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

Mcglew, Bruce Robert

    Related profiles found in government register
  • Mcglew, Bruce Robert
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, England

      IIF 1
  • Mcglew, Bruce Robert
    British consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mizen Close, Cobham, Surrey, KT11 2RJ, England

      IIF 2 IIF 3
    • icon of address 20 Mizen Close, Cobham, Surrey, KT11 2RJ, United Kingdom

      IIF 4
    • icon of address 2, Stamford Square, Upper Richmond Road, London, SW15 2BF, England

      IIF 5
    • icon of address 6, Stamford Square, London, SW15 2BF, England

      IIF 6
  • Mcglew, Bruce Robert
    British developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Village Way, Tongwynlais, Cardiff, CF15 7NE, Wales

      IIF 7
  • Mcglew, Bruce Robert
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 8
    • icon of address 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 9
    • icon of address Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

      IIF 10
  • Mcglew, Bruce Robert
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Stamford Square, Upper Richmond Road, London, SW15 2BF, England

      IIF 11
  • Mcglew, Bruce Robert
    British property born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 12 IIF 13
  • Mcglew, Bruce Robert
    British property developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Fairmile Lane, Cobham, KT11 2DH, England

      IIF 14
    • icon of address 6, Stamford Square, London, SW15 2BF, England

      IIF 15
    • icon of address 6, Stamford Square, Upper Richmond Road, London, SW15 2BF, United Kingdom

      IIF 16
    • icon of address Chancery House, 30 St. Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 17
  • Mcglew, Bruce Robert
    British property development manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Westway, London, SW20 9LS, United Kingdom

      IIF 18
  • Mcglew, Bruce Robert
    British property management born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Westway, London, SW20 9LS, United Kingdom

      IIF 19
  • Mcglew, Bruce Robert
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Village Way, Greenmeadow Springs Business Park, Tongwynlais, Cardiff, CF15 7NE, Wales

      IIF 20
    • icon of address 20, Mizen Close, Cobham, Surrey, KT11 2RJ, England

      IIF 21
    • icon of address 20, Mizen Close, Cobham, Surrey, KT11 2RJ, United Kingdom

      IIF 22
    • icon of address 100 Hill House, 210 Upper Richmond Road, London, SW15 6NP, England

      IIF 23 IIF 24
    • icon of address 110, Westway, London, SW20 9LS, United Kingdom

      IIF 25
    • icon of address 6, Stamford Square, London, SW15 2BF, England

      IIF 26
    • icon of address 6, Stamford Square, Upper Richmond Road, London, SW15 2BF

      IIF 27
    • icon of address 6 Stamford Square, Upper Richmond Road, London, SW15 2BF, United Kingdom

      IIF 28
  • Mr Bruce Robert Mcglew
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Village Way, Tongwynlais, Cardiff, CF15 7NE, Wales

      IIF 29
    • icon of address 100 Hill House, 210 Upper Richmond Road, London, SW15 6NP, England

      IIF 30 IIF 31
    • icon of address 2, Stamford Square, London, SW15 2BF

      IIF 32
    • icon of address 2, Stamford Square, London, SW15 2BF, England

      IIF 33
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 34 IIF 35
    • icon of address 2, Stamford Square, Upper Richmond Road, London, SW15 2BF, England

      IIF 36 IIF 37 IIF 38
    • icon of address 6 Stamford Sqaure, Stamford Square, London, SW15 2BF, England

      IIF 40
    • icon of address 6, Stamford Square, London, SW15 2BF, England

      IIF 41 IIF 42
    • icon of address 6, Stamford Square, Upper Richmond Road, London, SW15 2BF

      IIF 43 IIF 44
  • Mcglew, Bruce Robert
    British

    Registered addresses and corresponding companies
    • icon of address Flat A, 47 Haslemere Avenue, Earlsfield, London, SW18 4RN

      IIF 45
  • Mcglew, Bruce Robert
    British businessman

    Registered addresses and corresponding companies
    • icon of address 20, Mizen Close, Cobham, KT11 2RJ, England

      IIF 46
  • Mr Bruce Robert Mcglew
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stamford Square, Upper Richmond Road, London, SW15 2BF, England

