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
Active 3
  • 1
    Rubin, Daniel James
    Born in February 1979
    Individual (56 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ now
    OF - Director → CIF 0
  • 2
    Partridge, Keith Brian
    Accountant
    Individual (53 offsprings)
    Officer
    icon of calendar 2006-09-04 ~ now
    OF - Secretary → CIF 0
  • 3
    GLENMORE HOLDINGS LIMITED - now
    MEAUJO (717) LIMITED - 2006-04-26
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    34,304,323 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Morpeth, Tony
    Director born in September 1956
    Individual (31 offsprings)
    Officer
    icon of calendar 2011-05-24 ~ 2022-10-10
    OF - Director → CIF 0
  • 2
    Key Legal Services (nominees) Limited
    Individual
    Officer
    icon of calendar 1995-04-25 ~ 1995-05-04
    OF - Nominee Director → CIF 0
  • 3
    Harris, Mark Jonathan
    Company Secretary born in May 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-07-12 ~ 2006-09-04
    OF - Director → CIF 0
    Harris, Mark Jonathan
    Company Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-07-12 ~ 2006-09-04
    OF - Secretary → CIF 0
  • 4
    Mcintegart, Gareth
    Traunee Solicitor born in October 1970
    Individual
    Officer
    icon of calendar 1995-05-04 ~ 1995-07-12
    OF - Director → CIF 0
  • 5
    Rubin, Susan Lorraine
    Director born in July 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2022-10-10
    OF - Director → CIF 0
  • 6
    Cohen, Stanley Solomon
    Company Director born in July 1926
    Individual
    Officer
    icon of calendar 1995-07-12 ~ 2017-05-10
    OF - Director → CIF 0
  • 7
    Cohen, Andrew Lynton
    Company Director born in May 1953
    Individual (31 offsprings)
    Officer
    icon of calendar 1995-07-12 ~ 2019-11-18
    OF - Director → CIF 0
  • 8
    Griffiths, Gareth Hywel
    Solicitor born in August 1956
    Individual
    Officer
    icon of calendar 1995-05-04 ~ 1995-07-12
    OF - Director → CIF 0
    Griffiths, Gareth Hywel
    Individual
    Officer
    icon of calendar 1995-05-04 ~ 1995-07-12
    OF - Secretary → CIF 0
  • 9
    Hale, Robert
    Director born in August 1943
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2022-10-10
    OF - Director → CIF 0
  • 10
    Cohen, Joy Audrey
    Company Director born in March 1930
    Individual
    Officer
    icon of calendar 1995-07-12 ~ 2016-01-31
    OF - Director → CIF 0
  • 11
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1995-04-25 ~ 1995-05-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GLENMORE COMMERCIAL ESTATES LIMITED

Previous name
GLENMORE INVESTMENTS LIMITED - 2006-01-11
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis
68209 - Other Letting And Operating Of Own Or Leased 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
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY
    PRIVATE LIMITED COMPANY incorporated on 1995-04-25 (30 years 7 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
    icon of addressCentre City Tower, 7 Hill Street, Birmingham, West Midlands, B5 4UU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 28
  • 1
    MILEGATE DEVELOPMENTS LIMITED - 2000-04-12
    icon of address93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-02-14
    Officer
    icon of calendar 2000-02-16 ~ 2000-09-07
    CIF 5 - Director → ME
  • 2
    GLENMORE SWINDON LIMITED - 2014-07-09
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    19,929 GBP2024-12-31
    Officer
    icon of calendar 2007-03-13 ~ 2015-06-17
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-05-01
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressThe Clockhouse, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2019-04-25
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    GLENMORE MANAGEMENT COMPANY (KIDLINGTON) LIMITED - 2014-05-21
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    234 GBP2024-12-31
    Officer
    icon of calendar 2014-05-23 ~ 2015-06-17
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    89 GBP2024-12-31
    Officer
    icon of calendar 2015-03-14 ~ 2015-06-17
    CIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-04-25
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-01-14 ~ 2015-06-17
    CIF 7 - Director → ME
  • 8
    icon of address35 High Street, Margate, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2008-03-12 ~ 2013-12-31
    CIF 24 - Director → ME
  • 9
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    icon of calendar 2005-08-16 ~ 2015-06-17
    CIF 13 - Director → ME
  • 10
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-01-05 ~ 2015-06-17
    CIF 12 - Director → ME
  • 11
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2015-06-17
    CIF 8 - Director → ME
  • 12
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-01-17 ~ 2015-06-17
    CIF 11 - Director → ME
  • 13
    icon of addressSuite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -298 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-04-28 ~ 2011-10-19
    CIF 18 - Director → ME
  • 14
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-09-21 ~ 2015-06-17
    CIF 9 - Director → ME
  • 15
    ROSEBANK LIMITED - 2002-07-03
    icon of address5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,549 GBP2025-03-31
    Officer
    icon of calendar 2002-03-28 ~ 2006-03-09
    CIF 2 - Director → ME
  • 16
    WESTMANOR LIMITED - 2002-07-03
    icon of addressSt. Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    49,620 GBP2024-12-31
    Officer
    icon of calendar 2002-03-28 ~ 2008-04-10
    CIF 6 - Director → ME
  • 17
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2015-06-17
    CIF 19 - Director → ME
  • 18
    icon of addressHawthorn House, Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    222 GBP2021-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2015-06-17
    CIF 10 - Director → ME
  • 19
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    14,575 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-07-23
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 20
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    44,302 GBP2024-12-31
    Officer
    icon of calendar 2010-05-21 ~ 2015-06-17
    CIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ 2019-05-01
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 21
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    35,987 GBP2024-12-31
    Officer
    icon of calendar 2011-03-28 ~ 2015-06-17
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2019-05-01
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address4a The Old Carthouses, Broadlands Park, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-07-25 ~ 2010-10-28
    CIF 17 - Director → ME
  • 23
    icon of address11 Park Street, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2008-03-27
    CIF 1 - Director → ME
  • 24
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-09-08 ~ 2015-06-17
    CIF 25 - Director → ME
  • 25
    BRANXCROFT LIMITED - 2001-05-17
    icon of addressSt Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,225 GBP2024-12-31
    Officer
    icon of calendar 2001-03-28 ~ 2010-11-30
    CIF 3 - Director → ME
  • 26
    NEWVILLA ESTATES LIMITED - 2000-06-22
    BRUNEL CENTRE MANAGEMENT COMPANY LIMITED - 2001-04-19
    icon of addressSt Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,285 GBP2024-12-31
    Officer
    icon of calendar 2000-05-11 ~ 2001-08-06
    CIF 4 - Director → ME
  • 27
    REGENT TRADE PARK MANAGEMENT LIMITED - 2005-06-02
    icon of address5 Queensgate 11 Queens Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-09-30
    Officer
    icon of calendar 2005-05-24 ~ 2014-08-20
    CIF 16 - Director → ME
  • 28
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,530 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2015-06-17
    CIF 20 - Director → ME
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.