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 February 1979
    Individual (56 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ now
    OF - Director → CIF 0
    Daniel James Rubin
    Born in February 1979
    Individual (56 offsprings)
    Person with significant control
    icon of calendar 2018-09-07 ~ 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 2014-12-18 ~ 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
    Hale, Robert
    Born in August 1943
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ now
    OF - Director → CIF 0
  • 5
    Partridge, Keith Brian
    Accountant
    Individual (53 offsprings)
    Officer
    icon of calendar 2006-09-04 ~ now
    OF - Secretary → 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
    Company 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 ~ 2018-09-07
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 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
    Company 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 HOLDINGS LIMITED

Previous name
MEAUJO (717) LIMITED - 2006-04-26
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis
70100 - Activities Of Head Offices
Brief company account
Investment Property
250,000 GBP2024-12-31
250,000 GBP2023-12-31
Debtors
12,914,146 GBP2024-12-31
10,825,885 GBP2023-12-31
Cash at bank and in hand
761,084 GBP2024-12-31
2,386,762 GBP2023-12-31
Current Assets
36,250,244 GBP2024-12-31
35,028,810 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,182,827 GBP2024-12-31
Net Current Assets/Liabilities
34,067,417 GBP2024-12-31
33,373,723 GBP2023-12-31
Total Assets Less Current Liabilities
34,317,417 GBP2024-12-31
33,623,723 GBP2023-12-31
Net Assets/Liabilities
34,304,323 GBP2024-12-31
33,610,629 GBP2023-12-31
Equity
Called up share capital
236 GBP2024-12-31
236 GBP2023-12-31
Capital redemption reserve
84 GBP2024-12-31
84 GBP2023-12-31
13,094 GBP2022-12-31
Other miscellaneous reserve
111,906 GBP2024-12-31
111,906 GBP2023-12-31
Retained earnings (accumulated losses)
34,192,097 GBP2024-12-31
33,498,403 GBP2023-12-31
Equity
34,304,323 GBP2024-12-31
33,610,629 GBP2023-12-31
Investment Property - Fair Value Model
250,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
141,210 GBP2024-12-31
151,955 GBP2023-12-31
Prepayments/Accrued Income
Current
377,892 GBP2024-12-31
397,353 GBP2023-12-31
Trade Creditors/Trade Payables
Current
49,652 GBP2024-12-31
44,855 GBP2023-12-31
Corporation Tax Payable
Current
234,833 GBP2024-12-31
122,893 GBP2023-12-31
Other Taxation & Social Security Payable
Current
708,135 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
564,083 GBP2024-12-31
917,724 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • GLENMORE HOLDINGS LIMITED
    Info
    MEAUJO (717) LIMITED - 2006-04-26
    Registered number 05653127
    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 HOLDINGS LTD
    S
    Registered number missing
    icon of address38, Wigmore Street, London, England, W1U 2RU
    Limited Company
    CIF 1
  • GLENMORE HOLDINGS LTD
    S
    Registered number 05653127
    icon of address38, Wigmore Street, London, England, W1U 2RU
    Limited Company in Companies House England, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    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
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    18,038 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    GLENMORE INVESTMENTS LIMITED - 2006-01-11
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -675,633 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    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 2019-07-23 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    16,098 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    44,302 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    GLENMORE MANAGEMENT (BRISLINGTON) LTD LTD - 2022-12-02
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    35,987 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    13,841 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    13,034 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    CIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    18,244 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    22,116 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    22,173 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    12,582 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,530 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressKinetic House, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    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 2019-04-25 ~ 2021-02-12
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    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
    Person with significant control
    icon of calendar 2019-04-25 ~ 2021-02-12
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    89 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-13 ~ 2024-03-12
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-18 ~ 2024-03-16
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,530 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-05-01
    CIF 1 - 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.