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 5
  • 1
    Rubin, Daniel James
    Born in March 1979
    Individual (56 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ now
    OF - Director → CIF 0
    Mr Daniel James Rubin
    Born in March 1979
    Individual (56 offsprings)
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Morpeth, Tony
    Born in September 1956
    Individual (31 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ now
    OF - Director → CIF 0
  • 3
    Rubin, Susan Lorraine
    Born in July 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ now
    OF - Director → CIF 0
  • 4
    Partridge, Keith Brian
    Accountant
    Individual (53 offsprings)
    Officer
    icon of calendar 2006-09-04 ~ now
    OF - Secretary → CIF 0
  • 5
    Rubin, Allyson
    Born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Harris, Mark Jonathan
    Director born in May 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2006-09-04
    OF - Director → CIF 0
    Harris, Mark Jonathan
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2006-09-04
    OF - Secretary → CIF 0
  • 2
    Cohen, Stanley Solomon
    Director born in July 1926
    Individual
    Officer
    icon of calendar 2005-12-22 ~ 2017-05-10
    OF - Director → CIF 0
    Mr Stanley Solomon Cohen
    Born in July 1926
    Individual
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-10-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Cohen, Andrew Lynton
    Director born in May 1953
    Individual (31 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2019-11-18
    OF - Director → CIF 0
  • 4
    Cohen, Joy Audrey
    Director born in March 1930
    Individual
    Officer
    icon of calendar 2005-12-22 ~ 2016-01-31
    OF - Director → CIF 0
  • 5
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2005-12-13 ~ 2005-12-22
    PE - Director → CIF 0
  • 6
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2005-12-13 ~ 2005-12-22
    PE - Secretary → CIF 0
parent relation
Company in focus

