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

Saffery, Valerie Edith

    Related profiles found in government register
  • Saffery, Valerie Edith

    Registered addresses and corresponding companies
  • Saffery, Valerie Edith
    British

    Registered addresses and corresponding companies
  • Saffery, Valerie Edith
    British book keeper

    Registered addresses and corresponding companies
    • icon of address 108 Deepfield Road, Bullbrook, Bracknell, Berkshire, RG12 2NX

      IIF 48
  • Saffery, Valerie Edith
    British bookkeeper

    Registered addresses and corresponding companies
    • icon of address 108 Deepfield Road, Bullbrook, Bracknell, Berkshire, RG12 2NX

      IIF 49
  • Saffery, Valerie Edith
    British secretary

    Registered addresses and corresponding companies
    • icon of address 108 Deepfield Road, Bullbrook, Bracknell, Berkshire, RG12 2NX

      IIF 50
  • Saffery, Valerie Edith
    British book keeper born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Deepfield Road, Bullbrook, Bracknell, Berkshire, RG12 2NX

      IIF 51
  • Saffery, Valerie Edith
    British book-keeper born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Deepfield Road, Bullbrook, Bracknell, Berkshire, RG12 2NX

      IIF 52
  • Saffery, Valerie Edith
    British bookkeeper born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Deepfield Road, Bullbrook, Bracknell, Berkshire, RG12 2NX

