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

Glenister, Mark Jonathan

    Related profiles found in government register
  • Glenister, Mark Jonathan
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lattimore Road, St Albans, AL13XW, England

      IIF 1
    • icon of address 58, Lattimore Road, St Albans, Herts, AL1 3XW, United Kingdom

      IIF 2
  • Glenister, Mark Jonathan
    British solicitor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jpp Law Llp, Suite 112, Former Express Dairy, Riversend Road, Hemel Hempstead, Hertfordshire, HP3 9AJ, United Kingdom

      IIF 3
    • icon of address Ibex House, 42-47 Minories, London, EC3N 1HA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 58, Lattimore Road, St Albans, Herts, AL1 3XW, England

      IIF 9 IIF 10
    • icon of address 58 Lattimore Road, St. Albans, Hertfordshire, AL1 3XW

      IIF 11 IIF 12 IIF 13
    • icon of address 58, Lattimore Road, St. Albans, Hertfordshire, AL1 3XW, United Kingdom

      IIF 16
  • Glenister, Mark Jonathan
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lattimore Road, St Albans, Herts, AL1 3XW, England

      IIF 17
  • Glenister, Mark Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 58 Lattimore Road, St. Albans, Hertfordshire, AL1 3XW

      IIF 18
  • Mr Mark Jonathan Glenister
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lattimore Road, St Albans, AL1 3XW

      IIF 19
    • icon of address 58, Lattimore Road, St Albans, Herts, AL1 3XW

      IIF 20 IIF 21
    • icon of address 58, Lattimore Road, St Albans, Herts, AL1 3XW, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 58 Lattimore Road, St Albans
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    HOLLAND & GLENISTER LLP - 2013-03-26
    icon of address 58 Lattimore Road, St Albans, Herts
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,535 GBP2023-04-30
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 58 Lattimore Road, St Albans, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 58 Lattimore Road, St Albans, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -8,357 GBP2025-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,458,130 GBP2015-06-30
    Officer
    icon of calendar 2013-04-30 ~ 2013-05-16
    IIF 1 - Director → ME
  • 2
    icon of address Global Maritime, 44 Gutter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-04-06
    IIF 7 - Director → ME
  • 3
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-21
    IIF 12 - Director → ME
  • 4
    icon of address Farthings Stoke Road, Hurstbourne Tarrant, Andover, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    148,920 GBP2024-06-30
    Officer
    icon of calendar 2011-12-01 ~ 2011-12-16
    IIF 6 - Director → ME
  • 5
    KDB INSULATION LIMITED - 2016-10-21
    icon of address Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2006-03-20
    IIF 18 - Secretary → ME
  • 6
    EXISTEXPERT LIMITED - 1992-06-17
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2006-12-21 ~ 2012-08-01
    IIF 15 - Director → ME
  • 7
    LARKWONDER LIMITED - 2011-04-28
    icon of address 4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-07-06
    IIF 5 - Director → ME
  • 8
    icon of address 31 Wroughton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2010-11-12
    IIF 8 - Director → ME
  • 9
    GLOBAL MARITIME SCOTLAND PROJECTS LIMITED - 2012-07-26
    icon of address Suite 2a Johnstone House 50-54, Rose Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2009-11-24
    IIF 16 - Director → ME
  • 10
    JPPSHELF1 LIMITED - 2021-07-01
    icon of address Jpp Law Llp Suite 112, Former Express Dairy, Riversend Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2021-01-28
    IIF 3 - Director → ME
  • 11
    THE GRAND BOUTIQUE HOTEL, RESTAURANT AND BAR LIMITED - 2015-11-03
    SCOOPTRADE LIMITED - 2012-03-09
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2011-10-17 ~ 2012-03-12
    IIF 4 - Director → ME
  • 12
    THOMAS COOPER LIMITED - 2007-03-23
    icon of address Ibex House, 42-47 Minories, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2007-02-14 ~ 2007-02-19
    IIF 11 - Director → ME
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    414,429 GBP2020-12-31
    Officer
    icon of calendar 2007-06-07 ~ 2007-06-13
    IIF 13 - Director → ME
  • 14
    icon of address 21 Queen Street, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2007-09-25
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.