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

Race, Glyn John Alan

    Related profiles found in government register
  • Race, Glyn John Alan
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Barry, Vale Of Glamorgan, CF62 7DX, United Kingdom

      IIF 1
    • icon of address 282, Twin Peaks, St Athan, Vale Of Glamorgan, CF62 4LZ

      IIF 2
  • Race, Glyn John Alan
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, New Providence Wharf, Fairmont Avenue, London, E14 9PB, United Kingdom

      IIF 3
    • icon of address 3rd Floor, 25 Watling Street, London, EC4M 9BR, England

      IIF 4 IIF 5 IIF 6
    • icon of address Flat 107, New Providence Wharf, 1 Fairmont Avenue, London, E14 9PB, England

      IIF 7
    • icon of address 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 8 IIF 9 IIF 10
    • icon of address Verulam Point, Station Way, St Albans, AL1 5HE, England

      IIF 11
    • icon of address Damer House, Meadow Way, Wickford, Essex, SS12 9HA, United Kingdom

      IIF 12
  • Mr Glyn John Alan Race
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 139, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire, DN3 1WZ, United Kingdom

      IIF 13
    • icon of address Damer House, Meadow Way, Wickford, Essex, SS12 9HA, United Kingdom

      IIF 14
  • Mr Glynn John Alan Race
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 New Providence Wharf, Fairmont Avenue, London, E14 9PB, England

      IIF 15
  • Race, Glyn John Alan
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Beauvoir Farm, Church Road, Ramsden Heath, Billericay, Essex, CM11 1PW

      IIF 16
    • icon of address 107, New Providence Wharf, Fairmont Avenue, London, E14 9PB, United Kingdom

      IIF 17
  • Race, Glyn John Alan
    British marketing born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Monton Green, Monton Eccles, Manchester, Lancashire, M30 9LL

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    BROOMCO (4305) LIMITED - 2018-10-24
    icon of address Verulam Point, Station Way, St Albans, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BOWLAND PLANT HIRE LTD - 2018-10-22
    BOWLAND ENGINEERING SERVICES LTD - 2016-12-20
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 9 - Director → ME
  • 3
    NOBLE M&E RESOURCES LTD - 2018-10-22
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    793,731 GBP2016-04-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Damer House, Meadow Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Manor Cottage, 18a Waxwell Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-26 ~ dissolved
    IIF 19 - Director → ME
  • 6
    VVB ENGINEERING LTD. - 2018-10-22
    VALLEY VIEW BUILDING AND ENGINEERING SERVICES LIMITED - 2011-07-19
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 10 - Director → ME
  • 7
    DIRECT HELICOPTERS LIMITED - 2011-01-11
    icon of address De Beauvoir Farm Church Road, Ramsden Heath, Billericay, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    39,305 GBP2015-09-30
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 8
    BROOMCO (4301) LIMITED - 2018-09-14
    icon of address 3rd Floor 25 Watling Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 5 - Director → ME
  • 9
    BROOMCO (4300) LIMITED - 2018-09-18
    icon of address 3rd Floor 25 Watling Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    11,599,937 GBP2023-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 6 - Director → ME
  • 10
    VVB M&E LIMITED - 2021-05-21
    BROOMCO (4299) LIMITED - 2018-09-13
    icon of address 3rd Floor 25 Watling Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -35,230,254 GBP2023-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    CARDIFF AVIATION TRAINING LIMITED - 2019-06-06
    icon of address Building 282 Twin Peaks Aerospace Business Park, St Athan, Vale Of Glamorgan, Wales
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -592,121 GBP2016-09-30
    Officer
    icon of calendar 2014-10-02 ~ 2015-12-01
    IIF 1 - Director → ME
  • 2
    CARDIFF AVIATION LIMITED - 2019-06-06
    icon of address Building 282 Scott Way, Bro Tathan West, St Athan, Vale Of Glamorgan, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -25,069,483 GBP2024-08-31
    Officer
    icon of calendar 2014-10-02 ~ 2015-12-01
    IIF 2 - Director → ME
  • 3
    VVB ENGINEERING SERVICES LIMITED - 2017-04-26
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -286,146 GBP2017-04-30
    Officer
    icon of calendar 2005-04-04 ~ 2016-09-20
    IIF 3 - Director → ME
  • 4
    icon of address Manor Cottage, 18a Waxwell Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2012-02-01
    IIF 7 - Director → ME
  • 5
    icon of address C/o Revive Business Recovery Limited 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,088 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-28 ~ 2017-08-29
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 2 Chapel Road, Portslade, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2008-04-04
    IIF 18 - Director → ME
  • 7
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    icon of address Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    146,078 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FLIGHT CENTER LIMITED - 2011-01-12
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -495,480 GBP2018-04-29
    Officer
    icon of calendar 2009-04-01 ~ 2017-05-01
    IIF 16 - 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.