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

Glennon, John

    Related profiles found in government register
  • Glennon, John
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 1
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 2 IIF 3 IIF 4
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 11 IIF 12
    • First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 13
    • Eastfield House, Dale End Park Buildwas Road, Ironbridge, Salop, TF8 7DW

      IIF 14
    • Eastfield House, Dale End Park, Buildwas Road, Ironbridge, TF8 7DW

      IIF 15
  • Glennon, John
    British acountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 16
  • Glennon, John
    British certified accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 57, Cornwall Street, Birmingham, B3 2EE, England

      IIF 17
  • Glennon, John
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 18 IIF 19
    • Eastfield House, Dale End Park Buildwas Road, Ironbridge, Salop, TF8 7DW

      IIF 20 IIF 21 IIF 22
  • Glennon, John
    British company secretary born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, 37 Marsh Parade, Newcastle, Staffordshire, ST5 1BT, England

      IIF 23
  • Glennon, John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 24 IIF 25 IIF 26
    • First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, England

      IIF 27
    • 4-5, Wyle Cop, Shrewsbury, SY1 1UT, England

      IIF 28
  • Glennon, John
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Glennon, John
    British financial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 39
  • Glennon, John
    British none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 40
  • Glennon, John
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 41 IIF 42
    • First Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 43
  • Glennon, John
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 44
  • Glennon, John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, United Kingdom

      IIF 45
  • Glennon, John
    British

    Registered addresses and corresponding companies
  • Glennon, John
    British accountant

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 67
  • Glennon, John
    British company director

    Registered addresses and corresponding companies
    • Eastfield House, Dale End Park Buildwas Road, Ironbridge, Salop, TF8 7DW

      IIF 68 IIF 69 IIF 70
  • Glennon, John
    British director

    Registered addresses and corresponding companies
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 71
  • Glennon, John
    British finance director

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 72
  • Mr John Glennon
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 73
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 74
    • First Floor 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG, England

      IIF 75
    • First Floor 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 76 IIF 77
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, England, B37 7YG, England

      IIF 78
  • Glennon, John

    Registered addresses and corresponding companies
    • 1st, Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 79 IIF 80 IIF 81
    • Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 82 IIF 83 IIF 84
    • First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 86
    • Holly House, 37 Marsh Parade, Newcastle, Staffordshire, ST5 1BT, England

