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 Glen Christopher Brian Homewood

    Related profiles found in government register
  • Mr Glen Christopher Brian Homewood
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Augustine Road, Minster, Nr Ramsgate, Kent, CT12 4DQ, United Kingdom

      IIF 1 IIF 2
  • Homewood, Glen Christopher Brian
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Augustine Road, Minster, Kent, CT12 4DQ, United Kingdom

      IIF 3
  • Mr Brian Cannon Homewood
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Monkton Road, Minster, Ramsgate, Kent, CT12 4EE, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 6
  • Homewood, Glen Christopher Brian
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 7
  • Homewood, Glen Christopher Brian
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Augustine Road, Minster, Ramsgate, Kent, CT12 4DQ

      IIF 8
  • Homewood, Glen Christopher Brian
    British salesman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Augustine Road, Minster, Ramsgate, Kent, CT12 4DE

      IIF 9 IIF 10
  • Homewood, Brian Cannon
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Monkton Road, Minster, Thanet, Kent, CT12 4EE

      IIF 11
  • Homewood, Brian Cannon
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Oakwood Industrial Estate, Dane Valley Road, Broadstairs, Kent, CT10 3JL, England

      IIF 12
  • Homewood, Brian Cannon
    British consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Monkton Road, Minster, Thanet, Kent, CT12 4EE

      IIF 13
  • Homewood, Brian Cannon
    British electric wholesaler born in January 1949

    Registered addresses and corresponding companies
    • icon of address 1 Northumberland Avenue, Margate, Kent, CT9 3BP

      IIF 14
  • Homewood, Brian Cannon
    British electrical goods wholesaler born in January 1949

    Registered addresses and corresponding companies
    • icon of address 1 Northumberland Avenue, Margate, Kent, CT9 3BP

      IIF 15
  • Homewood, Brian Cannon
    British electrical wholesaler born in January 1949

    Registered addresses and corresponding companies
    • icon of address 1 Northumberland Avenue, Margate, Kent, CT9 3BP

      IIF 16
  • Homewood, Brian Cannon
    British company director

    Registered addresses and corresponding companies
    • icon of address 68 Monkton Road, Minster, Thanet, Kent, CT12 4EE

      IIF 17
  • Homewood, Brian
    English retired born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Monkton Road, Minster, Ramsgate, CT12 4EE, England

      IIF 18
  • Homewood, Brian

    Registered addresses and corresponding companies
    • icon of address 68 Monkton Road, Minster, Ramsgate, CT124EE, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 68 Monkton Road, Minster, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-10-29 ~ now
    IIF 11 - Director → ME
    icon of calendar 1997-10-29 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Jarvis House, 4 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-18 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 37 St Margaret's Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    G&D SOUTH EAST ENTERPRISES LIMITED - 2015-05-05
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,660 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    MYSPACE SELF STORAGE LIMITED - 2015-05-01
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2019-02-28
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 29b High Street, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    1,717,385 GBP2024-05-31
    Officer
    icon of calendar 1999-09-25 ~ 2002-10-05
    IIF 14 - Director → ME
  • 2
    icon of address Jarvis House, 4 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-30
    IIF 15 - Director → ME
  • 3
    AWEBB SPECIFIED PRODUCTS LIMITED - 2001-05-08
    AWEBB CENTRAL DISTRIBUTION LTD - 2005-05-24
    icon of address Awebb House 2 Kensington Works, Hallam Fields Road, Ilkeston, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,358,424 GBP2024-05-31
    Officer
    icon of calendar 2001-05-01 ~ 2002-10-05
    IIF 16 - Director → ME
  • 4
    icon of address 37 St Margaret's Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2004-04-01
    IIF 13 - Director → ME
  • 5
    G&D SOUTH EAST ENTERPRISES LIMITED - 2015-05-05
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,660 GBP2024-07-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-07-31
    IIF 12 - Director → ME
    icon of calendar 2014-07-08 ~ 2015-01-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    MYSPACE SELF STORAGE LIMITED - 2015-05-01
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2019-02-28
    Officer
    icon of calendar 2015-02-27 ~ 2017-07-31
    IIF 18 - Director → ME
    icon of calendar 2015-02-27 ~ 2016-04-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.