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

Miss Karina Maria Valeron

    Related profiles found in government register
  • Miss Karina Maria Valeron
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 1
    • icon of address 44 Parkside Avenue, Romford, Essex, RM1 4ND, United Kingdom

      IIF 2
  • Valeron, Karina Maria
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House Suite 16, 42-44, Chorley New Road, Bolton, BL1 4AP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 119 The Hub, 300 Kensal Road, London, W10 5BE, England

      IIF 7 IIF 8
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 9
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 10 IIF 11 IIF 12
    • icon of address 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 14
  • Valeron, Karina Maria
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 11, 351 London Road, Hadleigh, Essex, SS7 2BT, United Kingdom

      IIF 18
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 19
    • icon of address 21 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 20
    • icon of address 21 Beford Square, London, WC1B 3HH, United Kingdom

      IIF 21
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 22
    • icon of address New London House, 6 London Street, London, EC3R 7AD, United Kingdom

      IIF 23
  • Cognolato, Karina Maria
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44 Chorley New Road, Suite 16, The White House, Bolton, BL1 4AP, United Kingdom

      IIF 24
    • icon of address The White House Suite 16, 42-44, Chorley New Road, Bolton, BL1 4AP, England

      IIF 25
  • Cognolato, Karina Maria
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 26 IIF 27 IIF 28
    • icon of address 7th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 30
    • icon of address 44 Parkside Avenue, Romford, Essex, RM1 4ND, United Kingdom

      IIF 31
  • Cognolato, Karina Maria
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 32
  • Valeron, Karina Maria

    Registered addresses and corresponding companies
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    HAMBLE MEDIA AND COMMUNICATIONS LIMITED - 2016-01-25
    ANCHORAGE MEDIA AND COMMUNICATIONS LIMITED - 2015-02-25
    HAMBLE MEDIA & COMMUNICATIONS LIMITED - 2014-12-15
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    647 GBP2018-12-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 6 - Director → ME
  • 2
    ANIMO WEALTH LIMITED - 2014-12-15
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    122,458 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 30 - Director → ME
  • 3
    HOME 63 LIMITED - 2016-07-15
    icon of address 24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 4
    AQUA REALTY MANAGEMENT LIMITED - 2017-10-04
    H PROPERTY MANAGEMENT LIMITED - 2017-08-07
    HAMBLE PROPERTY MANAGEMENT LIMITED - 2015-03-03
    FINCEM UK LIMITED - 2012-09-18
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,631 GBP2023-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 32 - Director → ME
  • 5
    CONCEPT ADVISORY LIMITED - 2017-01-04
    B2B ADVANTAGE SOLUTIONS LIMITED - 2016-12-28
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-10-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,097 GBP2024-07-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Suite 11 351 London Road, Hadleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 18 - Director → ME
  • 8
    DEXMA CAPITAL LIMITED - 2018-03-29
    OUTBERRY LIMITED - 2016-07-07
    icon of address 24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,885 GBP2017-12-31
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 44 Parkside Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,995 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 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
  • 11
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    771,717 GBP2024-02-29
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 27 - Director → ME
  • 12
    HEXCELLENCE MEDIA GROUP LIMITED - 2016-09-15
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,069 GBP2024-05-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2021-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    HESO HEALTHCARE SYSTEM OPTIMISATION LIMITED - 2020-11-15
    icon of address 42-44 Chorley New Road Suite 16, The White House, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,609 GBP2024-10-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,019,654 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 28 - Director → ME
  • 16
    ALEPH ONE CAPITAL LIMITED - 2016-03-08
    E.F.A EURO FINANCIAL ADVISORS LIMITED - 2013-05-15
    ONE EXPORT TRADING AND SERVICES LIMITED - 2012-02-20
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 3 - Director → ME
  • 17
    PLATINUM REALTY LIMITED - 2018-06-08
    FLOWER 75 LIMITED - 2016-10-06
    icon of address 24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    375 GBP2017-04-30
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 1
    icon of address Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,870 GBP2020-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2015-01-12
    IIF 21 - Director → ME
  • 2
    EMC FACTORY LIMITED - 2022-12-16
    EXCELLENCE LUXURY PROPERTIES LIMITED - 2020-05-30
    H RE AGENCY LIMITED - 2016-09-07
    DRAVYA RE AGENCY LIMITED - 2015-04-09
    HAMBLE RE AGENCY LIMITED - 2015-03-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,416 GBP2021-12-31
    Officer
    icon of calendar 2014-03-20 ~ 2020-01-28
    IIF 5 - Director → ME
  • 3
    AQUA REALTY MANAGEMENT LIMITED - 2017-10-04
    H PROPERTY MANAGEMENT LIMITED - 2017-08-07
    HAMBLE PROPERTY MANAGEMENT LIMITED - 2015-03-03
    FINCEM UK LIMITED - 2012-09-18
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,631 GBP2023-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-04
    IIF 9 - Director → ME
  • 4
    ANCHORAGE LEGAL LIMITED - 2017-03-13
    H REAL ESTATE DEVELOPMENT LIMITED - 2016-01-18
    DRAVYA RE DEVELOPMENT LIMITED - 2015-04-13
    HAMBLE RE DEVELOPMENT LIMITED - 2015-03-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,983 GBP2024-05-31
    Officer
    icon of calendar 2014-01-06 ~ 2016-01-15
    IIF 19 - Director → ME
  • 5
    CONCEPT ADVISORY LIMITED - 2017-01-04
    B2B ADVANTAGE SOLUTIONS LIMITED - 2016-12-28
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-12-28 ~ 2016-12-29
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    UK BBS DISTRIBUTION LIMITED - 2016-02-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-01-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-04-17
    IIF 10 - Director → ME
  • 7
    ANGLOAMERICAN INVESTORS PARTNER LIMITED - 2018-01-09
    HAMBLE EQUITY GROUP LIMITED - 2016-07-18
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,153 GBP2023-12-31
    Officer
    icon of calendar 2016-01-18 ~ 2022-11-29
    IIF 25 - Director → ME
  • 8
    DEXMA CAPITAL LIMITED - 2018-03-29
    OUTBERRY LIMITED - 2016-07-07
    icon of address 24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2016-05-10
    IIF 22 - Director → ME
  • 9
    icon of address Office 1, 4500 Parkway Solent Business Park, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,819 GBP2020-08-31
    Officer
    icon of calendar 2014-09-02 ~ 2015-01-12
    IIF 20 - Director → ME
  • 10
    CLOSER UK INVESTMENTS LIMITED - 2014-02-18
    icon of address 9 Seagrave Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -159,129 GBP2018-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-07
    IIF 7 - Director → ME
  • 11
    H FUSION MEDIA & COMMUNICATIONS LIMITED - 2022-02-02
    PARTY GROUP LIMITED - 2017-12-14
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,283 GBP2024-09-30
    Officer
    icon of calendar 2017-04-12 ~ 2020-09-14
    IIF 16 - Director → ME
  • 12
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,089 GBP2018-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2017-08-04
    IIF 14 - Director → ME
  • 13
    TERRUZZI FERCALX LIMITED - 2015-02-04
    TERRUZZI FERCAL LIMITED - 2015-01-28
    EURO TECHNIC LIMITED - 2015-01-28
    icon of address One, Aldgate, London, England
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    96,930 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2016-04-08
    IIF 8 - Director → ME
    icon of calendar 2016-04-08 ~ 2016-07-06
    IIF 33 - Secretary → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ 2020-05-18
    IIF 23 - 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.