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

Ms Valerie Celia Jolliffe

    Related profiles found in government register
  • Ms Valerie Celia Jolliffe
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakridge House, 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PU, United Kingdom

      IIF 1
    • icon of address C/o Bdo Llp,5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 2
  • Jolliffe, Valerie Celia
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Crediton Hill, London, NW6 1HT

      IIF 3
    • icon of address 17, Dornfell Street, London, NW6 1QN

      IIF 4
    • icon of address Pears Building, Pond Street, London, NW3 2PP, England

      IIF 5
    • icon of address 1 Chalk Hill House, 19 Rosary Road, Norwich, NR1 1SZ, England

      IIF 6
    • icon of address Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 7
  • Jolliffe, Valerie Celia
    British commercial director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Registry, Norwich Research Park, Earlham Road, Norwich, NR4 7TJ

      IIF 8
  • Jolliffe, Valerie Celia
    British consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Crediton Hill, London, NW6 1HT

      IIF 9
  • Jolliffe, Valerie Celia
    British corporate finance born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Crediton Hill, London, NW6 1HT

      IIF 10
  • Jolliffe, Valerie Celia
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jolliffe, Valerie Celia
    British none born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Crediton Hill, London, NW6 1HT

      IIF 16
  • Jolliffe, Valerie Celia
    British retired born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Crediton Hill, London, NW6 1HT, England

      IIF 17
  • Jolliffe, Valerie Celia
    British venture capital born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jolliffe, Valerie Celia
    British

    Registered addresses and corresponding companies
    • icon of address 13 Crediton Hill, London, NW6 1HT

      IIF 26
  • Jolliffe, Valerie Celia
    British company director

    Registered addresses and corresponding companies
    • icon of address 13 Crediton Hill, London, NW6 1HT

      IIF 27
  • Jolliffe, Valerie Celia
    British consultant

    Registered addresses and corresponding companies
    • icon of address 13 Crediton Hill, London, NW6 1HT

      IIF 28
  • Jolliffe, Valerie Celia
    British director

    Registered addresses and corresponding companies
  • Jolliffe, Valerie Celia
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address 13 Crediton Hill, London, NW6 1HT

