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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Matthew David Glover

    Related profiles found in government register
  • Matthew David Glover
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 1
  • Mr Matthew David Glover
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Cottage, Moor Lane, Copmanthorpe, York, YO23 3TN, England

      IIF 2
  • Mr Matthew David Glover
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 3
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 4
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, United Kingdom

      IIF 5
    • Booth & Co, Coopers Lane, Intake Lane, Ossett, WF5 0RG

      IIF 6
    • Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD

      IIF 7
    • Unit 11, The Forum, York Business Park, Rose Avenue, York, YO26 6RU, England

      IIF 8 IIF 9
    • Direct House, Unit 8 Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, United Kingdom

      IIF 10
    • Unit 4, Opus Avenue, York Business Park, Nether Poppleton, York, YO26 6BL, England

      IIF 11
  • Glover, Matthew David
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 604 Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DP

      IIF 12 IIF 13
  • Glover, Matthew David
    British charity trustee born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 604, Denby Dale Road, Calder Grove, Wakefield, WF4 3DP, United Kingdom

      IIF 14
  • Glover, Matthew David
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mummy Meegz, 106 King Street, Cottingham, East Riding Of Yorkshire, HU16 5QE, England

      IIF 15
    • Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT, United Kingdom

      IIF 16
    • 604 Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DP

      IIF 17
  • Glover, Matthew David
    British conservatories born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cutting Room, Thornes Lane Wharf, Wakefield, West Yorkshire, WF1 5RL, England

      IIF 18
  • Glover, Matthew David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 19
    • 604 Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DP

      IIF 20 IIF 21 IIF 22
    • C/o Conservatory Outlet, Thornes Lane Wharf, Wakefield, WF1 5RL, England

      IIF 23
  • Mr Matthew David Glover
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 24
  • Glover, Matthew David
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Headway Business Park, Denby Dale Road, Thornes Wakefield, W Yorkshire, WF2 7AZ

      IIF 25
  • Glover, Matthew David
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 26
    • 24a, Nottingham Road, Loughborough, LE11 1EU, England

      IIF 27
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 28
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, United Kingdom

      IIF 29
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 30 IIF 31
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 32
    • Wessex House, Teign Road, Newton Abbot, TQ12 4AA, United Kingdom

      IIF 33
    • Unit 4, Opus Avenue, York Business Park, Nether Poppleton, York, YO26 6BL, England

      IIF 34 IIF 35
    • York Cottage, Moor Lane, Copmanthorpe, York, YO23 3TN, England

      IIF 36
  • Glover, Matthew David
    British business owner born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Moor Lane, Copmanthorpe, York, North Yorkshire, YO23 3TN, United Kingdom

      IIF 37
  • Glover, Matthew David
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Manchester Square, London, W1U 3PL, England

      IIF 38
    • Booth & Co, Coopers Lane, Intake Lane, Ossett, WF5 0RG

      IIF 39
    • Veganuary, Po Box 771, York, YO1 0LJ, England

      IIF 40
  • Glover, Matthew
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, England

      IIF 41
  • Glover, Matthew David
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 42
  • Glover, Matthew David
    English company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Westwood Clinic, Wicken Way, Westwood, Peterborough, Cambrideshire, PE3 7JW

      IIF 43
  • Glover, Matthew David
    English director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 44 IIF 45
  • Glover, Matthew
    born in May 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 5, Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 46
  • Glover, Matthew David
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, England

      IIF 47 IIF 48
  • Glover, Matthew David
    British manager

    Registered addresses and corresponding companies
    • Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire, HD9 2JT

