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

Armstrong, Glenn Antony

    Related profiles found in government register
  • Armstrong, Glenn Antony
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Stone Hill, Milton Keynes, MK8 8LR, United Kingdom

      IIF 1
  • Armstrong, Glenn Antony
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Church Street, Wolverton, Milton Keynes, MK12 5JW

      IIF 2
    • 7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, England

      IIF 3
  • Armstrong, Glenn Antony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8LR, United Kingdom

      IIF 4 IIF 5
    • 41 Queensway, Bletchley, Milton Keynes, MK2 2DR, United Kingdom

      IIF 6
    • 7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Carisbroke, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 12
    • Carisbrook, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 13
    • Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 14
  • Armstrong, Glenn Antony
    British property developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 15
  • Armstrong, Glenn Antony
    British property investor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Turneys Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5GY, United Kingdom

      IIF 16
  • Armstrong, Glenn Antony
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Carisbroke House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 17
    • Carisbrook, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ

      IIF 18
  • Armstrong, Glenn Antony
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Turneys Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5GY, England

      IIF 19
    • Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 20
  • Armstrong, Glenn Antony
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 21
    • 41 Queensway, Bletchley, Milton Keynes, MK2 2DR, United Kingdom

      IIF 22 IIF 23
    • 7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Carisbrook, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 29 IIF 30 IIF 31
    • Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 32 IIF 33
  • Armstrong, Glenn Antony
    British property investor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 34
  • Mr Glenn Antony Armstrong
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Turneys Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5GY, United Kingdom

      IIF 35
  • Mr Glenn Armstrong
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 36
  • Mr Glenn Antony Armstrong
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Equity House, 23 The Paddock, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0JJ, United Kingdom

      IIF 40
    • 29, Vera Road, London, SW6 6QP, England

      IIF 41
    • 7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY

      IIF 42
    • 7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Carisbroke, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 49
    • Carisbroke House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 50
    • Carisbrook, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 51 IIF 52 IIF 53
    • Carisbrook House, Bedford Road, Sherington, Newport Pagnell, MK16 9NQ, England

      IIF 56 IIF 57 IIF 58
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 60
    • 7, Turneys Drive, Wolverton Mill, Bucks, MK12 5GY

      IIF 61
  • Glenn Antony Armstrong
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Carisbrook, Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ, England

