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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 14
  • 1
    Rubin, Susan Lorraine
    Director born in July 1957
    Individual (10 offsprings)
    Officer
    2019-12-05 ~ 2022-10-10
    OF - Director → CIF 0
  • 2
    Cohen, Joy Audrey
    Company Director born in March 1930
    Individual (8 offsprings)
    Officer
    1995-07-12 ~ 2016-01-31
    OF - Director → CIF 0
  • 3
    Rubin, Daniel James
    Born in February 1979
    Individual (69 offsprings)
    Officer
    2005-11-23 ~ now
    OF - Director → CIF 0
  • 4
    Harris, Mark Jonathan
    Company Secretary born in May 1965
    Individual (40 offsprings)
    Officer
    1995-07-12 ~ 2006-09-04
    OF - Director → CIF 0
    Harris, Mark Jonathan
    Company Secretary
    Individual (40 offsprings)
    Officer
    1995-07-12 ~ 2006-09-04
    OF - Secretary → CIF 0
  • 5
    Cohen, Andrew Lynton
    Company Director born in May 1953
    Individual (52 offsprings)
    Officer
    1995-07-12 ~ 2019-11-18
    OF - Director → CIF 0
  • 6
    Key Legal Services (nominees) Limited
    Individual (1 offspring)
    Officer
    1995-04-25 ~ 1995-05-04
    OF - Nominee Director → CIF 0
  • 7
    Morpeth, Tony
    Director born in September 1956
    Individual (38 offsprings)
    Officer
    2011-05-24 ~ 2022-10-10
    OF - Director → CIF 0
  • 8
    Hale, Robert
    Director born in August 1943
    Individual (17 offsprings)
    Officer
    2019-12-05 ~ 2022-10-10
    OF - Director → CIF 0
  • 9
    Partridge, Keith Brian
    Accountant
    Individual (65 offsprings)
    Officer
    2006-09-04 ~ now
    OF - Secretary → CIF 0
  • 10
    Griffiths, Gareth Hywel
    Solicitor born in August 1956
    Individual (22 offsprings)
    Officer
    1995-05-04 ~ 1995-07-12
    OF - Director → CIF 0
    Griffiths, Gareth Hywel
    Individual (22 offsprings)
    Officer
    1995-05-04 ~ 1995-07-12
    OF - Secretary → CIF 0
  • 11
    Mcintegart, Gareth
    Traunee Solicitor born in October 1970
    Individual (1 offspring)
    Officer
    1995-05-04 ~ 1995-07-12
    OF - Director → CIF 0
  • 12
    Cohen, Stanley Solomon
    Company Director born in July 1926
    Individual (27 offsprings)
    Officer
    1995-07-12 ~ 2017-05-10
    OF - Director → CIF 0
  • 13
    GLENMORE HOLDINGS LTD
    GLENMORE HOLDINGS LIMITED - now 05653127
    MEAUJO (717) LIMITED - 2006-04-26
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (11 parents, 21 offsprings)
    Person with significant control
    2017-04-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    02763135
    20 Station Road, Radyr, Cardiff
    Dissolved Corporate (3 parents, 6233 offsprings)
    Officer
    1995-04-25 ~ 1995-05-04
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

GLENMORE COMMERCIAL ESTATES LIMITED

Period: 2006-01-11 ~ now
Company number: 03049602
Registered names
GLENMORE COMMERCIAL ESTATES LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis
68100 - Buying And Selling Of Own Real Estate
Brief company account
Debtors
28,362 GBP2021-12-31
171,105 GBP2020-12-31
Cash at bank and in hand
122,168 GBP2021-12-31
35,521 GBP2020-12-31
Current Assets
150,530 GBP2021-12-31
206,626 GBP2020-12-31
Net Current Assets/Liabilities
78,154 GBP2021-12-31
139,098 GBP2020-12-31
Net Assets/Liabilities
-536,535 GBP2021-12-31
139,098 GBP2020-12-31
Equity
Called up share capital
100,000 GBP2021-12-31
100,000 GBP2020-12-31
Retained earnings (accumulated losses)
-636,535 GBP2021-12-31
39,098 GBP2020-12-31
Equity
-536,535 GBP2021-12-31
139,098 GBP2020-12-31
Retained earnings (accumulated losses), Restated amount
76,332 GBP2019-12-31
Restated amount
176,332 GBP2019-12-31
Profit/Loss
-675,633 GBP2021-01-01 ~ 2021-12-31
-37,234 GBP2020-01-01 ~ 2020-12-31
Trade Debtors/Trade Receivables
Current
759 GBP2021-12-31
20,325 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2021-12-31
