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

Cummings, Glenworth Everton, Dr.

    Related profiles found in government register
  • Cummings, Glenworth Everton, Dr.
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58 - 60 Kensington Church Street, London, W8 4DB, United Kingdom

      IIF 1
    • icon of address Vicarage House, 58-60 Kensington Church Street, London, W8 4DB, United Kingdom

      IIF 2 IIF 3
    • icon of address 10, Prospect Road, Twickenham, Middlesex, TW2 7EA, England

      IIF 4
  • Cummings, Glenworth Everton, Dr
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 5
    • icon of address 1, Alderson Street, London, W10 5JY

      IIF 6
    • icon of address 72, Barcombe Avenue, London, SW2 3AZ, England

      IIF 7
  • Cummings, Glenworth Everton, Dr
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stratford Place, London, W1C 1AY, England

      IIF 8
    • icon of address Fora, 7 Stratford Place, London, W1C 1AY, England

      IIF 9
  • Cummings, Glenworth Everton, Dr.
    British medical practitioner born in December 1964

    Registered addresses and corresponding companies
    • icon of address 43, Bonser Road, Twickenham, Middlesex, TW1 4RQ

      IIF 10
  • Cummings, Glenworth Everton, Dr
    British medical practitioner born in December 1964

    Registered addresses and corresponding companies
    • icon of address Flat 27 Parkhill Road, London, NW3 2YH

      IIF 11
  • Cummings, Glenworth Everton
    British medical practitioner born in December 1964

    Registered addresses and corresponding companies
    • icon of address 1d Chippenham Mews, Madia Vale, London, W9 2AN

      IIF 12
  • Cummings, Glenworth Everton, Dr
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stratford Place, London, W1C 1AY, England

      IIF 13
  • Cummings, Glenworth Everton, Dr
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Devonshire Street, London, W1W 5DT, England

      IIF 14
    • icon of address 7, Stratford Place, London, W1C 1AY

      IIF 15
  • Cummings, Glenworth Everton, Dr.
    British

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58 - 60 Kensington Church Street, London, W8 4DB, United Kingdom

      IIF 16
  • Cummings, Glenworth Everton, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58-60 Kensington Church Street, London, W8 4DB, United Kingdom

      IIF 17
  • Dr Glenworth Everton Cummings
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 18
    • icon of address 1, Alderson Street, London, W10 5JY

      IIF 19
    • icon of address 72, Barcombe Avenue, London, SW2 3AZ, England

      IIF 20
  • Cummings, Glenworth Everton

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58-60 Kensington Church Street, London, W8 4DB, United Kingdom

      IIF 21
  • Dr Glenworth Everton Cummings
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fora, 7 Stratford Place, London, W1C 1AY, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Fora, 7 Stratford Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Alderson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    THE PLEASURE STORE LIMITED - 2007-04-30
    HOBKNOBS LIMITED - 2006-10-23
    icon of address Vicarage House, 58 - 60 Kensington Church Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address 72 Barcombe Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 4 - Director → ME
  • 6
    KUDOS LIMITED - 2016-10-21
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    262,605 GBP2019-04-05
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Flat 4, 27 Parkhill Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    398 GBP2024-06-30
    Officer
    icon of calendar 1992-08-25 ~ 1998-07-01
    IIF 11 - Director → ME
  • 2
    THE PLEASURE STORE LIMITED - 2007-04-30
    HOBKNOBS LIMITED - 2006-10-23
    icon of address Vicarage House, 58 - 60 Kensington Church Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2009-05-01
    IIF 10 - Director → ME
  • 3
    KUDOS LIMITED - 2016-10-21
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    262,605 GBP2019-04-05
    Officer
    icon of calendar 2009-07-08 ~ 2012-08-28
    IIF 2 - Director → ME
    icon of calendar 2013-08-31 ~ 2017-03-31
    IIF 15 - Director → ME
    icon of calendar 2011-06-16 ~ 2012-08-28
    IIF 21 - Secretary → ME
  • 4
    JFDI LIMITED - 2016-10-21
    FORSHAW DAVENPORT LIMITED - 2004-02-06
    L'ETRANGER PROPERTY AND FINANCE COMPANY LIMITED - 2001-03-29
    L'ETRANGER LIMITED - 2000-10-02
    icon of address 7 Stratford Place, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2013-12-19 ~ 2014-03-31
    IIF 14 - Director → ME
    icon of calendar 2014-06-01 ~ 2017-03-02
    IIF 13 - Director → ME
    icon of calendar 1999-09-23 ~ 2000-11-17
    IIF 12 - Director → ME
    icon of calendar 2007-11-19 ~ 2012-08-28
    IIF 3 - Director → ME
    icon of calendar 2001-01-01 ~ 2012-08-28
    IIF 17 - Secretary → ME
  • 5
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ 2018-03-06
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.