GLENMORE INVESTMENTS LIMITED

Previous name
MEAUJO (718) LIMITED - 2006-01-11
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
53,582 GBP2024-12-31
90,577 GBP2023-12-31
Investment Property
1,373,750 GBP2024-12-31
1,573,750 GBP2023-12-31
Fixed Assets - Investments
10,000 GBP2024-12-31
47,504 GBP2023-12-31
Fixed Assets
1,437,332 GBP2024-12-31
1,711,831 GBP2023-12-31
Debtors
22,747,541 GBP2024-12-31
21,629,151 GBP2023-12-31
Current assets - Investments
37 GBP2024-12-31
32 GBP2023-12-31
Cash at bank and in hand
102,853 GBP2024-12-31
138,531 GBP2023-12-31
Current Assets
22,850,431 GBP2024-12-31
21,767,714 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-19,189,510 GBP2023-12-31
Net Current Assets/Liabilities
4,930,080 GBP2024-12-31
2,578,204 GBP2023-12-31
Total Assets Less Current Liabilities
6,367,412 GBP2024-12-31
4,290,035 GBP2023-12-31
Net Assets/Liabilities
6,243,834 GBP2024-12-31
4,151,169 GBP2023-12-31
Equity
Called up share capital
244 GBP2024-12-31
244 GBP2023-12-31
244 GBP2022-12-31
Capital redemption reserve
1,150,076 GBP2024-12-31
1,150,076 GBP2023-12-31
1,150,076 GBP2022-12-31
Other miscellaneous reserve
626,336 GBP2024-12-31
709,059 GBP2023-12-31
Retained earnings (accumulated losses)
4,467,178 GBP2024-12-31
2,291,790 GBP2023-12-31
1,761,676 GBP2022-12-31
Equity
6,243,834 GBP2024-12-31
4,151,169 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
3,463,091 GBP2024-01-01 ~ 2024-12-31
530,114 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
3,463,091 GBP2024-01-01 ~ 2024-12-31
530,114 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,370,426 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
28,619 GBP2024-12-31
23,147 GBP2023-12-31
Motor vehicles
154,407 GBP2024-12-31
154,407 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
183,026 GBP2024-12-31
177,554 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
23,289 GBP2024-12-31
19,424 GBP2023-12-31
Motor vehicles
106,155 GBP2024-12-31
67,553 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
129,444 GBP2024-12-31
86,977 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,865 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
38,602 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,467 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
5,330 GBP2024-12-31
3,723 GBP2023-12-31
Motor vehicles
48,252 GBP2024-12-31
86,854 GBP2023-12-31
Investment Property - Fair Value Model
1,373,750 GBP2024-12-31
1,573,750 GBP2023-12-31
Disposals of Investment Property - Fair Value Model
-200,000 GBP2024-01-01 ~ 2024-12-31
Investments in group undertakings and participating interests
10,000 GBP2024-12-31
47,503 GBP2023-12-31
Other Investments Other Than Loans
0 GBP2024-12-31
1 GBP2023-12-31
Amounts invested in assets
Non-current
10,000 GBP2024-12-31
47,504 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
997 GBP2023-12-31
Other Debtors
Current
22,383,039 GBP2024-12-31
17,377,374 GBP2023-12-31
Prepayments/Accrued Income
Current
364,502 GBP2024-12-31
372,305 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
22,747,541 GBP2024-12-31
Current, Amounts falling due within one year
17,750,676 GBP2023-12-31
Other Debtors
Non-current
0 GBP2024-12-31
3,878,475 GBP2023-12-31
Trade Creditors/Trade Payables
Current
5,631 GBP2024-12-31
7,303 GBP2023-12-31
Amounts owed to group undertakings
Current
187,646 GBP2024-12-31
4,640,089 GBP2023-12-31
Corporation Tax Payable
Current
271,986 GBP2024-12-31
190,357 GBP2023-12-31
Other Taxation & Social Security Payable
Current
55,973 GBP2024-12-31
81,280 GBP2023-12-31
Other Creditors
Current
17,342,307 GBP2024-12-31
14,207,375 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
56,808 GBP2024-12-31
63,106 GBP2023-12-31
Creditors
Current
17,920,351 GBP2024-12-31
19,189,510 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
61,880 GBP2024-12-31
71,014 GBP2023-12-31

Related profiles found in government register
  • GLENMORE INVESTMENTS LIMITED
    Info
    MEAUJO (718) LIMITED - 2006-01-11
    Registered number 05652933
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood WD6 4PJ
    PRIVATE LIMITED COMPANY incorporated on 2005-12-13 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • GLENMORE INVESTMENTS LTD
    S
    Registered number 05652933
    icon of address38, Wigmore Street, London, England, W1U 2RU
    ENGLAND
    CIF 1
  • GLENMORE INVESTMENTS LTD
    S
    Registered number O5652933
    icon of address38, Wigmore Street, London, W1U 2RU
    ENGLAND
    CIF 2
  • GLENMORE INVESTMENTS LTD.
    S
    Registered number 5652933
    icon of address54, Welbeck Street, London, United Kingdom, W1G 9XS
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    REFAL 168 LIMITED - 1987-04-09
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address38 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 3
    GLENMORE BRENTWOOD LIMITED - 2007-11-07
    GLENMORE LEASING (2007) LIMITED - 2008-02-11
    icon of address38 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    REGALPACE LIMITED - 1996-06-12
    GLENMORE PROPERTIES (SOUTHAMPTON) LIMITED - 2001-05-01
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,488 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,817 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    K & S (170) LIMITED - 1992-07-13
    ROYAL STAFFORD TABLEWARE LIMITED - 2004-09-16
    ROYAL STAFFORD FINE CHINA LIMITED - 1994-05-31
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    VICEROY CAPITAL PLC - 2011-04-19
    GLENMORE CAPITAL PLC - 2011-04-20
    VICEROY CAPITAL PLC - 2011-12-20
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    139,335 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2010-08-10 ~ 2020-05-29
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2015-06-11
    CIF 1 - 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.