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

Glew, Steven Peter

    Related profiles found in government register
  • Glew, Steven Peter
    British born in May 1957

    Registered addresses and corresponding companies
    • 22 Firs Walk, Tewin Wood, Welwyn, Hertfordshire, AL6 0NZ

      IIF 1
  • Glew, Steven Peter
    British accountant born in May 1957

    Registered addresses and corresponding companies
    • 22 Firs Walk, Tewin Wood, Welwyn, Hertfordshire, AL6 0NZ

      IIF 2 IIF 3 IIF 4
  • Glew, Steven Peter
    British chartered accountant born in May 1957

    Registered addresses and corresponding companies
    • 49 Churchfields, Broxbourne, Hertfordshire, EN10 7JS

      IIF 5 IIF 6
    • 22 Firs Walk, Tewin Wood, Welwyn, Hertfordshire, AL6 0NZ

      IIF 7 IIF 8
  • Glew, Steven Peter
    British chartered accountants born in May 1957

    Registered addresses and corresponding companies
    • 49 Churchfields, Broxbourne, Hertfordshire, EN10 7JS

      IIF 9
  • Glew, Steven Peter
    British company director born in May 1957

    Registered addresses and corresponding companies
    • 22 Firs Walk, Tewin Wood, Welwyn, Hertfordshire, AL6 0NZ

      IIF 10
  • Glew, Steven Peter
    British director born in May 1957

    Registered addresses and corresponding companies
    • 22 Firs Walk, Tewin Wood, Welwyn, Hertfordshire, AL6 0NZ

      IIF 11
  • Glew, Steven Peter
    British finance director born in May 1957

    Registered addresses and corresponding companies
    • 22 Firs Walk, Tewin Wood, Welwyn, Hertfordshire, AL6 0NZ

      IIF 12 IIF 13
  • Glew, Steven Peter
    British

    Registered addresses and corresponding companies
  • Glew, Steven Peter
    British finance director

    Registered addresses and corresponding companies
    • 120, Buckingham Avenue, Slough, SL1 4LZ, England

      IIF 24
    • Express House, 464 Berkshire Avenue, Slough, Berkshire, SL1 4PL

      IIF 25
  • Glew, Steven Peter
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skipton House, 80 London Road, London, SE1 6LH, United Kingdom