      IIF 87
child relation
Offspring entities and appointments
Active 19
  • 1
    First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 71 - secretary → ME
  • 2
    First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 11 - director → ME
    2008-02-01 ~ dissolved
    IIF 59 - secretary → ME
  • 3
    PUTSCO SIXTY EIGHT LIMITED - 2007-08-08
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    678 GBP2021-03-31
    Officer
    2007-06-22 ~ dissolved
    IIF 4 - director → ME
    2007-03-01 ~ dissolved
    IIF 67 - secretary → ME
  • 4
    Portal, First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 37 - director → ME
  • 5
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    171 GBP2020-12-31
    Officer
    2015-11-24 ~ dissolved
    IIF 5 - director → ME
    2015-07-06 ~ dissolved
    IIF 84 - secretary → ME
  • 6
    HOLDCO PORT@L LIMITED - 2002-05-10
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-05-09 ~ dissolved
    IIF 39 - director → ME
    2007-11-19 ~ dissolved
    IIF 49 - secretary → ME
  • 7
    First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2004-12-01 ~ dissolved
    IIF 20 - director → ME
    2004-12-01 ~ dissolved
    IIF 68 - secretary → ME
  • 8
    ASHTREE CONTRACTING LIMITED - 2006-07-03
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 33 - director → ME
    2006-05-15 ~ dissolved
    IIF 48 - secretary → ME
  • 9
    HEYFORD HOMES (VCT) LIMITED - 2015-10-01
    HEYFORD HOMES LIMITED - 2004-04-01
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    33,885 GBP2020-12-31
    Officer
    2013-12-05 ~ dissolved
    IIF 9 - director → ME
    2004-05-19 ~ dissolved
    IIF 56 - secretary → ME
  • 10
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF 26 - director → ME
  • 11
    DOWNING OFFICE VILLAGES DEVELOPMENT LIMITED - 2006-04-26
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,732 GBP2019-12-31
    Officer
    2012-11-30 ~ dissolved
    IIF 8 - director → ME
    2005-05-23 ~ dissolved
    IIF 55 - secretary → ME
  • 12
    JOHNNYTOPCO LIMITED - 2018-08-07
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-06-14 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    JOHNNYTOPCOTOO LIMITED - 2018-08-07
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-07-17 ~ dissolved
    IIF 25 - director → ME
  • 14
    CALLFLEX GLASGOW LIMITED - 2000-10-19
    CANNOCK COMMUNICATIONS (TANNOCHSIDE) LIMITED - 1999-06-15
    CANNOCK COMMUNICATION (TANNOCHSIDE) LIMITED - 1998-02-27
    First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 15 - director → ME
    2004-01-26 ~ dissolved
    IIF 62 - secretary → ME
  • 15
    First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-12-16 ~ dissolved
    IIF 12 - director → ME
    2008-01-28 ~ dissolved
    IIF 60 - secretary → ME
  • 16
    First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2008-09-18 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 17
    1st Floor, 3800 Parkside Birmingham Business Park, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 1 - director → ME
    2012-01-17 ~ dissolved
    IIF 79 - secretary → ME
  • 18
    First Floor, 3800 Parkside Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 13 - director → ME
    2014-07-15 ~ dissolved
    IIF 86 - secretary → ME
  • 19
    DOWNING OFFICE VILLAGES LIMITED - 2006-04-13
    CAPABILITY GREEN VCT LIMITED - 2004-08-16
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2004-07-30 ~ dissolved
    IIF 35 - director → ME
    2004-07-30 ~ dissolved
    IIF 47 - secretary → ME
Ceased 35
  • 1
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ 2012-05-02
    IIF 80 - secretary → ME
  • 2
    NORTHGATE MANAGEMENT COMPANY (BANBURY) LIMITED - 2007-05-09
    57 Cornwall Street, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-02-29
    Officer
    2018-10-26 ~ 2023-12-10
    IIF 17 - director → ME
    2007-02-12 ~ 2023-12-10
    IIF 46 - secretary → ME
  • 3
    PUTSCO SIXTY EIGHT LIMITED - 2007-08-08
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    678 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-23
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents)
    Officer
    2015-10-30 ~ 2023-12-10
    IIF 31 - director → ME
    2007-11-19 ~ 2023-12-10
    IIF 50 - secretary → ME
  • 5
    SPEED 1437 LIMITED - 1991-05-10
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2015-11-24 ~ 2023-12-10
    IIF 10 - director → ME
    2007-11-19 ~ 2023-12-10
    IIF 51 - secretary → ME
  • 6
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents)
    Officer
    2015-11-24 ~ 2023-12-10
    IIF 7 - director → ME
    2014-01-10 ~ 2023-12-10
    IIF 85 - secretary → ME
  • 7
    DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2012-11-30 ~ 2023-12-10
    IIF 40 - director → ME
    2004-08-02 ~ 2005-05-28
    IIF 38 - director → ME
    2004-08-02 ~ 2023-12-10
    IIF 52 - secretary → ME
  • 8
    OFFICE VILLAGES LIMITED - 2011-09-20
    RECONO LIMITED - 2004-01-13
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents)
    Officer
    2013-11-15 ~ 2023-12-10
    IIF 6 - director → ME
    2004-12-01 ~ 2023-12-10
    IIF 72 - secretary → ME
  • 9
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (3 parents, 9 offsprings)
