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

Norton, Valerie Anne

    Related profiles found in government register
  • Norton, Valerie Anne
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catnap Corner Shires Close, Epworth, Doncaster, South Yorkshire, DN9 1BN

      IIF 1
    • icon of address 77, Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2AN, United Kingdom

      IIF 2
    • icon of address Baker Tilly, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 3
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SR, England

      IIF 4
  • Norton, Valerie Anne
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catnap Corner, Shires Close, Epworth, Doncaster, South Yorkshire, DN9 1BN, United Kingdom

      IIF 5
  • Norton, Valerie Anne
    British manager born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catnap Corner Shires Close, Epworth, Doncaster, South Yorkshire, DN9 1BN

      IIF 6
  • Norton, Valerie Anne
    British property investor born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Manley Court, Epworth, Doncaster, South Yorkshire, DN9 1EH, England

      IIF 7
  • Norton, Valerie Ann
    British accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 8
    • icon of address 50/54 Oswald Road, Oswald Road, Scunthorpe, DN15 7PQ, United Kingdom

      IIF 9
  • Norton, Valerie Ann
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, 28 Park Place, West Yorkshire, Leeds, LS1 2SP, United Kingdom

      IIF 10
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 11
  • Norton, Valerie
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 12
  • Mrs Valerie Ann Norton
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50/54 Oswald Road, Oswald Road, Scunthorpe, DN15 7PQ, United Kingdom

      IIF 13
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 14
  • Norton, Valerie
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-54, Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, England

      IIF 15
  • Norton, Valerie Anne
    British company director

    Registered addresses and corresponding companies
    • icon of address Catnap Corner Shires Close, Epworth, Doncaster, South Yorkshire, DN9 1BN

      IIF 16
  • Mrs Valerie Anne Norton
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Manley Court, Epworth, Doncaster, South Yorkshire, DN9 1EH, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address St James House 28 Park Place, West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Castle Holt Follifoot Lane, Spofforth, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 5 - Director → ME
  • 4
    QUALIA CARE SOLUTIONS LIMITED - 2017-03-30
    LUPFAW 436 LIMITED - 2016-12-09
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    114,540 GBP2020-11-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 3 Manley Court, Epworth, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-09-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    TCWP 016 LIMITED - 2015-08-03
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-19
    IIF 4 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-07-02
    IIF 6 - Director → ME
  • 3
    TCWP 014 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2011-07-19 ~ 2011-10-18
    IIF 2 - Director → ME
  • 4
    icon of address 53 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    488,819 GBP2023-09-30
    Officer
    icon of calendar 2002-09-19 ~ 2015-02-18
    IIF 1 - Director → ME
    icon of calendar 2002-09-19 ~ 2004-07-05
    IIF 16 - Secretary → ME
  • 5
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,016,862 GBP2019-03-29
    Officer
    icon of calendar 2017-03-21 ~ 2017-04-01
    IIF 12 - Director → ME
  • 6
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    480,826 GBP2020-03-31
    Officer
    icon of calendar 2016-09-19 ~ 2022-09-21
    IIF 15 - Director → ME
  • 7
    icon of address Office 12 Magna Way, Magna @ Fusion Business Centre, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,717 GBP2020-03-31
    Officer
    icon of calendar 2018-06-06 ~ 2019-12-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-12-11
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    TCWP 015 LIMITED - 2011-06-20
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    icon of calendar 2011-07-19 ~ 2011-10-18
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.