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 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

Mrs Victoria Louise Glover

    Related profiles found in government register
  • Mrs Victoria Louise Glover
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 1
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 2
  • Glover, Victoria Louise
    English company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 3
    • icon of address Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 4 IIF 5
    • icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 6
  • Glover, Victoria Louise
    English director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, TF3 3BD, England

      IIF 7
  • Glover, Victoria Louise
    English managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Burford Road, Wheaton Aston, Stafford, Staffordshire, ST19 9NT, United Kingdom

      IIF 8
    • icon of address Office 22, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 9
  • Mrs Victoria Louise Glover
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 10 IIF 11
  • Glover, Victoria Louise
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 12
  • Mrs Victoria Louise Glover
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bryn Y Mor, Old Colwyn, Conwy, LL29 8UQ, United Kingdom

      IIF 13
  • Mrs Victoria Glover
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Victoria Glover
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 22
  • Glover, Victoria Louise
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 20a, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 23
  • Glover, Victoria Louise
    British finance director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 24
    • icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 25
  • Glover, Victoria Louise
    British business owner born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bryn Y Mor, Old Colwyn, Conwy, LL29 8UQ, United Kingdom

      IIF 26
  • Glover, Victoria
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    18,831 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PERRY RHODES (INTERNATIONAL) LIMITED - 2015-02-11
    icon of address Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,723 GBP2025-02-28
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 7, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    GLOVERS AUTOMATION (UK) LIMITED - 2013-03-19
    VIGA AUTOMATION SPARES (UK) LIMITED - 2012-09-06
    icon of address Office 22 Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Office 20a Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,934 GBP2024-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    COMPANY SELECT ACCOUNTANCY SERVICES LIMITED - 2021-02-02
    icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,248 GBP2024-02-29
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    SJP BOOKKEEPING SOLUTIONS LIMITED - 2022-05-04
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,194 GBP2025-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 33 - Director → ME
  • 21
    Company number 09420041
    Non-active corporate
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 5 - Director → ME
Ceased 4
  • 1
    D&M SOLUTIONS LIMITED - 2023-09-15
    COMPANY SELECT SERVICES LIMITED - 2020-10-20
    icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,387 GBP2024-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-10-20
    IIF 6 - Director → ME
  • 2
    icon of address I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,814 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-05-24 ~ 2019-07-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    GLOVERS AUTOMATION (UK) LIMITED - 2013-03-19
    VIGA AUTOMATION SPARES (UK) LIMITED - 2012-09-06
    icon of address Office 22 Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-15
    IIF 8 - Director → ME
  • 4
    COMPANY SELECT INTELLIGENCE LIMITED - 2020-09-21
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-10-01
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.