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

Fletcher, Glenn Anthony Burton

    Related profiles found in government register
  • Fletcher, Glenn Anthony Burton
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 1 IIF 2
  • Fletcher, Glenn Anthony Burton
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree Cottage, Owmby Road, Searby, North Lincolnshire, DN38 6BD

      IIF 3
  • Fletcher, Glenn Anthony Burton
    British finance director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 4
  • Burton Fletcher, Glenn Anthony
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree Cottage, Owmby Road, Searby, North Lincolnshire, DN38 6BD

      IIF 5 IIF 6 IIF 7
  • Burton Fletcher, Glenn Anthony
    British finance director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 6 St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 8 IIF 9
  • Burton-fletcher, Glenn Anthony
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3 Edmund Road Business Centre, 135 Edmund Road, Sheffield, South Yorkshire, S2 4ED, England

      IIF 10
  • Burton-fletcher, Glenn Anthony
    British director & chief operating officer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church, Street, Caistor, Market Rasen, Lincolnshire, LN7 6QJ, United Kingdom

      IIF 11
  • Burton-fletcher, Glenn Anthony
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Hive, The Old Chapel, Wrawby Street, Brigg, Lincolnshire, DN20 8JJ, England

      IIF 12
  • Fletcher, Glenn Anthony Burton

    Registered addresses and corresponding companies
    • icon of address Willow Tree Cottage, Owmby Road, Searby, North Lincolnshire, DN38 6BD

      IIF 13
  • Glenn Anthony Burton-fletcher
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Hive, The Old Chapel, Wrawby Street, Brigg, Lincolnshire, DN20 8JJ, England

      IIF 14
  • Burton Fletcher, Glenn Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Willow Tree Cottage, Owmby Road, Searby, North Lincolnshire, DN38 6BD

      IIF 15 IIF 16
  • Burton Fletcher, Glenn Anthony

    Registered addresses and corresponding companies
    • icon of address Willow Tree Cottage, Owmby Road, Searby, North Lincolnshire, DN38 6BD

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Business Hive, The Old Chapel, Wrawby Street, Brigg, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 4 - Director → ME
Ceased 10
  • 1
    CATEXEL LIMITED - 2019-03-19
    RAHUCAT SOLUTIONS LIMITED - 2011-12-06
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    469,000 GBP2019-12-31
    Officer
    icon of calendar 2011-10-10 ~ 2019-02-27
    IIF 8 - Director → ME
  • 2
    CAISTOR GRAMMAR SCHOOL LIMITED - 2010-12-01
    icon of address Church Street, Caistor, Market Rasen, Lincolnshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2016-09-24
    IIF 11 - Director → ME
  • 3
    CEQUUS LIMITED - 2016-10-14
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    262,108 GBP2023-12-31
    Officer
    icon of calendar 2013-09-03 ~ 2018-10-31
    IIF 2 - Director → ME
  • 4
    CHEMSENTI LIMITED - 2016-10-14
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    868,977 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-09-03 ~ 2018-10-31
    IIF 1 - Director → ME
  • 5
    LENZING SERVICES LIMITED - 2010-09-28
    icon of address Energy Park Way, Grimsby
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2007-02-28
    IIF 3 - Director → ME
    icon of calendar 2006-02-14 ~ 2007-02-28
    IIF 13 - Secretary → ME
  • 6
    ACORDIS FIBRES (HOLDINGS) LIMITED - 2000-07-20
    TENCEL LIMITED - 2005-05-03
    COURTAULDS FIBRES (HOLDINGS) LIMITED - 1998-10-30
    LANCASHIRE COTTON CORPORATION LIMITED(THE) - 1984-04-01
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2007-02-28
    IIF 6 - Director → ME
    icon of calendar 2004-11-09 ~ 2007-02-28
    IIF 17 - Secretary → ME
  • 7
    FORTGRANGE LIMITED - 1999-11-16
    ACORDIS LIMITED - 2003-09-15
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2007-02-28
    IIF 7 - Director → ME
    icon of calendar 2004-11-09 ~ 2007-02-28
    IIF 16 - Secretary → ME
  • 8
    RAHU CATALYTICS LIMITED - 2012-01-11
    icon of address Floor Five, 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2011-12-22
    IIF 9 - Director → ME
  • 9
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2007-02-28
    IIF 5 - Director → ME
    icon of calendar 2004-11-09 ~ 2007-02-28
    IIF 15 - Secretary → ME
  • 10
    icon of address Units 2 & 3 Edmund Road Business Centre, 135 Edmund Road, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    235,964 GBP2018-03-31
    Officer
    icon of calendar 2017-05-31 ~ 2025-10-10
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.