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

Valler, William

    Related profiles found in government register
  • Valler, William
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Guards Avenue, Caterham, Surrey, CR3 5XL, England

      IIF 1
    • icon of address Unit 2, Guards Avenue, The Village, Caterham On The Hill, Surrey, CR3 5XL

      IIF 2
    • icon of address Unit 2, The Village, Guards Avenue, Caterham-on-the-hill, Surrey, CR3 5XL, United Kingdom

      IIF 3
    • icon of address Tanglewood, Rockshaw Road, Merstham, Surrey, RH1 3DB

      IIF 4
    • icon of address St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 5 IIF 6 IIF 7
    • icon of address The Mount, 43, Stafford Road, Stone, Staffordshire, ST15 0HG, England

      IIF 9
  • Valler, William
    British manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 10 IIF 11
    • icon of address Tanglewood, Rockshaw Road, Merstham, Redhill, RH1 3DB, United Kingdom

      IIF 12
  • Valler, Stanley William
    British co director born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Higher Drive, Purley, Surrey, CR8 2HN

      IIF 13 IIF 14 IIF 15
    • icon of address St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 16
  • Valler, Stanley William
    British company director born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum Court 83 Copers Cope Road, Beckenham, Kent, BR3 1NR

      IIF 17
    • icon of address 73 Higher Drive, Purley, Surrey, CR8 2HN

      IIF 18 IIF 19
  • Valler, Stanley William
    British director born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Higher Drive, Purley, Surrey, CR8 2HN

      IIF 20
    • icon of address St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 21
  • Valler, Stanley William
    British manager born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Higher Drive, Purley, Surrey, CR8 2HN, United Kingdom

      IIF 22
    • icon of address St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 23
  • Mr William Valler
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Village, Guards Avenue, Caterham-on-the-hill, Surrey, CR3 5XL, United Kingdom

      IIF 24
    • icon of address St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 25 IIF 26 IIF 27
  • Valler, William

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Rockshaw Road, Merstham, Surrey, RH1 3DB

      IIF 29
  • Mr Stanley William Valler
    British born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey, CR3 5XL

      IIF 30
  • Valler, Stanley William
    British

    Registered addresses and corresponding companies
    • icon of address The Broyle, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, England

      IIF 31
    • icon of address 73 Higher Drive, Purley, Surrey, CR8 2HN

      IIF 32 IIF 33
    • icon of address St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 34 IIF 35
  • Valler, Stanley William
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey, CR3 5XL

      IIF 36
    • icon of address 73 Higher Drive, Purley, Surrey, CR8 2HN

      IIF 37
  • Valler, Stanley William
    British consultant

    Registered addresses and corresponding companies
    • icon of address 73 Higher Drive, Purley, Surrey, CR8 2HN

      IIF 38
  • Valler, Stanley William

    Registered addresses and corresponding companies
    • icon of address Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey, CR3 5XL

