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

Glover, Raymond Gilbert Russell, Mr.

    Related profiles found in government register
  • Glover, Raymond Gilbert Russell, Mr.
    British

    Registered addresses and corresponding companies
    • 2, Hollybush Close, Watford, WD19 4RR, England

      IIF 1 IIF 2
  • Glover, Raymond Gilbert Russell, Mr.
    British business man

    Registered addresses and corresponding companies
    • 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 3
  • Glover, Raymond Gilbert Russell, Mr.
    British businessman

    Registered addresses and corresponding companies
    • 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 4 IIF 5 IIF 6
    • 280 Bath Road, Heathrow Boulevard Iv, Sipson, West Drayton, Middlesex, UB7 0DQ, England

      IIF 7
  • Glover, Raymond Gilbert Russell, Mr.
    British company director

    Registered addresses and corresponding companies
    • 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 8
    • 2, Hollybush Close, Watford, WD19 4RR, England

      IIF 9
  • Glover, Raymond Gilbert Russell, Mr.
    British directory

    Registered addresses and corresponding companies
    • 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 10
  • Glover, Raymond Gilbert Russell
    British company director born in October 1943

    Registered addresses and corresponding companies
    • 10 Geffers Ride, Ascot, Berkshire, SL5 7JY

      IIF 11
  • Glover, Raymond Gilbert Russell
    British director born in October 1943

    Registered addresses and corresponding companies
    • 10 Geffers Ride, Ascot, Berkshire, SL5 7JY

      IIF 12
  • Glover, Raymond Gilbert Russell
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Glover, Raymond Gilbert Russell
    British businessman born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 2 Old Barnes, Rycote Lane, Milton Common, Thame, OX9 2NZ, England

      IIF 16
  • Glover, Raymond Gilbert Russell
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hollybush Close, Watford, WD19 4RR, England

      IIF 17
  • Glover, Raymond Gilbert Russell, Mr.
    British business man born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 18
  • Glover, Raymond Gilbert Russell, Mr.
    British businessman born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glover, Raymond Gilbert Russell, Mr.
    British directory born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 28
  • Glover, Raymond Gilbert, Russell
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Banstead Road, Caterham, CR3 5QE, England

      IIF 29
  • Mr Raymond Gilbert Russell Glover
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 30, Banstead Road, Caterham, CR3 5QE, England

