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 born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

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

      IIF 2
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 3 IIF 4
    • 79/80t River View, Business Innovation Centre, Sunderland, SR5 2TH, United Kingdom

      IIF 5
  • Glendinning, Bryan
    British chief executive born in March 1962

    Resident in United Kingdom

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

      IIF 6
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 9
    • 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7BA, United Kingdom

      IIF 10
    • C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 11 IIF 12 IIF 13
  • Glendinning, Bryan
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 15
    • Harland & Co, Prospect House, Prospect Business Park, Leadgate, Consett, Co. Durham, DH8 7PW, United Kingdom

      IIF 16
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 17
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 18 IIF 19
  • Glendinning, Bryan
    British managing director born in March 1962

    Resident in United Kingdom

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

      IIF 20
    • Grosvenor House, 29 Market Place, Bishop Auckland, County Durham

      IIF 21
    • Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 22
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 23
    • C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 24
    • The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 25
  • Glendinning, Bryan
    British director born in December 1962

    Resident in United Kingdom

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

      IIF 26
    • Unit 8, Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, NE42 6PX, England

      IIF 27
  • Glendinning, Bryan
    British director born in March 1962

    Resident in England

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

      IIF 28
  • Glendinning, Bryan
    British

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

      IIF 29
  • Mr Bryan Glendinning
    British born in March 1962

    Resident in United Kingdom

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

      IIF 30
    • 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 31
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

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

      IIF 40 IIF 41
    • C/o Tait Walker Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 42
    • C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 43
    • The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 44
  • Glendinning, Bryan

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

      IIF 45
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 46
  • Mr Brian Glendinning
    British born in March 1962

    Resident in England

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

      IIF 47
  • Mr Bryan Glendinning
    British born in March 1962

    Resident in England

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

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    The Greenhouse, Greencroft Industrial Park, Stanley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,138 GBP2018-01-31
    Officer
    2014-10-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    79/80t River View Business Innovation Centre, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-29 ~ now
    IIF 5 - Director → ME
  • 4
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-08-14 ~ dissolved
    IIF 18 - Director → ME
  • 5
    NORTH EAST POWER LIMITED - 2019-05-10
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,813 GBP2021-12-31
    Officer
    2015-10-27 ~ now
    IIF 4 - Director → ME
  • 6
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-08-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Mcpherson Macquire Cook, 19 Waterloo Street, United Kingdom, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-04 ~ now
    IIF 3 - Director → ME
    2021-08-04 ~ now
    IIF 46 - Secretary → ME
  • 8
    BAYCOTEL LIMITED - 2014-04-17
    Unit 13 Kingsway House Kingsway Team Valley, Trading Estate, Gateshead
    In Administration Corporate (5 parents)
    Equity (Company account)
    180,601 GBP2021-12-31
    Officer
    2014-03-05 ~ now
    IIF 2 - Director → ME
  • 9
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-23 ~ dissolved
    IIF 19 - Director → ME
  • 10
    ENGENERA RENEWABLES GROUP LIMITED - 2021-04-29
    Bulman House Regent Centre Gosforth, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    29 Market Place, Bishop Auckland, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2016-12-05 ~ dissolved
    IIF 20 - Director → ME
  • 12
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-03 ~ now
    IIF 9 - Director → ME
  • 13
    ENGENERA POWER LIMITED - 2014-04-17
    GMS RENEWABLE TECHNOLOGIES LIMITED - 2012-06-18
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 22 - Director → ME
  • 14
    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
    2015-10-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    CRE8 ENERGY GROUP LIMITED - 2011-03-10
    MICRON LOGISTICS LIMITED - 2011-01-27
    246 Corporation Road, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ 2011-08-10
    IIF 15 - Director → ME
  • 2
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    2019-08-14 ~ 2022-04-11
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ 2014-04-09
    IIF 26 - Director → ME
  • 4
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2019-08-19 ~ 2024-03-19
    IIF 45 - Secretary → ME
  • 5
    NORTH EAST POWER LIMITED - 2019-05-10
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,813 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ 2014-04-09
    IIF 27 - Director → ME
  • 7
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -644,637 GBP2024-11-30
    Officer
    2019-11-22 ~ 2020-11-01
    IIF 24 - Director → ME
  • 8
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -281,586 GBP2024-11-30
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 11 - Director → ME
  • 9
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,910 GBP2024-11-30
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 12 - Director → ME
    Person with significant control
    2019-12-02 ~ 2020-07-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2019-12-02 ~ 2019-12-12
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -109,415 GBP2024-11-30
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 13 - Director → ME
    Person with significant control
    2019-12-02 ~ 2020-10-12
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    2019-12-02 ~ 2019-12-13
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 11
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,537 GBP2024-11-30
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 14 - Director → ME
    Person with significant control
    2019-12-02 ~ 2019-12-13
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2019-12-02 ~ 2019-12-03
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    PKL SOLAR LIMITED - 2021-02-19
    FUSION ACQUISITIONS LIMITED - 2019-06-07
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,070 GBP2023-11-30
    Officer
    2021-02-04 ~ 2021-09-28
    IIF 28 - Director → ME
  • 13
    ENGENERA TEST LIMITED - 2021-04-29
    13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -4,762 GBP2025-03-31
    Officer
    2021-04-19 ~ 2025-09-15
    IIF 17 - Director → ME
    Person with significant control
    2021-04-19 ~ 2025-09-15
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 14
    BAYCOTEL LIMITED - 2014-04-17
    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
    2016-04-06 ~ 2023-06-21
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-04-07 ~ 2022-07-15
    IIF 6 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-07
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    2019-09-03 ~ 2022-04-11
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    14 Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (6 parents)
    Equity (Company account)
    218,503 GBP2021-03-31
    Officer
    2016-12-05 ~ 2018-09-24
    IIF 21 - Director → ME
  • 18
    ASBRO LTD - 2006-05-03
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2006-05-16 ~ 2008-02-01
    IIF 10 - Director → ME
    2007-01-02 ~ 2008-05-14
    IIF 29 - Secretary → ME
  • 19
    WARMER HEATING LIMITED - 2012-10-23
    Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-10-09 ~ 2011-02-24
    IIF 8 - 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.