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

Valente, Michael

    Related profiles found in government register
  • Valente, Michael
    British company director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Octagon House, Concorde Way, Fareham, Hampshire, PO15 5RL, England

      IIF 1
    • icon of address Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, England

      IIF 2
    • icon of address 7 Achray Place, Milngavie, Glasgow, G62 7RY

      IIF 3 IIF 4
    • icon of address 5-8, Latimer Walk, Romsey, Hampshire, SO51 8LA, United Kingdom

      IIF 5
    • icon of address Broadwater House, Broadwater Road, Romsey, Hampshire, SO51 8GT, United Kingdom

      IIF 6
  • Valente, Michael
    British corporate director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadwater House, Broadwater Road, Romsey, Hampshire, SO51 8GT, United Kingdom

      IIF 7
  • Valente, Michael
    British director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

      IIF 8
    • icon of address Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, England

      IIF 9 IIF 10
    • icon of address Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

      IIF 11
  • Valente, Michael
    British manager born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

      IIF 12 IIF 13
  • Valente, Michael
    British managing director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF

      IIF 14 IIF 15
    • icon of address Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

      IIF 16
    • icon of address 7 Achray Place, Milngavie, Glasgow, G62 7RY

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 5-8 Latimer Walk, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Broadwater House, Broadwater Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Octagon House, Concorde Way, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Broadwater House, Broadwater Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 6 - Director → ME
Ceased 13
  • 1
    icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-08 ~ 2018-02-28
    IIF 13 - Director → ME
  • 2
    icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-08 ~ 2018-02-28
    IIF 12 - Director → ME
  • 3
    BONE STEEL LIMITED - 1996-10-18
    BONE, CONNELL & BAXTERS LIMITED - 1994-07-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2001-01-18
    IIF 3 - Director → ME
  • 4
    BONE LIMITED - 1996-10-18
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2001-01-18
    IIF 4 - Director → ME
  • 5
    TIMECLIP LIMITED - 1982-04-02
    icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2018-02-28
    IIF 10 - Director → ME
  • 6
    icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-27 ~ 2018-02-28
    IIF 2 - Director → ME
  • 7
    icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2018-02-28
    IIF 9 - Director → ME
  • 8
    TUV SUDDEUTSCHLAND (U.K.) LIMITED - 2005-07-06
    TUV PRODUCT SERVICE (U.K.) LIMITED - 2001-07-05
    QUALITYSTART LIMITED - 1996-12-20
    icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-02 ~ 2018-02-28
    IIF 8 - Director → ME
  • 9
    BRITISH APPROVALS BOARD FOR TELECOMMUNICATIONS - 2011-11-01
    icon of address Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2018-02-28
    IIF 16 - Director → ME
  • 10
    TUV SUD NEL LIMITED - 2012-09-20
    TUV NEL LIMITED - 2011-01-05
    MACROCOM (674) LIMITED - 2001-04-19
    icon of address Napier Building, Scottish, Enterprise Technology Park, East Kilbride, Glasgow
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-06-07 ~ 2018-02-28
    IIF 17 - Director → ME
  • 11
    TUV SUD PRODUCT SERVICE LTD - 2012-09-20
    TUV PRODUCT SERVICE LIMITED - 2010-12-10
    NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITED - 1997-11-26
    ASSESSMENT SERVICES LIMITED - 1995-12-01
    SIEMENS PLESSEY ASSESSMENT SERVICES LIMITED - 1992-04-14
    PLESSEY ASSESSMENT SERVICES LIMITED - 1989-11-30
    PLESSEY NUCLEONICS LIMITED - 1978-12-31
    icon of address Octagon House Concorde Way, Segensworth North, Fareham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2018-02-28
    IIF 11 - Director → ME
  • 12
    WALLACE WHITTLE (HOLDINGS) LIMITED - 2021-04-28
    MITRESHELF 373 LIMITED - 2004-10-21
    icon of address Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2018-02-28
    IIF 15 - Director → ME
  • 13
    WWP LIMITED - 1997-02-04
    THISTLE WATER LIMITED - 1996-10-28
    W W P LIMITED - 1995-04-18
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,634,476 GBP2024-03-31
    Officer
    icon of calendar 2011-07-20 ~ 2018-02-28
    IIF 14 - 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.