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

Venturini, Diane Patricia

    Related profiles found in government register
  • Venturini, Diane Patricia

    Registered addresses and corresponding companies
    • icon of address C/o Belron International Limited, Milton Park, Stroude Road, Egham, Surrey, TW20 9EL, United Kingdom

      IIF 1 IIF 2
    • icon of address Milton Park, Stroude Road, Egham, Surrey, TW20 9EL, United Kingdom

      IIF 3
    • icon of address C/o Belron International Limited, Milton Park, Stroude Road, Egham, Surrey, TW20 9EL

      IIF 4
    • icon of address C/o Belron International Limited, Milton Park, Stroude Road, Egham, Surrey, TW20 9EL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 76 Evelyn Crescent, Sunbury On Thames, Middlesex, TW16 6LZ

      IIF 9 IIF 10 IIF 11
  • Venturini, Diane Patricia
    British

    Registered addresses and corresponding companies
  • Venturini, Diane

    Registered addresses and corresponding companies
    • icon of address C/o Belron International Limited, The King's Observatory, Old Deer Park, Richmond, Surrey, TW9 2AZ, England

      IIF 35
  • Evered, Diane Patricia
    British

    Registered addresses and corresponding companies
    • icon of address 76 Evelyn Crescent, Sunbury On Thames, Middlesex, TW16 6LZ

