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, Duncan Norman

    Related profiles found in government register
  • Valentine, Duncan Norman
    British civil servant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brafield Hall, Brafield On The Green, Northampton, NN7 1BA

      IIF 1
  • Valentine, Duncan Norman
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Valentine, Duncan Norman
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Whiteladies Road, Bristol, BS8 1PD, United Kingdom

      IIF 16
    • icon of address Nexus Building, Discovery Way, Leeds, LS2 3AA, England

      IIF 17
    • icon of address 13, Berkeley Street, London, W1J 8DU, England

      IIF 18
    • icon of address Finsgae, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 19
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 20
    • icon of address Suite 4, Scott's Sufferance Wharf,1, Mill Street, London, SE1 2DE

      IIF 21
    • icon of address Suite C 105 Piccadilly, London, W1J 7NJ, England

      IIF 22
    • icon of address 6 Chartergate, Clayfield Close, Moulton Park Industrial Estate, Northampton, NN3 6QF, United Kingdom

      IIF 23
    • icon of address Brafield Hall, Church Lane, Brafield On The Green, Northampton, NN7 1BA, United Kingdom

      IIF 24
    • icon of address Brafield Hall, Church Lane, Brafield On The Green, Northampton, Northamptonshire, NN7 1BA, England

      IIF 25
    • icon of address The Former Parsonage, Church Lane, Brafield On The Green, Northampton, NN7 1BA

      IIF 26
    • icon of address The Former Parsonage, Church Lane, Brafield On The Green, Northampton, NN7 1BA, England

      IIF 27
    • icon of address The Parsonage, Brafield On The Green, Northampton, NN7 1BA, United Kingdom

      IIF 28
    • icon of address Brafield Hall, Church Lane, Northants, NN7 1BA, United Kingdom

      IIF 29
    • icon of address Unit 4, Chaldicott Barns, Tiles Lane, Semley, Dorset, SP7 9AW, England

      IIF 30
  • Valentine, Duncan Norman
    British engineer born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Former Parsonage, Church Lane, Brafield On The Green, Northampton, NN7 1BA

      IIF 31
  • Valentine, Duncan Norman
    British none born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Whiteladies Road, Bristol, BS8 1PD

      IIF 32
  • Valentine, Duncan Norman
    born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brafield Hall, Church Lane, Brafield On The Green, Northants, NN7 1BA, England

      IIF 33
  • Valentine, Duncan Norman
    British

    Registered addresses and corresponding companies
    • icon of address The Former Parsonage, Church Lane, Brafield On The Green, Northampton, NN7 1BA

      IIF 34 IIF 35
  • Mr Duncan Norman Valentine
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brafield Hall, Church Lane, Brafield On The Green, Northants, NN7 1BA

      IIF 36
    • icon of address Brafield Hall, Church Lane, Brafield On The Green, Northampton, NN7 1BA

      IIF 37
    • icon of address Brafield Hall, Church Lane, Brafield On The Green, Northampton, Northamptonshire, NN7 1BA, England

      IIF 38
    • icon of address The Former Parsonage, Church Lane, Brafield On The Green, Northampton, NN7 1BA, United Kingdom

      IIF 39
    • icon of address Brafield Hall, Church Lane, Brafield On The Green, Northants, NN7 1BA

      IIF 40
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Brafield Hall Church Lane, Brafield On The Green, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RAYNOR SATELLITE LIMITED - 1991-11-29
    icon of address Office 8 17 High Street, Olney, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    217,595 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    icon of calendar ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Brafield Hall, Church Lane, Brafield On The Green, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    -5,821 GBP2024-06-30
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 15 Whiting Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-04-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address The Parsonage, Brafield On The Green, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 13 Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 8-10 Whiteladies Road, Bristol, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Brafield Hall Church Lane, Brafield On The Green, Northants
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Cleave Farm, Templeton, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Cleave Farm, Templeton, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,010 GBP2022-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Cleave Farm, Templeton, Tiverton, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,011 GBP2022-03-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Cleave Farm, Templeton, Tiverton, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,000 GBP2022-03-31
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Cleave Farm, Templeton, Tiverton, Devon
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    51,001 GBP2022-03-31
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Cleave Farm, Templeton, Tiverton, Devon
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    51,001 GBP2022-03-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Cleave Farm, Templeton, Tiverton, Devon
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,501 GBP2022-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Cleave Farm, Templeton, Tiverton, Devon, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,001 GBP2022-03-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Cleave Farm, Templeton, Tiverton, Devon, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,900 GBP2022-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address Montgomery Swann, Suite 4, Scott's Sufferance Wharf,1, Mill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (6 parents, 10 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,997,761 GBP2016-03-31
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address Cleave Farm, Templeton, Tiverton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address Unit 4 Chaldicott Barns, Tiles Lane, Semley, Dorset, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -765,326 GBP2024-12-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 17 Afton Drive, Denny, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address Brafield Hall Church Lane, Brafield On The Green, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    90 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 24
    RENEWABLE ENERGY ASSOCIATION - 2019-10-22
    THE RENEWABLE POWER ASSOCIATION - 2005-11-03
    icon of address York House, 23 Kingsway, London, England
    Active Corporate (10 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    646,782 GBP2023-12-31
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address 3 Claridge House, 32 Davies Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,927 GBP2018-10-31
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 27 - Director → ME
Ceased 8
  • 1
    ENERGY REPUBLIC SPV LIMITED - 2014-04-30
    icon of address 6 Chartergate Clayfield Close, Moulton Park Industrial Estate, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2015-04-23
    IIF 23 - Director → ME
  • 2
    icon of address Council Offices, Farnborough Road, Farnborough, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2005-06-28
    IIF 1 - Director → ME
  • 3
    icon of address Cleave Farm, Templeton, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2014-08-15 ~ 2014-09-24
    IIF 7 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,637 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2018-04-19
    IIF 22 - Director → ME
  • 5
    HP1T (UTILITIES) LIMITED - 2022-01-06
    icon of address The Curve, Diamond Way, Stone, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,668 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2025-04-11
    IIF 17 - Director → ME
  • 6
    RENEWABLE ENERGY LEASING LIMITED - 2011-11-10
    icon of address 9a West Halkin Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2011-11-03
    IIF 19 - Director → ME
  • 7
    icon of address 9a West Halkin Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2011-11-03
    IIF 20 - Director → ME
  • 8
    icon of address Oxygen House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-25 ~ 2016-07-26
    IIF 32 - 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.