Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2015-12-10
    IIF 22 - Director → ME
  • 25
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2010-03-11
    IIF 21 - Director → ME
  • 26
    icon of address 10 Slingsby Place, St Martin's Courtyard, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -338,558 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-01-24
    IIF 7 - Director → ME
  • 27
    EVET LIMITED - 2004-09-20
    PET DOCTORS LIMITED - 1999-07-16
    icon of address Cvs House, Owen Road, Diss, Norfolk
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-19 ~ 2010-03-11
    IIF 29 - Director → ME
    icon of calendar 1998-01-19 ~ 2004-06-23
    IIF 32 - Secretary → ME
  • 28
    icon of address Weald And Downland Open Air, Museum Singleton, Chichester, Sussex
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2019-07-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ 2019-07-30
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    GREENDALE LABORATORIES LTD - 2004-07-05
    icon of address Cvs House, Owen Road, Diss, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2010-03-11
    IIF 27 - Director → ME
    icon of calendar 2004-05-24 ~ 2004-06-23
    IIF 31 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.