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

Mrs Vaelrie Helena Harrod

    Related profiles found in government register
  • Mrs Vaelrie Helena Harrod
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Chase Side, 5 Fairfields, London, N14 4QZ, United Kingdom

      IIF 1
  • Mrs Valerie Helena Harrod
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 2
    • icon of address Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 3
  • Mrs Valerie Harrod
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Harrod, Valerie Helena
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 7
    • icon of address 248, Chase Side, 5 Fairfields, London, N14 4QZ, United Kingdom

      IIF 8
    • icon of address 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 9 IIF 10 IIF 11
  • Harrod, Valerie Helena
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Brook Park Close, Grange Park, London, -, N21 1RF

      IIF 12
    • icon of address Unit 22 Market Weighton Business Centre, York Road, Market Weighton, York, North Yorkshire, YO43 3GL

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    VADMAR LIMITED - 2017-09-15
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    icon of address Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,144,318 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    CRATEX LIMITED - 2017-03-24
    icon of address 4 Abbey Orchard Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    LINEBRIDGE CORPORATE LIMITED - 2017-03-24
    icon of address 4 Abbey Orchard Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    WENCROFT LIMITED - 2017-03-24
    icon of address 4 Abbey Orchard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    VADMAR LIMITED - 2017-09-15
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    icon of address Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,144,318 GBP2019-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2018-10-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-10-24
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    L & J SERVICES LIMITED - 2018-03-21
    icon of address 15b Adamsrill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ 2018-10-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-10-24
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 3 The Old Estate Yard, High Street, East Hendred, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,373 GBP2024-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2010-07-21
    IIF 12 - Director → ME
  • 4
    icon of address Suite 124 57 Great George Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ 2010-06-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.