122,483 GBP2020-12-31
Other Debtors
Current
742 GBP2021-12-31
998 GBP2020-12-31
Prepayments/Accrued Income
Current
26,861 GBP2021-12-31
27,299 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
28,362 GBP2021-12-31
171,105 GBP2020-12-31
Trade Creditors/Trade Payables
Current
12,444 GBP2021-12-31
7,520 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
20,924 GBP2021-12-31
24,757 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,582,708 GBP2021-12-31
3,655,208 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31

Related profiles found in government register
  • GLENMORE COMMERCIAL ESTATES LIMITED
    Info
    GLENMORE INVESTMENTS LIMITED - 2006-01-11
    Registered number 03049602
    Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY
    PRIVATE LIMITED COMPANY incorporated on 1995-04-25 (30 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-11-02
    CIF 0
  • GLENMORE COMMERCIAL ESTATES LIMITED
    S
    Registered number missing
    Centre City Tower, 7 Hill Street, Birmingham, West Midlands, B5 4UU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 28
  • 1
    GATEHOUSE MEWS MANAGEMENT COMPANY LIMITED
    - now 03924910
    MILEGATE DEVELOPMENTS LIMITED
    - 2000-04-12 03924910
    93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (16 parents)
    Officer
    2000-02-16 ~ 2000-09-07
    CIF 5 - Director → ME
  • 2
    GBP (SWINDON) MANAGEMENT COMPANY LTD
    - now 06155646
    GLENMORE SWINDON LIMITED
    - 2014-07-09 06155646
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Officer
    2007-03-13 ~ 2015-06-17
    CIF 15 - Director → ME
    Person with significant control
    2017-03-13 ~ 2019-05-01
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    GBP (WESTMEAD) MANAGEMENT LTD
    10278916
    The Clockhouse, High Street, Ascot, Berkshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-07-14 ~ 2019-04-25
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    GBP CHICHESTER (PHASE 2) MANAGEMENT COMPANY LIMITED
    10973495
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-09-20 ~ 2019-04-25
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    GBP CHICHESTER (ROADWAY) MANAGEMENT COMPANY LTD
    - now 07936092
    GLENMORE MANAGEMENT COMPANY (KIDLINGTON) LIMITED - 2014-05-21
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Officer
    2014-05-23 ~ 2015-06-17
    CIF 21 - Director → ME
    Person with significant control
    2017-02-03 ~ 2019-04-25
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 6
    GBP CHICHESTER MANAGEMENT COMPANY LIMITED
    09490614
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Officer
    2015-03-14 ~ 2015-06-17
    CIF 22 - Director → ME
    Person with significant control
    2017-03-14 ~ 2019-04-25
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    GLENMORE (DOVER) MANAGEMENT COMPANY LIMITED
    06472455 09853370
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Officer
    2008-01-14 ~ 2015-06-17
    CIF 7 - Director → ME
  • 8
    GLENMORE (FOLKESTONE) MANAGEMENT COMPANY LIMITED
    06531850
    35 High Street, Margate, Kent, England
    Active Corporate (12 parents)
    Officer
    2008-03-12 ~ 2013-12-31
    CIF 24 - Director → ME
  • 9
    GLENMORE (FRATERGATE GOSPORT) MANAGEMENT LIMITED
    05538014
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Officer
    2005-08-16 ~ 2015-06-17
    CIF 13 - Director → ME
  • 10
    GLENMORE (J2 ASHFORD) LIMITED
    05667460
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    2006-01-05 ~ 2015-06-17
    CIF 12 - Director → ME
  • 11
    GLENMORE (QUEDGELEY) MANAGEMENT LIMITED
    05284201
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    2004-11-11 ~ 2015-06-17
    CIF 8 - Director → ME
  • 12
    GLENMORE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED
    06475787
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Officer
