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 Steven Richard Glancy

    Related profiles found in government register
  • Mr Steven Richard Glancy
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Kempe Road, London, NW6 6SN, United Kingdom

      IIF 1
    • icon of address C/o Berkshire, 3 Kingly Street, London, W1B 5PD, United Kingdom

      IIF 2 IIF 3
  • Steven Richard Glancy
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 4
    • icon of address Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, Devon, TQ12 6RY, England

      IIF 5
    • icon of address Castle Hill Insolvency Limited, 1 Battle Road, Heathfield, Newton Abbot, TQ12 6RY, England

      IIF 6
  • Steven Glancy
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kingly Street, London, W1B 5PD, United Kingdom

      IIF 7
  • Glancy, Steven Richard
    British chartered surveyor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Leamington Road Villas, London, W11 1HT

      IIF 8 IIF 9
  • Glancy, Steven Richard
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Kempe Road, London, NW6 6SN, England

      IIF 10
  • Glancy, Steven Richard
    British property consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Leamington Road Villas, London, W11 1HT

      IIF 11
  • Glancy, Steven Richard
    British surveyor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glancy, Steven Richard
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kingly Street, London, W1B 5PD, England

      IIF 22
    • icon of address 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 23
    • icon of address 67, Kempe Road, London, NW6 6SN, United Kingdom

      IIF 24 IIF 25
  • Glancy, Steven Richard
    British chartered surveyor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 26
  • Glancy, Steven Richard
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 27
  • Glancy, Steven Richard
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Glancy, Steven Richard
    British surveyor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 34
  • Glancy, Steven Richard
    British investment surveyor born in April 1964

    Registered addresses and corresponding companies
    • icon of address 1 Duchess Street, London, W1N 3DE

      IIF 35
  • Glancy, Steven Richard
    British

    Registered addresses and corresponding companies
    • icon of address 67, Kempe Road, London, NW6 6SN, England

      IIF 36
  • Glancy, Steven Richard
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 29 Leamington Road Villas, London, W11 1HT

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    BERKSHIRE WOKING LIMITED - 2014-02-18
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Shelley Stock Hutter Llp, 1st Floor 7-10 Chandos Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 3
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 4
    icon of address 2 Babmaes Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    136,836 GBP2023-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 26 - Director → ME
  • 5
    BERKSHIRE INVESTMENT PROPERTY MANAGEMENT LLP - 2016-03-17
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 7
    BERKSHIRE INVESTMENT HOLDINGS LLP - 2016-01-19
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 8
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,001 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,281,628 GBP2023-12-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,051 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -134,889 GBP2023-12-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754,665 GBP2021-03-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    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
  • 14
    SILVERTS PROPERTIES (HASTINGS) LIMITED - 1982-07-01
    icon of address Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,650,159 GBP2024-03-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    REGIONAL INVESTMENTS PLC - 2015-10-16
    GOLDCASTLE PLC - 2000-06-19
    icon of address 4th Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 21 Bedford Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 2 Babmaes Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address Milton Gate, Chiswell Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 1995-05-02 ~ 2017-04-18
    IIF 13 - Director → ME
    icon of calendar 1995-05-02 ~ 2005-03-07
    IIF 37 - Secretary → ME
  • 2
    icon of address 2 Babmaes Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    136,836 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-03-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 4th Floor Elsley Court, Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,866 GBP2024-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2011-06-16
    IIF 12 - Director → ME
  • 4
    REGIONAL INVESTMENTS (GUILDFORD) LIMITED - 2012-05-18
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2003-08-21 ~ 2011-06-16
    IIF 14 - Director → ME
  • 5
    MEMOWAY LIMITED - 1991-06-13
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,001 GBP2024-01-31
    Officer
    icon of calendar ~ 1991-05-23
    IIF 11 - Director → ME
    icon of calendar ~ 2018-04-30
    IIF 36 - Secretary → ME
  • 6
    icon of address 55 Baker Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-08 ~ 1997-01-13
    IIF 35 - Director → ME
  • 7
    BLUE NOTE WESTERN GUILDFORD LIMITED - 2023-07-10
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -67,057 GBP2023-12-31
    Officer
    icon of calendar 2023-02-24 ~ 2023-07-07
    IIF 32 - Director → ME
  • 8
    icon of address 5th Floor 3 Dorset Rise, London, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -31,584 GBP2023-12-31
    Officer
    icon of calendar 2002-01-15 ~ 2020-09-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2020-09-25
    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
  • 9
    icon of address Chelsea Flooring Unit 4, 129 - 133 Roebuck Road, Chessington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -997 GBP2023-12-31
    Officer
    icon of calendar 2011-08-26 ~ 2012-08-30
    IIF 15 - Director → ME
  • 10
    THE SPEECH, LANGUAGE & HEARING CENTRE LIMITED - 2017-06-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,187,606 GBP2023-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2016-01-26
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.