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

Glenn, Martin Richard

    Related profiles found in government register
  • Glenn, Martin Richard
    British ceo walkers group born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Manor House, Stanford Dingley, Reading, Berkshire, RG7 6LS

      IIF 1
  • Glenn, Martin Richard
    British company director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
  • Glenn, Martin Richard
    British director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA

      IIF 6
    • icon of address Manor House, Stanford Dingley, Reading, Berkshire, RG7 6LS

      IIF 7
  • Glenn, Martin Richard
    British managing director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Manor House, Stanford Dingley, Reading, Berkshire, RG7 6LS

      IIF 8
  • Glenn, Martin Richard
    British president born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
  • Glenn, Martin Richard
    British president walkers snack foods born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
  • Glenn, Martin Richard
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wembley Stadium, Wembley Park, London, HA9 0WS, England

      IIF 18
    • icon of address Wembley Stadium, Wembley, Middlesex, HA9 0WS

      IIF 19
  • Glenn, Martin Richard
    British chief executive born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE

      IIF 20 IIF 21
  • Glenn, Martin Richard
    British chief executive officer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Football Association, Wembley Stadium, Wembley, Middlesex, HA9 0WS, England

      IIF 22
  • Glenn, Martin Richard
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA

      IIF 23
    • icon of address 5, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 24
  • Glenn, Martin Richard
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA

      IIF 25
    • icon of address 5, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 26
    • icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, DL7 9UL, United Kingdom

      IIF 27
    • icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent, TN30 7NG

      IIF 28
  • Glenn, Martin Richard
    British chief executive officer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wembley Stadium, Wembley, London, England, HA9 0WS, England

      IIF 29 IIF 30 IIF 31
    • icon of address The Football Association, Wembley Stadium, Wembley, Middlesex, HA9 0WS, England

      IIF 32
  • Glenn, Martin Richard
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 33
  • Glenn, Martin Richard
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA

      IIF 34
  • Mr Martin Richard Glenn
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fa Group, Wembley Stadium, Wembley, HA9 0WS, England

      IIF 35
  • Mr Martin Glenn
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wembley Stadium, Wembley Park, London, HA9 0WS, England

