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

Glatman, Mark Lewis

    Related profiles found in government register
  • Glatman, Mark Lewis
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Glatman, Mark Lewis
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 22 IIF 23
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 24 IIF 25
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

      IIF 26 IIF 27
    • Queens House, 34 Wellington Street, Leeds, Yorkshire, LS1 2DE

      IIF 28
    • Queens House, 34 Wellington Street, Leeds, Yorkshire, LS1 2DE, England

      IIF 29
    • 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 30
    • Queens House, 34 Wellington, Street, Leeds, West Yorkshire, LS1 2DE

      IIF 31 IIF 32
    • Queens House, Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 33
  • Glatman, Mark Lewis
    British company director solictor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Uppingham School, High Street West, Uppingham, Rutland, LE15 9QD

      IIF 34
  • Glatman, Mark Lewis
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 35 IIF 36 IIF 37
    • Queens House, 34 Wellington Street, Leeds, LS1 2DE, United Kingdom

      IIF 38
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 39
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, England

      IIF 40
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 46 IIF 47
    • One, Coleman Street, London, EC2R 5AA, England

      IIF 48
    • 340, Deansgate, Manchester, M3 4LY

      IIF 49 IIF 50
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 51
    • Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, England

      IIF 52 IIF 53 IIF 54
    • Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 56 IIF 57 IIF 58
    • Lumonics House, Valley Drive, Swift Valley, Rugby, Wawickshire, CV21 1TQ

      IIF 59
    • Queens House, 34 Wellington, Street, Leeds, West Yorkshire, LS1 2DE

      IIF 60 IIF 61 IIF 62
  • Glatman, Mark Lewis
    British director solicitor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 63
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 64
  • Glatman, Mark Lewis
    British director/solicitor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 65 IIF 66
  • Glatman, Mark Lewis
    British sol cd born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 67 IIF 68
  • Glatman, Mark Lewis
    British solicitor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 69
    • C/o Biomed Realty, L.p., Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, England

      IIF 70
  • Glatman, Mark Lewis
    British solicitor director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 71
  • Glatman, Mark Lewis
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Well Hall, Well, Bedale, DL8 2PX

      IIF 72
    • 26, Bedford Square, London, WC1B 3HP, England

      IIF 73
  • Glatman, Mark Lewis
    British solicitor & director born in August 1956

    Registered addresses and corresponding companies
    • Waylodge Church Street, Whixley, North Yorkshire, YO5 8AR

      IIF 74
  • Glatman, Mark Lewis
    British solicitor and company director born in August 1956

    Registered addresses and corresponding companies
    • Waylodge Church Street, Whixley, North Yorkshire, YO5 8AR

      IIF 75
  • Glatman, Mark Lewis
    born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Well Hall, Bedale Road, Well, Bedale, DL8 2PX, England

      IIF 76
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 77
    • 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 78
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 79
  • Glatman, Mark Lewis
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Rose And Crown Yard, King Street, London, SW1Y 6RE, United Kingdom

      IIF 80 IIF 81
    • 10, Rose And Crown Yard, London, SW1Y 6RE, United Kingdom

      IIF 82
  • Glatman, Mark Lewis
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Biomed Realty, L.p., Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, England

      IIF 83
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

      IIF 84
    • 10, Rose And Crown Yard, King Street, London, SW1Y 6RE, United Kingdom

      IIF 85 IIF 86
  • Glatman, Mark Lewis
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 87
  • Glatman, Mark Lewis
    British

    Registered addresses and corresponding companies
    • Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 88 IIF 89
  • Glatman, Mark Lewis
    British sol cd

    Registered addresses and corresponding companies
    • Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 90 IIF 91
  • Mr Mark Lewis Glatman
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mark Lewis Glatman
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Rose And Crown Yard, King Street, London, SW1Y 6RE, United Kingdom

