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 11
  • 1
    Cohen, Andrew Lynton
    Director born in May 1953
    Individual (52 offsprings)
    Officer
    2005-12-22 ~ 2019-11-18
    OF - Director → CIF 0
  • 2
    Cohen, Stanley Solomon
    Company Director born in July 1926
    Individual (27 offsprings)
    Officer
    2005-12-22 ~ 2017-05-10
    OF - Director → CIF 0
    Mr Stanley Solomon Cohen
    Born in July 1926
    Individual (27 offsprings)
    Person with significant control
    2016-12-13 ~ 2018-09-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Rubin, Daniel James
    Born in February 1979
    Individual (69 offsprings)
    Officer
    2005-12-22 ~ now
    OF - Director → CIF 0
    Daniel James Rubin
    Born in February 1979
    Individual (69 offsprings)
    Person with significant control
    2018-09-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Partridge, Keith Brian
    Accountant
    Individual (65 offsprings)
    Officer
    2006-09-04 ~ now
    OF - Secretary → CIF 0
  • 5
    Rubin, Susan Lorraine
    Born in July 1957
    Individual (10 offsprings)
    Officer
    2019-12-05 ~ now
    OF - Director → CIF 0
  • 6
    Hale, Robert
    Born in August 1943
    Individual (17 offsprings)
    Officer
    2019-12-05 ~ now
    OF - Director → CIF 0
  • 7
    Cohen, Joy Audrey
    Company Director born in March 1930
    Individual (8 offsprings)
    Officer
    2005-12-22 ~ 2016-01-31
    OF - Director → CIF 0
  • 8
    Harris, Mark Jonathan
    Director born in May 1965
    Individual (40 offsprings)
    Officer
    2005-12-22 ~ 2006-09-04
    OF - Director → CIF 0
    Harris, Mark Jonathan
    Director
    Individual (40 offsprings)
    Officer
    2005-12-22 ~ 2006-09-04
    OF - Secretary → CIF 0
  • 9
    Morpeth, Tony
    Born in September 1956
    Individual (38 offsprings)
    Officer
    2014-12-18 ~ now
    OF - Director → CIF 0
  • 10
    PHILSEC LIMITED
    02543577
    No 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (23 parents, 482 offsprings)
    Officer
    2005-12-13 ~ 2005-12-22
    OF - Secretary → CIF 0
  • 11
    MEAUJO INCORPORATIONS LIMITED
    02543583
    No 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (22 parents, 422 offsprings)
    Officer
    2005-12-13 ~ 2005-12-22
    OF - Director → CIF 0
parent relation
Company in focus

GLENMORE HOLDINGS LIMITED

Period: 2006-04-26 ~ now
Company number: 05653127
Registered names
GLENMORE HOLDINGS LIMITED - now
MEAUJO (717) LIMITED - 2006-04-26 02874130... (more)
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
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
    Kinetic Business Centre, Theobald Street, Borehamwood WD6 4PJ
    PRIVATE LIMITED COMPANY incorporated on 2005-12-13 (20 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-11
    CIF 0
  • GLENMORE HOLDINGS LTD
    S
    Registered number missing
    38, Wigmore Street, London, England, W1U 2RU
    Limited Company
    CIF 1
  • GLENMORE HOLDINGS LTD
    S
    Registered number 05653127
    38, Wigmore Street, London, England, W1U 2RU
    Limited Company in Companies House England, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 21
  • 1
    GBP (SWINDON) MANAGEMENT COMPANY LTD
    - now 06155646
    GLENMORE SWINDON LIMITED - 2014-07-09
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Person with significant control
    2019-05-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    GBP CHICHESTER (PHASE 2) MANAGEMENT COMPANY LIMITED
    10973495 09490614
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-04-25 ~ 2021-02-12
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    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)
    Person with significant control
    2019-04-25 ~ 2021-02-12
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    GBP CHICHESTER MANAGEMENT COMPANY LIMITED
    09490614 10973495
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Person with significant control
    2019-02-13 ~ 2024-03-12
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    GLENMORE BUSINESS PARK (SITTINGBOURNE) LTD
    10642571
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    2017-02-28 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    GLENMORE COMMERCIAL ESTATES LIMITED
    - now 03049602
    GLENMORE INVESTMENTS LIMITED - 2006-01-11
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (14 parents, 28 offsprings)
    Person with significant control
    2017-04-18 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    GLENMORE MANAGEMENT (ANDOVER) LTD
    09853370 06472455
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-07-23 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    GLENMORE MANAGEMENT (BEDFORD) LTD
    11785276
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    2019-01-24 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    GLENMORE MANAGEMENT (BLANDFORD FORUM) LIMITED
    07262214
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (7 parents)
    Person with significant control
    2019-05-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    GLENMORE MANAGEMENT (BRISLINGTON) LTD
    - now 14519185 11193151... (more)
    GLENMORE MANAGEMENT (BRISLINGTON) LTD LTD
    - 2022-12-02 14519185 11193151... (more)
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    2022-12-01 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    GLENMORE MANAGEMENT (CAMBRIDGE) LIMITED
    07580881
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Person with significant control
    2019-05-01 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    GLENMORE MANAGEMENT (HOLBURY) LTD
    12158480
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    GLENMORE MANAGEMENT (KIDLINGTON) LTD
    11193151 14519185... (more)
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    2018-02-07 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    GLENMORE MANAGEMENT (POOLE) LTD
    10274473
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    2016-07-12 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    GLENMORE MANAGEMENT (STANLEY COURT) FOLKESTONE LTD
    11192871
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    2018-02-07 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    GLENMORE MANAGEMENT (STANLEY COURT) WITNEY LTD
    11542157
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    2018-08-29 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    GLENMORE MANAGEMENT (THE REGENT CENTRE) FOLKESTONE LTD
    11192775
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    2018-02-07 ~ 2026-02-05
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    GLENMORE MANAGEMENT (WORTHING) LTD
    15163243
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-09-25 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    GLENMORE MANAGEMENT (YEOVIL) LTD
    12212732
    3 Coldbath Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    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
  • 20
    STANLEY COURT (GLOUCESTER) MANAGEMENT LTD
    07257823
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (7 parents)
    Person with significant control
    2019-05-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    Person with significant control
    2019-05-01 ~ 2019-05-01
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    STANLEY COURT MANAGEMENT (CHICHESTER) LTD
    14368185
    Kinetic House, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    2022-09-21 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.