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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcglew, Bruce Robert

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

    Resident in United Kingdom

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

      IIF 1
    • 20, Mizen Close, Cobham, Surrey, KT11 2RJ, United Kingdom

      IIF 2
    • 100 Hill House, 210 Upper Richmond Road, London, SW15 6NP, England

      IIF 3 IIF 4
    • 110, Westway, London, SW20 9LS, United Kingdom

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

      IIF 6
    • 6, Stamford Square, Upper Richmond Road, London, SW15 2BF

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

    Resident in United Kingdom

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

      IIF 8
    • 20 Mizen Close, Cobham, Surrey, KT11 2RJ, United Kingdom

      IIF 9
    • 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 10
    • 6, Stamford Square, London, SW15 2BF, England

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

    Resident in United Kingdom

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

      IIF 12
  • Mcglew, Bruce Robert
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

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

    Resident in United Kingdom

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

      IIF 14
  • Mcglew, Bruce Robert
    British property developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stamford Square, Upper Richmond Road, London, SW15 2BF, United Kingdom

      IIF 15
  • Mcglew, Bruce Robert
    British property development manager born in March 1972

    Resident in United Kingdom

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

      IIF 16
  • Mcglew, Bruce Robert
    British property management born in March 1972

    Resident in United Kingdom

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

      IIF 17
  • Mcglew, Bruce Robert
    born in March 1972

    Resident in England

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

      IIF 18
    • 6 Stamford Square, Upper Richmond Road, London, SW15 2BF, United Kingdom

      IIF 19
  • Mcglew, Bruce Robert
    British born in March 1972

    Resident in England

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

      IIF 20
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 21 IIF 22
    • 2, Stamford Square, Upper Richmond Road, London, SW15 2BF, England

      IIF 23
    • 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 24
    • 6, Stamford Square, London, SW15 2BF, England

      IIF 25
    • Chancery House, 30 St. Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mcglew, Bruce Robert
    British company director born in March 1972

    Resident in England

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

      IIF 29
  • Mcglew, Bruce Robert
    British developer born in March 1972

    Resident in England

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

      IIF 30
  • Mcglew, Bruce Robert
    British none born in March 1972

    Resident in England

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

      IIF 31
  • Mcglew, Bruce Robert
    British

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

      IIF 32
  • Mcglew, Bruce Robert
    British businessman

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

      IIF 33
  • Mcglew, Bruce Robert

    Registered addresses and corresponding companies
    • 6, Stamford Square, Upper Richmond Road, London, SW15 2BF, United Kingdom

      IIF 34
  • Mr Bruce Robert Mcglew
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Hill House, 210 Upper Richmond Road, London, SW15 6NP, England

      IIF 35 IIF 36
    • 2, Stamford Square, London, SW15 2BF

      IIF 37
    • 2, Stamford Square, Upper Richmond Road, London, SW15 2BF, England

      IIF 38 IIF 39
    • 6, Stamford Square, Upper Richmond Road, London, SW15 2BF

      IIF 40 IIF 41
  • Mcglew, Bruce
    British

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

      IIF 42
  • Mcglew, Bruce
    South African

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

      IIF 43
  • Mr Bruce Robert Mcglew
    British born in March 1972

    Resident in England

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

      IIF 44
    • 2, Stamford Square, London, SW15 2BF, England

      IIF 45
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 46 IIF 47
    • 2, Stamford Square, Upper Richmond Road, London, SW15 2BF, England

      IIF 48 IIF 49
    • 6 Stamford Sqaure, Stamford Square, London, SW15 2BF, England

      IIF 50
    • 6, Stamford Square, London, SW15 2BF, England

      IIF 51 IIF 52
    • 6, Stamford Square, Upper Richmond Road, London, SW15 2BF, England

