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

Valentine, Sean Gary

    Related profiles found in government register
  • Valentine, Sean Gary
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 1
  • Valentine, Sean Gary
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • New Mill House, New Mill Lane, Eversley, Hampshire, RG27 0RB, England

      IIF 2
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 3
  • Valentine, Sean Gary
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • New Mill House, New Mill Lane, Eversley, Hampshire, RG27 0RB, England

      IIF 4
    • New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, England

      IIF 5
    • New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 12
  • Valentine, Sean Gary
    British md born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • New Mill House, New Mill Road, Eversley, Hants, RG27 0RB, England

      IIF 13
  • Valentine, Sean Gary
    British operations born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 14 IIF 15
  • Valentine, Sean Gary
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • New Mill House, New Mill Lane, Eversley, Hampshire, RG27 0RB, England

      IIF 16
  • Valentine, Sean Gary
    British director born in May 1968

    Registered addresses and corresponding companies
    • 64 Waterloo Road, Wokingham, Berkshire, RG40 2JL

      IIF 17
  • Valentine, Sean Gary
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Reading Road, Finchampstead, Wokingham, RG40 4RD, England

      IIF 18
  • Valentine, Sean Gary
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 19
    • Silverstone Innovation Centre Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, United Kingdom

      IIF 20
  • Valentine, Sean Gary
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Reading Road, Finchamstead, Wokingham, Berkshire, RG40 4RD, England

      IIF 21
  • Valentine, Sean Gary
    British none born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 22
  • Valentine, Sean Gary
    British

    Registered addresses and corresponding companies
    • 64 Waterloo Road, Wokingham, Berkshire, RG40 2JL

      IIF 23
  • Valentine, Sean Gary
    British director

    Registered addresses and corresponding companies
    • New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 24 IIF 25
  • Valentine, Sean Gary
    British operations

    Registered addresses and corresponding companies
    • New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 26 IIF 27
  • Valentine, Sean Gary
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Valentine, Sean Gary

    Registered addresses and corresponding companies
    • New Mill House, New Mill Road, Eversley, Hook, Hampshire, RG27 0RB, United Kingdom

      IIF 32
  • Mr Sean Gary Valentine
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • New Mill House, New Mill Road, Eversley, Hants, RG27 0RB, England

      IIF 33
  • Mr Sean Gary Valentine
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Reading Road, Finchampstead, Wokingham, RG40 4RD, England

      IIF 34
    • 125, Reading Road, Finchamstead, Wokingham, Berkshire, RG40 4RD, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    APSIRE CONSULTING GROUP LIMITED - 2009-07-03
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-04 ~ dissolved
    IIF 6 - Director → ME
    2009-06-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    ASPIRE SPECIAL EVENTS LIMITED - 2014-02-03 08858672
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-02-08 ~ dissolved
    IIF 8 - Director → ME
    2007-02-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    VALENTINE NEW MILL ONE LIMITED - 2014-02-03
    New Mill House New Mill Road, Eversley, Hook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 5 - Director → ME
  • 5
    PORTFOLIO EVENTS LIMITED - 2015-01-30
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 12 - Director → ME
  • 6
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 7
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 19 - Director → ME
  • 8
    Unit 6 Discovery Business Park, St James Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 16 - Director → ME
  • 9
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 3 - Director → ME
  • 10
    New Mill House, New Mill Lane, Eversley, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 2 - Director → ME
  • 11
    New Mill House, New Mill Road, Eversley, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    125 Reading Road, Finchamstead, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    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
Ceased 13
  • 1
    Bourne House Horsell Park, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,362 GBP2024-03-31
    Officer
    2008-04-01 ~ 2013-11-01
    IIF 1 - Director → ME
  • 2
    4385, 13558523 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -74,927 GBP2023-08-31
    Officer
    2021-08-10 ~ 2022-08-12
    IIF 18 - Director → ME
    Person with significant control
    2021-08-10 ~ 2022-08-12
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    Unit 6 Discovery Business Park, St James Road, London, London, England
    Dissolved Corporate
    Officer
    2014-09-12 ~ 2014-12-16
    IIF 4 - Director → ME
  • 4
    ASPIRE GROUP LIMITED - 2009-04-09 06894587
    The Old House, Thames Street, Sonning, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-17 ~ 2009-04-01
    IIF 14 - Director → ME
    2006-10-17 ~ 2009-04-01
    IIF 26 - Secretary → ME
  • 5
    The Old House, Thames Street, Sonning, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-19 ~ 2009-04-01
    IIF 17 - Director → ME
    2008-03-19 ~ 2009-04-01
    IIF 23 - Secretary → ME
  • 6
    FURLHIRE LIMITED - 1986-05-14
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2006-11-06 ~ 2009-04-01
    IIF 7 - Director → ME
    2006-11-06 ~ 2009-04-01
    IIF 25 - Secretary → ME
  • 7
    Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ 2019-10-16
    IIF 31 - Director → ME
  • 8
    Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ 2019-10-16
    IIF 28 - Director → ME
  • 9
    ASPIRE HOSPITALITY LIMITED - 2014-01-31 06090230
    Cork Gully Llp, 52 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-10-17 ~ 2013-12-20
    IIF 15 - Director → ME
    2006-10-17 ~ 2013-12-20
    IIF 27 - Secretary → ME
  • 10
    STEVEN SAUNDERS VIP LIMITED - 2014-10-27
    ASPIRE GROUP LIMITED - 2014-01-31 05910985
    Innovation Centre Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2009-05-05 ~ 2013-12-20
    IIF 10 - Director → ME
  • 11
    SILVERSTONE HOSPITALITY LTD - 2014-01-31 05847123
    Silverstone Innovation Centre Technology Park Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-12-20
    IIF 20 - Director → ME
  • 12
    Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ 2019-10-16
    IIF 29 - Director → ME
  • 13
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,757 GBP2024-08-31
    Officer
    2019-12-01 ~ 2024-06-12
    IIF 22 - Director → ME
    2019-08-20 ~ 2019-10-16
    IIF 30 - Director → ME

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.