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

Mr Glena Philip O'nion

    Related profiles found in government register
  • Mr Glena Philip O'nion
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 1
    • icon of address Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 2
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 3
  • Mr Glen Philip O'nion
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, England

      IIF 4
    • icon of address 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 5 IIF 6 IIF 7
    • icon of address Tollbar Way, Hedge End, Southampton, SO30 2UH

      IIF 8
  • O'nion, Glena Philip
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH

      IIF 9
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 10
  • O'nion, Glena Philip
    British finance director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ermc, 128 Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 11
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 12
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 13
    • icon of address Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 14 IIF 15
  • O'nion, Glen Philip
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 128, Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, England

      IIF 19
    • icon of address 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 23
    • icon of address Tollbar Way, Hedge End, Southampton, SO30 2UH

      IIF 24
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, England

      IIF 25
  • O'nion, Glen Philip
    British finance director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allaway Avenue, Paulsgrove, Portsmouth, Hampshire, PO6 4QP

      IIF 26
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 27 IIF 28 IIF 29
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 32
    • icon of address Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 33 IIF 34
    • icon of address Tollbar House, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 35
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 36
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UH, England

      IIF 41
    • icon of address Tollbar House, Tollbarway, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 42
  • O'nion, Glen Philip
    British financial controller born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elmore Avenue, Lee On Solent, PO13 9ER, United Kingdom

      IIF 43
  • O'nion, Glen
    British accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Titchfield Grange, Titchfield Park, Fareham, Hampshire, PO15 5AR

      IIF 44 IIF 45
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • O'nion, Glen
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Titchfield Grange, Titchfield Park, Fareham, Hampshire, PO15 5AR

      IIF 47
  • O’nion, Glen
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Onion, Glen Philip
    British company director born in June 1978

    Registered addresses and corresponding companies
    • icon of address 25 Crossfell Walk, Fareham, Hampshire, PO14 1LH

      IIF 52
  • O'nion, Glen
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 53
  • Onion, Glen Philip
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 Crossfell Walk, Fareham, Hampshire, PO14 1LH

      IIF 54
  • O'nion, Glen
    British

    Registered addresses and corresponding companies
    • icon of address 29 Titchfield Grange, Titchfield Park, Fareham, Hampshire, PO15 5AR

      IIF 55 IIF 56
  • O'nion, Glen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 29 Titchfield Grange, Titchfield Park, Fareham, Hampshire, PO15 5AR

      IIF 57
  • O'nion, Glen

    Registered addresses and corresponding companies
    • icon of address 29 Titchfield Grange, Titchfield Park, Fareham, Hampshire, PO15 5AR

