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

Rippon, Valerie Rose

    Related profiles found in government register
  • Rippon, Valerie Rose
    British none born in December 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat19, Buckingham Court, Buckingham Street, Aylesbury, Bucks, HP20 2LL

      IIF 1
  • Rippon, Valerie Rose
    British administration director born in December 1949

    Registered addresses and corresponding companies
    • icon of address Bowral House, Broombarn Lane, Great Nissenden, Buckinghamshire, HP16 9JD

      IIF 2
  • Rippon, Valerie Rose
    British administration manager born in December 1949

    Registered addresses and corresponding companies
    • icon of address Bowral House, Broombarn Lane, Great Nissenden, Buckinghamshire, HP16 9JD

      IIF 3
  • Rippon, Valerie Rose
    British company director born in December 1949

    Registered addresses and corresponding companies
    • icon of address Bowral House, Broombarn Lane, Great Nissenden, Buckinghamshire, HP16 9JD

      IIF 4 IIF 5
  • Rippon, Valerie Rose
    British

    Registered addresses and corresponding companies
    • icon of address Bowral House, Broombarn Lane, Great Nissenden, Buckinghamshire, HP16 9JD

      IIF 6
  • Rippon, Valerie Rose
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 800, Wellworthy Road, Lymington, SO41 8JY, England

      IIF 7 IIF 8
  • Rippon, Valerie Rose, Mrs.
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5BL, England

      IIF 9
    • icon of address L'anza House Unit 2 Quilters Way, Triangle Business Park, Stoke Mandeville Aylesbury, Buckinghamshire, HP22 5BL

      IIF 10
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 800 Wellworthy Road, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 9 - Director → ME
  • 2
    BROWN BROTHERS SECURITIES LIMITED - 2002-08-14
    GEMS SECRETARIAL SERVICES LIMITED - 1987-02-26
    WATCHCALM LIMITED - 1986-11-26
    icon of address L'anza House Unit 2 Quilters Way, Triangle Business Park, Stoke Mandeville Aylesbury, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 7
  • 1
    OPUS AYLESBURY MANAGEMENT LIMITED - 2006-10-17
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-11-18 ~ 2014-08-26
    IIF 1 - Director → ME
  • 2
    BROWN BROTHERS SECURITIES LIMITED - 2002-08-14
    GEMS SECRETARIAL SERVICES LIMITED - 1987-02-26
    WATCHCALM LIMITED - 1986-11-26
    icon of address L'anza House Unit 2 Quilters Way, Triangle Business Park, Stoke Mandeville Aylesbury, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-12-31
    IIF 6 - Secretary → ME
  • 3
    365 DAY HAIRDRESSING LIMITED - 2009-06-29
    GOLD SCISSORS SALONS LIMITED - 1982-03-11
    SALON SUCCESS LIMITED - 1979-12-31
    icon of address 1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar ~ 1993-12-08
    IIF 3 - Director → ME
  • 4
    PLANETARY ECO LIMITED - 1994-06-13
    HEADGROOM LIMITED - 1991-09-05
    icon of address 800 Wellworthy Road, Lymington, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,452 GBP2023-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2018-09-12
    IIF 7 - Director → ME
    icon of calendar 1993-12-02 ~ 2003-12-31
    IIF 5 - Director → ME
  • 5
    LABORATOIRE BIOSTHETIQUE LIMITED - 2006-03-22
    icon of address 800 Wellworthy Road, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,734 GBP2023-12-31
    Officer
    icon of calendar 2006-02-22 ~ 2018-09-12
    IIF 8 - Director → ME
  • 6
    HAIR HOTSPOT LIMITED - 2006-06-30
    THE GOOD NEWS FACTORY LIMITED - 2004-07-12
    icon of address 1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 1993-02-26 ~ 1993-12-08
    IIF 4 - Director → ME
  • 7
    THREE SIX FIVE LIMITED - 1999-01-08
    365 DAY MARKETING LIMITED - 1991-06-24
    365 DAY MARKETING SERVICES LIMITED - 1988-03-18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-08
    IIF 2 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.