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

Glen, Michael

    Related profiles found in government register
  • Glen, Michael
    British company director born in December 1964

    Resident in England

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

      IIF 1
  • Glen, Michael
    British director born in December 1964

    Resident in England

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

      IIF 2
    • icon of address Somerset House, Church Road, Tormarton, Badminton, Gloucestershire, GL9 1HT, United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG

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

      IIF 8 IIF 9
    • icon of address 10, Cannings Close, Broughton Gifford, Melksham, SN12 8FQ, England

      IIF 10
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 11
    • icon of address West House, Armstrong Way, Great Western Business Park, Yate, BS37 5NG, United Kingdom

      IIF 12 IIF 13
  • Glen, Michael
    British land surveyor born in December 1964

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

      IIF 18 IIF 19
  • 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 20
  • 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 21
  • Mr Michael Glen
    British born in December 1964

    Resident in England

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

      IIF 22 IIF 23
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG, Great Britain

      IIF 24
    • icon of address West House, Armstrong Way, Great Western Business Park, Yate, BS37 5NG, United Kingdom

      IIF 25
  • Glen, Michael
    British 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 26
  • Gleeson, David Michael
    British land surveyor born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hall Bank, Barnsley, South Yorkshire, S75 1EX, United Kingdom

      IIF 27
  • Glen, Michael

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

      IIF 28
  • Mr David Michael Gleeson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hall Bank, Barnsley, S75 1EX, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address West House Armstrong Way, Great Western Business Park, Yate, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 4 - Director → ME
  • 2
    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
  • 3
    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 19 - Director → ME
  • 4
    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 26 - Director → ME
  • 5
    icon of address 1 Manitoba Place, Fairford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -479 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 21 Hall Bank, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,022 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address West House, Armstrong Way Great Western Business Park, Yate, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address West House Armstrong Way, Yate, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address West House, Armstrong Way Great Western Business Park, Yate, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 6 - 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 18 - Director → ME
  • 2
    icon of address 4 The Spa, Holt, Trowbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2010-01-08
    IIF 15 - 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 10 - 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 3 - Director → ME
  • 5
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2002-01-31
    IIF 21 - Director → ME
  • 6
    icon of address 1 Manitoba Place, Fairford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -479 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2024-07-25
    IIF 13 - Director → ME
  • 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 8 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 24 - 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 (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2024-09-05
    IIF 12 - 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 17 - Director → ME
  • 11
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    CROSSHOLDS LIMITED - 1985-09-16
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2005-09-26
    IIF 16 - 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 14 - 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 2 - 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 7 - Director → ME
  • 15
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    TIDYSOLVE LIMITED - 1993-04-13
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2003-05-01
    IIF 20 - Director → ME
  • 16
    icon of address West House, Armstrong Way Great Western Business Park, Yate, Bristol, United Kingdom
    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 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.