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

Glover, Jonathan

    Related profiles found in government register
  • Glover, Jonathan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bonehill House, Park Lane, Bonehill, Tamworth, Staffordshire, B78 3HY, United Kingdom

      IIF 1 IIF 2
    • Laxford Lodge, Park Lane, Bonehill, Tamworth, Staffordshire, B78 3HY, United Kingdom

      IIF 3
  • Glover, Jonathan
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxford Lodge, Park Lane, Bonehill, Tamworth, Staffordshire, B78 3HY, United Kingdom

      IIF 4
  • Glover, Jonathan Andrew
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Glover, Andrew
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bonehill House, Park Lane, Bonehill, Tamworth, B78 3HY, United Kingdom

      IIF 6
    • Bonehill House, Park Lane Bonehill, Tamworth, Staffordshire, B78 3HY

      IIF 7
    • Bonehill House, Park Lane, Bonehill, Tamworth, Staffordshire, B78 3HY, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Glover, Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bonehill House, Park Lane, Bonehill, Tamworth, B78 3HY, United Kingdom

      IIF 12
  • Glover, Jonathan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Laxford Lodge, Park Lane, Bonehill, Tamworth, B78 3HY, England

      IIF 13
  • Jonathan Glover
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bonehill House, Park Lane, Bonehill, Tamworth, B78 3HY, United Kingdom

      IIF 14
    • Laxford Lodge, Park Lane, Bonehill, Tamworth, B78 3HY, United Kingdom

      IIF 15 IIF 16
  • Glover, Jonathan Andrew
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bonehill House, Park Lane, Bonehill, Tamworth, Staffordshire, B78 3HY, United Kingdom

      IIF 17
    • Laxford Lodge, Park Lane, Bonehill, Tamworth, B78 3HY, England

      IIF 18 IIF 19
  • Glover, Jonathan Andrew
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Laxford Lodge, Park Lane, Bonehill, Tamworth, B78 3HY, England

      IIF 20
  • Mr Andrew Glover
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bonehill House, Park Lane, Bonehill, Tamworth, B78 3HY

      IIF 21
    • Bonehill House, Park Lane, Bonehill, Tamworth, B78 3HY, United Kingdom

      IIF 22 IIF 23
    • Bonehill House, Park Lane, Tamworth, B78 3HY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Bonehill House, Park Lane, Tamworth, Staffordshire, B78 3HY

      IIF 27
  • Mr Jonathan Andrew Glover
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Glover, Jonathan Andrew
    British born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Market Square East, Lisburn, County Down, BT28 1AE, United Kingdom

      IIF 29
    • Unit 417 Lisburn Enterprise Centre, 6 Enterprise Crescent, Ballinderry Road, Lisburn, Antrim, BT28 2BY, Northern Ireland

      IIF 30
  • Glover, Jonathan Andrew
    British business consultant born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Market Square East, Lisburn, County Antrim, BT28 1AE, Northern Ireland

      IIF 31
  • Glover, Jonathan Andrew
    British company director born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Market Square East, Lisburn, Northern Ireland, BT28 1AE

      IIF 32
  • Glover, Jonathan Andrew
    British director born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 220, Lisburn Road, Belfast, BT9 6GD, Northern Ireland

      IIF 33
  • Glover, Jonathan Andrew
    British manager born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Market Square East, Lisburn, BT28 1AE, Northern Ireland

      IIF 34
    • 59, Causeway Meadows, Lisburn, Antrim, BT28 2GD, Northern Ireland

      IIF 35
  • Glover, Jonathan Andrew
    British radio producer born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Market Square East, Lisburn, Antrim, BT28 1AE, Northern Ireland

      IIF 36
  • Glover, Jonathan Andrew
    British retailer born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Market Square North, Lisburn, BT28 1AF, United Kingdom

      IIF 37
  • Glover, Jonathan Andrew

    Registered addresses and corresponding companies
    • 15, Market Square East, Lisburn, Co Antrim, BT28 1AE, Northern Ireland

      IIF 38
    • 15, Market Square East, Lisburn, County Antrim, BT28 1AE, Northern Ireland

      IIF 39
  • Mr Jonathan Glover
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Laxford Lodge, Park Lane, Bonehill, Tamworth, B78 3HY, England

      IIF 40
  • Mr Jonathan Andrew Glover
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Laxford Lodge, Park Lane, Bonehill, Tamworth, B78 3HY, England

      IIF 41 IIF 42
  • Mr Jonathan Andrew Glover
    British born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Market Square East, Lisburn, BT28 1AE, Northern Ireland

      IIF 43
    • 15, Market Square East, Lisburn, County Down, BT28 1AE, United Kingdom

