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

Mr Paul Valler

    Related profiles found in government register
  • Mr Paul Valler
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Valler
    British born in January 1963

    Resident in Thailand

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

      IIF 8
    • icon of address Unit 2, Guards Avenue, The Village, Caterham On The Hill, Surrey, CR3 5XL

      IIF 9 IIF 10
    • icon of address Unit 2, The Village, Guards Avenue, Caterham-on-the-hill, CR3 5XL, United Kingdom

      IIF 11
    • icon of address Unit 2, The Village, Guards Avenue, Caterham-on-the-hill, Surrey, CR3 5XL, United Kingdom

      IIF 12
    • icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicestershire, LE7 4UZ, England

      IIF 13
    • icon of address St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 14
  • Mr Paul Valler
    British born in January 1963

    Resident in United Kingdom

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

      IIF 15
  • Valler, Paul
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o S Nunn And Co. Ltd, Charered Accountants, Unit 2, Gaurds Avenue, Caterham, Surrey, CR3 5XL, United Kingdom

      IIF 16
  • Valler, Paul
    British director born in January 1963

    Resident in England

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

      IIF 17 IIF 18
    • icon of address Cornerstones, Gatton Park, Rocky Lane, Reigate, Surrey, RH2 0TA, United Kingdom

      IIF 19
  • Valler, Paul
    British manager born in January 1963

    Resident in England

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

      IIF 20
    • icon of address St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 21 IIF 22 IIF 23
    • icon of address Cornerstones, Gatton Park, Rocky Lane, Reigate, Surrey, RH2 0TA, United Kingdom

      IIF 24
  • Valler, Paul
    British company director born in January 1963

    Resident in Thailand

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

      IIF 25
  • Valler, Paul
    British director born in January 1963

    Resident in Thailand

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

      IIF 26 IIF 27
    • icon of address Unit 2, The Village, Guards Avenue, Caterham-on-the-hill, Surrey, CR3 5XL, United Kingdom

      IIF 28 IIF 29
  • Valler, Paul
    British manager born in January 1963

    Resident in Thailand

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

      IIF 30
    • icon of address St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

      IIF 31
  • Valler, Paul
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 7c Grovelands Road, Purley, Surrey, CR8 4LB

      IIF 32
  • Valler, Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Weall Close, Grovelands Road, Purley, Surrey, CR8 4YN

      IIF 33
  • Valler, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 2 Weall Close, Grovelands Road, Purley, Surrey, CR8 4YN

      IIF 34
  • Valler, Paul
    British director

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

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,182 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-10-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MAINSTAR INVESTMENTS LIMITED - 1985-03-22
    icon of address Unit 2 Guards Avenue, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,216 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 2 Guards Avenue, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,156 GBP2024-07-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 2, The Village, Guards Avenue, Caterham-on-the-hill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,913 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    W.B. SIMPSON & SONS (TILING) LIMITED - 2012-01-18
    CHELSEAVILLE LIMITED - 1992-02-26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-08 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2018-06-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address The Broyle, Ringmer, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar ~ 2015-12-03
    IIF 20 - Director → ME
  • 2
    icon of address Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,024 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2021-12-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102,734 GBP2020-12-31
    Officer
    icon of calendar 2021-02-16 ~ 2021-07-06
    IIF 27 - Director → ME
    icon of calendar 2015-04-01 ~ 2021-02-16
    IIF 25 - Director → ME
  • 4
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2008-10-23 ~ 2019-07-17
    IIF 17 - Director → ME
  • 5
    icon of address The Broyle, Ringmer, Lewes, East Sussex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    407,067 GBP2015-11-30
    Officer
    icon of calendar ~ 2015-12-03
    IIF 22 - Director → ME
  • 6
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    17,167 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-12-08 ~ 2019-05-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-05-03
    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 directors OE
  • 7
    W. B. SIMPSON & SONS (MARBLE) LTD. - 2012-01-19
    W.B.SIMPSON & SONS SURFACE TEC.) LTD. - 2012-01-13
    W.B. SIMPSON & SONS LTD - 2011-02-10
    FRAMEGUARD LIMITED - 1998-12-02
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 1996-04-16 ~ 1997-04-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-08-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    W.B. SIMPSON + SONS (MIDLANDS) LTD. - 2016-10-01
    KC PROPERTY LIMITED - 2004-07-16
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    70,742 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2023-10-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-12-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Has significant influence or control OE
    icon of calendar 2018-09-19 ~ 2024-10-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 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
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-08-10
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 10
    SKYMOUNT BUILDERS LIMITED - 1992-02-26
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    44,362 GBP2023-12-31
    Officer
    icon of calendar 1995-12-08 ~ 2019-05-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-05-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    W.B. SIMPSON & SONS (SURFACE TEC) LIMITED - 2011-02-10
    W. B. SIMPSON & SONS (SURFACE TECH) LIMITED - 2007-11-22
    icon of address St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    128,662 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2019-05-03
    IIF 18 - Director → ME
    icon of calendar 2007-12-21 ~ 2010-08-09
    IIF 19 - Director → ME
    icon of calendar 2007-10-30 ~ 2007-12-20
    IIF 33 - Director → ME
    icon of calendar 2007-10-30 ~ 2007-12-20
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-05-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.