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

Mr David Valentine

    Related profiles found in government register
  • Mr David Valentine
    British born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Westfield Loan, Forfar, DD8 1JN, Scotland

      IIF 1 IIF 2 IIF 3
    • Edenfield, Westfield Loan, Forfar, Angus, DD8 1JN, Scotland

      IIF 4
  • Mr David Valentine
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agardsley Park Cottages, Draycott-in-the-clay, Ashbourne, DE6 5HD, England

      IIF 5
  • Mr David Valentine
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Agardsley Park Cottages, Newborough Road, Ashbourne, DE6 5HD, United Kingdom

      IIF 6
    • 1 Agardsley Park Cottages, Newborough Road, Draycott-in-the-clay, Ashbourne, DE6 5HD, United Kingdom

      IIF 7
  • Valentine, David
    British chairman and managing director born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland

      IIF 8
  • Valentine, David
    British company director born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Westfield Loan, Forfar, Angus, DD8 1JN, Scotland

      IIF 9 IIF 10
    • 81 Westfield Loan, Westfield Loan, Forfar, Angus, DD8 1JN, Scotland

      IIF 11
    • Edenfield, Westfield Loan, Forfar, DD8 1JN, Scotland

      IIF 12
    • Arran House, 15d Skye Road, Prestwick, Ayrshire, KA9 2TA, United Kingdom

      IIF 13
    • Arran House, Skye Road, Shawfarm Industrial Estate, Prestwick, KA9 2TA, Scotland

      IIF 14
  • Valentine, David
    British director born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Westfield Loan, Forfar, DD8 1JN, Scotland

      IIF 15
    • Edenfield, 81 Westfield Loan, Forfar, Angus, DD8 1JN, Scotland

      IIF 16
  • Valentine, David
    British economic development manager born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Valentine, David
    British head of economic development born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Edenfield 81 Westfield Loan, Forfar, DD8 1JN

      IIF 19
  • Valentine, David
    British local government officer born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Westfield Loan, Forfar, Angus, DD8 1JN, Scotland

      IIF 20
    • Angus House, Silvie Way, Orchardbank Business Park, Forfar, Angus, DD8 1AX, Scotland

      IIF 21
  • Valentine, David
    British non-executive director born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 22
  • Valentine, David
    British ceo born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81 Westfield Loan, 81 Westfield Loan, Forfar, DD8 1JN, Scotland

      IIF 23
  • Valentine, David
    born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Edenfield, 81 Westfield Loan, Forfar, Angus, DD8 1JN

      IIF 24
  • Valentine, David
    British builder born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agardsley Park Cottages, Newborough Road, Draycott-in-the-clay, Ashbourne, DE6 5HD, United Kingdom

      IIF 25 IIF 26
  • Valentine, David
    British building contractor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agardsley Park Cottages, Draycott-in-the-clay, Ashbourne, DE6 5HD, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    1 Agardsley Park Cottages Newborough Road, Draycott-in-the-clay, Ashbourne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    644 GBP2017-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1 Agardsley Park Cottages Newborough Road, Draycott-in-the-clay, Ashbourne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    EDUGOLPHIN LIMITED - 2024-05-31
    Arran House, 15d Skye Road, Prestwick, Ayrshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 13 - director → ME
  • 4
    Harthill Farm Goodshaw Lane, Loveclough, Rossendale, England
    Corporate (2 parents)
    Officer
    2023-10-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GOLF INNOVATIONS LTD - 2024-11-11
    Arran House Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 14 - director → ME
  • 6
    1 Agardsley Park Cottages, Draycott-in-the-clay, Ashbourne, England
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-28 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Dd1 3dy, 15a Gellatly Street 15a Gellatly Street, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-03-26 ~ dissolved
    IIF 23 - director → ME
  • 8
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    -316,056 GBP2020-12-31
    Officer
    2017-02-15 ~ now
    IIF 9 - director → ME
  • 9
    SIMPSONS GOLF SHOP LIMITED - 2025-03-17
    VALENTINE GOLF LIMITED - 2014-01-17
    Edenfield, 81 Westfield Loan, Forfar, Angus
    Corporate (1 parent)
    Equity (Company account)
    -108,853 GBP2024-03-31
    Officer
    2013-12-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Edenfield, 81 Westfield Loan, Forfar, Angus
    Corporate (2 parents)
    Officer
    2013-06-11 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    81 Westfield Loan, Forfar, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10,070 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    Company number SC173183
    Non-active corporate
    Officer
    1997-02-26 ~ now
    IIF 19 - director → ME
  • 13
    Company number SC216194
    Non-active corporate
    Officer
    2001-03-29 ~ now
    IIF 17 - director → ME
Ceased 7
  • 1
    Whitehall House, 33 Yeaman Shore, Dundee
    Corporate (16 parents, 1 offspring)
    Officer
    2011-02-07 ~ 2012-12-01
    IIF 21 - director → ME
  • 2
    Whitehall House, 33 Yeaman Shore, Dundee
    Corporate (13 parents)
    Equity (Company account)
    -164,571 GBP2023-12-31
    Officer
    2011-09-01 ~ 2017-08-31
    IIF 8 - director → ME
  • 3
    28 Craigmount Gardens, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-01-29 ~ 2017-02-14
    IIF 11 - director → ME
  • 4
    6 Princes Street, Monifieth, Angus, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    326,395 GBP2024-03-31
    Officer
    2010-11-23 ~ 2012-05-29
    IIF 20 - director → ME
  • 5
    Traill Drive, Montrose, Angus
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,197 GBP2024-03-31
    Officer
    2004-03-26 ~ 2012-11-11
    IIF 18 - director → ME
  • 6
    28 Craigmount Gardens, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-01-29 ~ 2017-02-14
    IIF 10 - director → ME
  • 7
    ZUDU LTD
    - now
    ENTERPRISE SOLUTIONS NETWORK LTD - 2015-08-17
    Dundee One, River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    241,767 GBP2024-03-31
    Officer
    2020-02-07 ~ 2025-03-27
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.