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

O'nion, Glen Philip

    Related profiles found in government register
  • O'nion, Glen Philip
    British finance director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allaway Avenue, Paulsgrove, Portsmouth, Hampshire, PO6 4QP

      IIF 1
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 2 IIF 3 IIF 4
    • Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 7
    • Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 8 IIF 9
    • Tollbar House, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 10
    • Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 11
    • Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UH, England

      IIF 16
    • Tollbar House, Tollbarway, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 17
  • O'nion, Glen Philip
    British financial controller born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elmore Avenue, Lee On Solent, PO13 9ER, United Kingdom

      IIF 18
  • O'nion, Glena Philip
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 19
  • O'nion, Glena Philip
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH

      IIF 20
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 21
  • O'nion, Glena Philip
    British finance director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ermc, 128 Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 22
    • 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 23
    • Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 24 IIF 25
  • O'nion, Glen
    British accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Titchfield Grange, Titchfield Park, Fareham, Hampshire, PO15 5AR

      IIF 26 IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • O'nion, Glen
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Titchfield Grange, Titchfield Park, Fareham, Hampshire, PO15 5AR

      IIF 29
  • O’nion, Glen
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 30
  • O’nion, Glen
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 31 IIF 32 IIF 33
  • O'nion, Glen Philip
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 10, Cheltenham Crescent, Lee-on-the-solent, PO13 9HH, England

      IIF 37
    • 128, Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, England

      IIF 38
    • 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 39 IIF 40 IIF 41
    • Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 42
    • Tollbar Way, Hedge End, Southampton, SO30 2UH

      IIF 43
    • Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, England

      IIF 44
  • Mr Glena Philip O'nion
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 45
    • Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 46
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 47
  • Onion, Glen Philip
    British company director born in June 1978

    Registered addresses and corresponding companies
    • 25 Crossfell Walk, Fareham, Hampshire, PO14 1LH

      IIF 48
  • O'nion, Glen
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 49
  • Onion, Glen Philip
    British accountant

    Registered addresses and corresponding companies
    • 25 Crossfell Walk, Fareham, Hampshire, PO14 1LH

      IIF 50
  • Mr Glen Philip O'nion
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harold Road, Stubbington, Fareham, PO14 2RA, United Kingdom

      IIF 51
    • 128, Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, England

      IIF 52
    • 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 53 IIF 54 IIF 55
    • Tollbar Way, Hedge End, Southampton, SO30 2UH

      IIF 56
  • O'nion, Glen
    British

    Registered addresses and corresponding companies
    • 29 Titchfield Grange, Titchfield Park, Fareham, Hampshire, PO15 5AR

      IIF 57 IIF 58
  • O'nion, Glen
    British company secretary

    Registered addresses and corresponding companies
    • 29 Titchfield Grange, Titchfield Park, Fareham, Hampshire, PO15 5AR

      IIF 59
  • O'nion, Glen

    Registered addresses and corresponding companies
    • 29 Titchfield Grange, Titchfield Park, Fareham, Hampshire, PO15 5AR