      IIF 26
    • 120, Buckingham Avenue, Slough, SL1 4LZ, England

      IIF 27
  • Glew, Steven Peter
    British finance director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    WEAVER (FOUR OAKS) LIMITED - 2003-08-04
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-06-05 ~ dissolved
    IIF 28 - Director → ME
Ceased 24
  • 1
    BUSINESS POST (EAST) LIMITED - 1990-03-05
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-06-05 ~ 2018-10-01
    IIF 30 - Director → ME
    2006-10-31 ~ 2006-12-01
    IIF 19 - Secretary → ME
  • 2
    B X T LIMITED - 2009-10-26
    BIRMINGHAM EXPRESS OVERNITE LIMITED - 1986-07-25
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-06-05 ~ 2018-10-01
    IIF 29 - Director → ME
    2006-10-31 ~ 2006-12-01
    IIF 22 - Secretary → ME
  • 3
    UK MAIL GROUP LTD - 2009-09-23
    Related registrations: 02072003, 02800218
    HOMESERVE.NET LTD - 2009-04-08
    BUSINESS GUARD LTD - 1999-12-14
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
    Related registration: 02072003
    UK MAIL LIMITED - 1994-09-14
    Related registrations: 00965783, 02072001
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-06-05 ~ 2018-10-01
    IIF 35 - Director → ME
    2006-10-31 ~ 2006-12-01
    IIF 21 - Secretary → ME
  • 4
    Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    1982-03-19 ~ 1999-02-28
    IIF 6 - Director → ME
  • 5
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    Related registration: 02992261
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-01 ~ 2002-08-09
    IIF 12 - Director → ME
    2001-06-07 ~ 2001-10-10
    IIF 23 - Secretary → ME
  • 6
    Local Support Office, Abbey Retail, Ist Floor, Newtownabbey, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    1977-03-08 ~ 1999-02-23
    IIF 9 - Director → ME
  • 7
    DHL PARCEL UK LIMITED - 2023-11-29
    Related registration: 02072001
    UK MAIL LIMITED - 2018-09-25
    Related registrations: 02072001, 02283789
    BUSINESS POST LTD - 2009-09-23
    Related registrations: NF003310, 01925875, 02072003, 02283789, 02800218
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    Related registration: 01994869
    YELLOW EXPRESS LIMITED - 1986-03-03
    Related registration: 01994869
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    120 Buckingham Avenue, Slough
    Active Corporate (3 parents)
    Officer
    2006-06-05 ~ 2018-10-01
    IIF 33 - Director → ME
    2006-10-31 ~ 2006-12-01
    IIF 14 - Secretary → ME
  • 8
    BOOKER LIMITED - 2005-02-16
    Related registrations: 05355306, 00197380, 00692612
    BOOKER PLC - 2005-02-08
    Related registrations: 05355306, 00197380, 00692612
    BOOKER MCCONNELL PLC - 1986-07-01
    Related registration: 00692612
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1999-03-01 ~ 2000-06-26
    IIF 13 - Director → ME
  • 9
    LAW 2413 LIMITED - 2006-10-03
    Related registration: 05074077
    STUDIO FITNESS ENTERPRISES LIMITED - 2004-10-18
    Related registration: 05074077
    Park Farm, Hethersett, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2001-10-12 ~ 2002-08-09
    IIF 1 - Director → ME
  • 10
    PARRISH & FENN LIMITED - 2011-12-22
    Related registration: 07888506
    NEWFORGE FOODS LIMITED - 1992-05-01
    PARRISH & FENN LIMITED - 1989-01-18
    Related registration: 07888506
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2000-03-28 ~ 2000-06-27
    IIF 11 - Director → ME
  • 11
    KINGSWAY MEAT & PIE COMPANY LIMITED - 1991-03-05
    Ernst & Young Llp, 16 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    1979-06-22 ~ 1999-02-28
    IIF 5 - Director → ME
  • 12
    STOREHOUSE FINANCE PLC - 2007-08-16
    STOREHOUSE FINANCE PUBLIC LIMITED COMPANY - 1989-08-14
    HENRY'S STORES LIMITED - 1987-02-19
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2003-03-04 ~ 2005-12-28
    IIF 3 - Director → ME
  • 13
    MOTHERCARE PLC.
    - now
    Other registered numbers: 00223360, 01781095
    STOREHOUSE PLC - 2000-08-03
    15TH LEGIBUS PLC - 1985-12-06
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2003-03-04 ~ 2005-12-28
    IIF 2 - Director → ME
  • 14
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2003-03-04 ~ 2005-12-28
    IIF 4 - Director → ME
  • 15
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1997-05-08 ~ 1999-02-28
    IIF 7 - Director → ME
  • 16
    STEWARTS SUPERMARKETS LIMITED
    Other registered number: NF000219
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1997-05-08 ~ 1999-02-28
    IIF 8 - Director → ME
  • 17
    FRIARS 728 LIMITED - 2017-11-15
    Wellington House, 133-155 Waterloo Road, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-12-01 ~ 2022-03-01
    IIF 26 - Director → ME
  • 18
    TESCO STORES LIMITED
    - now
    Other registered number: NF003406
    J. COLYER (FURNISHERS) LIMITED - 1987-03-02
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 28 offsprings)
    Officer
    1994-06-27 ~ 1999-02-28
    IIF 10 - Director → ME
  • 19
    UK MAIL GROUP LIMITED - 2009-10-05
    Related registrations: 02283789, 02800218
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
    Related registration: 02283789
    BUSINESS POST (WEST) LIMITED - 1990-03-12
    Related registrations: NF003310, 00965783, 01925875, 02283789, 02800218
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-06-05 ~ 2018-10-01
    IIF 27 - Director → ME
    2006-10-31 ~ 2006-12-01
    IIF 17 - Secretary → ME
  • 20
    UK MAIL GROUP LIMITED
    - now
    Other registered numbers: 02072003, 02283789
    UK MAIL GROUP PLC - 2017-01-04
    Related registrations: 02072003, 02283789
    BUSINESS POST GROUP PLC - 2009-10-26
    Related registrations: NF003310, 00965783, 01925875, 02072003, 02283789
    IBIS (222) LIMITED - 1993-05-11
    120 Buckingham Avenue, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-06-05 ~ 2018-10-01
    IIF 34 - Director → ME
    2008-01-12 ~ 2018-10-01
    IIF 24 - Secretary → ME
    2006-06-05 ~ 2008-10-01
    IIF 25 - Secretary → ME
  • 21
    UK MAIL LIMITED
    - now
    Other registered numbers: 00965783, 02283789
    DHL PARCEL UK LIMITED - 2018-09-25
    Related registration: 00965783
    BUSINESS POST EUROPE LTD. - 2017-09-27
    BUSINESS POST (NORTH) LIMITED - 1990-03-02
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-06-05 ~ 2018-10-01
    IIF 31 - Director → ME
    2006-10-31 ~ 2006-12-01
    IIF 15 - Secretary → ME
  • 22
    WEAVER (FOUR OAKS) LIMITED - 2003-08-04
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2006-12-01
    IIF 18 - Secretary → ME
  • 23
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-06-05 ~ 2018-10-01
    IIF 36 - Director → ME
    2006-10-31 ~ 2006-12-01
    IIF 16 - Secretary → ME
  • 24
    WEB-DISPATCH LTD - 1999-05-13
    ACTIVE HOLDINGS LTD - 1999-04-30
    YELLOW EXPRESS LIMITED - 1993-03-01
    Related registration: 00965783
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-06-05 ~ 2018-10-01
    IIF 32 - Director → ME
    2006-10-31 ~ 2006-12-01
    IIF 20 - Secretary → 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.