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

Mrs Louise Antonia Glover

    Related profiles found in government register
  • Mrs Louise Antonia Glover
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 650 Anlaby Road, Hull, HU3 6UU, England

      IIF 1
    • icon of address Andrew Cooper & Co, 650 Anlaby Road, Hull, HU3 6UU, England

      IIF 2
    • icon of address 111 Randall Street, Sheffield, S2 4SJ, England

      IIF 3
  • Dr Louise Glover
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Louise Glover
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address Joinery Bar Ltd, 111 Randall Street, Sheffield, Sheffield, S2 4SJ, United Kingdom

      IIF 6
  • Glover, Louise Antonia
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 650 Anlaby Road, Hull, HU3 6UU, England

      IIF 7
    • icon of address 111 Randall Street, Sheffield, S2 4SJ, England

      IIF 8
  • Glover, Louise Antonia
    British event organiser born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrew Cooper & Co, 650 Anlaby Road, Hull, HU3 6UU, England

      IIF 9
  • Glover, Louise
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address Joinery Bar Ltd, 111 Randall Street, Sheffield, Sheffield, S2 4SJ, United Kingdom

      IIF 11
  • Glover, Louise
    British retail born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 886a, Ecclesall Road, Sheffield, S11 8TP, England

      IIF 12
  • Ms Louise Glover
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glover & Co, 22 High Street, Doncaster, DN9 1ET, England

      IIF 13
  • Glover, Louise, Dr
    British director of company born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mrs Louise Glover
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Langer Lane, Chesterfield, S40 2JW

      IIF 15
    • icon of address 22, High Street, Epworth, Doncaster, South Yorkshire, DN9 1ET

      IIF 16
    • icon of address Glover & Co, 22 High Street, Doncaster, DN9 1ET, England

      IIF 17 IIF 18
    • icon of address 650 Anlaby Rd, Hull, HU3 6UU, England

      IIF 19
    • icon of address 10 Carver Street, Sheffield, S1 4FS, England

      IIF 20 IIF 21
    • icon of address 335 Alpha House, 10 Carver Street, Sheffield, S1 4FS, England

      IIF 22
    • icon of address 42, Sheldon Road, Sheffield, S7 1GW, England

      IIF 23
    • icon of address 500, Charlotte Road, Sheffield, S2 4ER, England

      IIF 24
  • Glover, Louise
    English company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Langer Lane, Chesterfield, S40 2JW

      IIF 25
  • Glover, Louise
    English director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650 Anlaby Rd, Hull, HU3 6UU, England

      IIF 26
    • icon of address 10 Carver Street, Sheffield, S1 4FS, England

      IIF 27 IIF 28
    • icon of address 500, Charlotte Road, Sheffield, S2 4ER, England

      IIF 29
  • Glover, Louise
    English event organiser born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glover & Co, 22 High Street, Doncaster, DN9 1ET, England

      IIF 30
  • Glover, Louise
    English event planner born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glover & Co, 22 High Street, Doncaster, DN9 1ET, England

      IIF 31
  • Glover, Louise
    English retail born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Alpha House, 10, Carver Street, Sheffield, S1 4FS, United Kingdom

      IIF 32
  • Glover, Louise
    English retailer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Glover, Louise Antonia

    Registered addresses and corresponding companies
    • icon of address 111 Randall Street, Sheffield, S2 4SJ, England

      IIF 36
  • Glover, Louise

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 163 Langer Lane, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,014 GBP2018-03-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-12-23 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address 22 High Street, Epworth, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address 650 Anlaby Road, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2022-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address 163 Langer Lane, Chesterfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2019-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    TIN CAN ALLEY LIMITED - 2023-04-10
    icon of address 500 Charlotte Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,074 GBP2023-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Joinery Bar Ltd 111 Randall Street, Sheffield, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 335 Alpha House, 10, Carver Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-12-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    icon of address Glover & Co, 22 High Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Woodland Way Woodland Way, Epworth, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115 GBP2023-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,813 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 500 Charlotte Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,041 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-03-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Glover & Co, 22 High Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-12-20 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 14
    icon of address Glover & Co, 22 High Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    VINTAGE SUPERSTORE LIMITED - 2025-04-23
    icon of address 500 Charlotte Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-08-02 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2016-10-24 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 17
    icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    70,117 GBP2023-02-28
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-02-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 2 - Has significant influence or controlOE
  • 18
    ZODIAC VINTAGE LIMITED - 2024-09-30
    icon of address 500 Charlotte Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 1
  • 1
    ZODIAC VINTAGE LIMITED - 2024-09-30
    icon of address 500 Charlotte Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2025-07-17
    IIF 26 - 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.