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

Glass, Joseph Mark

    Related profiles found in government register
  • Glass, Joseph Mark
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 1433 High Road, Whetstone, London, N20 9RN, England

      IIF 1
    • Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 2
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 3
  • Glass, Joseph Mark
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 5 Clock Tower Park Road, Longmore Lane, Liverpool, LD10 1LD, United Kingdom

      IIF 4
    • Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 5 IIF 6
  • Glass, Joseph Mark
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Dunham Forest, Oldfield Lane, Dunham Massey, Altrincham, Cheshire, WA14 4TY

      IIF 7
  • Glass, Joseph Mark
    British solicitor born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Parliament House, 4 High Street, Chipping Sodbury, Bristol, BS37 6AH

      IIF 8
    • 25a, Whitbarrow Road, Lymm, Cheshire, WA13 9AJ

      IIF 9
    • 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 10
    • Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 11 IIF 12
    • 185a, Farnham Road, Slough, Berkshire, SL1 4XS

      IIF 13
  • Glass, Joseph Mark
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cross Street, Manchester, M2 4JF

      IIF 14
    • 1 Beeston Road, Sale, M33 5AQ

      IIF 15
  • Mr Joseph Mark Glass
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 5 Clock Tower Park Road, Longmore Lane, Liverpool, LD10 1LD, United Kingdom

      IIF 16
    • Flat 6, 1433 High Road, Whetstone, London, N20 9RN, England

      IIF 17
    • C/o D & P Data Systems Ltd, 15 Carnarvon Street, Manchester, Greater Manchester, M3 1HJ

      IIF 18 IIF 19
    • 185a, Farnham Road, Slough, Berkshire, SL1 4XS

      IIF 20
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 21
  • Glass, Joseph Mark
    British

    Registered addresses and corresponding companies
    • Hyde Park House, Cartwright Street, Hyde, SK14 4EH, England

      IIF 22 IIF 23
    • 25a, Whitbarrow Road, Lymm, Cheshire, WA13 9AJ, United Kingdom

      IIF 24
    • The Nightingale Centre, Wythenshawe Hospital, Southmoor Road, Manchester, M23 9LT, England

      IIF 25 IIF 26
    • Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 27
  • Glass, Joseph Mark
    British company secretary

    Registered addresses and corresponding companies
    • Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 28
  • Glass, Joseph Mark
    British director

    Registered addresses and corresponding companies
    • Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 29 IIF 30
  • Glass, Joseph Mark
    British solicitor

    Registered addresses and corresponding companies
    • Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 31 IIF 32
  • Glass, Jo
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beeston Lodge, 25a Whitbarrow Road, Lymm, WA13 9AJ, United Kingdom

      IIF 33
  • Glass, Jo
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oldfield Lane, Altrincham, Cheshire, WA14 4TY

      IIF 34
  • Glass, Joseph Mark

    Registered addresses and corresponding companies
    • 1 Beeston Road, Sale, Cheshire, Manchester, M33 5AQ