      IIF 103 IIF 104 IIF 105
    • 10, Rose And Crown Yard, London, SW1Y 6RE, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 46
  • 1
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    2013-01-15 ~ now
    IIF 14 - Director → ME
  • 2
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-07-18 ~ now
    IIF 11 - Director → ME
  • 3
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-10-06 ~ now
    IIF 9 - Director → ME
  • 4
    ABSTRACT (CORNWALL 2) LIMITED - 2014-07-21
    Related registration: 08210585
    10 Rose And Crown Yard, Rose & Crown Yard, London, England
    Active Corporate (4 parents)
    Officer
    2012-10-29 ~ now
    IIF 19 - Director → ME
  • 5
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-07-18 ~ now
    IIF 8 - Director → ME
  • 6
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-07-18 ~ now
    IIF 6 - Director → ME
  • 7
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-07-18 ~ now
    IIF 10 - Director → ME
  • 8
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-07-18 ~ now
    IIF 17 - Director → ME
  • 9
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-07-18 ~ now
    IIF 5 - Director → ME
  • 10
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-07-18 ~ now
    IIF 3 - Director → ME
  • 11
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-07-18 ~ now
    IIF 15 - Director → ME
  • 12
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,609 GBP2023-12-31
    Officer
    2016-06-07 ~ dissolved
    IIF 51 - Director → ME
  • 13
    Queens House, 34 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 26 - Director → ME
  • 14
    ABSTRACT PROPERTIES (CORNWALL) LIMITED - 2013-07-24
    ABSTRACT SECURITIES (GLASGOW) LIMITED - 2012-10-05
    Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-12-19 ~ dissolved
    IIF 32 - Director → ME
  • 15
    Queens House, 34 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 45 - Director → ME
  • 16
    ABSTRACT NIKAL LIMITED - 2015-04-09
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,209,334 GBP2024-12-31
    Officer
    2007-07-31 ~ now
    IIF 13 - Director → ME
  • 17
    10 Rose And Crown Yard, King Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-02-09 ~ now
    IIF 80 - Director → ME
  • 18
    10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,095 GBP2023-12-31
    Officer
    2009-01-12 ~ dissolved
    IIF 47 - Director → ME
  • 19
    Other registered number: 13292471
    ABSTRACT MANAGEMENT SERVICES LIMITED - 2009-09-07
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    124,659 GBP2024-12-31
    Officer
    2009-08-18 ~ now
    IIF 18 - Director → ME
  • 20
    10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    19,880 GBP2017-12-31
    Officer
    2007-08-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Other registered number: 04167040
    ABSTRACT INTEGRATED HEALTHCARE (NO.2) LIMITED - 2010-01-31
    SCENIC PASTURES LIMITED - 2009-10-22
    10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    QUEENS HOUSE HOLDINGS PLC - 2007-08-10
    AKELER HOLDINGS PLC - 1998-06-22
    MEASUREOPTION PUBLIC LIMITED COMPANY - 1987-11-06
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Other registered numbers: 06203269, 05283043
    Queens House, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-18 ~ dissolved
    IIF 33 - Director → ME
  • 25
    Other registered numbers: 06057166, 05283043
    ABSTRACT SECURITIES (BIRMINGHAM) LIMITED - 2008-02-08
    Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-04-04 ~ dissolved
    IIF 61 - Director → ME
  • 26
    Other registered numbers: 06057166, 06203269
    Queens House, 34 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2004-11-10 ~ dissolved
    IIF 25 - Director → ME
  • 27
    10 Rose And Crown Yard, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,253 GBP2024-12-31
    Officer
    2021-04-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Queens House, 34 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2008-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 29
    HECTOR VENTURES LIMITED - 2021-02-11
    PROPOSALFOR LIMITED - 2011-06-20
    10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    824 GBP2017-12-31
    Officer
    2011-04-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,612,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    2000-03-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    258,388 GBP2024-12-31
    Officer
    2000-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    DIFFERENT TIME LIMITED - 2009-01-13
    Queens House, 34 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-01-08 ~ dissolved
    IIF 39 - Director → ME
  • 33
    Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-17 ~ dissolved
    IIF 60 - Director → ME
  • 34
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (32 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 79 - LLP Member → ME
  • 35
    10 Rose And Crown Yard, King Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,178,748 GBP2024-12-31
    Officer
    2000-06-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,478 GBP2025-03-31
    Officer
    2010-11-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    76 New Cavendish Street, London
    Dissolved Corporate (15 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 73 - LLP Member → ME
  • 39
    Queens House, 34 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 29 - Director → ME
  • 40
    ALBEMARLE CROYDON 2017 LLP - 2018-02-13
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 77 - LLP Member → ME
  • 41
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 50 - Director → ME
  • 42
    ABSTRACT LAND LIMITED - 2013-03-25
    ABSTRACT SECURITIES (LEEDS) LIMITED - 2004-07-26
    ABSTRACT SECURITIES (ASHFORD) LIMITED - 2003-01-27
    POPUP LIMITED - 2000-08-15
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2000-08-11 ~ dissolved
    IIF 49 - Director → ME
  • 43
    10 Rose And Crown Yard, King Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-06-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 44
    10 Rose And Crown Yard, King Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
  • 45
    Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 62 - Director → ME
  • 46
    Queens House, 34 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 40 - Director → ME
Ceased 42

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.