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, Victoria Louise

    Related profiles found in government register
  • Glover, Victoria Louise
    English company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 1
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 2 IIF 3
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 4
  • Glover, Victoria Louise
    English director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, TF3 3BD, England

      IIF 5
  • Glover, Victoria Louise
    English managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Burford Road, Wheaton Aston, Stafford, Staffordshire, ST19 9NT, United Kingdom

      IIF 6
    • Office 22, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 7
  • Glover, Victoria Louise
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 8
  • Mrs Victoria Louise Glover
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 9
    • Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 10
  • Glover, Victoria Louise
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20a, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 11
  • Glover, Victoria Louise
    British finance director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 12
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 13
  • Glover, Victoria Louise
    British business owner born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Pen Y Gaer, Glan Conwy, Colwyn Bay, LL28 5PY, United Kingdom

      IIF 14
  • Glover, Victoria
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Victoria Glover
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Victoria Louise Glover
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 34 IIF 35
  • Victoria Glover
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 36
  • Mrs Victoria Louise Glover
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Pen Y Gaer, Glan Conwy, Colwyn Bay, LL28 5PY, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 4 St. Asaph Business Park, St. Asaph, Wales
    Corporate (2 parents)
    Equity (Company account)
    18,831 GBP2024-05-31
    Officer
    2019-05-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PERRY RHODES (INTERNATIONAL) LIMITED - 2015-02-11
    Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 2 - director → ME
  • 4
    Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,213 GBP2024-02-29
    Officer
    2015-02-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    Suite 7, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    GLOVERS AUTOMATION (UK) LIMITED - 2013-03-19
    VIGA AUTOMATION SPARES (UK) LIMITED - 2012-09-06
    Office 22 Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 7 - director → ME
  • 9
    Office 20a Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 11 - director → ME
  • 10
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2022-01-20 ~ dissolved
    IIF 19 - director → ME
  • 11
    Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, England
    Corporate (3 parents)
    Equity (Company account)
    -81,934 GBP2024-03-31
    Officer
    2025-01-17 ~ now
    IIF 5 - director → ME
  • 13
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    COMPANY SELECT ACCOUNTANCY SERVICES LIMITED - 2021-02-02
    Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    40,248 GBP2024-02-29
    Officer
    2020-04-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    SJP BOOKKEEPING SOLUTIONS LIMITED - 2022-05-04
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,848 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 18
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-11 ~ dissolved
    IIF 21 - director → ME
  • 20
    Company number 09420041
    Non-active corporate
    Officer
    2015-02-03 ~ now
    IIF 3 - director → ME
Ceased 4
  • 1
    D&M SOLUTIONS LIMITED - 2023-09-15
    COMPANY SELECT SERVICES LIMITED - 2020-10-20
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,745 GBP2023-12-31
    Officer
    2019-05-21 ~ 2020-10-20
    IIF 4 - director → ME
  • 2
    I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,814 GBP2024-10-31
    Person with significant control
    2019-05-24 ~ 2019-07-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    GLOVERS AUTOMATION (UK) LIMITED - 2013-03-19
    VIGA AUTOMATION SPARES (UK) LIMITED - 2012-09-06
    Office 22 Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ 2012-10-15
    IIF 6 - director → ME
  • 4
    COMPANY SELECT INTELLIGENCE LIMITED - 2020-09-21
    Brook House, Moss Grove, Kingswinford, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-17 ~ 2020-10-01
    IIF 13 - 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.