      IIF 30
    • 2 Old Barnes, Rycote Lane, Milton Common, Thame, OX9 2NZ, England

      IIF 31
    • 2, Hollybush Close, 2, Watford, WD19 4RR, England

      IIF 32
    • 2, Hollybush Close, Watford, WD19 4RR

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    ADGAM TRADING LIMITED
    - now 04589878 05051098
    GAMDA TRADING LIMITED
    - 2014-11-24 04589878 05051098
    SIP SERVICES EUROPE LIMITED
    - 2014-03-31 04589878 05051098
    GAMDA TRADING LIMITED
    - 2014-03-18 04589878 05051098
    ADGAM TRADING LIMITED
    - 2014-03-12 04589878 05051098
    2 Hollybush Close, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    -7,952 GBP2023-04-30
    Officer
    2002-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    BORDERWARE TECHNOLOGIES EUROPE LIMITED
    - now 03110088
    SEACHANGE CORPORATION EUROPE LIMITED - 2001-09-14 02737038, 03027725
    PEAPOD INTERNET LIMITED - 1995-10-23 03027725
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 22 - Director → ME
  • 3
    E-INITIATIVE GROUP LIMITED
    - now 02624459 03927342
    PEAPOD GROUP LIMITED
    - 2000-02-23 02624459 03927342
    PROFESSIONAL EUROPEAN ADVISORS LIMITED
    - 1999-02-08 02624459
    10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    1991-06-27 ~ dissolved
    IIF 24 - Director → ME
  • 4
    E-NET EUROPE LIMITED
    04484467
    2 Hollybush Close, 2, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,915 GBP2023-06-30
    Officer
    2002-07-12 ~ now
    IIF 13 - Director → ME
    2002-07-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    IROAM MOBILE SOLUTIONS LIMITED
    05312526
    280 Bath Road Heathrow Iv, Heathrow Boulevard West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-12-14 ~ dissolved
    IIF 18 - Director → ME
    2009-03-31 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    PEAPOD DISTRIBUTION LIMITED
    - now 03027725 02602448
    PEAPOD INTERNET LIMITED
    - 1999-02-10 03027725 03110088
    SEA CHANGE CORPORATION EUROPE LIMITED
    - 1995-10-23 03027725 02737038, 03110088
    BORDER NETWORK TECHNOLOGIES EUROPE LIMITED
    - 1995-05-02 03027725 02737038
    BORDER NETWORK TECHNOLOGIES LIMITED - 1995-03-29
    APOLLO CREST LIMITED - 1995-03-14
    10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    1995-05-02 ~ dissolved
    IIF 25 - Director → ME
    1995-05-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    SCALABLE EUROPE LIMITED
    - now 06000038
    WININSTALL EUROPE LIMITED
    - 2009-05-15 06000038 05051098
    SIPASSURED EUROPE LIMITED
    - 2007-05-18 06000038
    C/o, 2 Old Barnes Rycote Lane, Milton Common, Thame, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,595 GBP2015-04-30
    Officer
    2006-11-15 ~ dissolved
    IIF 16 - Director → ME
    2006-11-15 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    SEEKBYTE LIMITED
    - now 02602448
    PEAPOD (UK) LIMITED
    - 2002-12-09 02602448
    PEAPOD DISTRIBUTION LIMITED
    - 1999-02-10 02602448 03027725
    CANROOTER LIMITED
    - 1991-08-20 02602448
    10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 26 - Director → ME
  • 9
    SEEKBYTE TWO LIMITED
    - now 02606622
    THE RESEARCH GROUP LIMITED
    - 2002-12-09 02606622 03360462
    SOFTWARE COMPATIBILITY CENTRE LIMITED - 1997-06-04 03360462
    10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    1999-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 10
    SIP SERVICES EUROPE LIMITED
    - now 05051098 04589878
    ADGAM TRADING LIMITED
    - 2014-03-31 05051098 04589878
    SIP SERVICES EUROPE LIMITED
    - 2014-03-14 05051098 04589878
    WININSTALL EUROPE LIMITED
    - 2007-05-18 05051098 06000038
    2 Hollybush Close, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,896 GBP2023-06-30
    Officer
    2004-02-20 ~ now
    IIF 14 - Director → ME
    2004-02-20 ~ now
    IIF 2 - Secretary → ME
  • 11
    UM-LABS R&D LIMITED
    10118062
    30 Banstead Road, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-01-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    BORDERWARE TECHNOLOGIES EUROPE LIMITED
    - now 03110088
    SEACHANGE CORPORATION EUROPE LIMITED
    - 2001-09-14 03110088 02737038, 03027725
    PEAPOD INTERNET LIMITED
    - 1995-10-23 03110088 03027725
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    1995-10-23 ~ 2009-04-01
    IIF 23 - Director → ME
    1995-10-23 ~ 2001-10-09
    IIF 5 - Secretary → ME
  • 2
    CLEVER COMMUNICATIONS LIMITED
    - now 02580385
    DIRECT TRAVEL TECHNOLOGY LIMITED - 1991-07-05
    BASALEE LIMITED - 1991-04-04
    Dukes Court 32 Duke Street, St. James's, London
    Dissolved Corporate (1 parent)
    Officer
    1992-06-04 ~ 1993-05-20
    IIF 11 - Director → ME
  • 3
    CRN ACCOUNTANCY & CONSULTANCY SERVICES LTD - now
    PEAPOD GROUP LIMITED
    - 2017-05-11 03927342 02624459
    E-INITIATIVE GROUP LIMITED
    - 2000-02-23 03927342 02624459
    7 Brackenwood, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2021-03-31
    Officer
    2000-02-23 ~ 2002-11-22
    IIF 19 - Director → ME
  • 4
    NET COMMUNITIES LIMITED
    - now 03084905
    THE INTERNET SOFTWARE COMPANY LIMITED
    - 1999-08-16 03084905
    Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1995-07-27 ~ 2007-10-15
    IIF 21 - Director → ME
    1995-07-27 ~ 2007-10-15
    IIF 6 - Secretary → ME
  • 5
    SECURE COMPUTING INTERNATIONAL 1 - now 03198119
    SECURE COMPUTING INTERNATIONAL 1 LIMITED - 2012-01-12 03198119
    SECURE COMPUTING INTERNATIONAL LIMITED - 2006-08-08 03198119
    BORDER NETWORK TECHNOLOGIES EUROPE LIMITED
    - 1997-05-09 02737038 03027725
    SEA CHANGE CORPORATION EUROPE LIMITED
    - 1995-05-02 02737038 03027725, 03110088
    100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    1992-08-04 ~ 1996-05-17
    IIF 28 - Director → ME
    1992-08-04 ~ 1997-06-11
    IIF 10 - Secretary → ME
  • 6
    SEEKBYTE LIMITED - now
    PEAPOD (UK) LIMITED - 2002-12-09
    PEAPOD DISTRIBUTION LIMITED
    - 1999-02-10 02602448 03027725
    CANROOTER LIMITED
    - 1991-08-20 02602448
    10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-04-17
    IIF 12 - Director → ME
  • 7
    UM LABS LIMITED - now
    COMPLIANCE ASSURED (EUROPE) LIMITED - 2008-01-22
    COMPLIANCE ASSURED (EUROPE) LIMITED
    - 2008-01-04 05879469
    30 Banstead Road, Caterham, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    151,005 GBP2024-06-30
    Officer
    2006-07-18 ~ 2007-11-30
    IIF 27 - Director → ME
    2009-07-14 ~ 2025-02-12
    IIF 17 - Director → ME
    2006-07-18 ~ 2007-12-01
    IIF 4 - Secretary → ME
    2009-07-14 ~ 2024-08-14
    IIF 9 - Secretary → ME
  • 8
    UM-LABS R&D LIMITED
    10118062
    30 Banstead Road, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-11 ~ 2025-12-31
    IIF 29 - Director → 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.