    Officer
    2018-07-09 ~ 2023-12-10
    IIF 16 - director → ME
    Person with significant control
    2018-07-09 ~ 2018-08-03
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents)
    Officer
    2015-02-27 ~ 2023-12-10
    IIF 36 - director → ME
    2014-10-09 ~ 2023-12-10
    IIF 83 - secretary → ME
  • 11
    CFL COVENTRY BUSINESS LIMITED - 2014-07-24
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -321,982 GBP2020-06-30
    Officer
    2014-07-29 ~ 2015-04-01
    IIF 27 - director → ME
  • 12
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-01-23 ~ 2020-06-03
    IIF 19 - director → ME
  • 13
    Unit 2 Cygnus Court Beverley Road Pegasus Business Park, East Midlands Airport Castle Donington, Derby, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    6,767 GBP2024-03-31
    Officer
    2005-01-12 ~ 2006-11-03
    IIF 63 - secretary → ME
  • 14
    JENNINGS HOMES LIMITED - 2006-06-01
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    1994-06-20 ~ 2001-11-01
    IIF 14 - director → ME
    1994-06-20 ~ 2001-11-01
    IIF 64 - secretary → ME
  • 15
    RAVEN CONTRACTING LIMITED - 2006-07-03
    Ergon House Horseferry Road, Horseferry Road, London
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    2,412,252 GBP2015-06-30
    Officer
    2006-05-15 ~ 2012-05-02
    IIF 66 - secretary → ME
  • 16
    CONNAUGHT CONSTRUCTION LIMITED - 2004-12-06
    SHELFCO (NO.859) LIMITED - 1993-07-16
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (4 parents)
    Officer
    2015-10-21 ~ 2023-12-10
    IIF 34 - director → ME
    2004-11-18 ~ 2023-12-10
    IIF 58 - secretary → ME
  • 17
    HEYFORD HOMES (WELDON) LIMITED - 2015-02-26
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,421 GBP2023-12-31
    Officer
    2017-03-15 ~ 2023-12-10
    IIF 29 - director → ME
    2004-12-17 ~ 2023-12-10
    IIF 57 - secretary → ME
  • 18
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-10-24 ~ 2023-12-10
    IIF 44 - director → ME
  • 19
    PUTSCO SEVENTY FOUR LIMITED - 2004-04-01
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2013-10-01 ~ 2023-12-10
    IIF 2 - director → ME
    2004-04-21 ~ 2023-12-10
    IIF 53 - secretary → ME
  • 20
    JOHNNYTOPCO LIMITED - 2018-08-07
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-06-14 ~ 2023-12-10
    IIF 24 - director → ME
  • 21
    JOHNNYTOPCOTOO LIMITED - 2018-08-07
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    2018-07-17 ~ 2020-02-10
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 22
    1 Gunning Court, Horton, Northampton, England
    Corporate (7 parents)
    Equity (Company account)
    5,473 GBP2023-06-30
    Officer
    2009-06-02 ~ 2013-11-18
    IIF 21 - director → ME
    2009-06-02 ~ 2013-11-18
    IIF 70 - secretary → ME
  • 23
    4-5 Wyle Cop, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -36,511 GBP2022-12-31
    Officer
    2021-06-01 ~ 2023-12-10
    IIF 28 - director → ME
  • 24
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (3 parents)
    Officer
    2012-04-02 ~ 2023-12-12
    IIF 43 - llp-designated-member → ME
  • 25
    2 Petton Hall, Petton, Burlton
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-05-31
    Officer
    1998-03-19 ~ 2000-04-13
    IIF 22 - director → ME
    1998-03-19 ~ 2000-04-13
    IIF 69 - secretary → ME
  • 26
    CALLFLEX LIMITED - 2000-09-27
    CANNOCK COMMUNICATIONS LIMITED - 1999-06-15
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (5 parents)
    Officer
    2012-12-12 ~ 2023-12-10
    IIF 3 - director → ME
    2004-01-26 ~ 2023-12-10
    IIF 54 - secretary → ME
  • 27
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents)
    Officer
    2008-02-08 ~ 2020-02-10
    IIF 42 - llp-designated-member → ME
  • 28
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2019-12-04 ~ 2023-12-10
    IIF 32 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-02-10
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (5 parents)
    Officer
    2015-02-06 ~ 2023-12-10
    IIF 30 - director → ME
    2015-02-06 ~ 2023-12-10
    IIF 82 - secretary → ME
  • 30
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2018-06-19 ~ 2023-12-10
    IIF 18 - director → ME
    Person with significant control
    2018-06-19 ~ 2018-08-03
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Chantry House High Street, Coleshill, Birmingham, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2021-02-09 ~ 2023-12-10
    IIF 45 - director → ME
  • 32
    7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    662 GBP2024-03-31
    Officer
    2001-03-08 ~ 2001-11-01
    IIF 65 - secretary → ME
  • 33
    4 Burley Road, Oakham, England
    Corporate (2 parents)
    Equity (Company account)
    12,035 GBP2024-09-30
    Officer
    2007-03-19 ~ 2012-12-31
    IIF 61 - secretary → ME
  • 34
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-22 ~ 2012-05-02
    IIF 81 - secretary → ME
  • 35
    Holly House, 37 Marsh Parade, Newcastle, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,550 GBP2023-06-30
    Officer
    2018-06-27 ~ 2022-03-31
    IIF 23 - director → ME
    2018-06-27 ~ 2022-03-31
    IIF 87 - secretary → 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.