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

Hannon, Valerie

    Related profiles found in government register
  • Hannon, Valerie
    British chief education officer born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hannon, Valerie
    British civil servant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325 Fulwood Road, Sheffield, S10 3BJ

      IIF 3
  • Hannon, Valerie
    British consultant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325 Fulwood Road, Sheffield, S10 3BJ

      IIF 4
  • Hannon, Valerie Maria
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornsey School For Girls, Inderwick Road, London, N8 9JF, England

      IIF 5
    • icon of address Runway East, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 6
    • icon of address 119 West Royd, Flat 2, Manchester Road, Sheffield, South Yorkshire, S10 5DN, England

      IIF 7
    • icon of address Apartment 2, West Royd, 119 Manchester Road, Sheffield, S10 5DN, England

      IIF 8
    • icon of address Apartment 2, West Royd, 119 Manchester Road, Sheffield, South Yorkshire, S10 5DN, England

      IIF 9
  • Hannon, Valerie Maria
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Picture Doncaster, High Street, Bentley, Doncaster, DN5 0BF, United Kingdom

      IIF 10
    • icon of address Flat 2, 119 Manchester Road, Sheffield, S10 5DN, England

      IIF 11
    • icon of address Flat 2, Manchester Road, Sheffield, S10 5DN, England

      IIF 12
  • Hannon, Valerie Maria
    British consultant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester Bourne, Sullivan Court, Wessex Way, Colden Common, Winchester, SO21 1WP, England

      IIF 13
  • Hannon, Valerie Maria
    British education consultant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o R P G Crouch Chapman, 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 14
  • Mrs Valerie Hannon
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Wilkinson Street, Sheffield, S10 2GJ, England

      IIF 15
  • Ms Valerie Maria Hannon
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runway East, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 16
    • icon of address Unit 520 Highgate Studios, Highgate Road, London, NW5 1TL, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Hornsey School For Girls, Inderwick Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Runway East, 20 St. Thomas Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,611 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address 119 West Royd, Flat 2 Manchester Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,790 GBP2025-03-31
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Apartment 4 West Royd, 119 Manchester Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,186 GBP2024-02-29
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 119 Manchester Road Apt 1 West Royd House, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,359 GBP2024-02-29
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 9 - Director → ME
Ceased 9
  • 1
    CDI EUROPE LIMITED - 2012-10-16
    CDI APPS FOR GOOD - 2016-12-01
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2023-03-23
    IIF 14 - Director → ME
  • 2
    icon of address Lumb Bank, Heptonstall, Hebden Bridge, West Yorkshire, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2008-05-21
    IIF 3 - Director → ME
  • 3
    icon of address Big Picture Crags Road, Denaby Main, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,663 GBP2024-08-31
    Officer
    icon of calendar 2018-09-12 ~ 2020-11-25
    IIF 10 - Director → ME
  • 4
    DERBYSHIRE CAREERS SERVICES LIMITED - 2002-10-08
    DERBYSHIRE CONNEXIONS SERVICE LIMITED - 2004-05-19
    icon of address 2 Godkin House, Park Road, Ripley, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1999-07-22
    IIF 2 - Director → ME
  • 5
    DERBY DIOCESAN COUNCIL OF EDUCATION - 1992-02-24
    icon of address Derby Church House, Full Street, Derby, Derbyshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ 1999-08-31
    IIF 1 - Director → ME
  • 6
    icon of address St Ambrose Barlow House Manchester Road, Tyldesley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,689 GBP2024-08-31
    Officer
    icon of calendar 2017-01-29 ~ 2017-01-29
    IIF 12 - Director → ME
    icon of calendar 2017-02-09 ~ 2017-03-28
    IIF 11 - Director → ME
  • 7
    icon of address Runway East, 20 St. Thomas Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,611 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    IIF 17 - Has significant influence or control OE
  • 8
    icon of address Winchester Bourne, Sullivan Court, Wessex Way, Colden Common, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ 2025-06-29
    IIF 13 - Director → ME
  • 9
    CAPE UK - 2017-03-24
    CREATIVE ARTS PARTNERSHIPS IN EDUCATION LTD - 2017-06-01
    icon of address 64 Brookroyd Lane, Batley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2015-05-11
    IIF 4 - 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.