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

Knowles, Glen Stephen

    Related profiles found in government register
  • Knowles, Glen Stephen
    British builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 1
  • Knowles, Glenn Stephen
    British builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mudd Partnership, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 2
  • Knowles, Glenn Stephen
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Chester House, 1st And 3rd Floor, 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 5 IIF 6
  • Knowles, Glenn Stephen
    British director born in February 1975

    Registered addresses and corresponding companies
    • icon of address 35 Herbert Road, Gillingham, Kent, ME8 9BY

      IIF 7
  • Mr Glenn Stephen Knowles
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Chester House, 1st And 3rd Floor, 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 11 IIF 12
  • Knowles, Glenn
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mudd Partners Llp, 4, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 13
    • icon of address 1, Hopton Gardens, New Malden, Surrey, KT3 6PG, United Kingdom

      IIF 14
  • Knowles, Glenn Stephen

    Registered addresses and corresponding companies
    • icon of address The Mudd Partnership, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 15
  • Knowles, Glenn

    Registered addresses and corresponding companies
    • icon of address Mudd Partners Llp, 4, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 16
  • Mr Glenn Knowles
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mudd Partners Llp, 4, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1 Hopton Gardens, New Malden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,416 GBP2017-03-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Mudd Partnership, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,804 GBP2021-03-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,571 GBP2018-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Lakeview House, 4 Lake Meadows Office Park, Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address The Mudd Partnership, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,804 GBP2021-03-31
    Officer
    icon of calendar 2020-07-08 ~ 2024-06-01
    IIF 2 - Director → ME
  • 2
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,945 GBP2024-03-31
    Officer
    icon of calendar 2022-05-11 ~ 2024-06-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2024-06-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 20-22 Wenlock Road Islington, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,535 GBP2020-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2019-01-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-01-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.