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

Valentine, Sean Gary

    Related profiles found in government register
  • Valentine, Sean Gary
    British

    Registered addresses and corresponding companies
    • icon of address 64 Waterloo Road, Wokingham, Berkshire, RG40 2JL

      IIF 1
  • Valentine, Sean Gary
    British director

    Registered addresses and corresponding companies
    • icon of address New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 2 IIF 3
  • Valentine, Sean Gary
    British operations

    Registered addresses and corresponding companies
    • icon of address New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 4 IIF 5
  • Valentine, Sean Gary
    British director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 64 Waterloo Road, Wokingham, Berkshire, RG40 2JL

      IIF 6
  • Valentine, Sean Gary

    Registered addresses and corresponding companies
    • icon of address New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 7
  • Valentine, Sean Gary
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Mill House, New Mill Lane, Eversley, Hampshire, RG27 0RB, England

      IIF 8
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 9
  • Valentine, Sean Gary
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Mill House, New Mill Lane, Eversley, Hampshire, RG27 0RB, England

      IIF 10
    • icon of address New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, England

      IIF 11
    • icon of address New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 18
  • Valentine, Sean Gary
    British md born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Mill House, New Mill Road, Eversley, Hants, RG27 0RB, England

      IIF 19
  • Valentine, Sean Gary
    British operations born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 20 IIF 21
  • Valentine, Sean Gary
    British owner born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 22
  • Valentine, Sean Gary
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Mill House, New Mill Lane, Eversley, Hampshire, RG27 0RB, England

      IIF 23
  • Valentine, Sean Gary
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 24
    • icon of address Silverstone Innovation Centre Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, United Kingdom

      IIF 25
  • Valentine, Sean Gary
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Reading Road, Finchamstead, Wokingham, Berkshire, RG40 4RD, England

      IIF 26
  • Valentine, Sean Gary
    British general manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Reading Road, Finchampstead, Wokingham, RG40 4RD, England

      IIF 27
  • Valentine, Sean Gary
    British none born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 28
  • Valentine, Sean Gary
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sean Gary Valentine
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Mill House, New Mill Road, Eversley, Hants, RG27 0RB, England

      IIF 33
  • Mr Sean Gary Valentine
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Reading Road, Finchampstead, Wokingham, RG40 4RD, England

      IIF 34
    • icon of address 125, Reading Road, Finchamstead, Wokingham, Berkshire, RG40 4RD, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    APSIRE CONSULTING GROUP LIMITED - 2009-07-03
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-06-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    ASPIRE SPECIAL EVENTS LIMITED - 2014-02-03
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-02-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 15 - Director → ME
  • 4
    VALENTINE NEW MILL ONE LIMITED - 2014-02-03
    icon of address New Mill House New Mill Road, Eversley, Hook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 11 - Director → ME
  • 5
    PORTFOLIO EVENTS LIMITED - 2015-01-30
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Unit 6 Discovery Business Park, St James Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address New Mill House, New Mill Lane, Eversley, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address New Mill House, New Mill Road, Eversley, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 125 Reading Road, Finchamstead, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Bourne House Horsell Park, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,362 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2013-11-01
    IIF 22 - Director → ME
  • 2
    icon of address 4385, 13558523 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -74,927 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-08-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2022-08-12
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 6 Discovery Business Park, St James Road, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-12 ~ 2014-12-16
    IIF 10 - Director → ME
  • 4
    ASPIRE GROUP LIMITED - 2009-04-09
    icon of address The Old House, Thames Street, Sonning, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2009-04-01
    IIF 20 - Director → ME
    icon of calendar 2006-10-17 ~ 2009-04-01
    IIF 4 - Secretary → ME
  • 5
    icon of address The Old House, Thames Street, Sonning, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-04-01
    IIF 6 - Director → ME
    icon of calendar 2008-03-19 ~ 2009-04-01
    IIF 1 - Secretary → ME
  • 6
    FURLHIRE LIMITED - 1986-05-14
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2009-04-01
    IIF 13 - Director → ME
    icon of calendar 2006-11-06 ~ 2009-04-01
    IIF 3 - Secretary → ME
  • 7
    icon of address Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ 2019-10-16
    IIF 32 - Director → ME
  • 8
    icon of address Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ 2019-10-16
    IIF 29 - Director → ME
  • 9
    ASPIRE HOSPITALITY LIMITED - 2014-01-31
    icon of address Cork Gully Llp, 52 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ 2013-12-20
    IIF 21 - Director → ME
    icon of calendar 2006-10-17 ~ 2013-12-20
    IIF 5 - Secretary → ME
  • 10
    STEVEN SAUNDERS VIP LIMITED - 2014-10-27
    ASPIRE GROUP LIMITED - 2014-01-31
    icon of address Innovation Centre Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2013-12-20
    IIF 16 - Director → ME
  • 11
    SILVERSTONE HOSPITALITY LTD - 2014-01-31
    icon of address Silverstone Innovation Centre Technology Park Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-12-20
    IIF 25 - Director → ME
  • 12
    icon of address Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ 2019-10-16
    IIF 30 - Director → ME
  • 13
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,757 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ 2019-10-16
    IIF 31 - Director → ME
    icon of calendar 2019-12-01 ~ 2024-06-12
    IIF 28 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.