      IIF 44
    • 60 Causeway Meadows, Lisburn, BT28 2GD, Northern Ireland

      IIF 45
    • Unit 417 Lisburn Enterprise Centre, 6 Enterprise Crescent, Ballinderry Road, Lisburn, Antrim, BT28 2BY, Northern Ireland

      IIF 46
child relation
Offspring entities and appointments 22
  • 1
    BAR15 LIMITED
    NI616199 SC292850, 11651875, 06790893... (more)
    15 Market Square East, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 35 - Director → ME
  • 2
    BUY DIRECT ONLINE UK LTD
    NI625657
    15 Market Square East, Lisburn
    Active Corporate (2 parents)
    Equity (Company account)
    -11,024 GBP2024-07-31
    Officer
    2014-07-10 ~ 2016-02-01
    IIF 34 - Director → ME
  • 3
    DOMUS HOMES MODULAR LIMITED
    15419472
    Apartment 33 8 Hardwicks Square, London, England
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GLOVERS DAIRY FRESH FOODS (UK) LTD
    06757278 04320145
    Bonehill House Park Lane, Bonehill, Tamworth
    Active Corporate (1 parent)
    Equity (Company account)
    66,489 GBP2024-11-30
    Officer
    2008-11-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    GLOVERS ESTATE MANAGEMENT LTD
    12390601
    Bonehill House Park Lane, Bonehill, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2020-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    GLOVERS PROPERTIES (FRADLEY) LTD
    13503325
    Bonehill House Park Lane, Bonehill, Tamworth, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,971 GBP2024-07-31
    Officer
    2021-07-09 ~ now
    IIF 2 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 22 - Has significant influence or control OE
  • 7
    GLOVERS PROPERTIES (MIDLANDS) LTD
    11067037
    Bonehill House Park Lane, Bonehill, Tamworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GLOVERS PROPERTIES CENTRAL LTD
    12167336
    Bonehill House Park Lane, Bonehill, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,509 GBP2024-08-31
    Officer
    2021-04-15 ~ now
    IIF 17 - Director → ME
    2019-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GLOVERS PROPERTIES LTD
    07719169
    Bonehill House, Park Lane, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,267 GBP2019-07-31
    Officer
    2020-01-09 ~ dissolved
    IIF 20 - Director → ME
    2011-07-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GPC ESTATES LIMITED
    14853152
    Bonehill House Park Lane, Bonehill, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 11 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    I LOVE RADIO LIMITED
    NI634071
    15 Market Square East, Lisburn, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 36 - Director → ME
  • 12
    JN CONTRACTS BELFAST LTD
    NI687734
    220 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    16,573 GBP2024-06-30
    Officer
    2022-06-20 ~ 2024-12-01
    IIF 33 - Director → ME
  • 13
    JUST LOVE MEDIA LTD
    - now NI640408
    JUST LOVE RADIO LIMITED
    - 2017-11-15 NI640408
    Just Love Radio Ltd, 15 Market Square East, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2016-08-24 ~ dissolved
    IIF 32 - Director → ME
    2016-08-24 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 14
    LAXFORD ESTATES MANAGEMENT LIMITED
    15044293
    Laxford Lodge Park Lane, Bonehill, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,457 GBP2024-08-31
    Officer
    2023-08-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MAHOOSIVE APPS LTD
    NI667333
    15 Market Square East, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-28 ~ dissolved
    IIF 31 - Director → ME
    2020-01-28 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    MAHOOSIVE MEDIA LTD
    - now NI670471
    MAMMOTH CREATIVE MEDIA LTD
    - 2022-05-31 NI670471
    MAMMOTHMEDIAGROUP LTD
    - 2021-11-04 NI670471
    15 Market Square East, Lisburn, County Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,847 GBP2024-06-30
    Officer
    2020-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    PREMIER ESTATES MANAGEMENT LIMITED
    14134935
    Laxford Lodge Park Lane, Bonehill, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,704 GBP2024-05-31
    Officer
    2022-05-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    PREMIER SNAG (NORTHERN) LIMITED
    14823501
    Laxford Lodge Park Lane, Bonehill, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PREMIER SNAG LTD
    11635305 12674997
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PREMIER SNAG LTD
    12674997 11635305
    Laxford Lodge Park Lane, Bonehill, Tamworth, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    181,349 GBP2024-06-30
    Officer
    2020-06-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    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 - Right to appoint or remove directors OE
  • 21
    RADIO LISBURN LIVE CIC
    - now NI682579
    LISBURN LIVE RADIO CIC
    - 2021-10-20 NI682579
    Unit 417 Lisburn Enterprise Centre 6 Enterprise Crescent, Ballinderry Road, Lisburn, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2021-09-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 22
    THE COFFEE MONKEY LTD
    NI605871
    30 Castlereagh Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-01-21 ~ dissolved
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.