      IIF 32
  • Jolliffe, Valerie Celia
    British venture capital

    Registered addresses and corresponding companies
  • Jolliffe, Valerie Celia

    Registered addresses and corresponding companies
    • icon of address 13, Crediton Hill, London, NW6 1HT, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    EATING DISORDERS ASSOCIATION - 2018-10-18
    icon of address 1 Chalk Hill House, 19 Rosary Road, Norwich, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 6 - Director → ME
  • 2
    THE INSTITUTION OF PHYSICS AND ENGINEERING IN MEDICINE AND BIOLOGY - 1998-03-13
    icon of address Fairmount House, 230 Tadcaster Road, York
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 7 - Director → ME
  • 3
    JAVELIN VENTURES LIMITED - 2001-08-30
    OVAL (1393) LIMITED - 1999-05-14
    icon of address Suite 4, 46 Dorset Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1999-05-07 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    HILLGATE (241) LIMITED - 2001-08-30
    icon of address C/o Bdo Llp,5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-08-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2001-08-13 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 13 Crediton Hill, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,547 GBP2024-12-31
    Officer
    icon of calendar 1991-12-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 1991-12-19 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address 17 Dornfell Street, London
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    70,117 GBP2017-03-31
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Pears Building, Pond Street, London, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2023-01-28 ~ now
    IIF 5 - Director → ME
Ceased 21
  • 1
    icon of address Unit 7, Finsbury Business Centre Clerkenwell, 40 Bowling Green Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2021-03-22
    IIF 16 - Director → ME
  • 2
    BAMBOO INVESTMENTS PLC - 2005-04-14
    RAILIKE LIMITED - 2000-06-29
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2001-05-30
    IIF 27 - Secretary → ME
  • 3
    ICENI OIL AND GAS LTD - 2008-03-17
    LONG COMPANIES 237 LIMITED - 2004-02-20
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -299,448 GBP2020-05-31
    Officer
    icon of calendar 2006-08-21 ~ 2007-10-17
    IIF 24 - Director → ME
    icon of calendar 2006-08-21 ~ 2007-10-17
    IIF 35 - Secretary → ME
  • 4
    LEGISLATOR 1558 LIMITED - 2002-05-17
    icon of address 89 Bridge Road, Oulton Broad, Lowestoft, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2010-05-11
    IIF 22 - Director → ME
  • 5
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    icon of calendar 1998-05-13 ~ 2000-04-01
    IIF 10 - Director → ME
  • 6
    icon of address The Registry University Of East Anglia, Norwich Research Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2003-02-27 ~ 2008-06-03
    IIF 18 - Director → ME
  • 7
    IMPERIAL COLLEGE HEALTHCARE CHARITY - 2017-06-06
    icon of address 5 Merchant Square West, 11th Floor, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2022-05-14
    IIF 25 - Director → ME
  • 8
    DEAL COUNSEL 001 LIMITED - 2009-10-05
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,482 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-03-30 ~ 2025-10-23
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 5 Ravenscroft Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,978 GBP2024-03-31
    Officer
    icon of calendar 1996-12-31 ~ 1999-06-30
    IIF 26 - Secretary → ME
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2010-07-08
    IIF 20 - Director → ME
  • 11
    INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED - 2008-10-30
    icon of address The Robbins Building, 25 Albert Street, Rugby, Warwickshire, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2019-12-11
    IIF 17 - Director → ME
  • 12
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,237,327 GBP2019-03-01 ~ 2019-09-30
    Officer
    icon of calendar 2014-03-26 ~ 2016-03-15
    IIF 8 - Director → ME
    icon of calendar 2016-03-15 ~ 2019-11-08
    IIF 36 - Secretary → ME
  • 13
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    116,197 GBP2020-07-31
    Officer
    icon of calendar 2002-07-22 ~ 2003-04-07
    IIF 33 - Secretary → ME
  • 14
    DALGLEN (NO. 773) LIMITED - 2001-05-22
    CALEDONIA CAPITAL MANAGERS LIMITED - 2016-09-23
    icon of address 30 Mbm Commercial Orchard Brae House, 30 Queensferry Road. Eh4 2hs, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,789 GBP2018-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-10-20
    IIF 21 - Director → ME
  • 15
    icon of address Studio 2 197 Long Lane, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    14,855,901 GBP2023-03-31
    Officer
    icon of calendar 2016-06-23 ~ 2017-11-16
    IIF 15 - Director → ME
  • 16
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2006-09-15 ~ 2009-03-09
    IIF 19 - Director → ME
  • 17
    SUPERMINDS LIMITED - 1991-12-10
    RISEPHASE LIMITED - 1989-10-20
    ULTRAMIND LIMITED - 2000-04-17
    SUPERMIND LIMITED - 1992-06-19
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-05 ~ 1997-04-29
    IIF 28 - Secretary → ME
  • 18
    icon of address Room E204 Queens Building, Mile End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2008-08-31
    IIF 13 - Director → ME
    icon of calendar 2004-11-12 ~ 2008-08-31
    IIF 29 - Secretary → ME
  • 19
    Company number 03174544
    Non-active corporate
    Officer
    icon of calendar 1998-01-22 ~ 1999-07-26
    IIF 9 - Director → ME
  • 20
    Company number 03718498
    Non-active corporate
    Officer
    icon of calendar 1999-05-07 ~ 2002-10-31
    IIF 14 - Director → ME
  • 21
    Company number 04226185
    Non-active corporate
    Officer
    icon of calendar 2001-05-31 ~ 2009-04-30
    IIF 23 - Director → ME
    icon of calendar 2002-03-12 ~ 2009-05-06
    IIF 34 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.