      IIF 58
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 2
  • 1
    P.D.L. (DESIGN & CONSTRUCTION) LIMITED - 2001-11-21
    PDL SOUTHAMPTON LIMITED - 2002-10-18
    PDL SOUTHAMPTON LIMITED - 2001-07-23
    BUILD IT (UK) LTD - 2016-08-27
    icon of address Hopper Williams & Bell Ltd, Highland House Mayflower Close, Chandlers Ford Eastleigh, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    7,363,255 GBP2023-12-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2024-05-16 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 45
  • 1
    icon of address Venture House The Tanneries, East Street, Titchfield, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,848 GBP2019-03-31
    Officer
    icon of calendar 2014-05-22 ~ 2015-06-30
    IIF 43 - Director → ME
  • 2
    icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2018-07-31
    IIF 33 - Director → ME
  • 3
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-08-01 ~ 2022-03-15
    IIF 15 - Director → ME
  • 4
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-11-14 ~ 2018-03-09
    IIF 27 - Director → ME
  • 5
    icon of address 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2024-05-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-01-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2017-01-13
    IIF 41 - Director → ME
  • 7
    BUSINESS AND HERITAGE CONSULTANTS LIMITED - 2000-01-28
    PASTA EXPRESS LIMITED - 1997-01-02
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-23 ~ 1996-12-16
    IIF 52 - Director → ME
  • 8
    icon of address First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,152 GBP2024-06-30
    Officer
    icon of calendar 2009-01-19 ~ 2012-01-20
    IIF 45 - Director → ME
    icon of calendar 2009-01-19 ~ 2012-01-20
    IIF 55 - Secretary → ME
  • 9
    icon of address Crofton Retail Centre 112 Stubbington Lane, Stubbington, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2010-04-12
    IIF 47 - Director → ME
    icon of calendar 2008-06-30 ~ 2010-04-12
    IIF 56 - Secretary → ME
  • 10
    icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2024-05-24
    IIF 18 - Director → ME
  • 11
    icon of address 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2024-05-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-09
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-29
    IIF 32 - Director → ME
  • 13
    icon of address Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-07-28 ~ 2020-02-10
    IIF 13 - Director → ME
  • 14
    icon of address 128 Pyle Street Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-05-24
    IIF 51 - Director → ME
  • 15
    icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2024-05-24
    IIF 16 - Director → ME
  • 16
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ 2024-03-28
    IIF 17 - Director → ME
  • 17
    icon of address Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2024-05-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2021-08-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2023-10-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2023-10-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2024-03-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-12-17
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2024-05-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2023-02-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-06-06 ~ 2017-01-30
    IIF 28 - Director → ME
  • 22
    icon of address First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2008-01-29 ~ 2011-02-01
    IIF 44 - Director → ME
    icon of calendar 2008-01-29 ~ 2011-02-01
    IIF 58 - Secretary → ME
  • 23
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2023-08-24
    IIF 37 - Director → ME
  • 24
    icon of address Ermc Granary Court, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2024-05-24
    IIF 35 - Director → ME
  • 25
    icon of address Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2024-05-24
    IIF 39 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2024-06-01
    IIF 50 - Director → ME
  • 27
    SWANMORE FIELDS (SWANMORE) MANAGEMENT COMPANY LIMITED - 2016-09-23
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2022-08-17
    IIF 31 - Director → ME
  • 28
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-11-14 ~ 2020-12-04
    IIF 36 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2024-06-01
    IIF 9 - Director → ME
  • 30
    icon of address 128 Pyle Street, Granary Court, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2024-05-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-09-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Tollbar House Tollbar Way, Hedge End, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-05-31
    IIF 48 - Director → ME
  • 32
    icon of address Tollbar House Tollbar Way, Hedge End, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ 2024-05-31
    IIF 49 - Director → ME
  • 33
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-11-14 ~ 2018-06-29
    IIF 30 - Director → ME
  • 34
    icon of address 128 Pyle Street, Granary Court, Newport, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2024-05-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-09-05
    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
  • 35
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-08-01 ~ 2022-03-03
    IIF 14 - Director → ME
  • 36
    icon of address 23 Alexander Avenue, Angmering, Littlehampton, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-06-03 ~ 2020-07-07
    IIF 34 - Director → ME
  • 37
    icon of address Building 4 Dares Farm, Business Park, Farnham Road, Ewshot, Farnham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2024-05-08
    IIF 42 - Director → ME
  • 38
    icon of address 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2024-05-24
    IIF 38 - Director → ME
  • 39
    icon of address Allaway Avenue, Paulsgrove, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    icon of calendar 2015-04-01 ~ 2018-01-01
    IIF 26 - Director → ME
  • 40
    icon of address Unit No. 68 Basepoint Centre, Harts Farm Way, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-10-16
    IIF 12 - Director → ME
  • 41
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2020-01-30
    IIF 29 - Director → ME
  • 42
    icon of address Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2024-05-24
    IIF 40 - Director → ME
  • 43
    icon of address 2 Avlan Court, St Cross Road, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-05-14 ~ 2008-06-01
    IIF 57 - Secretary → ME
  • 44
    TRIDENTS BLINDS LIMITED - 1998-09-28
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-09-03
    IIF 54 - Secretary → ME
  • 45
    icon of address Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-10-20 ~ 2019-06-18
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.