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

Manchester, Glen Richard

    Related profiles found in government register
  • Manchester, Glen Richard
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, RH13 5QH, United Kingdom

      IIF 1
  • Manchester, Glen Richard
    British chief executive officer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Ingeni Building, 17 Broadwick Street, Soho, London, W1F 0DF, United Kingdom

      IIF 2
    • icon of address Stanford Building, 27a Floral Street, London, WC2E 9EZ, England

      IIF 3
  • Manchester, Glen Richard
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingeni Building, 17 Broadwick Street, Soho, London, W1F 0DJ, United Kingdom

      IIF 4
    • icon of address Level 6, 2 More London Riverside, London, SE1 2RR

      IIF 5
  • Manchester, Glen Richard
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 220/221, Dunsfold Park, Cranleigh, Surrey, GU6 8GA, United Kingdom

      IIF 6
    • icon of address Ingeni Building, 17 Broadwick Street, London, London, W1F 0DJ, England

      IIF 7
    • icon of address Ingeni Building, 17 Broadwick Street, London, W1F 0DJ, England

      IIF 8
    • icon of address Ingeni Building, 17 Broadwick Street, Soho, London, W1F 0DJ, England

      IIF 9
    • icon of address Ingenie Building, 17 Broadwick Street, Soho, London, W1F 0DJ, England

      IIF 10
  • Manchester, Glen Richard
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 220-221, Dunsfold Park, Cranleigh, GU6 8GA, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 220/221, Dunsfold Park, Cranleigh, Surrey, GU6 8GA, England

      IIF 13
    • icon of address Stanford Building, 27a Floral Street, London, WC2E 9EZ, England

      IIF 14
  • Manchester, Glen Richard
    British company director born in June 1965

    Registered addresses and corresponding companies
    • icon of address Ledmore, 18 Icklingham Road, Cobham, Surrey, KT11 2NQ

      IIF 15
  • Manchester, Glen Richard
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address Ledmore, 18 Icklingham Road, Cobham, Surrey, KT11 2NQ

      IIF 16
  • Manchester, Glen
    British

    Registered addresses and corresponding companies
    • icon of address 6 Mallards Reach, Weybridge, Surrey, KT13 9HQ

      IIF 17
  • Mr Glen Richard Manchester
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 220-221, Dunsfold Park, Cranleigh, GU6 8GA, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 220/221, Dunsfold Park, Cranleigh, Surrey, GU6 8GA, England

      IIF 20
    • icon of address Ingeni Building 17 Broadwick Street, Soho, London, W1F 0DJ, United Kingdom

      IIF 21
  • Glen Richard Manchester
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 220-221, Dunsfold Park, Cranleigh, GU6 8GA, United Kingdom

      IIF 22
    • icon of address 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, RH13 5QH, United Kingdom

      IIF 23
  • Mr Glen Richard Manchester
    British born in June 1965

    Registered addresses and corresponding companies
    • icon of address Unit 220-221, Dunsfold Park, Cranleigh, GU6 8GA, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2016-07-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
  • 3
    JACK MANCHESTER RACING LIMITED - 2021-03-18
    LEDMORE & CO HISTORIC AND MODERN CLASSICS LIMITED - 2024-05-10
    icon of address Unit 220/221 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,362,296 GBP2024-12-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Unit 220-221 Dunsfold Park, Cranleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,358 GBP2024-12-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    R & C HOSPITALITY LTD - 2023-04-20
    icon of address 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,747 GBP2024-05-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address Unit 220-221 Dunsfold Park, Cranleigh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    XENOS EUROPE LIMITED - 2000-01-19
    SETCOURT LIMITED - 1999-10-18
    icon of address 1st Floor Pickford House, 46 Bow Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2000-11-30
    IIF 16 - Director → ME
  • 2
    icon of address Unit 220-221 Dunsfold Park, Cranleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,358 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-14 ~ 2024-03-26
    IIF 22 - Has significant influence or control OE
  • 3
    icon of address 169 (london & Partners) Union Street, London, England
    Active Corporate (12 parents, 11 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2013-12-31
    IIF 5 - Director → ME
  • 4
    THUNDERHEAD MIDCO LIMITED - 2016-10-28
    icon of address 14 Floral Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-17 ~ 2016-09-08
    IIF 8 - Director → ME
  • 5
    THUNDERHEAD NEWCO II (UK) LIMITED - 2016-10-28
    icon of address 14 Floral Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ 2016-09-15
    IIF 4 - Director → ME
  • 6
    THUNDERHEAD TOPCO LIMITED - 2016-10-28
    icon of address 14 Floral Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-17 ~ 2016-09-08
    IIF 7 - Director → ME
  • 7
    THUNDERHEAD LIMITED - 2002-07-24
    THUNDERHEAD SOFTWARE LIMITED - 2016-10-28
    icon of address 14 Floral Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-06-13 ~ 2016-09-08
    IIF 10 - Director → ME
  • 8
    THUNDERHEAD LIMITED - 2016-10-28
    THUNDERHEAD SOFTWARE LIMITED - 2002-07-24
    COMMUNIQUE SOFTWARE LIMITED - 2002-03-21
    FOXDATE LIMITED - 2001-11-20
    icon of address Suite 23 Lclb, 95 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-23 ~ 2016-09-08
    IIF 9 - Director → ME
  • 9
    THUNDERHEAD.COM LIMITED - 2015-12-11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -163,196,872 GBP2024-01-31
    Officer
    icon of calendar 2012-06-21 ~ 2022-01-31
    IIF 2 - Director → ME
  • 10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-02-20 ~ 2022-01-31
    IIF 14 - Director → ME
  • 11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,234,884 GBP2024-01-31
    Officer
    icon of calendar 2015-12-23 ~ 2022-01-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    GENEVA BUSINESS SYSTEMS LIMITED - 1991-06-19
    GENEVA DIGITAL LIMITED - 2000-01-19
    icon of address 1st Floor Pickford House, 46 Bow Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-22
    IIF 15 - Director → ME
    icon of calendar ~ 1993-05-27
    IIF 17 - Secretary → 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.