      IIF 60
    • 8, Harold Road, Stubbington, Fareham, PO14 2RA, United Kingdom

      IIF 61
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 3
  • 1
    BUILD IT (UK) LTD - 2016-08-27
    PDL SOUTHAMPTON LIMITED - 2002-10-18
    P.D.L. (DESIGN & CONSTRUCTION) LIMITED - 2001-11-21
    PDL SOUTHAMPTON LIMITED - 2001-07-23
    Hopper Williams & Bell Ltd, Highland House Mayflower Close, Chandlers Ford Eastleigh, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    7,363,255 GBP2023-12-31
    Officer
    2024-06-03 ~ now
    IIF 49 - Director → ME
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-16 ~ dissolved
    IIF 28 - Director → ME
    2024-05-16 ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 37 - Director → ME
    2025-12-04 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 45
  • 1
    Venture House The Tanneries, East Street, Titchfield, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,848 GBP2019-03-31
    Officer
    2014-05-22 ~ 2015-06-30
    IIF 18 - Director → ME
  • 2
    Granary Court, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-03 ~ 2018-07-31
    IIF 8 - Director → ME
  • 3
    2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2017-08-01 ~ 2022-03-15
    IIF 25 - Director → ME
  • 4
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-11-14 ~ 2018-03-09
    IIF 2 - Director → ME
  • 5
    128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-09 ~ 2024-05-24
    IIF 41 - Director → ME
    Person with significant control
    2019-01-09 ~ 2019-01-09
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Officer
    2016-07-08 ~ 2017-01-13
    IIF 16 - Director → ME
  • 7
    BUSINESS AND HERITAGE CONSULTANTS LIMITED - 2000-01-28
    PASTA EXPRESS LIMITED - 1997-01-02
    Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    1995-11-23 ~ 1996-12-16
    IIF 48 - Director → ME
  • 8
    First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,152 GBP2024-06-30
    Officer
    2009-01-19 ~ 2012-01-20
    IIF 27 - Director → ME
    2009-01-19 ~ 2012-01-20
    IIF 57 - Secretary → ME
  • 9
    Crofton Retail Centre 112 Stubbington Lane, Stubbington, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2008-06-30 ~ 2010-04-12
    IIF 29 - Director → ME
    2008-06-30 ~ 2010-04-12
    IIF 58 - Secretary → ME
  • 10
    Granary Court, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2021-11-17 ~ 2024-05-24
    IIF 36 - Director → ME
  • 11
    128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2019-08-09 ~ 2024-05-24
    IIF 39 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-08-09
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-06-06 ~ 2017-06-29
    IIF 7 - Director → ME
  • 13
    Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-07-28 ~ 2020-02-10
    IIF 23 - Director → ME
  • 14
    128 Pyle Street Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-19 ~ 2024-05-24
    IIF 33 - Director → ME
  • 15
    Granary Court, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-02-07 ~ 2024-05-24
    IIF 34 - Director → ME
  • 16
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-13 ~ 2024-03-28
    IIF 35 - Director → ME
  • 17
    Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-08-16 ~ 2024-05-24
    IIF 42 - Director → ME
    Person with significant control
    2018-08-16 ~ 2021-08-14
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 18
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-01-29 ~ 2023-10-18
    IIF 21 - Director → ME
    Person with significant control
    2018-01-29 ~ 2023-10-18
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 19
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-10 ~ 2024-03-06
    IIF 44 - Director → ME
    Person with significant control
    2018-12-10 ~ 2020-12-17
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-09 ~ 2024-05-24
    IIF 40 - Director → ME
    Person with significant control
    2019-01-09 ~ 2023-02-08
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 21
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-06-06 ~ 2017-01-30
    IIF 3 - Director → ME
  • 22
    First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2008-01-29 ~ 2011-02-01
    IIF 26 - Director → ME
    2008-01-29 ~ 2011-02-01
    IIF 60 - Secretary → ME
  • 23
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-10-26 ~ 2023-08-24
    IIF 12 - Director → ME
  • 24
    Ermc Granary Court, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-05-18 ~ 2024-05-24
    IIF 10 - Director → ME
  • 25
    Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-21 ~ 2024-05-24
    IIF 14 - Director → ME
  • 26
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-27 ~ 2024-06-01
    IIF 32 - Director → ME
  • 27
    SWANMORE FIELDS (SWANMORE) MANAGEMENT COMPANY LIMITED - 2016-09-23
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2016-06-22 ~ 2022-08-17
    IIF 6 - Director → ME
  • 28
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2016-11-14 ~ 2020-12-04
    IIF 11 - Director → ME
  • 29
    Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-12 ~ 2024-06-01
    IIF 20 - Director → ME
  • 30
    128 Pyle Street, Granary Court, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-09-06 ~ 2024-05-24
    IIF 38 - Director → ME
    Person with significant control
    2019-09-06 ~ 2019-09-06
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Tollbar House Tollbar Way, Hedge End, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-12-20 ~ 2024-05-31
    IIF 31 - Director → ME
  • 32
    Tollbar House Tollbar Way, Hedge End, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-20 ~ 2024-05-31
    IIF 30 - Director → ME
  • 33
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2016-11-14 ~ 2018-06-29
    IIF 5 - Director → ME
  • 34
    128 Pyle Street, Granary Court, Newport, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-09-05 ~ 2024-05-24
    IIF 43 - Director → ME
    Person with significant control
    2019-09-05 ~ 2019-09-05
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2017-08-01 ~ 2022-03-03
    IIF 24 - Director → ME
  • 36
    23 Alexander Avenue, Angmering, Littlehampton, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-06-03 ~ 2020-07-07
    IIF 9 - Director → ME
  • 37
    Building 4 Dares Farm, Business Park, Farnham Road, Ewshot, Farnham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-05-03 ~ 2024-05-08
    IIF 17 - Director → ME
  • 38
    128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-10-19 ~ 2024-05-24
    IIF 13 - Director → ME
  • 39
    Allaway Avenue, Paulsgrove, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    2015-04-01 ~ 2018-01-01
    IIF 1 - Director → ME
  • 40
    Unit No. 68 Basepoint Centre, Harts Farm Way, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-07-28 ~ 2019-10-16
    IIF 19 - Director → ME
  • 41
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-22 ~ 2020-01-30
    IIF 4 - Director → ME
  • 42
    Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-19 ~ 2024-05-24
    IIF 15 - Director → ME
  • 43
    2 Avlan Court, St Cross Road, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2004-05-14 ~ 2008-06-01
    IIF 59 - Secretary → ME
  • 44
    TRIDENTS BLINDS LIMITED - 1998-09-28
    C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1998-04-17 ~ 1998-09-03
    IIF 50 - Secretary → ME
  • 45
    Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-10-20 ~ 2019-06-18
    IIF 22 - 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.