      IIF 35
    • Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 36
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 37
  • Mr Jo Glass
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beeston Lodge, 25a Whitbarrow Road, Lymm, WA13 9AJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 24
  • 1
    15 OXFORD COURT LIMITED
    - now 07612333
    CSP OXFORD COURT LIMITED - 2011-09-09
    15 Carnarvon Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2011-09-14 ~ 2011-11-09
    IIF 10 - Director → ME
  • 2
    ABINGTON LAW LTD
    12875748
    10 St. Helens Road, Swansea
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,654 GBP2023-02-28
    Officer
    2023-08-09 ~ now
    IIF 3 - Director → ME
    2023-08-09 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 3
    BELLSEVEN LIMITED
    05725108
    C/o D & P Data Systems Ltd, 15 Carnarvon Street, Manchester, Greater Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    2006-03-03 ~ dissolved
    IIF 5 - Director → ME
    2006-03-03 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 4
    CARE HOUSING ASSOCIATION LIMITED
    - now 04653659
    LIFENEW LIMITED - 2003-07-21
    Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Converted / Closed Corporate (25 parents)
    Equity (Company account)
    3,477,247 GBP2024-03-31
    Officer
    2003-09-24 ~ 2007-07-16
    IIF 11 - Director → ME
    2004-05-10 ~ 2004-12-09
    IIF 32 - Secretary → ME
  • 5
    CHADDERTON TOTAL-CARE UNIT LIMITED
    - now 01951264
    HARCHOICE LIMITED - 1986-04-07
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Insolvency Proceedings Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,206,679 GBP2022-07-31
    Officer
    1992-09-25 ~ 2003-06-20
    IIF 12 - Director → ME
  • 6
    CLUTTON COX LIMITED
    08848760
    Parliament House 4 High Street, Chipping Sodbury, Bristol
    Active Corporate (14 parents)
    Equity (Company account)
    -217,537 GBP2025-03-31
    Officer
    2023-03-13 ~ 2025-06-20
    IIF 8 - Director → ME
  • 7
    CONSULTANTCARE LIMITED
    04771882
    7 Glenville Way, Denton, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    26,834 GBP2025-01-31
    Officer
    2003-05-20 ~ 2024-07-18
    IIF 9 - Director → ME
    2003-05-20 ~ 2024-07-18
    IIF 24 - Secretary → ME
  • 8
    DUNHAM FOREST GOLF AND COUNTRY CLUB LIMITED
    00612872
    Oldfield Lane, Altrincham, Cheshire
    Active Corporate (90 parents, 1 offspring)
    Equity (Company account)
    1,325,374 GBP2024-03-31
    Officer
    2019-12-08 ~ 2021-12-16
    IIF 34 - Director → ME
    2010-04-19 ~ 2016-05-16
    IIF 7 - Director → ME
  • 9
    1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (813 parents, 61 offsprings)
    Officer
    2007-09-28 ~ 2008-02-29
    IIF 15 - LLP Member → ME
  • 10
    JMG (FRANCHISE) LTD
    - now 10514126
    JMG (TAB) LTD
    - 2017-01-20 10514126
    185a Farnham Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,553 GBP2021-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    JMG LEGAL LIMITED
    08325968
    Flat 6 1433 High Road, Whetstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    2012-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    LAW 4 YOU LIMITED - now
    LAW 4 YOU LIMITED
    - 2026-01-06 14487919
    Parliament House High Street, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-16 ~ 2025-02-03
    IIF 33 - Director → ME
    Person with significant control
    2022-11-16 ~ 2024-11-14
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 13
    LAW CENTRAL LIMITED
    15285435
    Office 7 5 Clock Tower Park Road, Longmore Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    LINDER M REALISATIONS LLP - now
    LINDER MYERS LLP
    - 2016-07-22 OC338426 02667673, 07401513
    3rd Floor 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (76 parents, 2 offsprings)
    Officer
    2011-04-24 ~ 2012-10-23
    IIF 14 - LLP Member → ME
  • 15
    LOSTOCK LIMITED
    - now 04748669
    STARTMASTER LIMITED - 2003-07-21
    Eagles Nest Mill House Lane, Brindle, Chorley, Lancashire, England
    Dissolved Corporate (7 parents)
    Officer
    2004-05-10 ~ 2004-12-09
    IIF 31 - Secretary → ME
  • 16
    LOWCOSTAVIATION.COM LIMITED - now
    LOWCOSTIBIZA.COM LIMITED
    - 2009-05-05 05649075
    TRAIL AROUND LIMITED
    - 2006-02-01 05649075
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (9 parents)
    Officer
    2006-01-23 ~ 2006-06-15
    IIF 35 - Secretary → ME
  • 17
    PREVENT BREAST CANCER
    - now 04831397 07030621, 07030621
    PREVENT BREAST CANCER LIMITED
    - 2024-08-13 04831397 07030621, 07030621
    GENESIS BREAST CANCER PREVENTION APPEAL LIMITED
    - 2016-05-23 04831397 07030621, 07030621
    THE GENESIS APPEAL COMPANY LIMITED
    - 2010-06-09 04831397
    The Nightingale Centre Wythenshawe Hospital, Southmoor Road, Manchester, England
    Active Corporate (24 parents)
    Officer
    2003-07-14 ~ 2025-11-18
    IIF 25 - Secretary → ME
  • 18
    PREVENT BREAST CANCER TRADING COMPANY LIMITED
    - now 07030621 04831397, 04831397, 04831397
    GENESIS BREAST CANCER PREVENTION APPEAL TRADING COMPANY LIMITED
    - 2016-05-27 07030621 04831397, 04831397, 04831397
    THE GENESIS APPEAL TRADING COMPANY LIMITED
    - 2010-08-23 07030621
    The Nightingale Centre Wythenshawe Hospital, Southmoor Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-09-25 ~ 2025-11-18
    IIF 26 - Secretary → ME
  • 19
    SAGE INVESTMENTS LIMITED
    - now 04748423
    FIRSTDETAIL LIMITED - 2003-07-21
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,983,954 GBP2024-03-31
    Officer
    2004-05-10 ~ 2004-12-09
    IIF 36 - Secretary → ME
  • 20
    SLIK HOLDINGS LIMITED
    - now 05781517
    OTHER MATERIAL LIMITED
    - 2006-05-02 05781517
    Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (7 parents)
    Equity (Company account)
    149 GBP2023-12-31
    Officer
    2006-05-02 ~ 2025-12-10
    IIF 22 - Secretary → ME
  • 21
    SLIK FASTENERS MANUFACTURING LIMITED
    - 2003-01-29 02684337
    GEARHEAD LIMITED - 1992-06-01
    Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (8 parents)
    Equity (Company account)
    918,729 GBP2024-03-31
    Officer
    1996-12-19 ~ 2025-01-17
    IIF 23 - Secretary → ME
  • 22
    STOWELL BUSINESS PARK LIMITED - now
    STOWELL TECHNICAL PARK (PHASE I) MANAGEMENT CO. LIMITED
    - 2000-12-06 01701063
    31 Sackville Street, Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    42,208 GBP2024-07-31
    Officer
    1992-06-19 ~ 1993-11-17
    IIF 2 - Director → ME
    ~ 1992-06-19
    IIF 27 - Secretary → ME
  • 23
    TOTAL CARE UNIT LIMITED
    02889700
    31 Sackville Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    1994-01-20 ~ 2003-06-20
    IIF 28 - Secretary → ME
  • 24
    TOTALSHARE LIMITED
    05725105 04421198, 05217809, 04461997
    C/o D & P Data Systems Ltd, 15 Carnarvon Street, Manchester, Greater Manchester
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    2006-03-03 ~ dissolved
    IIF 6 - Director → ME
    2006-03-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 18 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.