      IIF 62
child relation
Offspring entities and appointments 32
  • 1
    ACA GROWTH MANAGEMENT LTD - now
    GLENN ARMSTRONG'S PROPERTY MILLIONAIRE ACADEMY LTD
    - 2021-03-15 11522379
    Carisbrook House, Bedford Road, Sherrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2018-08-17
    IIF 31 - Director → ME
    Person with significant control
    2018-08-17 ~ 2018-08-17
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 2
    AMF PROPERTY TRADING LTD - now
    G&A PROPERTY TRADING LTD
    - 2020-02-28 06524086
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (4 parents)
    Officer
    2015-01-01 ~ 2018-09-26
    IIF 2 - Director → ME
  • 3
    ARMTLE LIMITED
    09872549
    Carisbrook House Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-05-01 ~ 2021-02-16
    IIF 20 - Director → ME
    2015-11-16 ~ 2016-01-22
    IIF 10 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 4
    ASTON MYERS LTD
    07468580
    26 Arundel Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 5
    CREATIVE ESTATE AGENTS LTD
    07172703
    58 Church Street, Wolverton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ 2010-03-01
    IIF 5 - Director → ME
  • 6
    DERAMORE TRADING LTD
    09908055
    7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 9 - Director → ME
  • 7
    EAST ANGLIA APARTHOTELS LTD - now
    GLENNRICH PROPERTIES LTD
    - 2017-11-16 09295322
    Landlord Crown House, 45 Yarmouth Way, Great Yarmouth, England
    Active Corporate (6 parents)
    Officer
    2014-11-04 ~ 2016-08-24
    IIF 1 - Director → ME
  • 8
    GLENMOR DEVELOPMENTS LIMITED
    10328814
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-14 ~ 2021-05-01
    IIF 34 - Director → ME
    2017-02-01 ~ 2020-05-14
    IIF 19 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 9
    GLENNMAC PROPERTY LTD
    09741582
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ 2020-07-28
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLENNMARK TRADING LTD
    09314868
    20 Flat 2, The Cedars, 20 Mauldeth Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-17 ~ 2021-04-02
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-02
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GLENNSPV1 LIMITED
    10353040 10352883
    Carisbrook House Bedford Road, Sherington, Newport Pagnell, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-31 ~ 2021-04-23
    IIF 23 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 12
    GLENNSPV2 LIMITED
    10352883 10353040
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-08-31 ~ 2018-06-17
    IIF 22 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GLENNSPV3 LIMITED
    10353162 10353211
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-31 ~ 2021-05-01
    IIF 30 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Has significant influence or control OE
  • 14
    GLENNSPV4 LIMITED
    10353211 10353162
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-31 ~ 2021-05-01
    IIF 21 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Has significant influence or control OE
  • 15
    PERFECT PROPERTY SOURCING LIMITED
    11538735
    Carisbrook Bedford Road, Sherington, Newport Pagnell
    Active Corporate (2 parents)
    Officer
    2018-09-20 ~ 2021-05-01
    IIF 18 - Director → ME
  • 16
    REDHILLS DEVELOPMENT PARTNERS LTD
    11189127
    Carisbroke House Bedford Road, Sherington, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    2018-03-05 ~ 2021-05-01
    IIF 17 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    SOPHIA SPV1 LIMITED
    - now 10368048 10368139
    SUTHERLAND SPV1 LIMITED
    - 2018-01-03 10368048 10374934... (more)
    7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ 2017-07-01
    IIF 25 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 18
    SOPHIA SPV2 LIMITED
    - now 10368139 10368048
    SUTHERLAND SPV2 LIMITED
    - 2018-01-03 10368139 10374934... (more)
    7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ 2017-07-01
    IIF 24 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 19
    STUDIOTEL HOLDINGS LTD
    09891149
    29 Vera Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-11-26 ~ 2016-08-24
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STUDIOTEL MANAGEMENT LTD
    09892291
    7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-27 ~ 2017-01-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 21
    SUTHERLAND INVESTMENT PROPERTIES (MK) LTD
    09879893
    Carisbroke Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 22
    SUTHERLAND INVESTMENT PROPERTY LTD
    07915907
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Liquidation Corporate (2 parents)
    Officer
    2014-02-01 ~ 2021-06-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SUTHERLAND SPV3 LIMITED
    10375090 10374934... (more)
    7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 47 - Has significant influence or control OE
    2018-01-02 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 24
    SUTHERLAND SPV4 LIMITED
    10374934 10368048... (more)
    7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    2016-09-14 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 25
    SUTHERLAND SPV5 LIMITED
    10374899 10368048... (more)
    7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    2016-09-14 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 26
    TERRAGLENN LIMITED
    11240700
    61 Howcroft Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-07 ~ 2019-02-27
    IIF 16 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE BUSINESS MILLIONAIRE ACADEMY LTD
    12661493
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-02 ~ 2021-05-01
    IIF 32 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    THE PROPERTY INVESTMENT TRAINING COMPANY LIMITED
    07873889
    Carisbrook Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-07 ~ 2021-02-15
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 29
    THE PROPERTY MILLIONAIRE ACADEMY LTD
    12661412 13745869
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-02 ~ 2021-03-03
    IIF 33 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    WTRB LTD
    08614465
    7 Turneys Drive, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Has significant influence or control OE
  • 31
    YEW TREE FARM DEVELOPMENTS LIMITED
    09320745
    62 Uphill Way, Uphill, Weston-super-mare, England
    Active Corporate (4 parents)
    Officer
    2014-11-20 ~ 2018-03-12
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ZAB PROPERTY DEVELOPMENTS LTD
    10022451
    7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-23 ~ dissolved
    IIF 8 - Director → ME

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.