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 Glenn Martyn Wynsor

    Related profiles found in government register
  • Mr Glenn Martyn Wynsor
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vinery, The Nurseries, Horton, Northampton, NN7 2BU, England

      IIF 1
  • Glenn Martyn Wynsor
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 2
    • icon of address 29 Stratford Office Village, Walker Avenue, Wolverton Mill, MK12 5TW, England

      IIF 3
  • Glenn Martyn Wynsor
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Nurseries, Horton, Northampton, NN7 2BU, England

      IIF 4
  • Wynsor, Glenn Martyn
    British advertising born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vinery 1 The Nurseries, Horton, Northampton, NN7 2BU

      IIF 5
  • Wynsor, Glenn Martyn
    British business consultant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 6
    • icon of address The Vinery 1 The Nurseries, Horton, Northampton, NN7 2BU

      IIF 7
  • Wynsor, Glenn Martyn
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Flr St Giles House, 15/21 Victoria Road Bletchley, Milton Keynes, Buckinghamshire, MK2 2NG

      IIF 8
    • icon of address The Vinery 1 The Nurseries, Horton, Northampton, NN7 2BU

      IIF 9
    • icon of address 29 Stratford Office Village, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 10
  • Wynsor, Glenn Martyn
    British financial consultant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vinery 1 The Nurseries, Horton, Northampton, NN7 2BU

      IIF 11
  • Wynsor, Glenn Martyn
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Nurseries, Horton, Northampton, NN7 2BU, England

      IIF 12
  • Wynsor, Glenn Martyn
    British

    Registered addresses and corresponding companies
  • Wynsor, Glenn Martyn
    British director

    Registered addresses and corresponding companies
    • icon of address The Vinery 1 The Nurseries, Horton, Northampton, NN7 2BU

      IIF 16
  • Wynsor, Glenn Martyn
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address The Vinery 1 The Nurseries, Horton, Northampton, NN7 2BU

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    THE MANTIS PARTNERSHIP LIMITED - 2002-04-10
    icon of address 15-21 Victoria Road, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2002-06-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address First Floor St Giles House, 15-21 Victoria Road Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 1st Flr St Giles House, 15/21 Victoria Road Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-06-15 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    icon of address 29 Stratford Office Village Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,896 GBP2023-12-31
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 7 - Director → ME
    icon of calendar 2000-11-06 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GW BUSINESS SOLUTIONS LTD - 2025-06-19
    icon of address 1 The Nurseries, Horton, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MITRESHELF 58 LIMITED - 1990-08-27
    SOFT FOCUS (SYSTEMS) LIMITED - 2016-04-22
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -422,433 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 29 Stratford Office Village, Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    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
Ceased 2
  • 1
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    124,443 GBP2024-06-30
    Officer
    icon of calendar 1996-04-25 ~ 1996-06-15
    IIF 13 - Secretary → ME
  • 2
    FISHER CREATIVE LIMITED - 2009-12-11
    STRATEGIK MARKETING & CREATIVE SERVICES LIMITED - 2001-09-04
    PIRANHA COMMUNICATIONS LIMITED - 2001-07-06
    OFF THE WALL COMMUNICATIONS LIMITED - 1999-08-09
    FERGUSON KYLE FISHER ADVERTISING LIMITED - 1997-06-19
    MCTAGGART MORGAN LIMITED - 1992-06-24
    MCTAGGETT & MORGAN LTD - 1988-04-18
    icon of address Verulam Advisory, Rivers Lodge, West Common, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2002-02-11
    IIF 5 - Director → ME
    icon of calendar 1996-10-18 ~ 2002-02-11
    IIF 15 - Secretary → 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.