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

Mr Bryan Glendinning

    Related profiles found in government register
  • 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 1
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 9
    • C/o Mha Tait Walker Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 10 IIF 11
    • C/o Tait Walker Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 12
    • C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 13
    • The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 18
  • 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 19
  • 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 20
    • 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7BA, United Kingdom

      IIF 21
    • C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 22 IIF 23 IIF 24
  • 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 26
    • Harland & Co, Prospect House, Prospect Business Park, Leadgate, Consett, Co. Durham, DH8 7PW, United Kingdom

      IIF 27
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 28
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 29 IIF 30 IIF 31
  • 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 33
    • Grosvenor House, 29 Market Place, Bishop Auckland, County Durham

      IIF 34
    • Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 35
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 36
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 37
    • C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 38
    • The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 39
  • 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 40
    • Unit 8, Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, NE42 6PX, England

      IIF 41
  • 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 42
  • Glendinning, Bryan
    British

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

      IIF 43
  • Glendinning, Bryan

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

      IIF 44
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 29 - director → ME
  • 3
    NORTH EAST POWER LIMITED - 2019-05-10
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -203,813 GBP2021-12-31
    Officer
    2015-10-27 ~ now
    IIF 31 - director → ME
  • 4
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-08-14 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Mcpherson Macquire Cook, 19 Waterloo Street, United Kingdom, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2021-08-04 ~ now
    IIF 30 - director → ME
    2021-08-04 ~ now
    IIF 45 - secretary → ME
  • 6
    ENGENERA TEST LIMITED - 2021-04-29
    13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England
    Corporate (2 parents, 6 offsprings)
    Officer
    2021-04-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    BAYCOTEL LIMITED - 2014-04-17
    Unit 13 Kingsway House Kingsway Team Valley, Trading Estate, Gateshead
    Corporate (5 parents)
    Equity (Company account)
    180,601 GBP2021-12-31
    Officer
    2014-03-05 ~ now
    IIF 36 - director → ME
  • 8
    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 32 - director → ME
  • 9
    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 18 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    29 Market Place, Bishop Auckland, County Durham
    Dissolved corporate (4 parents)
    Officer
    2016-12-05 ~ dissolved
    IIF 33 - director → ME
  • 11
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-03 ~ now
    IIF 20 - director → ME
  • 12
    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 35 - director → ME
  • 13
    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 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 18
  • 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 26 - 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 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ 2014-04-09
    IIF 40 - director → ME
  • 4
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2019-08-19 ~ 2024-03-19
    IIF 44 - secretary → ME
  • 5
    NORTH EAST POWER LIMITED - 2019-05-10
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -203,813 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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 41 - director → ME
  • 7
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -582,469 GBP2023-11-30
    Officer
    2019-11-22 ~ 2020-11-01
    IIF 38 - director → ME
  • 8
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -195,023 GBP2023-11-30
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 22 - director → ME
  • 9
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -71,381 GBP2023-11-30
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 23 - director → ME
    Person with significant control
    2019-12-02 ~ 2019-12-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    2019-12-02 ~ 2020-07-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -79,865 GBP2023-11-30
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 24 - director → ME
    Person with significant control
    2019-12-02 ~ 2019-12-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2019-12-02 ~ 2020-10-12
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -79,396 GBP2023-11-30
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 25 - director → ME
    Person with significant control
    2019-12-02 ~ 2019-12-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2019-12-02 ~ 2019-12-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 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
    Corporate (2 parents)
    Equity (Company account)
    274,070 GBP2023-11-30
    Officer
    2021-02-04 ~ 2021-09-28
    IIF 42 - director → ME
  • 13
    BAYCOTEL LIMITED - 2014-04-17
    Unit 13 Kingsway House Kingsway Team Valley, Trading Estate, Gateshead
    Corporate (5 parents)
    Equity (Company account)
    180,601 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-04-07 ~ 2022-07-15
    IIF 17 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    2019-09-03 ~ 2022-04-11
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    14 Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (6 parents)
    Equity (Company account)
    218,503 GBP2021-03-31
    Officer
    2016-12-05 ~ 2018-09-24
    IIF 34 - director → ME
  • 17
    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 21 - director → ME
    2007-01-02 ~ 2008-05-14
    IIF 43 - secretary → ME
  • 18
    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 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.