      IIF 36 IIF 37
  • Venturini, Diane Patricia
    British company secretary born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Evelyn Crescent, Sunbury-on-thames, Middlesex, TW16 6LZ, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 1
  • 1
    HOUNSLOW CROSSROADS CARE SCHEME - 2010-04-29
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 38 - Director → ME
Ceased 30
  • 1
    BROOMCO (434) LIMITED - 1991-03-01
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-11-22 ~ 2014-12-19
    IIF 16 - Secretary → ME
  • 2
    RAPID FIT WINDSCREENS LIMITED - 2018-07-18
    1.A.1. WINDSCREENS LIMITED - 1999-05-20
    icon of address Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 27 - Secretary → ME
  • 3
    LONDON WINDSCREENS LIMITED - 2004-09-07
    icon of address Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 24 - Secretary → ME
  • 4
    BELRON U.K. LIMITED - 2010-01-19
    icon of address 1 Priory Business Park, Cardington, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-09-24 ~ 2009-03-16
    IIF 33 - Secretary → ME
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2014-12-19
    IIF 8 - Secretary → ME
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 18 - Secretary → ME
  • 6
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2014-12-19
    IIF 1 - Secretary → ME
    icon of calendar 2007-01-25 ~ 2009-03-16
    IIF 19 - Secretary → ME
  • 7
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2014-12-19
    IIF 3 - Secretary → ME
  • 8
    A.S.G. DISTRIBUTION LIMITED - 1984-08-10
    AUTOMOTIVE GLASS SOLUTIONS INTERNATIONAL LIMITED - 2004-02-23
    PEACH GLASS LIMITED - 1996-01-05
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2014-12-19
    IIF 35 - Secretary → ME
    icon of calendar 2007-01-25 ~ 2009-03-16
    IIF 17 - Secretary → ME
  • 9
    AUTOGLASS LIMITED - 2010-01-04
    SOLAGLAS LIMITED - 1990-03-08
    SOLAGLAS-AUTOGLASS LIMITED - 1990-10-24
    DOULTON GLASS INDUSTRIES LIMITED - 1984-10-08
    icon of address 1 Priory Business Park, Cardington, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 26 - Secretary → ME
  • 10
    SOLAGLAS-CARGLASS (UK) LIMITED - 1991-01-04
    TUDOR SAFETY GLASS LIMITED - 1984-10-08
    SOLAGLAS-AUTOGLASS LIMITED - 1990-03-08
    VINYLEX (SAFETY GLASS) LIMITED - 1980-12-31
    SOLAGLAS TUDOR LIMITED - 1989-04-14
    icon of address Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 34 - Secretary → ME
  • 11
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2014-12-19
    IIF 4 - Secretary → ME
    icon of calendar 2007-01-25 ~ 2009-03-16
    IIF 30 - Secretary → ME
  • 12
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2014-12-19
    IIF 15 - Secretary → ME
  • 13
    HOUNSLOW CROSSROADS CARE SCHEME - 2010-04-29
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2012-12-06
    IIF 39 - Director → ME
  • 14
    AUTOGLASS (UK) LIMITED - 2011-05-18
    SOLAGLAS HOLDINGS LIMITED - 1990-10-22
    DOULTON GLASS INDUSTRIES (HOLDINGS) LIMITED - 1984-10-08
    icon of address 1 Priory Business Park, Cardington, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 20 - Secretary → ME
  • 15
    CALIBRE AIRLINE SERVICES LIMITED - 2004-09-21
    CALIBRE COMPUTER SERVICES LIMITED - 1996-12-06
    icon of address Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2005-11-18
    IIF 25 - Secretary → ME
  • 16
    icon of address Heathrow West, Building 1071 Southampton Road, Heathrow Airport Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2005-02-15
    IIF 21 - Secretary → ME
  • 17
    GATE GOURMET GATWICK (1998) LIMITED - 1999-01-04
    icon of address Heathrow West, Building 1071 Southampton Road, Heathrow Airport Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2005-02-14
    IIF 22 - Secretary → ME
  • 18
    SAS SERVICE PARTNER LIMITED - 1995-01-11
    S.A.S. CATERING LIMITED - 1984-12-10
    HANWORTH INVESTMENTS LIMITED - 1976-12-31
    icon of address Ash House, Littleton Road, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    icon of calendar 2003-12-12 ~ 2005-02-14
    IIF 28 - Secretary → ME
  • 19
    WEALTHOLD LIMITED - 1988-11-10
    SAS SERVICE PARTNER HOLDINGS LIMITED - 1995-01-10
    icon of address Ash House, Littleton Road, Ashford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-12-13
    IIF 37 - Secretary → ME
  • 20
    BYTESTORM LIMITED - 1997-11-07
    icon of address Ash House, Littleton Road, Ashford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-12-13
    IIF 36 - Secretary → ME
  • 21
    DOBBS INTERNATIONAL (U.K.) LIMITED - 1999-09-15
    VINEROUTE LIMITED - 1984-05-31
    icon of address Heathrow West, Building 1071 Southampton Road, Heathrow Airport Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2005-02-14
    IIF 23 - Secretary → ME
  • 22
    GLASSPLUS LIMITED - 2001-05-03
    FOCALPRIZE LIMITED - 2001-04-25
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2014-12-19
    IIF 2 - Secretary → ME
    icon of calendar 2007-01-25 ~ 2009-03-16
    IIF 31 - Secretary → ME
  • 23
    AUTOMOTIVE GLASS LIMITED - 1992-02-07
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2014-12-19
    IIF 5 - Secretary → ME
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 14 - Secretary → ME
  • 24
    icon of address Fleet House, Alan Stanton Ltd, Unit 3, 1 Armstrong Road, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    559,967 GBP2024-12-31
    Officer
    icon of calendar 2010-04-29 ~ 2014-12-19
    IIF 7 - Secretary → ME
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 10 - Secretary → ME
  • 25
    icon of address 1 Priory Business Park, Cardington, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 9 - Secretary → ME
  • 26
    SOLAGLAS DISTRIBUTION LIMITED - 1991-01-04
    AUTOGLASS DISTRIBUTION LIMITED - 1991-10-01
    LADDAW LIMITED - 1990-05-08
    icon of address 1 Priory Business Park, Cardington, Bedford, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,500 GBP2024-12-31
    Officer
    icon of calendar 2007-01-25 ~ 2009-03-16
    IIF 12 - Secretary → ME
  • 27
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-04-29 ~ 2014-12-19
    IIF 6 - Secretary → ME
    icon of calendar 2007-01-25 ~ 2009-03-16
    IIF 11 - Secretary → ME
  • 28
    FOCALENS LIMITED - 1990-05-08
    LADDAW LIMITED - 1991-10-01
    AUTOGLASS DISTRIBUTION LIMITED - 2004-09-07
    icon of address Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-01-25 ~ 2009-03-16
    IIF 13 - Secretary → ME
  • 29
    MILLMIND LIMITED - 1993-08-27
    icon of address Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 29 - Secretary → ME
  • 30
    CRESTTOLL (HOLDINGS) LIMITED - 2011-05-27
    TUDOR SAFETY GLASS COMPANY LIMITED - 1980-12-31
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2009-03-16
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.