      IIF 49
child relation
Offspring entities and appointments 34
  • 1
    BLEAT LLP
    OC379130
    5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 2
    BLEAT VEGAN LIMITED
    08756054
    5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 44 - Director → ME
  • 3
    BUCKFAST ORGANIC BAKERY LIMITED
    04960690
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (15 parents)
    Officer
    2025-09-27 ~ now
    IIF 31 - Director → ME
    2021-08-31 ~ 2023-03-08
    IIF 32 - Director → ME
  • 4
    BUILD SHOW EVENTS LIMITED
    08729285
    Crown House, 151 High Road, Loughton, Essex
    Dissolved Corporate (7 parents)
    Officer
    2013-10-11 ~ 2014-10-31
    IIF 45 - Director → ME
  • 5
    CARSON MOORE LIMITED
    10078651
    Wessex House, Teign Road, Newton Abbot, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2021-08-31 ~ 2023-03-08
    IIF 33 - Director → ME
    2025-10-31 ~ now
    IIF 30 - Director → ME
  • 6
    CO MANUFACTURING LIMITED - now
    CONSERVATORY OUTLET LIMITED
    - 2025-10-06 05452183 16792383
    The Cutting Room, Thornes Lane Wharf, Wakefield, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2005-05-13 ~ 2014-02-27
    IIF 18 - Director → ME
  • 7
    CONSERVATORY OUTLET GLASS LIMITED
    05797043
    68 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 8
    ECONSERVATORIES LIMITED
    05430794
    Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2005-04-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 9
    ETHICS AND ANTICS LIMITED
    09966190
    101 Elmsleigh Drive, Midway, Swadlincote, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    2019-03-15 ~ 2022-02-01
    IIF 36 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FIT EVENTS LTD
    07809752
    9 Manchester Square, London, England
    Active Corporate (9 parents)
    Officer
    2011-10-13 ~ 2022-05-10
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-26
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    GLASS WALL FILMS LTD
    14404843
    Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    GLASSTALK LIMITED
    - now 06885568 06884179
    GLASSTALK 2 LIMITED
    - 2009-05-18 06885568 06884179
    Bowden Hall Bowden Lane, Marple, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2009-04-23 ~ 2011-11-22
    IIF 16 - Director → ME
  • 13
    GLASSTALK YORKSHIRE LIMITED
    - now 06884179
    GLASSTALK LIMITED
    - 2009-05-12 06884179 06885568... (more)
    Stoneygate House, 2 Greenfield Road, Holmfirth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-04-22 ~ 2010-10-01
    IIF 13 - Director → ME
  • 14
    HEAL
    - now 02728600
    HEALTH AND EDUCATION FOR ALL - 1999-04-21
    1a Church Street, Alwalton, Peterborough, England
    Active Corporate (45 parents)
    Officer
    2005-10-23 ~ 2012-07-01
    IIF 22 - Director → ME
    2014-12-14 ~ 2018-03-18
    IIF 43 - Director → ME
  • 15
    INSPIRED BY PEOPLE LTD
    07278456
    Stoneygate House, 2 Greenfield Road, Holmfirth, England
    Dissolved Corporate (8 parents)
    Officer
    2010-06-09 ~ 2012-03-05
    IIF 14 - Director → ME
  • 16
    KGG LTD
    08213505
    C/o Conservatory Outlet, Thornes Lane Wharf, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 23 - Director → ME
  • 17
    MUMMY MEEGZ LIMITED
    - now 10579966
    MUMMY MEAG'Z VEGAN KITCHEN LTD.
    - 2022-01-11 10579966
    DEAN ADAMSON FITNESS LTD. - 2017-03-17
    Mummy Meegz, 106 King Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2018-11-23 ~ 2023-03-08
    IIF 15 - Director → ME
  • 18
    NHG GUARANTEES LIMITED
    06475502
    Grange Hall, Denby Grange Lane, Flockton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-17 ~ dissolved
    IIF 20 - Director → ME
  • 19
    PLANT BASED NEWS LIMITED
    10638129
    869 High Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-12-18 ~ now
    IIF 27 - Director → ME
  • 20
    SENTIENT GP LLP
    OC441343
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-08 ~ 2023-04-10
    IIF 47 - LLP Designated Member → ME
  • 21
    SENTIENT VENTURES I CARRIED INTEREST VEHICLE LLP
    OC441355
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-09 ~ 2023-08-24
    IIF 48 - LLP Designated Member → ME
  • 22
    THE INCORPORATION OF PLASTIC WINDOW FABRICATORS & INSTALLERS LIMITED
    02934362
    24 Nicholas Street, Chester, England
    Active Corporate (20 parents)
    Officer
    1994-05-31 ~ 2000-07-01
    IIF 17 - Director → ME
  • 23
    THE VEGAN FOOD GROUP LTD
    - now 14273055
    VFC GROUP LTD
    - 2023-10-26 14273055
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-08-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-08-03 ~ 2023-12-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 24
    THRIVE SHOW LIMITED
    10668197
    Charter House, Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    UNITY HOME IMPROVEMENT NETWORK LIMITED - now
    HOME IMPROVEMENTS TRADECO 5 LIMITED - 2023-11-10
    WEST YORKSHIRE WINDOWS HOME IMPROVEMENTS LIMITED
    - 2023-11-10 13237939 14401129
    Direct House, Unit 8 Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-03-02 ~ 2022-08-11
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UNITY INVESTMENTS LTD
    13866508
    Heathlands Point, Flat 6 Walpole Close, Hatch End, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 37 - Director → ME
  • 27
    VEG CAPITAL LTD
    12370394
    C/o Azets, 12 King Street, Leeds, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2019-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 28
    VEG TRUST INCORPORATING THE MATTHEW EYTON ANIMAL WELFARE TRUST
    - now 12958054
    VEG TRUST LTD
    - 2023-02-10 12958054
    Loughborough Technology Centre Unit 29, Epinal Way, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2020-10-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    VEGAN CAMPAIGNS LTD
    - now 09002183
    VEGANUARY LIMITED
    - 2018-09-01 09002183
    Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2014-04-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 30
    VEGANUARY TRADING LIMITED
    12500936
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2020-03-05 ~ 2023-06-15
    IIF 40 - Director → ME
  • 31
    VEGARIAN LIMITED
    13221487
    156a Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-04-21 ~ 2023-03-08
    IIF 41 - Director → ME
  • 32
    VFC FOODS LTD
    - now 12856434
    VFC FOOD LTD
    - 2021-03-19 12856434
    BETTER THAN MEAT LTD
    - 2021-03-15 12856434
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Active Corporate (8 parents)
    Officer
    2020-09-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-09-01 ~ 2022-10-21
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    2020-09-03 ~ 2022-09-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WEST YORKSHIRE WINDOWS LIMITED
    03212045
    Booth & Co Coopers Lane, Intake Lane, Ossett
    Dissolved Corporate (10 parents)
    Officer
    1996-06-13 ~ 2009-05-31
    IIF 21 - Director → ME
    2018-08-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    WEST YORKSHIRE WINDOWS SUPPLY ONLY LLP
    OC329279
    Unit 8 Headway Business Park, Denby Dale Road, Thornes Wakefield, W Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-06-22 ~ dissolved
    IIF 25 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.