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102,734 GBP2020-12-31
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    MAINSTAR INVESTMENTS LIMITED - 1985-03-22
    icon of address Unit 2 Guards Avenue, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,216 GBP2024-07-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address The Mount, 43, Stafford Road, Stone, Staffordshire
    Active Corporate (14 parents)
    Equity (Company account)
    94,868 GBP2024-12-31
    Officer
    icon of calendar 2012-04-21 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    17,167 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-06-01 ~ now
    IIF 35 - Secretary → ME
  • 7
    W.B. SIMPSON & SONS (TILING) LIMITED - 2012-01-18
    CHELSEAVILLE LIMITED - 1992-02-26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 8
    W. B. SIMPSON & SONS (MARBLE) LTD. - 2012-01-19
    W.B.SIMPSON & SONS SURFACE TEC.) LTD. - 2012-01-13
    W.B. SIMPSON & SONS LTD - 2011-02-10
    FRAMEGUARD LIMITED - 1998-12-02
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 9
    icon of address Unit 2, The Village, Guards Avenue, Caterham-on-the-hill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    222,927 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address The Broyle, Ringmer, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 1996-06-01 ~ 2015-12-03
    IIF 31 - Secretary → ME
  • 2
    icon of address Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102,734 GBP2020-12-31
    Officer
    icon of calendar 1995-08-14 ~ 2002-12-31
    IIF 18 - Director → ME
    icon of calendar 1995-08-14 ~ 2021-02-16
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-12-22
    IIF 30 - Has significant influence or control OE
  • 3
    MAINSTAR INVESTMENTS LIMITED - 1985-03-22
    icon of address Unit 2 Guards Avenue, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,216 GBP2024-07-31
    Officer
    icon of calendar ~ 2015-07-23
    IIF 16 - Director → ME
    icon of calendar 1996-06-01 ~ 2015-07-23
    IIF 34 - Secretary → ME
  • 4
    icon of address 324-330 Meanwood Road, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-05
    IIF 4 - Director → ME
    icon of calendar 2008-10-24 ~ 2009-03-05
    IIF 29 - Secretary → ME
  • 5
    STRUCTYARD LIMITED - 1982-08-16
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-22
    IIF 15 - Director → ME
  • 6
    icon of address The Mount, 43, Stafford Road, Stone, Staffordshire
    Active Corporate (14 parents)
    Equity (Company account)
    94,868 GBP2024-12-31
    Officer
    icon of calendar 1999-12-20 ~ 2012-04-21
    IIF 17 - Director → ME
  • 7
    icon of address The Broyle, Ringmer, Lewes, East Sussex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    407,067 GBP2015-11-30
    Officer
    icon of calendar 2008-04-01 ~ 2015-12-03
    IIF 23 - Director → ME
  • 8
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    17,167 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 2000-09-15
    IIF 20 - Director → ME
    icon of calendar 2004-11-04 ~ 2025-03-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2025-03-18
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    W.B. SIMPSON & SONS (TILING) LIMITED - 2012-01-18
    CHELSEAVILLE LIMITED - 1992-02-26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-06 ~ 2000-09-15
    IIF 14 - Director → ME
    icon of calendar 1996-06-01 ~ 1998-07-01
    IIF 32 - Secretary → ME
  • 10
    W. B. SIMPSON & SONS (MARBLE) LTD. - 2012-01-19
    W.B.SIMPSON & SONS SURFACE TEC.) LTD. - 2012-01-13
    W.B. SIMPSON & SONS LTD - 2011-02-10
    FRAMEGUARD LIMITED - 1998-12-02
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2020-01-09
    IIF 21 - Director → ME
    icon of calendar 1996-04-16 ~ 1997-04-25
    IIF 19 - Director → ME
    icon of calendar 1996-04-16 ~ 1997-04-25
    IIF 37 - Secretary → ME
  • 11
    W.B. SIMPSON + SONS (MIDLANDS) LTD. - 2016-10-01
    KC PROPERTY LIMITED - 2004-07-16
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    70,742 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2023-10-13
    IIF 8 - Director → ME
    icon of calendar 2004-06-01 ~ 2005-07-19
    IIF 38 - Secretary → ME
  • 12
    SKYMOUNT BUILDERS LIMITED - 1992-02-26
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    44,362 GBP2023-12-31
    Officer
    icon of calendar 1992-03-06 ~ 2000-09-15
    IIF 13 - Director → ME
    icon of calendar 2004-11-04 ~ 2025-03-18
    IIF 10 - Director → ME
    icon of calendar 1996-06-01 ~ 1998-07-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2025-03-18
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 13
    W.B. SIMPSON & SONS (SURFACE TEC) LIMITED - 2011-02-10
    W. B. SIMPSON & SONS (SURFACE TECH) LIMITED - 2007-11-22
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    128,662 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-08-09 ~ 2011-02-16
    IIF 22 - Director → ME
    icon of calendar 2011-02-16 ~ 2025-03-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-03-18
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.