The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Glenn Martin

    Related profiles found in government register
  • Mr Glenn Martin
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 1 IIF 2
    • 44 Bracknbeds Close, Pelton, Brackenbeds Close, Pelton, Chester Le Street, Durham, DH2 1XH, England

      IIF 3
  • Mr Glenn Martin
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 4
    • 44, Brackenbeds Close, Pelton, Chester Le Street, DH2 1XH, England

      IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6 IIF 7
    • 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 8
  • Mr Glenn Martin
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 9
  • Martin, Glenn
    English accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, Brackenbeds Close, Pelton, Chester Le Street, County Durham, DH2 1XH, England

      IIF 10
    • 44 Bracknbeds Close, Pelton, Brackenbeds Close, Pelton, Chester Le Street, Durham, DH2 1XH, England

      IIF 11
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 12
  • Martin, Glenn
    English accounttant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 13
  • Martin, Glenn
    English avery martin accountants born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 14
  • Martin, Glenn
    English director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 15
    • Briarwood House, 26-28 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 16
    • 44, Brackenbeds Close, Chester Le Street, DN2 XH, United Kingdom

      IIF 17
    • 44 Brackenbeds Close, Pelton, Chester Le Street, County Durham, DH2 1XH

      IIF 18
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19 IIF 20
    • 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Martin, Glenn
    English diretcor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 22
  • Martin, Glenn
    English finance director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 23
    • Gh Group, Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 24
  • Martin, Glenn
    English managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, Brackenbeds Close, Pelton, Chester Le Street, County Durham, DH2 1XH, England

      IIF 25
  • Martin, Glenn
    English accountant

    Registered addresses and corresponding companies
    • 44 Brackenbeds Close, Pelton, Chester Le Street, County Durham, DH2 1XH

      IIF 26
  • Martin, Glenn
    English manager

    Registered addresses and corresponding companies
    • Gainford House, Picktree Lane, Chester Le Street, County Durham, DH3 3SR, England

      IIF 27
  • Martin, Glenn

    Registered addresses and corresponding companies
    • 44, Brackenbeds Close, Pelton, Chester Le Street, DH2 1XH, United Kingdom

      IIF 28
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    Briarwood House 26-28 Front Street, Glanton, Alnwick, Northumberland, England
    Corporate (1 parent)
    Equity (Company account)
    11,292 GBP2023-03-31
    Officer
    2014-02-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    44 Brackenbeds Close, Pelton, Chester Le Street, Co Durham
    Dissolved corporate (1 parent)
    Officer
    2009-01-09 ~ dissolved
    IIF 18 - director → ME
  • 4
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    ENDEAVOUR OFFICE SPACE LIMITED - 2014-02-27
    44 Brackenbeds Close, Pelton, Chester Le Street, County Durham
    Dissolved corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 10 - director → ME
  • 6
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 12 - director → ME
    2014-01-01 ~ dissolved
    IIF 29 - secretary → ME
  • 8
    GO 2 FD LIMITED - 2022-01-20
    Briarwood House 26 Front Street, Glanton, Alnwick, Northumberland, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -676 GBP2023-07-31
    Officer
    2016-07-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 9
    44 Brackenbeds Close, Pelton, Chester Le Street, County Durham, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 25 - director → ME
  • 10
    Gh Group, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 13 - director → ME
  • 11
    Briarwood House 26 Front Street, Glanton, Alnwick, Northumberland, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    4385, 13078676: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Briarwood House 26 Front Street, Glanton, Alnwick, Northumberland, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,494 GBP2022-12-31
    Officer
    2018-12-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    44 Brackenbeds Close, Pelton, Chester Le Street, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 17 - director → ME
  • 15
    4385, 12864265: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    2020-09-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,824 GBP2016-03-31
    Officer
    2014-03-13 ~ 2015-01-01
    IIF 24 - director → ME
  • 2
    TOURNEW ENTERPRISES LIMITED - 1994-06-28
    Gainford House, Picktree Lane, Chester Le Street, County Durham
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    80,934,392 GBP2023-12-31
    Officer
    2003-11-02 ~ 2023-04-13
    IIF 27 - secretary → ME
  • 3
    Gainford House Picktree Lane, Chester Le Street, Co Durham
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61,483,635 GBP2023-12-31
    Officer
    2012-03-13 ~ 2023-04-13
    IIF 28 - secretary → ME
  • 4
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    -1,888,654 GBP2023-11-30
    Officer
    2013-10-01 ~ 2014-12-31
    IIF 31 - secretary → ME
  • 5
    49 Duke Street, Darlington
    Dissolved corporate (1 parent)
    Officer
    2002-07-01 ~ 2012-06-18
    IIF 26 - secretary → ME
  • 6
    CROFTSTOP LIMITED - 2002-07-18
    4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    2013-10-01 ~ 2014-12-31
    IIF 30 - secretary → ME
  • 7
    4385, 12864265: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-08 ~ 2024-07-04
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.