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

Glantz, Barry

    Related profiles found in government register
  • Glantz, Barry

    Registered addresses and corresponding companies
    • icon of address High Hill House, 6a Hampstead High Street, London, London, NW3 1PR, United Kingdom

      IIF 1
    • icon of address High Hill House, 6a Hampstead High Street, London, NW3 1PR, England

      IIF 2
    • icon of address High Hill House, 6a Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 3
  • Glantz, Barry
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 4
  • Glantz, Barry Jonathan
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Glantz, Barry
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glantz, Barry
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glantz, Barry Jonathan
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd. Floor, Kennedy House 31, Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 15
    • icon of address 3 North End Avenue, London, NW3 7HP

      IIF 16 IIF 17
    • icon of address High Hill House, 6a Hampstead High Street, London, London, NW3 1PR, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Glantz, Barry Jonathan
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 21 IIF 22
  • Glantz, Barry Jonathan
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 23
  • Mr Barry Glantz
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 24
    • icon of address 14, Walsall Road, Wednesbury, WS10 9JL, United Kingdom

      IIF 25
  • Glantz, Barry Jonathon
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 26
    • icon of address Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 27
  • Mr Barry Jonathan Glantz
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 28
  • Mr Barry Jonathan Glantz
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 29
  • Mr Barry Jonathon Glantz
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 30 IIF 31
    • icon of address Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Willowacre, High Hill House, 6a Hampstead High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 2
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,181 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 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
  • 3
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,866,727 GBP2024-03-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-03 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 3 North End Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    BEE MEDIA LIMITED - 2012-04-16
    icon of address High Hill House, 6a Hampstead High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address Oak House, Barrington Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-15 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 9
    icon of address Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,510,047 GBP2024-07-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 4 - Director → ME
  • 13
    WILLOW ACRE INVESTMENTS AND DEVELOPMENTS LTD. - 2003-12-03
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -248,829 GBP2024-04-05
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,220,614 GBP2024-04-05
    Officer
    icon of calendar 2007-09-03 ~ 2010-02-26
    IIF 6 - LLP Designated Member → ME
  • 2
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,866,727 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2000-11-02 ~ 2002-01-24
    IIF 9 - Director → ME
  • 4
    icon of address Gf32 Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2004-11-15
    IIF 10 - Director → ME
  • 5
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2008-09-29
    IIF 16 - Director → ME
  • 6
    BEE MEDIA LIMITED - 2012-04-16
    icon of address High Hill House, 6a Hampstead High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2012-03-09
    IIF 19 - Director → ME
  • 7
    icon of address High Hill House, 6a Hampstead High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ 2013-01-01
    IIF 3 - Secretary → ME
  • 8
    icon of address Unit 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    icon of calendar 1996-06-10 ~ 2000-03-29
    IIF 8 - Director → ME
  • 9
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    90 GBP2024-12-30
    Officer
    icon of calendar 1996-07-10 ~ 1999-11-04
    IIF 14 - Director → ME
  • 10
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2013-10-01
    IIF 20 - Director → ME
    icon of calendar 2012-09-05 ~ 2013-10-01
    IIF 1 - Secretary → ME
  • 11
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-08 ~ 2024-11-19
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    HI WIRELESS LIMITED - 2011-10-07
    icon of address 1, Courtyard House, The Ridgeway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,163 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2011-08-01
    IIF 18 - Director → ME
  • 13
    CHISHOLM NURSER WILLOWACRE LIMITED - 2000-04-18
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-06 ~ 2004-03-09
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.