      IIF 53
  • Mr Bruce Robert Mcglew
    British born in June 2017

    Resident in England

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

      IIF 54
child relation
Offspring entities and appointments 35
  • 1
    263 PUTNEY BRIDGE ROAD MANAGEMENT COMPANY LIMITED
    09353591
    263 Putney Bridge Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-12-12 ~ 2017-06-30
    IIF 10 - Director → ME
  • 2
    47 HASLEMERE AVENUE MANAGEMENT LIMITED
    05482364
    2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (8 parents)
    Officer
    2020-11-23 ~ now
    IIF 20 - Director → ME
    2005-06-15 ~ 2020-11-23
    IIF 33 - Secretary → ME
    Person with significant control
    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
  • 3
    94 COBBOLD ROAD LTD
    08174630 05950176
    94, Cobbold Road, Flat B, Cobbold Road, London, England
    Active Corporate (5 parents)
    Officer
    2012-08-09 ~ 2013-10-01
    IIF 17 - Director → ME
  • 4
    BARRETO DEVELOPMENTS LLP
    OC379003
    100 Hill House 210 Upper Richmond Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-02-23 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to surplus assets - 75% or more OE
  • 5
    BATTERSEA RISE LTD
    08961149
    Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-07-02 ~ 2020-01-29
    IIF 16 - Director → ME
  • 6
    BLOCK DATA SERVICES LIMITED
    13617980
    2 Stamford Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-11-01 ~ 2021-12-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-22 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLOSSOM SQUARE MANAGEMENT COMPANY LIMITED
    12218428
    Cherry House Blossom Square, 8a The Drive, London, England
    Active Corporate (9 parents)
    Officer
    2019-09-20 ~ 2023-07-07
    IIF 13 - Director → ME
  • 8
    BOLINGBROKE TERRACE MANAGEMENT COMPANY LIMITED
    10530841
    84 Coombe Road, New Malden, England
    Active Corporate (9 parents)
    Officer
    2016-12-17 ~ 2020-07-22
    IIF 15 - Director → ME
    2016-12-17 ~ 2018-04-09
    IIF 34 - Secretary → ME
  • 9
    BRMC CONSULTING LIMITED
    07309017
    2 Stamford Square, London
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2010-07-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    CORONADO DEVELOPMENTS LLP
    OC358820
    6 Stamford Square, Upper Richmond Road, London
    Dissolved Corporate (6 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to surplus assets - 75% or more OE
  • 11
    CORONADO LIVING SWANSEA LTD
    12344865
    2 Stamford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    CORONADO PROPERTY DEVELOPMENTS LIMITED
    07811617
    2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (2 parents, 24 offsprings)
    Officer
    2011-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    CORONADO PROPERTY HOLDINGS LIMITED
    13704683
    2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-10-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 14
    CORPRO DEVELOPMENTS 2 LIMITED
    16531855 16538818... (more)
    227 Shepherds Bush Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-20 ~ now
    IIF 26 - Director → ME
  • 15
    CORPRO DEVELOPMENTS 3 LIMITED
    16538818 16531855... (more)
    227 Shepherds Bush Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-06-24 ~ now
    IIF 28 - Director → ME
  • 16
    CORPRO DEVELOPMENTS LIMITED
    14266575 16538818... (more)
    227 Shepherds Bush Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 24 - Director → ME
  • 17
    DA GAMA UK LLP
    OC346987
    6 Stamford Square, Upper Richmond Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-07-06 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 18
    DIAZ LLP
    OC345897
    6 Stamford Square, Upper Richmond Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-05-22 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 19
    GALINDO DEVELOPMENTS LLP
    OC372358
    100 Hill House 210 Upper Richmond Road, London, England
    Active Corporate (5 parents)
    Officer
    2017-06-01 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 35 - Right to surplus assets - 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    GLOBAL ETALK COMMUNICATIONS LLP
    OC357285
    54 Marsh Wall, London
    Dissolved Corporate (5 parents)
    Officer
    2011-12-30 ~ 2012-01-11
    IIF 5 - LLP Designated Member → ME
  • 21
    GLOBAL ETALK LIMITED - now
    GLOBAL E TALK LIMITED
    - 2008-04-14 06483103
    C/o Aabrs Limited Labs Atrium Chalk Farm Road, Camden, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-01-24 ~ 2008-04-06
    IIF 42 - Secretary → ME
  • 22
    GLOBAL TRAFFIC LIMITED
    - now 04712104
    MAKOTA PROJECTS LIMITED - 2003-05-15
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    2003-07-24 ~ 2008-04-06
    IIF 43 - Secretary → ME
  • 23
    GRENVILLE DEVELOPMENTS LLP
    OC368892
    6 Stamford Square, Upper Richmond Road, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to surplus assets - More than 50% but less than 75% OE
  • 24
    LANGHAM SQUARE PROPERTIES LTD
    - now 08906364
    LANGHAN SQUARE PROPERTY LIMITED
    - 2014-02-21 08906364
    39 Santley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-08-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    2022-01-31 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    MERTHYR DEVELOPMENTS LIMITED
    09431216
    49 Gadlys Road, Aberdare, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-25 ~ 2020-07-27
    IIF 31 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    NEXUS VISAS LTD
    05914667
    9-13 Fulham High Street, London
    Dissolved Corporate (5 parents)
    Officer
    2007-02-22 ~ 2008-04-06
    IIF 32 - Secretary → ME
  • 27
    NORMANBY PROPERTY DEVELOPMENT LTD
    09577281
    2 Stamford Square, London
    Dissolved Corporate (3 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 14 - Director → ME
  • 28
    QODI CONSTRUCTION LIMITED
    13040116
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 29
    ROSEMARY LODGE DEVELOPMENTS LTD
    - now 08998482
    SPARE 104 LTD - 2014-09-24
    100 Hill House 210 Upper Richmond Road, London, England
    Active Corporate (9 parents)
    Officer
    2015-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 30
    ROSEMARY LODGE LLP
    OC395047
    6 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 31
    SOUTH HATCH MANAGEMENT LIMITED
    16560911
    227 Shepherds Bush Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-03 ~ now
    IIF 27 - Director → ME
  • 32
    SOUTH HATCH SURREY LTD
    09053483
    227 Shepherds Bush Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-03-24 ~ now
    IIF 25 - Director → ME
  • 33
    ST TYDFIL'S DEVELOPMENTS LLP
    OC431999
    The Leys, Narberth Road, Saundersfoot, Wales
    Active Corporate (5 parents)
    Officer
    2020-06-05 ~ 2024-10-31
    IIF 18 - LLP Designated Member → ME
  • 34
    TAI PLWYF GROVE MANAGEMENT COMPANY LIMITED
    - now 13477244
    ST TYDFIL'S GROVE MANAGEMENT COMPANY LIMITED
    - 2021-12-06 13477244
    Unit 7 Village Way, Tongwynlais, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 35
    VERANCE PROPERTY PARTNERS LLP
    OC435918
    2 Stamford Square, Upper Richmond Road, London, England
    Active Corporate (7 parents)
    Officer
    2021-03-08 ~ 2021-12-22
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.