    2008-01-17 ~ 2015-06-17
    CIF 11 - Director → ME
  • 13
    GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED
    04746554
    Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    2003-04-28 ~ 2011-10-19
    CIF 18 - Director → ME
  • 14
    GLENMORE BUSINESS CENTRE (DEVIZES) MANAGEMENT LTD
    05237468
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (11 parents)
    Officer
    2004-09-21 ~ 2015-06-17
    CIF 9 - Director → ME
  • 15
    GLENMORE BUSINESS CENTRE (WITNEY) LIMITED
    - now 04397227
    ROSEBANK LIMITED
    - 2002-07-03 04397227
    5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Active Corporate (11 parents)
    Officer
    2002-03-28 ~ 2006-03-09
    CIF 2 - Director → ME
  • 16
    GLENMORE BUSINESS PARK (ANDOVER) LIMITED
    - now 04396956
    WESTMANOR LIMITED
    - 2002-07-03 04396956
    St. Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (10 parents)
    Officer
    2002-03-28 ~ 2008-04-10
    CIF 6 - Director → ME
  • 17
    GLENMORE BUSINESS PARK (ASHFORD) MANAGEMENT LIMITED
    05649729
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-12-09 ~ 2015-06-17
    CIF 19 - Director → ME
  • 18
    GLENMORE BUSINESS PARK (HOLTON HEATH) LIMITED
    05457423
    Hawthorn House, Lowther Gardens, Bournemouth, England
    Active Corporate (11 parents)
    Officer
    2005-05-19 ~ 2015-06-17
    CIF 10 - Director → ME
  • 19
    GLENMORE MANAGEMENT (ANDOVER) LTD
    09853370 06472455
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-11-02 ~ 2019-07-23
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 20
    GLENMORE MANAGEMENT (BLANDFORD FORUM) LIMITED
    07262214
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    2010-05-21 ~ 2015-06-17
    CIF 23 - Director → ME
    Person with significant control
    2017-05-21 ~ 2019-05-01
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 21
    GLENMORE MANAGEMENT (CAMBRIDGE) LIMITED
    07580881
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Officer
    2011-03-28 ~ 2015-06-17
    CIF 14 - Director → ME
    Person with significant control
    2017-03-28 ~ 2019-05-01
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED
    05886100
    4a The Old Carthouses, Broadlands Park, Romsey, England
    Active Corporate (7 parents)
    Officer
    2006-07-25 ~ 2010-10-28
    CIF 17 - Director → ME
  • 23
    GLENMORE MANAGEMENT (SITTINGBOURNE) LIMITED
    05323023
    11 Park Street, Ashford, England
    Active Corporate (11 parents)
    Officer
    2005-01-04 ~ 2008-03-27
    CIF 1 - Director → ME
  • 24
    GLENMORE MANAGEMENT (WANTAGE) LIMITED
    06025934
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Officer
    2009-09-08 ~ 2015-06-17
    CIF 25 - Director → ME
  • 25
    NORTON ENTERPRISE MANAGEMENT LIMITED
    - now 04183013
    BRANXCROFT LIMITED
    - 2001-05-17 04183013
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (8 parents)
    Officer
    2001-03-28 ~ 2010-11-30
    CIF 3 - Director → ME
  • 26
    PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
    - now 03985486
    BRUNEL CENTRE MANAGEMENT COMPANY LIMITED
    - 2001-04-19 03985486
    NEWVILLA ESTATES LIMITED
    - 2000-06-22 03985486
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (13 parents)
    Officer
    2000-05-11 ~ 2001-08-06
    CIF 4 - Director → ME
  • 27
    REGENT TRADE PARK (GOSPORT) LIMITED
    - now 05462265
    REGENT TRADE PARK MANAGEMENT LIMITED
    - 2005-06-02 05462265
    5 Queensgate 11 Queens Road, Fareham, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2005-05-24 ~ 2014-08-20
    CIF 16 - Director → ME
  • 28
    STANLEY COURT (GLOUCESTER) MANAGEMENT LTD
    07257823
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    2010-05-18 ~ 2015-06-17
    CIF 20 - Director → ME
    Person with significant control
    2017-05-18 ~ 2019-05-01
    CIF 28 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.