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

Kendall, Valerie Claire

    Related profiles found in government register
  • Kendall, Valerie Claire
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Lodge, Donkey Lane, Bourne End, SL8 5RR, England

      IIF 1
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 7 IIF 8 IIF 9
    • icon of address Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 13 IIF 14 IIF 15
    • icon of address The Gatehouse Melrose Hall, Cypress Drive, St. Mellons, Cardiff, Caerdydd, CF3 0EG, Wales

      IIF 16
    • icon of address Riverview, A17 Embankment Business Park, Vale Road Heaton Mersey, Stockport, SK4 3GN, England

      IIF 17 IIF 18
  • Kendall, Valerie Claire
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 19 IIF 20 IIF 21
    • icon of address The Gatehouse Melrose Hall, Cypress Drive, St. Mellons, Cardiff, Caerdydd, CF3 0EG, Wales

      IIF 22 IIF 23
  • Kendall, Valerie Claire
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Lodge, Donkey Lane, Bourne End, SL8 5RR, England

      IIF 24
  • Kendall, Valerie Claire
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 25
    • icon of address The Gatehouse Melrose Hall, Cypress Drive, St Mellons, Cardiff, CF3 0EG, United Kingdom

      IIF 26
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 27
  • Kendall, Valerie Claire
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 28 IIF 29
    • icon of address Vine House, Coronation Road, Littlewick Green, Berkshire, SL6 3RA

      IIF 30 IIF 31
  • Kendall, Valerie Claire
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 32
    • icon of address Cedar House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 33
    • icon of address The Gatehouse, Melrose Hall, Cypress Drive, St. Mellons, Cardiff, CF3 0EG, United Kingdom

      IIF 34
    • icon of address The Gatehouse, Melrose Hall Cypress Drive, St. Mellons, Cardiff, South Glamorgan, CF3 0EG

      IIF 35
    • icon of address Vine House, Coronation Road, Littlewick Green, Maidenhead, Berkshire, SL6 3RA, England

      IIF 36
  • Kendall, Valerie Claire
    British private equity investor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Reform Road, Maidenhead, SL6 8BY, England

      IIF 37
  • Mrs Valerie Claire Kendall
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 38
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Riverview A17 Embankment Business Park, Vale Road Heaton Mersey, Stockport, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 17 - Director → ME
  • 2
    BOLLIN 123 LIMITED - 2019-03-21
    icon of address Riverview A17 Embankment Business Park, Vale Road Heaton Mersey, Stockport, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Riverview A17 Embankment Business Park, Vale Road Heaton Mersey, Stockport, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Capital Building, Tyndall Street, Cardiff, Caerdydd, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Capital Building, Tyndall Street, Cardiff, Caerdydd, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -102,029 GBP2025-03-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -415,213 GBP2025-03-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 15 - Director → ME
  • 7
    SATURN 123 LIMITED - 2024-05-08
    icon of address Unit 5, Chancery Gate Business Centre Ruscombe Park, Ruscombe, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 9 - Director → ME
  • 8
    SATURN 456 LIMITED - 2024-05-08
    icon of address Unit 5,chancery Gate Business Centre Ruscombe Park, Ruscombe, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 6 - Director → ME
  • 9
    SATURN 789 LIMITED - 2024-05-08
    icon of address Unit 5,chancery Gate Business Centre Ruscombe Park, Ruscombe, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    53,411 GBP2023-05-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 2 - Director → ME
  • 13
    WESTBRIDGE (VANGUARD) NOMINEES LIMITED - 2022-01-27
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 16 - Director → ME
  • 14
    WESTBRIDGE (BOLLIN) NOMINEES LIMITED - 2019-03-22
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Westbridge Capital, First Floor The Gatehouse Melrose Hall, Cypress Drive St. Mellons, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 30 - Director → ME
  • 18
    WATERSHED (HLC) NOMINEES LIMITED - 2014-11-06
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 25 - Director → ME
  • 23
    WATERBRIDGE CAPITAL LLP - 2009-03-31
    WATERSHED PRIVATE EQUITY LLP - 2009-03-31
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 2008-05-28 ~ now
    IIF 24 - LLP Member → ME
  • 24
    WALES FUND MANAGERS LIMITED - 2009-06-25
    M.B.H.4 LIMITED - 1994-10-06
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-22 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 10 - Director → ME
Ceased 12
  • 1
    VANGUARD 456 LIMITED - 2021-12-24
    icon of address First Floor Suite Shire Hall, High Pavement, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2022-07-01
    IIF 23 - Director → ME
  • 2
    VANGUARD 123 LIMITED - 2021-12-24
    icon of address First Floor Suite Shire Hall, High Pavement, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-29 ~ 2022-07-01
    IIF 22 - Director → ME
  • 3
    HONEY12 NEWCO LTD - 2014-08-15
    icon of address 184 Borough High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-20 ~ 2022-02-23
    IIF 26 - Director → ME
  • 4
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-08 ~ 2019-12-18
    IIF 35 - Director → ME
  • 5
    SMILE-ON HOLDINGS LIMITED - 2005-09-23
    THE HEALTHCARE LEARNING COMPANY LIMITED - 2015-07-16
    icon of address 45 Beech Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,720,158 GBP2018-12-29
    Officer
    icon of calendar 2010-05-11 ~ 2019-11-15
    IIF 36 - Director → ME
  • 6
    icon of address Crown House Crown Square, Waldeck Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-17 ~ 2023-09-28
    IIF 37 - Director → ME
  • 7
    KALLIDUS HOLDINGS LIMITED - 2015-02-02
    E2TRAIN HOLDINGS LIMITED - 2011-05-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-30 ~ 2015-01-30
    IIF 33 - Director → ME
  • 8
    BRAND NEW CO (189) LIMITED - 2004-02-04
    NIGHTINGALE CARE BEDS HOLDINGS LIMITED - 2016-04-30
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2009-02-13
    IIF 31 - Director → ME
  • 9
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2024-05-28
    IIF 20 - Director → ME
  • 10
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-30 ~ 2024-05-28
    IIF 21 - Director → ME
  • 11
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2024-05-28
    IIF 19 - Director → ME
  • 12
    WATERBRIDGE CAPITAL LLP - 2009-03-31
    WATERSHED PRIVATE EQUITY LLP - 2009-03-31
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2020-06-12 ~ 2023-11-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.