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 Michael Glen

    Related profiles found in government register
  • Mr Michael Glen
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG, Great Britain

      IIF 1
  • Mr Michael Glen
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Armstrong Way, Great Western Business Park, Yate, Bristol, BS37 5NG, United Kingdom

      IIF 2
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 3
    • icon of address West House, Armstrong Way, Great Western Business Park, Yate, BS37 5NG, United Kingdom

      IIF 4
  • Glen, Michael
    British house builder born in December 1964

    Registered addresses and corresponding companies
    • icon of address Stopshouse, Buckland Village, Aylesbury, Buckinghamshire, HP22 5HZ

      IIF 5
  • Glen, Michael
    British managing director born in December 1964

    Registered addresses and corresponding companies
    • icon of address Stopshouse, Buckland Village, Aylesbury, Buckinghamshire, HP22 5HZ

      IIF 6
  • Glen, Michael
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 7
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG, United Kingdom

      IIF 8
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 9 IIF 10 IIF 11
  • Glen, Michael
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Church Road, Tormarton, Badminton, GL9 1HT, United Kingdom

      IIF 14
  • Glen, Michael
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Church Road, Tormarton, Badminton, GL9 1HT, United Kingdom

      IIF 15
    • icon of address Somerset House, Church Road, Tormarton, Badminton, Gloucestershire, GL9 1HT, United Kingdom

      IIF 16
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 17
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG, United Kingdom

      IIF 18
    • icon of address 10, Cannings Close, Broughton Gifford, Melksham, SN12 8FQ, England

      IIF 19
    • icon of address West House, Armstrong Way, Great Western Business Park, Yate, BS37 5NG, United Kingdom

      IIF 20 IIF 21
  • Glen, Michael
    British land surveyor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 22
  • Glen, Michael
    British planner born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glen, Michael
    British surveyor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Station House, Black Dog Halt, Calne, Wiltshire, SN11 0LU

      IIF 26 IIF 27
  • Glen, Michael

    Registered addresses and corresponding companies
    • icon of address Somerset House, Church Road, Tormarton, Badminton, GL9 1HT, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address West House Armstrong Way, Yate, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    482,816 GBP2018-09-30
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 27 - Director → ME
  • 5
    COTSWOLD CONSTRUCTION LIMITED - 2004-08-09
    icon of address West House Armstrong Way, Yate, Bristol, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    18,420,872 GBP2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    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 2017-05-03 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 12 - Director → ME
Ceased 16
  • 1
    icon of address 12 The Old Batch, Bradford-on-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,091 GBP2024-12-31
    Officer
    icon of calendar 2007-04-13 ~ 2011-02-23
    IIF 26 - Director → ME
  • 2
    icon of address 4 The Spa, Holt, Trowbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2010-01-08
    IIF 23 - Director → ME
  • 3
    icon of address 4 Cannings Close, Broughton Gifford, Melksham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,848 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2020-03-18
    IIF 19 - Director → ME
  • 4
    icon of address Cinnamon House Church Hill, Burton, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,414 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2016-02-09
    IIF 16 - Director → ME
  • 5
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    A. H. WILSON GROUP LIMITED - 1987-01-28
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2002-01-31
    IIF 6 - Director → ME
  • 6
    icon of address 1 Manitoba Place, Fairford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -479 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2024-07-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2024-07-25
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Cotswold Homes Ltd West House, Armstrong Way, Great Western Business Park, Yate, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2023-05-31
    IIF 18 - Director → ME
  • 8
    icon of address 6 Marchant's Lane, Pipehouse, Freshford, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ 2018-05-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 1 - Has significant influence or control OE
  • 9
    HARTFORD PLACE MANAGEMENT COMPANY LIMITED - 2019-09-17
    icon of address West House Armstrong Way, Great Western Business Park, Yate, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2024-09-05
    IIF 20 - Director → ME
  • 10
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2005-09-26
    IIF 25 - Director → ME
  • 11
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    CROSSHOLDS LIMITED - 1985-09-16
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2005-09-26
    IIF 24 - Director → ME
  • 12
    icon of address West House Armstrong Way, Yate, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2007-06-07 ~ 2021-10-04
    IIF 22 - Director → ME
  • 13
    icon of address 8 Prestbury Close, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2015-04-22
    IIF 15 - Director → ME
    icon of calendar 2014-08-18 ~ 2015-04-22
    IIF 28 - Secretary → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2023-12-19
    IIF 17 - Director → ME
  • 15
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    TIDYSOLVE LIMITED - 1993-04-13
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2003-05-01
    IIF 5 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-08-07
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.