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

Valentine, Andrew David

    Related profiles found in government register
  • Valentine, Andrew David
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valentine House, 252 Peel Green Road, Eccles, Manchester, M30 7BU, United Kingdom

      IIF 1
  • Valentine, Andrew David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hale Estates Limited Valentine House, 252 Peel Green Road, Eccles, Manchester, M30 7BU

      IIF 2
    • icon of address 252, Peel Green Road, Eccles, Manchester, M30 7BU

      IIF 3
  • Valentine, Andrew David
    British property developer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252, Peel Green Road, Eccles, Manchester, M30 7BU

      IIF 4
    • icon of address 40 King Street, Manchester, M2 6BA, United Kingdom

      IIF 5
  • Valentine, Andrew David
    British roofing contractor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 6
    • icon of address 252, Peel Green Road, Eccles, Manchester, M30 7BU, United Kingdom

      IIF 7
    • icon of address Unit 3 Birchwood One Business Park, Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 8
  • Valentine, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Valentine House, 252 Peel Green Road, Eccles, Manchester, M30 7BU

      IIF 9
  • Valentine, Andrew David
    British company director

    Registered addresses and corresponding companies
    • icon of address Valentine House, 252 Peel Green Road, Eccles, Manchester, M30 7BU, United Kingdom

      IIF 10
  • Valentine, Andrew David
    English director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 The Oval, Walker, Newcastle Upon Tyne, Tyne And Wear, NE6 3LH, England

      IIF 11
  • Valentine, Andrew David
    English welder born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, The Oval, Newcastle Upon Tyne, Tyne And Wear, NE6 3LH, United Kingdom

      IIF 12
  • Mr Andrew David Valentine
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valentine House, 252 Peel Green Road, Eccles, Manchester, M30 7BU

      IIF 13
    • icon of address 252, Peel Green Road, Eccles, Manchester, M30 7BU

      IIF 14
    • icon of address Valentine House, 252 Peel Green Road, Eccles, Manchester, M30 7BU

      IIF 15
  • Mr Andrew David Valentine
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, The Oval, Newcastle Upon Tyne, NE6 3LH, United Kingdom

      IIF 16
    • icon of address 56 The Oval, Walker, Newcastle Upon Tyne, Tyne And Wear, NE6 3LH, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 56 The Oval Walker, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    JAM DEVELOPMENTS (NORTH EAST) LIMITED - 2008-01-07
    JAM VALENTINE LIMITED - 2005-12-19
    icon of address Valentine House 252 Peel Green Road, Eccles, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    31,670 GBP2023-10-31
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-11-24 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 56 The Oval, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    HARKHAVEN LIMITED - 1989-03-31
    icon of address Valentine House, 252 Peel Green Road, Eccles, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    630,954 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-18 ~ now
    IIF 6 - Director → ME
Ceased 5
  • 1
    icon of address 54d Becketts Lane, Boughton, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    5,022 GBP2024-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2015-07-14
    IIF 2 - Director → ME
  • 2
    icon of address Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,958 GBP2024-01-31
    Officer
    icon of calendar 2015-07-31 ~ 2020-01-31
    IIF 5 - Director → ME
  • 3
    icon of address Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,528 GBP2024-01-31
    Officer
    icon of calendar 2016-06-03 ~ 2020-01-31
    IIF 8 - Director → ME
  • 4
    icon of address 79 Church Road, Northenden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,173 GBP2023-11-30
    Officer
    icon of calendar 2014-11-07 ~ 2017-02-22
    IIF 3 - Director → ME
  • 5
    icon of address Apartment 5 Trinity Church 25 Delamer Road, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2016-08-12 ~ 2020-06-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2020-06-17
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

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.