      IIF 47
  • Mcglew, Bruce
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 47 Haslewere Avenue, London, SW18 4RN

      IIF 48
  • Mcglew, Bruce Robert

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 49
    • icon of address 6, Stamford Square, Upper Richmond Road, London, SW15 2BF, United Kingdom

      IIF 50
  • Mcglew, Bruce
    South African

    Registered addresses and corresponding companies
    • icon of address 9 Farquar Road, Wimbledon Park, London, SW19 8DA

      IIF 51
  • Mr Bruce Robert Mcglew
    British born in June 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stamford Square, Upper Richmond Road, London, SW15 2BF

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    258 GBP2024-06-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 100 Hill House 210 Upper Richmond Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,782,284 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    70,326 GBP2022-09-30
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address 6 Stamford Square, Upper Richmond Road, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,412 GBP2015-12-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to surplus assets - 75% or moreOE
  • 6
    icon of address 2 Stamford Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    132,551 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -751,755 GBP2023-12-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    20 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Chancery House, 30 St. Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 6 Stamford Square, Upper Richmond Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 11
    icon of address 6 Stamford Square, Upper Richmond Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 12
    icon of address 100 Hill House 210 Upper Richmond Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -206,224 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to surplus assets - 75% or moreOE
  • 13
    icon of address 6 Stamford Square, Upper Richmond Road, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    1,225 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to surplus assets - More than 50% but less than 75%OE
  • 14
    icon of address 2 Stamford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -166,777 GBP2023-12-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 49 - Secretary → ME
  • 15
    LANGHAN SQUARE PROPERTY LIMITED - 2014-02-21
    icon of address 2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -904,240 GBP2024-02-29
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 2 Stamford Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 2 Stamford Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 18
    SPARE 104 LTD - 2014-09-24
    icon of address 100 Hill House 210 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,108,827 GBP2024-04-30
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    icon of address 6 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 20
    icon of address Chancery House, 30 St. Johns Road, Woking, England
    Active Corporate (5 parents)
    Equity (Company account)
    -33,809 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 15 - Director → ME
  • 21
    ST TYDFIL'S GROVE MANAGEMENT COMPANY LIMITED - 2021-12-06
    icon of address Unit 7 Village Way, Tongwynlais, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    icon of address 2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 263 Putney Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-29
    Officer
    icon of calendar 2014-12-12 ~ 2017-06-30
    IIF 9 - Director → ME
  • 2
    icon of address 2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    258 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2020-11-23
    IIF 46 - Secretary → ME
  • 3
    icon of address 94, Cobbold Road, Flat B, Cobbold Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-08-09 ~ 2013-10-01
    IIF 19 - Director → ME
  • 4
    icon of address Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    725,205 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ 2020-01-29
    IIF 18 - Director → ME
  • 5
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    70,326 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-12-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Cherry House Blossom Square, 8a The Drive, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-07-07
    IIF 10 - Director → ME
  • 7
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2020-07-22
    IIF 16 - Director → ME
    icon of calendar 2016-12-17 ~ 2018-04-09
    IIF 50 - Secretary → ME
  • 8
    icon of address 54 Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2012-01-11
    IIF 25 - LLP Designated Member → ME
  • 9
    GLOBAL E TALK LIMITED - 2008-04-14
    icon of address C/o Aabrs Limited Labs Atrium Chalk Farm Road, Camden, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-24 ~ 2008-04-06
    IIF 48 - Secretary → ME
  • 10
    MAKOTA PROJECTS LIMITED - 2003-05-15
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-24 ~ 2008-04-06
    IIF 51 - Secretary → ME
  • 11
    LANGHAN SQUARE PROPERTY LIMITED - 2014-02-21
    icon of address 2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -904,240 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-22
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
  • 12
    icon of address 49 Gadlys Road, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,518 GBP2019-08-29
    Officer
    icon of calendar 2020-02-25 ~ 2020-07-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-02-25
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 9-13 Fulham High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ 2008-04-06
    IIF 45 - Secretary → ME
  • 14
    icon of address The Leys, Narberth Road, Saundersfoot, Wales
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,122,152 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2024-10-31
    IIF 20 - LLP Designated Member → ME
  • 15
    icon of address 2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-22
    IIF 28 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.