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, Stanley William

    Related profiles found in government register
  • Valler, Stanley William
    British

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

      IIF 1
    • 73 Higher Drive, Purley, Surrey, CR8 2HN

      IIF 2 IIF 3 IIF 4
    • St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 5 IIF 6
  • Valler, Stanley William
    British company director

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

      IIF 7
  • Valler, Stanley William
    British consultant

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

      IIF 8
  • Valler, Stanley William

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

      IIF 9
  • Valler, Stanley William
    British born in July 1938

    Resident in England

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

      IIF 10 IIF 11
    • St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 12 IIF 13
  • Valler, Stanley William
    British co director born in July 1938

    Resident in England

    Registered addresses and corresponding companies
  • Valler, Stanley William
    British company director born in July 1938

    Resident in England

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

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

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

    Resident in England

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

      IIF 19
    • St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 20
  • Valler, William

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

      IIF 21
  • Valler, William
    British born in October 1965

    Resident in England

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

      IIF 22
    • Unit 2, Guards Avenue, The Village, Caterham On The Hill, Surrey, CR3 5XL

      IIF 23
    • Unit 2, The Village, Guards Avenue, Caterham-on-the-hill, Surrey, CR3 5XL, United Kingdom

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

      IIF 25 IIF 26
    • 1, Rutherford Court, Staffordshire Technology Park, Stafford, ST18 0GP, England

      IIF 27
  • Valler, William
    British director born in October 1965

    Resident in England

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

      IIF 28
    • St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 29 IIF 30 IIF 31
  • Valler, William
    British manager born in October 1965

    Resident in England

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

      IIF 32
    • Tanglewood, Rockshaw Road, Merstham, Redhill, RH1 3DB, United Kingdom