      IIF 53
  • Mrs Valerie Edith Saffery
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 54
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -364 GBP2022-03-31
    Officer
    icon of calendar 1997-03-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    icon of address 16 Halley Drive, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-22 ~ 2010-10-01
    IIF 40 - Secretary → ME
  • 2
    AERO ASSOCIATES LIMITED - 1995-07-19
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-30 ~ 2010-10-01
    IIF 25 - Secretary → ME
  • 3
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-06 ~ 2010-10-01
    IIF 30 - Secretary → ME
  • 4
    icon of address 131 South Brink, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,008 GBP2024-06-30
    Officer
    icon of calendar 2007-02-27 ~ 2010-10-01
    IIF 23 - Secretary → ME
  • 5
    icon of address Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-21 ~ 1997-02-27
    IIF 53 - Director → ME
    icon of calendar 1996-11-21 ~ 2001-07-23
    IIF 49 - Secretary → ME
  • 6
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-12 ~ 2010-10-01
    IIF 43 - Secretary → ME
  • 7
    BUSINESS DISPLAY PRODUCTS LIMITED - 1994-01-10
    BUSINESS METHODS LIMITED - 1988-03-03
    icon of address Garden Flat Windlemere, Westwood Road, Windlesham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-10-01
    IIF 32 - Secretary → ME
  • 8
    DEMERARA DISTILLERS (U.K.) LIMITED - 1994-11-01
    GELTSTAR LIMITED - 1987-01-16
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -148 GBP2016-12-31
    Officer
    icon of calendar 2004-02-12 ~ 2010-10-01
    IIF 39 - Secretary → ME
  • 9
    RESHAMWALA (U.K.) LIMITED - 1987-10-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,160 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-10-01
    IIF 21 - Secretary → ME
  • 10
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2010-10-01
    IIF 34 - Secretary → ME
  • 11
    icon of address Purcross Dunsham Lane, Wayford, Crewkerne, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,844 GBP2018-10-31
    Officer
    icon of calendar 1998-04-20 ~ 1998-06-19
    IIF 52 - Director → ME
    icon of calendar 1994-06-28 ~ 2010-10-01
    IIF 36 - Secretary → ME
  • 12
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    187,717 GBP2024-05-31
    Officer
    icon of calendar 1993-07-01 ~ 2010-10-01
    IIF 50 - Secretary → ME
  • 13
    icon of address Pear Tree Close, Little Billing, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,633 GBP2024-07-31
    Officer
    icon of calendar 2004-04-21 ~ 2010-10-01
    IIF 17 - Secretary → ME
  • 14
    WING AND ASSOCIATES LIMITED - 1994-11-04
    FORMPHASE ELECTRICS LIMITED - 1993-09-29
    icon of address The Galleries, Charters Road, Sunningdale, Berkshiore
    Dissolved Corporate (3 parents)
    Equity (Company account)
    248 GBP2016-12-31
    Officer
    icon of calendar 2004-02-12 ~ 2010-10-01
    IIF 47 - Secretary → ME
    icon of calendar 1994-02-03 ~ 1994-12-01
    IIF 19 - Secretary → ME
  • 15
    PELGAM PROPERTIES LIMITED - 2013-04-12
    DORSET OVERSEAS SHIPPING LIMITED - 2013-03-20
    COLENCO LIMITED - 1981-12-31
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2010-10-01
    IIF 24 - Secretary → ME
  • 16
    icon of address 21 St. Thomas Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-20 ~ 2010-10-01
    IIF 16 - Secretary → ME
  • 17
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -29,616 GBP2024-12-31
    Officer
    icon of calendar 1994-11-23 ~ 2010-10-01
    IIF 1 - Secretary → ME
  • 18
    icon of address Unit 7 Berkeley Business Park, Wainwright Road, Worcester
    Active Corporate (2 parents)
    Equity (Company account)
    262,144 GBP2024-03-31
    Officer
    icon of calendar 2001-06-08 ~ 2003-06-30
    IIF 12 - Secretary → ME
  • 19
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,556 GBP2024-02-29
    Officer
    icon of calendar 1994-09-26 ~ 2003-08-10
    IIF 9 - Secretary → ME
  • 20
    CREMIN RESOURCES LIMITED - 2012-03-02
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -239,891 GBP2024-02-29
    Officer
    icon of calendar 1993-02-02 ~ 2010-10-01
    IIF 11 - Secretary → ME
  • 21
    DURHAM SALES AND LETTINGS LIMITED - 2009-05-22
    DURHAM LETTINGS LIMITED - 2009-05-11
    icon of address 30 New Elvet, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,122,114 GBP2024-06-30
    Officer
    icon of calendar 2009-04-14 ~ 2010-10-01
    IIF 2 - Secretary → ME
  • 22
    CLICKMODE COMPANY LIMITED - 1998-08-17
    icon of address 30 New Elvet, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,217,815 GBP2024-11-30
    Officer
    icon of calendar 1999-05-14 ~ 2010-10-01
    IIF 10 - Secretary → ME
  • 23
    INDEPTH CLEANING SERVICES LIMITED - 1990-08-29
    HELMBROOK LIMITED - 1988-02-17
    INDEPTH SERVICES LIMITED - 2002-07-24
    icon of address 13 Flemming Court Whistler Drive, Castleford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2007-01-18
