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

Glendinning, Bryan

    Related profiles found in government register
  • Glendinning, Bryan
    British chief executive born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Bastion House, 6th Floor, Bastion House, 140 London Wall, London, EC2Y 5DN, England

      IIF 1
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 2
  • Glendinning, Bryan
    British commercial director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Meadowbrook Drive, Chopwell, Tyne And Wear, NE17 7BA

      IIF 3
  • Glendinning, Bryan
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 4
    • icon of address 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7BA, United Kingdom

      IIF 5
    • icon of address C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 6 IIF 7 IIF 8
  • Glendinning, Bryan
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four, Meadowbrook Drive, Chopwell, Tyne And Wear, NE17 7BA

      IIF 10
    • icon of address Harland & Co, Prospect House, Prospect Business Park, Leadgate, Consett, Co. Durham, DH8 7PW, United Kingdom

      IIF 11
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 12
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 13
    • icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 14 IIF 15 IIF 16
  • Glendinning, Bryan
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Market Place, Bishop Auckland, County Durham, DL14 7NP

      IIF 18
    • icon of address Grosvenor House, 29 Market Place, Bishop Auckland, County Durham

      IIF 19
    • icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 20
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 21
    • icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 22
    • icon of address C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 23
    • icon of address The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 24
  • Glendinning, Bryan
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, United Kingdom

      IIF 25
    • icon of address Unit 8, Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, NE42 6PX, England

      IIF 26
  • Glendinning, Bryan
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 27
  • Glendinning, Bryan
    British

    Registered addresses and corresponding companies
    • icon of address 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7BA, United Kingdom

      IIF 28
  • Mr Bryan Glendinning
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlands Accountants Llp, The Greenhouse, Amos Drive, Greencroft Industrial Park, Annfield Plain, Durham, DH9 7XN, United Kingdom

      IIF 29
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 30
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 38
    • icon of address C/o Mha Tait Walker Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 39 IIF 40
    • icon of address C/o Tait Walker Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 41
    • icon of address C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 42
    • icon of address The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 43
  • Glendinning, Bryan

    Registered addresses and corresponding companies
    • icon of address 4, Beech Ridge, Kinsbourne Green Lane, Harpenden, AL5 3NJ, United Kingdom

      IIF 44
    • icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 45
  • Mr Brian Glendinning
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 46
  • Mr Bryan Glendinning
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Greenhouse, Greencroft Industrial Park, Stanley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,138 GBP2018-01-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    NORTH EAST POWER LIMITED - 2019-05-10
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,813 GBP2021-12-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Mcpherson Macquire Cook, 19 Waterloo Street, United Kingdom, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-08-04 ~ now
    IIF 45 - Secretary → ME
  • 7
    BAYCOTEL LIMITED - 2014-04-17
    icon of address Unit 13 Kingsway House Kingsway Team Valley, Trading Estate, Gateshead
    In Administration Corporate (5 parents)
    Equity (Company account)
    180,601 GBP2021-12-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 17 - Director → ME
  • 9
    ENGENERA RENEWABLES GROUP LIMITED - 2021-04-29
    icon of address Bulman House Regent Centre Gosforth, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 29 Market Place, Bishop Auckland, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 4 - Director → ME
  • 12
    ENGENERA POWER LIMITED - 2014-04-17
    GMS RENEWABLE TECHNOLOGIES LIMITED - 2012-06-18
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Harlands Accountants Llp The Greenhouse, Amos Drive, Greencroft Industrial Park, Annfield Plain, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    CRE8 ENERGY GROUP LIMITED - 2011-03-10
    MICRON LOGISTICS LIMITED - 2011-01-27
    icon of address 246 Corporation Road, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2011-08-10
    IIF 10 - Director → ME
  • 2
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-04-11
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2014-04-09
    IIF 25 - Director → ME
  • 4
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-08-19 ~ 2024-03-19
    IIF 44 - Secretary → ME
  • 5
    NORTH EAST POWER LIMITED - 2019-05-10
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,813 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-04-09
    IIF 26 - Director → ME
  • 7
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -644,637 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ 2020-11-01
    IIF 23 - Director → ME
  • 8
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -281,586 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-10-12
    IIF 6 - Director → ME
  • 9
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,910 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-10-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-12
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-12-02 ~ 2020-07-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -109,415 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-10-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-13
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-02 ~ 2020-10-12
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,537 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-10-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-13
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-02 ~ 2019-12-03
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    PKL SOLAR LIMITED - 2021-02-19
    FUSION ACQUISITIONS LIMITED - 2019-06-07
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,070 GBP2023-11-30
    Officer
    icon of calendar 2021-02-04 ~ 2021-09-28
    IIF 27 - Director → ME
  • 13
    ENGENERA TEST LIMITED - 2021-04-29
    icon of address 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -4,762 GBP2025-03-31
    Officer
    icon of calendar 2021-04-19 ~ 2025-09-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2025-09-15
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    BAYCOTEL LIMITED - 2014-04-17
    icon of address Unit 13 Kingsway House Kingsway Team Valley, Trading Estate, Gateshead
    In Administration Corporate (5 parents)
    Equity (Company account)
    180,601 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-07 ~ 2022-07-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-04-07
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-03 ~ 2022-04-11
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    icon of address 14 Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (7 parents)
    Equity (Company account)
    218,503 GBP2021-03-31
    Officer
    icon of calendar 2016-12-05 ~ 2018-09-24
    IIF 19 - Director → ME
  • 18
    ASBRO LTD - 2006-05-03
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ 2008-02-01
    IIF 5 - Director → ME
    icon of calendar 2007-01-02 ~ 2008-05-14
    IIF 28 - Secretary → ME
  • 19
    WARMER HEATING LIMITED - 2012-10-23
    icon of address Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-09 ~ 2011-02-24
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.