      IIF 36
  • Mr Martin Richard Glenn
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wembley Stadium, Wembley, Middlesex, HA9 0WS, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 2
  • 1
    NEEDTRACK LIMITED - 2001-09-19
    icon of address Wembley Stadium, Wembley, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 19 - Director → ME
  • 2
    THE FOOTBALL TRUST CHARITABLE TRUST - 2000-04-28
    icon of address Wembley Stadium, Wembley Park, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 36 - Has significant influence or controlOE
Ceased 32
  • 1
    BIRDS EYE WALL'S LIMITED - 2003-04-14
    BIRDS EYE FOODS LIMITED - 1981-01-02
    UNILEVER ICE CREAM & FROZEN FOOD LIMITED - 2006-11-03
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-07
    IIF 3 - Director → ME
  • 2
    ASSOCIATION OF CEREAL FOOD MANUFACTURERS LIMITED - 2019-12-09
    icon of address 6th Floor 10 Bloomsbury Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2005-06-23
    IIF 4 - Director → ME
  • 3
    BASS MITCHELLS & BUTLERS (SOUTH EAST) LIMITED - 1980-12-31
    HOPE & ANCHOR BREWERIES LIMITED - 1980-12-31
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2005-04-11 ~ 2005-11-18
    IIF 14 - Director → ME
  • 4
    ENGLISH WINES GROUP PLC - 2011-09-21
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2025-09-24
    IIF 28 - Director → ME
  • 5
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2013-08-22 ~ 2015-05-12
    IIF 33 - Director → ME
  • 6
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ 2019-07-31
    IIF 29 - Director → ME
  • 7
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2020-04-16
    IIF 27 - Director → ME
  • 8
    WALKERS ACQUISITION CO LIMITED - 2006-10-19
    DE FACTO 856 LIMITED - 2000-07-27
    GOLDEN WONDER ACQUISITION CO LIMITED - 2002-07-29
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2006-03-01
    IIF 10 - Director → ME
  • 9
    PREFERHURRY LIMITED - 1992-01-07
    PEPSICO PROPERTY MANAGEMENT LIMITED - 2009-09-21
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2006-03-01
    IIF 13 - Director → ME
  • 10
    LEICESTER CITY FOOTBALL CLUB PLC - 2007-04-17
    WHISPERWAY PLC - 2002-12-24
    NEW FOX PLC - 2003-02-20
    icon of address King Power Stadium, Filbert Way, Leicester, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2007-03-09
    IIF 1 - Director → ME
  • 11
    EARNMOTIVE LIMITED - 1991-01-16
    ENGLAND FOOTBALL ENTERPRISES LIMITED - 2002-10-30
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2019-07-31
    IIF 30 - Director → ME
  • 12
    BEIG FINANCE LIMITED - 2011-06-22
    IGLO FOODS FINANCE LIMITED - 2016-04-07
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2013-05-24
    IIF 25 - Director → ME
  • 13
    LIBERATOR PIKCO LIMITED - 2007-10-19
    BUBBLEHURST LIMITED - 2006-08-23
    IGLO FOODS PIKCO LIMITED - 2012-07-05
    BEIG PIKCO LIMITED - 2011-06-22
    IGLO FOODS FINCO LIMITED - 2016-04-07
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-31 ~ 2013-03-21
    IIF 34 - Director → ME
  • 14
    DRAGONDRIVE LIMITED - 2006-08-17
    IGLO FOODS HOLDCO LIMITED - 2016-04-07
    BEIG HOLDCO LIMITED - 2011-06-22
    LIBERATOR HOLDCO LIMITED - 2007-10-19
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-31 ~ 2013-03-21
    IIF 23 - Director → ME
  • 15
    LIBERATOR TOPCO LIMITED - 2007-10-19
    BEIG TOPCO LIMITED - 2011-06-22
    IGLO FOODS HOLDINGS LIMITED - 2016-04-07
    BUBBLESPRING LIMITED - 2006-08-17
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-03 ~ 2013-03-21
    IIF 26 - Director → ME
  • 16
    BUBBLEMIST LIMITED - 2006-08-17
    LIBERATOR BIDCO LIMITED - 2006-12-19
    BIRDS EYE IGLO GROUP LIMITED - 2011-06-22
    IGLO FOODS GROUP LIMITED - 2016-04-07
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2006-12-15 ~ 2013-03-21
    IIF 6 - Director → ME
  • 17
    BEIG MIDCO LIMITED - 2011-06-22
    LIBERATOR MIDCO LIMITED - 2007-10-19
    IGLO FOODS MIDCO LIMITED - 2016-04-07
    DRAGONCROFT LIMITED - 2006-08-17
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2013-03-21
    IIF 24 - Director → ME
  • 18
    BIRDS EYE FOODS LIMITED - 2020-10-07
    TEMPO FROZEN FOODS LIMITED - 1980-12-31
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-28
    IIF 2 - Director → ME
  • 19
    GATORADE LIMITED - 2009-09-21
    DE FACTO 857 LIMITED - 2000-07-27
    GOLDEN WONDER FINANCE LIMITED - 2002-09-26
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2006-03-01
    IIF 9 - Director → ME
  • 20
    SPINPACE LIMITED - 1993-01-25
    UNITED BISCUITS (UK) LIMITED - 2023-11-13
    DAVID LIMITED - 1993-11-06
    TERRY'S GROUP LIMITED - 1993-08-23
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2015-02-23
    IIF 21 - Director → ME
  • 21
    FORMBOND LIMITED - 2004-06-03
    icon of address Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2008-03-31
    IIF 5 - Director → ME
  • 22
    SNACK NUT AND CRISP MANUFACTURERS ASSOCIATION LIMITED - 2018-02-09
    icon of address 6th Floor 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,688 GBP2024-12-31
    Officer
    icon of calendar 1998-12-01 ~ 2005-11-17
    IIF 8 - Director → ME
  • 23
    THE FOOTBALL STADIA IMPROVEMENT FUND LIMITED - 2023-01-27
    icon of address Wembley Stadium, Wembley Park, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    846,000 GBP2024-05-31
    Officer
    icon of calendar 2015-07-31 ~ 2019-09-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    IIF 37 - Has significant influence or control OE
  • 24
    BESTFAN LIMITED - 1999-07-08
    PUNCH TAVERNS PLC - 2017-08-25
    PUNCH GROUP LIMITED - 2002-05-14
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2007-01-24
    IIF 7 - Director → ME
  • 25
    THE FOOTBALL TRUST CHARITABLE TRUST - 2000-04-28
    icon of address Wembley Stadium, Wembley Park, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2019-09-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-18
    IIF 35 - Has significant influence or control OE
  • 26
    PRECIS (2648) LIMITED - 2006-11-17
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2014-11-12
    IIF 20 - Director → ME
  • 27
    DE FACTO 860 LIMITED - 2000-07-27
    GOLDEN WONDER GROUP LIMITED - 2002-07-29
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2006-03-01
    IIF 11 - Director → ME
  • 28
    PRECIS (679) LIMITED - 1989-06-06
    WALKERS CRISPS HOLDINGS LIMITED - 1992-11-04
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-01-01
    WALKERS SNACK FOODS LIMITED - 1999-04-23
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-11 ~ 2006-03-01
    IIF 12 - Director → ME
  • 29
    INTERCEDE 1143 LIMITED - 1995-10-19
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2006-03-01
    IIF 16 - Director → ME
  • 30
    CLAIMCAREER LIMITED - 1998-12-21
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-12 ~ 2006-03-01
    IIF 17 - Director → ME
  • 31
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2019-07-31
    IIF 31 - Director → ME
  • 32
    INTERCEDE 1756 LIMITED - 2002-02-13
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2006-03-01
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.