      IIF 33
  • Mr Stanley William Valler
    British born in July 1938

    Resident in England

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

      IIF 34
  • Mr William Valler
    British born in October 1965

    Resident in England

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

      IIF 35
    • St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments 16
  • 1
    BANSTEAD BUILDERS & TIMBER MERCHANTS LIMITED
    01929352
    The Broyle, Ringmer, Lewes, East Sussex
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    1996-06-01 ~ 2015-12-03
    IIF 1 - Secretary → ME
  • 2
    DOMUS FACADES LIMITED
    05822730
    Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -4,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-10-01 ~ now
    IIF 23 - Director → ME
  • 3
    GAMETREE LIMITED
    02123560
    Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    102,734 GBP2020-12-31
    Officer
    1995-08-14 ~ 2002-12-31
    IIF 18 - Director → ME
    1995-08-14 ~ 2021-02-16
    IIF 7 - Secretary → ME
    2021-02-16 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2020-12-22
    IIF 34 - Has significant influence or control OE
  • 4
    GENERAL BUILDING COMPANY LIMITED(THE)
    - now 01757220
    MAINSTAR INVESTMENTS LIMITED
    - 1985-03-22 01757220
    Unit 2 Guards Avenue, Caterham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    139,216 GBP2024-07-31
    Officer
    2017-12-14 ~ now
    IIF 22 - Director → ME
    ~ 2015-07-23
    IIF 13 - Director → ME
    1996-06-01 ~ 2015-07-23
    IIF 5 - Secretary → ME
  • 5
    KENGATE TERRAZZO LIMITED
    06732872
    324-330 Meanwood Road, Leeds, West Yorkshire
    Active Corporate (11 parents)
    Officer
    2008-10-24 ~ 2009-03-05
    IIF 28 - Director → ME
    2008-10-24 ~ 2009-03-05
    IIF 21 - Secretary → ME
  • 6
    PALLAM PRECAST LIMITED
    - now 01621834
    STRUCTYARD LIMITED
    - 1982-08-16 01621834
    109 Dorchester Avenue, Palmers Green, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 1995-12-22
    IIF 16 - Director → ME
  • 7
    STONE DISTRIBUTION LIMITED
    06731466
    St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2019-07-17 ~ dissolved
    IIF 29 - Director → ME
  • 8
    THE TILE ASSOCIATION
    03896624
    The Mount, 43, Stafford Road, Stone, Staffordshire
    Active Corporate (40 parents)
    Equity (Company account)
    94,868 GBP2024-12-31
    Officer
    2012-04-21 ~ now
    IIF 27 - Director → ME
    1999-12-20 ~ 2012-04-21
    IIF 17 - Director → ME
  • 9
    TRACEWAY LIMITED
    01773748
    The Broyle, Ringmer, Lewes, East Sussex, England
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    407,067 GBP2015-11-30
    Officer
    2008-04-01 ~ 2015-12-03
    IIF 20 - Director → ME
  • 10
    TRAFALGAR PROPERTIES LIMITED
    00202719
    St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    56,505 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ 2000-09-15
    IIF 11 - Director → ME
    2004-11-04 ~ 2025-03-18
    IIF 26 - Director → ME
    1996-06-01 ~ 2025-11-06
    IIF 6 - Secretary → ME
    Person with significant control
    2019-05-03 ~ 2025-03-18
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    W. B. SIMPSON & SONS (SURFACE TEC) LTD.
    - now 02673913 06412244, 03160958
    W.B. SIMPSON & SONS (TILING) LIMITED
    - 2012-01-18 02673913 03160958
    CHELSEAVILLE LIMITED - 1992-02-26
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (11 parents)
    Officer
    2004-11-04 ~ dissolved
    IIF 33 - Director → ME
    1992-03-06 ~ 2000-09-15
    IIF 15 - Director → ME
    1996-06-01 ~ 1998-07-01
    IIF 2 - Secretary → ME
  • 12
    W. B. SIMPSON & SONS (TILING) LTD.
    - now 03160958 02673913
    W. B. SIMPSON & SONS (MARBLE) LTD.
    - 2012-01-19 03160958
    W.B.SIMPSON & SONS SURFACE TEC.) LTD.
    - 2012-01-13 03160958 02673913, 06412244
    W.B. SIMPSON & SONS LTD
    - 2011-02-10 03160958 06412244
    FRAMEGUARD LIMITED
    - 1998-12-02 03160958
    St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    1996-04-16 ~ 1997-04-25
    IIF 10 - Director → ME
    2010-09-01 ~ 2020-01-09
    IIF 12 - Director → ME
    2020-01-08 ~ now
    IIF 25 - Director → ME
    1996-04-16 ~ 1997-04-25
    IIF 4 - Secretary → ME
    Person with significant control
    2019-08-10 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 13
    W.B. SIMPSON & SONS (MIDLANDS) LTD
    - now 04561260
    W.B. SIMPSON + SONS (MIDLANDS) LTD.
    - 2016-10-01 04561260
    KC PROPERTY LIMITED
    - 2004-07-16 04561260
    St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    292,281 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-07-06 ~ 2023-10-13
    IIF 31 - Director → ME
    2004-06-01 ~ 2005-07-19
    IIF 8 - Secretary → ME
  • 14
    W.B. SIMPSON & SONS (PROPERTY) LTD
    11424712
    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
    2018-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-08-10 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    W.B. SIMPSON & SONS (TERRAZZO) LIMITED
    - now 02667685
    SKYMOUNT BUILDERS LIMITED - 1992-02-26
    St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (16 parents)
    Equity (Company account)
    42,438 GBP2024-12-31
    Officer
    1992-03-06 ~ 2000-09-15
    IIF 14 - Director → ME
    2004-11-04 ~ 2025-03-18
    IIF 32 - Director → ME
    1996-06-01 ~ 1998-07-01
    IIF 3 - Secretary → ME
    Person with significant control
    2019-05-03 ~ 2025-03-18
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 16
    W.B.SIMPSON & SONS LTD.
    - now 06412244 03160958
    W.B. SIMPSON & SONS (SURFACE TEC) LIMITED
    - 2011-02-10 06412244 02673913, 03160958
    W. B. SIMPSON & SONS (SURFACE TECH) LIMITED - 2007-11-22
    St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    122,987 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-02-16 ~ 2025-03-18
    IIF 30 - Director → ME
    2010-08-09 ~ 2011-02-16
    IIF 19 - Director → ME
    Person with significant control
    2016-09-01 ~ 2025-03-18
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE

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.