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

Glover, William James, Dr

    Related profiles found in government register
  • Glover, William James, Dr
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, Balchins Lane, Westcott, Dorking, Surrey, RH4 3LL

      IIF 1
  • Glover, William James, Dr
    British ceo born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, Balchins Lane, Westcott, Dorking, Surrey, RH4 3LL

      IIF 2 IIF 3
  • Glover, William James, Dr
    British chair and non-executive director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Grafham Grange, Bramley, Guildford, Surrey, GU5 0LH

      IIF 4
  • Glover, William James, Dr
    British chief executive born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, Balchins Lane, Westcott, Dorking, Surrey, RH4 3LL

      IIF 5
  • Glover, William James, Dr
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, Balchins Lane, Westcott, Dorking, Surrey, RH4 3LL

      IIF 6
  • Glover, William James, Dr
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Clockhouse, Bath Hill, Keynsham, Bristol, BS31 1HL

      IIF 7
    • Churchgate House, Balchins Lane, Westcott, Dorking, Surrey, RH4 3LL

      IIF 8 IIF 9
    • Churchgate House, Balchins Lane, Westcott, Dorking, Surrey, RH4 3LL, England

      IIF 10
    • Douglas Bader House, Horcott Hill, Fairford, Gloucestershire, GL7 4RB, United Kingdom

      IIF 11
    • Senate House, University Of Surrey, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 12
  • Glover, William James, Dr
    British pro-chancellor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Douglas Bader House, Horcott Hill, Fairford, Gloucestershire, GL7 4RB

      IIF 13
  • Glover, William James, Dr
    British retired born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 123, Golden Lane, London, EC1Y 0RT, United Kingdom

      IIF 14
  • Glover, William James, Dr
    British director/trustee born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, GU2 7XH, England

      IIF 15
  • Glover Obe Dl, William James, Dr
    British retired born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Suite 3, Cleary Court, Church Street East, Woking, GU21 6HJ, England

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    Other registered number: 01884230
    TWINTWIN LIMITED - 1987-11-19
    Ict Centre, Birmingham Research, Park, Vincent Drive, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2003-10-13 ~ dissolved
    IIF 2 - Director → ME
  • 2
    LOCKTON INNS PLC - 1989-04-18
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-04-19 ~ dissolved
    IIF 6 - Director → ME
Ceased 13
  • 1
    WOOLWORTHS PUBLIC LIMITED COMPANY - 2009-05-06
    WW REALISATION 1 PUBLIC LIMITED COMPANY - 2009-05-06
    F.W. WOOLWORTH PUBLIC LIMITED COMPANY - 1987-02-01
    4385, 00104206 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    ~ 1994-04-05
    IIF 1 - Director → ME
  • 2
    ANDREWS GROUP HOLDINGS LIMITED - 1988-06-14
    ANDREWS (FURNISHERS) LIMITED - 1982-04-02
    42b High Street, Keynsham, Bristol, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2011-03-08 ~ 2017-12-31
    IIF 10 - Director → ME
  • 3
    BIRMINGHAM RESEARCH PARK LIMITED - 2019-08-07
    BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED - 1987-11-19
    Related registration: 02108517
    FALCONCAST LIMITED - 1985-03-14
    Finance Office, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2006-11-06 ~ 2014-07-09
    IIF 3 - Director → ME
  • 4
    BLACKWELL DEVELOPMENTS (GUILDFORD) LIMITED - 2019-04-12
    Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, England
    Active Corporate (8 parents)
    Officer
    2019-07-24 ~ 2024-03-01
    IIF 15 - Director → ME
    2014-04-17 ~ 2017-10-31
    IIF 12 - Director → ME
  • 5
    WARRIOR GROUP LIMITED - 2002-05-23
    DRAGCITY LIMITED - 1997-01-29
    Roman House, Roman Road, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-03 ~ 2008-05-13
    IIF 9 - Director → ME
  • 6
    SURREY COMMUNITY FOUNDATION - 2011-12-06
    Export House 5 Henry Plaza, Victoria Way, Woking, England
    Active Corporate (11 parents)
    Officer
    2019-01-01 ~ 2022-03-18
    IIF 16 - Director → ME
  • 7
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    919,937 GBP2024-12-31
    Officer
    2011-09-08 ~ 2017-12-31
    IIF 7 - Director → ME
  • 8
    GRAFHAM GRANGE SPECIAL EDUCATIONAL TRUST LIMITED - 2014-04-29
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents)
    Officer
    2010-09-16 ~ 2012-05-29
    IIF 4 - Director → ME
  • 9
    ROYAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN ANDADULTS(THE) - 2002-02-01
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS(THE) - 1983-03-14
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (THE) - 1980-12-31
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (THE) - 1979-12-31
    6 Cyrus Way, Hampton, Peterborough, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2011-05-18 ~ 2013-08-01
    IIF 14 - Director → ME
  • 10
    Douglas Bader House, Horcott Hill, Fairford, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-15 ~ 2018-01-01
    IIF 11 - Director → ME
  • 11
    HOSPEDIA LIMITED - 2023-08-08
    PATIENTLINE UK LIMITED - 2008-10-07
    PATIENTLINE LIMITED - 2001-03-09
    5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2001-05-29 ~ 2004-12-31
    IIF 5 - Director → ME
  • 12
    51 Sydenham Road, Croydon, Surrey
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1997-08-29 ~ 2000-09-13
    IIF 8 - Director → ME
  • 13
    THE ROYAL AIR FORCE BENEVOLENT FUND ENTERPRISES - 2005-01-14
    THE ROYAL AIR FORCE BENEVOLENT FUND'S INTERNATIONALAIR TATTOO - 1992-11-06
    THE R.A.F. BENEVOLENT FUND'S INTERNATIONAL AIR TATTOO - 1988-03-18
    Douglas Bader House, Horcott Hill, Fairford, Gloucestershire
    Active Corporate (8 parents)
    Officer
    2010-06-17 ~ 2018-01-01
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.