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

Ms Valerie Ann Stanley

    Related profiles found in government register
  • Ms Valerie Ann Stanley
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge Silwood Park, London Road, Sunninghill, Ascot, SL5 7PZ, England

      IIF 1
    • Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 2
    • Thorntree Cottage, 491 West Road, Newcastle Upon Tyne, Tyne & Wear, NE15 7NR

      IIF 3
    • Thorntree Cottage, 491 Westgate Road, Newcastle Upon Tyne, NE15 7NR, United Kingdom

      IIF 4
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 5
  • Stanley, Valerie Ann
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14 Wigeon Approach, Morley, Leeds, West Yorkshire, LS27 8GN

      IIF 6
    • Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 7
    • Thorntree Cottage, 491 West Road, Newcastle Upon Tyne, Tyne & Wear, NE15 7NR, England

      IIF 8
    • Thorntree Cottage, 491 Westgate Road, Newcastle Upon Tyne, NE15 7NR, United Kingdom

      IIF 9
    • Unit 40, Friar House, Low Friar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5UF, United Kingdom

      IIF 10
  • Stanley, Valerie
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF, Uk

      IIF 11
    • Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF, United Kingdom

      IIF 12
  • Ms Valerie Ann Stanley Do Not Use
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorntree Cottage, 491 Westgate Road, Newcastle Upon Tyne, NE15 7NR, United Kingdom

      IIF 13
  • Stanley, Valerie Ann
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 14
  • Stanley, Valerie Ann
    British

    Registered addresses and corresponding companies
    • Thorntree Cottage, 491 Westgate Road, Newcastle Upon Tyne, NE15 7NR, United Kingdom

      IIF 15
  • Stanley, Valerie Ann

    Registered addresses and corresponding companies
    • Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    556,220 GBP2020-09-28
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Thorntree Cottage, 491 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2006-09-14 ~ dissolved
    IIF 9 - Director → ME
    2011-02-25 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    RUBY MAY HOLDINGS (2) LIMITED - 2012-07-10
    HLWKH 514 LIMITED - 2012-04-16
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,937 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    WINDSOR CAR SALES (NEWCASTLE) LIMITED - 2011-11-09
    Thorntree Cottage, 491 West Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BLUE TUX PROPERTIES LIMITED - 2016-06-06
    HLW 433 LIMITED - 2011-09-13
    Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,536 GBP2018-07-31
    Officer
    2011-09-22 ~ 2018-07-19
    IIF 10 - Director → ME
  • 2
    Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    556,220 GBP2020-09-28
    Officer
    2022-08-26 ~ 2024-02-16
    IIF 14 - Director → ME
    2015-10-01 ~ 2024-02-16
    IIF 16 - Secretary → ME
  • 3
    Thorntree Cottage, 491 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    2021-08-01 ~ 2021-09-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    HLW 364 LIMITED - 2008-07-16
    Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -627 GBP2023-04-30
    Officer
    2008-07-08 ~ 2024-08-01
    IIF 7 - Director → ME
  • 5
    HLW 424 LIMITED - 2011-05-12
    The Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -311,375 GBP2015-02-28
    Officer
    2011-07-14 ~ 2015-02-24
    IIF 11 - Director → ME
  • 6
    HLW 426 LIMITED - 2011-07-19
    Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2022-04-30
    Officer
    2011-07-14 ~ 2018-08-02
    IIF 12 - Director → ME
  • 7
    Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    2008-05-12 ~ 2012-10-13
    IIF 6 - Director → ME
  • 8
    RUBY MAY HOLDINGS (3) LIMITED - 2012-07-10
    HLWKH 515 LIMITED - 2012-04-16
    24-28 St. Leonards Road, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WINDSOR CAR SALES (NEWCASTLE) LIMITED - 2011-11-09
    Thorntree Cottage, 491 West Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2012-08-20 ~ 2024-08-01
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.