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

Mr Andrew James Valentine

    Related profiles found in government register
  • Mr Andrew James Valentine
    British born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • 7, 7 Terrace Hill Road, Constantia, Cape Town, South Africa

      IIF 1
    • 7, Terrace Hill Road Silverhurst Estate, 118 Constantia Main Road, Constantia, 7806, South Africa

      IIF 2
    • 7, Terrace Hill, Silverhurst Estate, Constantia, South Africa, 7806, South Africa

      IIF 3
    • Leeward House, Fitzroy Road, Exeter, EX1 3LJ, England

      IIF 4
    • The Clock Tower, Nutley, Uckfield, TN22 3HE, England

      IIF 5
  • Andrew Valentine
    British born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 6
  • Mr Andrew James Valentine
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leeward House, Fitzroy Road, Exeter, EX1 3LJ, England

      IIF 7
    • 50, Six Acres, Slinfold, Horsham, RH13 0TH, England

      IIF 8
  • Mr Andrew Valentine
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10632333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Valentine, Andrew James
    British chair person born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • 7, Terrace Hill Road Silverhurst Estate, 118 Constantia Main Road, Constantia, 7806, South Africa

      IIF 10
    • The Clock Tower, Nutley, Uckfield, TN22 3HE, England

      IIF 11
  • Valentine, Andrew James
    British company director born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • 7, Woodville Gardens, London, W5 2LG, England

      IIF 12
  • Valentine, Andrew James
    British commercial director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leeward House, Fitzroy Road, Exeter, EX1 3LJ, England

      IIF 13
  • Valentine, Andrew James
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Lodge, Newark Land, Ripley, Surrey, GU23 6BZ

      IIF 14
  • Valentine, Andrew James
    British finance born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercury Lodge, Cobbett Hill, Normandy, Guildford, Surrey, GU3 2AA

      IIF 15
  • Valentine, Andrew James
    British finance

    Registered addresses and corresponding companies
    • Flat 24, 63 Lytham Road, London, SW2 5EB

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    AVIRTUAL LIMITED - 2019-01-03
    1 Kings Avenue, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -102,901 GBP2017-08-31
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TALENT SOURCE INTERNATIONAL LIMITED - 2018-11-20
    AVIRTUAL SERVICES LTD - 2018-11-16
    TALENT SOURCE INTERNATIONAL LIMITED - 2018-11-16
    C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,784 GBP2019-08-31
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    The Clock Tower, Nutley, Uckfield, England
    Corporate (2 parents)
    Person with significant control
    2024-08-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    EXPERIENTIAL EDUCATION LIMITED - 2023-05-25
    124 City Road, London, Canonbury
    Corporate (2 parents)
    Equity (Company account)
    -4,928,307 GBP2022-12-31
    Person with significant control
    2022-03-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Leeward House, Fitzroy Road, Exeter, England
    Corporate (3 parents)
    Person with significant control
    2024-06-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    4385, 10626777 - Companies House Default Address, Cardiff
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    641 GBP2022-12-31
    Person with significant control
    2025-02-12 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 7
    Leeward House, Fitzroy Road, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    7 Woodville Gardens, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 12 - director → ME
  • 9
    The Clock Tower, Nutley, Uckfield, England
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-08-28 ~ 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
Ceased 4
  • 1
    The Clock Tower, Nutley, Uckfield, England
    Corporate (2 parents)
    Officer
    2024-08-28 ~ 2025-02-28
    IIF 11 - director → ME
  • 2
    33 Burmester Road, London, 33 Burmester Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    43,118 GBP2023-05-31
    Person with significant control
    2017-05-23 ~ 2020-05-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 3
    Avis Budget House, Park Road, Bracknell, England
    Dissolved corporate (4 parents)
    Officer
    2007-06-01 ~ 2011-02-02
    IIF 14 - director → ME
  • 4
    STREETCAR LIMITED - 2011-12-20
    PROLITA LIMITED - 2005-05-31
    Avis Budget House, Park Road, Bracknell, England
    Corporate (5 parents, 1 offspring)
    Officer
    2002-09-03 ~ 2011-01-07
    IIF 15 - director → ME
    2002-09-03 ~ 2006-05-16
    IIF 16 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.