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

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
    • icon of address Harlands Accountants Llp, The Greenhouse, Amos Drive, Greencroft Industrial Park, Annfield Plain, Durham, DH9 7XN, United Kingdom

      IIF 1
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 2
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

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

      IIF 11 IIF 12
    • icon of address C/o Tait Walker Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 13
    • icon of address C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 14
    • icon of address The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 15
  • Mr Bryan Glendinning
    British born in March 1962

    Resident in England

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

      IIF 16
  • Mr Brian Glendinning
    British born in March 1962

    Resident in England

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

      IIF 17
  • Glendinning, Bryan
    British chief executive born in March 1962

    Resident in United Kingdom

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

      IIF 18
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

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

    Resident in United Kingdom

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

      IIF 20
  • Glendinning, Bryan
    British company director born in March 1962

    Resident in United Kingdom

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

      IIF 21
    • icon of address 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7BA, United Kingdom

      IIF 22
    • icon of address C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 23 IIF 24 IIF 25
  • Glendinning, Bryan
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 27
    • icon of address Harland & Co, Prospect House, Prospect Business Park, Leadgate, Consett, Co. Durham, DH8 7PW, United Kingdom

      IIF 28
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 29
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 30
    • icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 31 IIF 32 IIF 33
  • Glendinning, Bryan
    British managing director born in March 1962

    Resident in United Kingdom

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

      IIF 35
    • icon of address Grosvenor House, 29 Market Place, Bishop Auckland, County Durham

      IIF 36
    • icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 37
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 38
    • icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

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

      IIF 40
    • icon of address The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 41
  • Glendinning, Bryan
    British director born in December 1962

    Resident in United Kingdom

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

      IIF 42
    • icon of address Unit 8, Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, NE42 6PX, England

      IIF 43
  • Glendinning, Bryan
    British director born in March 1962

    Resident in England

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

      IIF 44
  • Glendinning, Bryan
    British

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

      IIF 45
  • Glendinning, Bryan

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

      IIF 46
    • icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Greenhouse, Greencroft Industrial Park, Stanley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,138 GBP2018-01-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 31 - Director → ME
  • 4
    NORTH EAST POWER LIMITED - 2019-05-10
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,813 GBP2021-12-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Mcpherson Macquire Cook, 19 Waterloo Street, United Kingdom, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-08-04 ~ now
    IIF 47 - Secretary → ME
  • 7
    ENGENERA TEST LIMITED - 2021-04-29
    icon of address 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -4,762 GBP2025-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    BAYCOTEL LIMITED - 2014-04-17
    icon of address Unit 13 Kingsway House Kingsway Team Valley, Trading Estate, Gateshead
    In Administration Corporate (5 parents)
    Equity (Company account)
    180,601 GBP2021-12-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 34 - Director → ME
  • 10
    ENGENERA RENEWABLES GROUP LIMITED - 2021-04-29
    icon of address Bulman House Regent Centre Gosforth, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 29 Market Place, Bishop Auckland, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 21 - Director → ME
  • 13
    ENGENERA POWER LIMITED - 2014-04-17
    GMS RENEWABLE TECHNOLOGIES LIMITED - 2012-06-18
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2015-10-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 246 Corporation Road, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2011-08-10
    IIF 27 - Director → ME
  • 2
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-04-11
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2014-04-09
    IIF 42 - Director → ME
  • 4
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-08-19 ~ 2024-03-19
    IIF 46 - Secretary → ME
  • 5
    NORTH EAST POWER LIMITED - 2019-05-10
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,813 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-04-09
    IIF 43 - Director → ME
  • 7
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -644,637 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ 2020-11-01
    IIF 40 - Director → ME
  • 8
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -281,586 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-10-12
    IIF 23 - Director → ME
  • 9
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,910 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-10-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-12
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-12-02 ~ 2020-07-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -109,415 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-10-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-02 ~ 2020-10-12
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,537 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-10-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-13
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-02 ~ 2019-12-03
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    PKL SOLAR LIMITED - 2021-02-19
    FUSION ACQUISITIONS LIMITED - 2019-06-07
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,070 GBP2023-11-30
    Officer
    icon of calendar 2021-02-04 ~ 2021-09-28
    IIF 44 - Director → ME
  • 13
    BAYCOTEL LIMITED - 2014-04-17
    icon of address 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
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-07 ~ 2022-07-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-04-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-03 ~ 2022-04-11
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    icon of address 14 Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (7 parents)
    Equity (Company account)
    218,503 GBP2021-03-31
    Officer
    icon of calendar 2016-12-05 ~ 2018-09-24
    IIF 36 - Director → ME
  • 17
    ASBRO LTD - 2006-05-03
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ 2008-02-01
    IIF 22 - Director → ME
    icon of calendar 2007-01-02 ~ 2008-05-14
    IIF 45 - Secretary → ME
  • 18
    WARMER HEATING LIMITED - 2012-10-23
    icon of address Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-09 ~ 2011-02-24
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.