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

Glauser, Edward John

    Related profiles found in government register
  • Glauser, Edward John
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Glauser, Edward John
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 894, Po Box 894, Haywards Heath, RH16 9RN, United Kingdom

      IIF 6
    • icon of address 66-67, Newman Street, London, W1T 3EQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Waylands, Tubbs Lane, Highclere, Newbury, RG20 9RD, England

      IIF 12
  • Glauser, Edward John
    British executive management born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 894, Po Box 894, Haywards Heath, RH16 9RN, United Kingdom

      IIF 13
  • Glauser, Edward John
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Neal's Yard, Covent Garden, London, WC2H 9DP, United Kingdom

      IIF 14
    • icon of address Winter's Farm House, North Common Road, Wivelsfield Green, Sussex, RH17 7RJ

      IIF 15
  • Glauser, Edward John
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Komixx Entertainment Limited, Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 16
    • icon of address C/o Komixx Entertainment Ltd, 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 17
  • Glauser, Edward John
    British financial consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winter's Farm House, North Common Road, Wivelsfield Green, Sussex, RH17 7RJ

      IIF 18
  • Glauser, Edward John
    British media company executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winter's Farm House, North Common Road, Wivelsfield Green, Sussex, RH17 7RJ

      IIF 19 IIF 20
  • Glauser, Edward John
    British media executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Komixx Entertainment Limited, Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 21
    • icon of address Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 22
    • icon of address C/o Komixx Entertainment Ltd, 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 23
    • icon of address One Neal's Yard, Covent Garden, London, WC2H 9DP, United Kingdom

      IIF 24
    • icon of address Winter's Farm House, North Common Road, Wivelsfield Green, Sussex, RH17 7RJ

      IIF 25 IIF 26
  • Glauser, Edward John
    British

    Registered addresses and corresponding companies
    • icon of address C/o Komixx Entertainment Ltd, 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 27
    • icon of address One Neal's Yard, Covent Garden, London, WC2H 9DP, United Kingdom

      IIF 28
    • icon of address Winter's Farm House, North Common Road, Wivelsfield Green, Sussex, RH17 7RJ

      IIF 29 IIF 30
  • Glauser, Edward John
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Komixx Entertainment Limited, Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 31
    • icon of address Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 32
    • icon of address Waylands, Tubbs Lane, Highclere, Newbury, RG20 9RD, England

      IIF 33
  • Mr Edward John Glauser
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG

      IIF 34
  • Glauser, Edward John

    Registered addresses and corresponding companies
    • icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 35
  • Mr Edward Edward John Glauser
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waylands, Tubbs Lane, Highclere, Newbury, RG20 9RD, England

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-03-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    178,435 GBP2022-12-31
    Officer
    icon of calendar 2015-02-21 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 66-67 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,928 GBP2022-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 14 - Director → ME
  • 7
    KOMIXX MEDIA LIMITED - 2022-08-30
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    294,953 GBP2022-12-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 66-67 Newman Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,117,978 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Montague Place, Quayside Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,573,914 GBP2022-12-31
    Officer
    icon of calendar 2015-02-21 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,007,365 GBP2020-12-31
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 6 - Director → ME
  • 12
    SILVERSCREEN CAPITAL PARTNERS LIMITED - 2009-10-12
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    icon of address 66-67 Newman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-11-14 ~ now
    IIF 33 - Secretary → ME
  • 14
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,316 GBP2022-12-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    icon of address 66-67 Newman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,849 GBP2022-08-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,581 GBP2019-12-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,084 GBP2022-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 9 - Director → ME
Ceased 10
  • 1
    icon of address Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-06 ~ 2008-07-09
    IIF 26 - Director → ME
  • 2
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    72,412 GBP2016-09-30
    Officer
    icon of calendar 2005-03-16 ~ 2005-09-02
    IIF 15 - Director → ME
  • 3
    icon of address 66-67 Newman Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,117,978 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2019-09-21 ~ 2024-03-18
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 24a Aldermans Hill Aldermans Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,352 GBP2021-03-31
    Officer
    icon of calendar 2002-11-27 ~ 2007-12-03
    IIF 20 - Director → ME
  • 5
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,007,365 GBP2020-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2019-04-01
    IIF 32 - Secretary → ME
  • 6
    icon of address 15 Foster Avenue, Beeston, Nottingham, Notts
    Active Corporate (3 parents)
    Equity (Company account)
    329,773 GBP2025-03-31
    Officer
    icon of calendar 2002-11-27 ~ 2006-07-31
    IIF 19 - Director → ME
  • 7
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-15 ~ 2008-12-31
    IIF 25 - Director → ME
  • 8
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,316 GBP2022-12-31
    Officer
    icon of calendar 2018-07-09 ~ 2019-03-15
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2021-08-13
    IIF 34 - Has significant influence or control OE
  • 9
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,346 GBP2024-04-30
    Officer
    icon of calendar 2006-04-12 ~ 2020-10-16
    IIF 30 - Secretary → ME
  • 10
    VALID WORLD-WIDE LIMITED - 2003-10-08
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    637,637 GBP2025-03-31
    Officer
    icon of calendar 2001-12-27 ~ 2008-04-01
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.