    IIF 7 - Secretary → ME
  • 24
    INDEPTH SERVICES LIMITED - 1983-12-23
    INDEPTH HYGIENE SERVICES LIMITED - 2002-07-24
    icon of address C/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,100 GBP2022-06-30
    Officer
    icon of calendar 2003-11-17 ~ 2007-07-24
    IIF 5 - Secretary → ME
  • 25
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-10 ~ 2010-10-01
    IIF 45 - Secretary → ME
  • 26
    TECHNOBRICKS LIMITED - 1999-12-02
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-19 ~ 2010-10-01
    IIF 18 - Secretary → ME
  • 27
    INTERLAM O.S.I. LIMITED - 1993-02-12
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-02 ~ 2010-10-01
    IIF 33 - Secretary → ME
  • 28
    INTERNORM (GB) LIMITED - 2007-12-14
    icon of address The Galleries, Charters Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -133,908 GBP2024-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2013-01-28
    IIF 14 - Secretary → ME
  • 29
    icon of address 3 Boddington Court Banbury Road, Lower Boddington, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2010-10-01
    IIF 28 - Secretary → ME
  • 30
    HANSEN'S DELI LIMITED - 2013-03-14
    icon of address 11 Parkside Road, Sunningdale, Ascot, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -58,658 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2012-01-01
    IIF 15 - Secretary → ME
  • 31
    CORNAVIN MARINE LIMITED - 2001-08-02
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-18 ~ 2010-10-01
    IIF 29 - Secretary → ME
  • 32
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,348,046 GBP2024-05-31
    Officer
    icon of calendar 1993-07-01 ~ 2010-10-01
    IIF 6 - Secretary → ME
  • 33
    icon of address 10 Beech Court, Hurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,812 GBP2024-08-31
    Officer
    icon of calendar 2007-08-02 ~ 2010-10-01
    IIF 13 - Secretary → ME
  • 34
    icon of address 11 Pitlessie Gardens, Downfield, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2010-10-01
    IIF 42 - Secretary → ME
  • 35
    icon of address 11 Pitlessie Gardens, Downfield, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-10-01
    IIF 35 - Secretary → ME
    icon of calendar 1994-02-11 ~ 1994-12-01
    IIF 31 - Secretary → ME
  • 36
    icon of address Turnberry House, 1404-1410 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-22 ~ 2008-01-23
    IIF 26 - Secretary → ME
  • 37
    SLIPSTREAM CFD LIMITED - 2011-11-16
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,845 GBP2024-07-31
    Officer
    icon of calendar 2005-07-01 ~ 2010-10-01
    IIF 8 - Secretary → ME
  • 38
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -364 GBP2022-03-31
    Officer
    icon of calendar 1997-03-18 ~ 2010-10-01
    IIF 48 - Secretary → ME
  • 39
    icon of address The Galleries, Charters Road, Sunningdale, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,408,772 GBP2025-03-31
    Officer
    icon of calendar 2005-01-01 ~ 2010-10-01
    IIF 4 - Secretary → ME
    icon of calendar 1994-11-09 ~ 2002-03-14
    IIF 3 - Secretary → ME
  • 40
    CORNAVIN CHARTERING LIMITED - 2011-11-08
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,673 GBP2016-05-31
    Officer
    icon of calendar 2004-06-30 ~ 2010-10-01
    IIF 44 - Secretary → ME
  • 41
    icon of address 9 Appold Street, Appold Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    506,851 GBP2024-03-31
    Officer
    icon of calendar 1999-12-10 ~ 2003-11-26
    IIF 38 - Secretary → ME
  • 42
    THINKARTWORK.COM LIMITED - 2009-11-04
    icon of address 183 King Edward Avenue, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,504 GBP2020-09-30
    Officer
    icon of calendar 2005-09-01 ~ 2010-10-01
    IIF 20 - Secretary → ME
  • 43
    icon of address 73 Woodside Road, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    490,847 GBP2024-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2010-10-01
    IIF 27 - Secretary → ME
  • 44
    icon of address Dairy House Money Row Green, Holyport, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104,910 GBP2017-12-31
    Officer
    icon of calendar 2002-11-05 ~ 2005-05-19
    IIF 46 - Secretary → ME
  • 45
    EURO CONTAINER TRANSPORT (IMMINGHAM) LIMITED - 2005-06-08
    icon of address Parkin S Booth & Co, Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2006-03-13
    IIF 22 - Secretary → ME
  • 46
    icon of address The Galleries Charters Road, Sunningdale, Ascot, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    328 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2010-10-01
    IIF 37 - Secretary → ME
  • 47
    WAAGNER BIRO LIMITED - 2021-12-24
    WAAGNER-BIRO LIMITED - 2000-11-08
    icon of address 22 Fish Street Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    585,908 GBP2024-12-31
    Officer
    icon of calendar 2004-05-10 ~ 2007-03-16
    IIF 41 - 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.