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

Gleave, Oliver

    Related profiles found in government register
  • Gleave, Oliver
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Cotswold Link, Cotswold Business Village, London Road, Moreton-in-marsh, GL56 0JQ, United Kingdom

      IIF 1
  • Gleave, Oliver
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sargent House, Lower Green, Broadway, WR12 7BU, England

      IIF 2
    • icon of address Sargent House, Lower Green, Broadway, WR12 7BU, United Kingdom

      IIF 3
    • icon of address Sargent House, Lower Green, Broadway, Worcestershire, WR12 7BU, England

      IIF 4
    • icon of address Haddonsacre Business Centre, Unit 12, Station Road, Offenham, Evesham, WR11 8JJ, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7
  • Gleave, Oliver
    Other consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oxford Court, St James Road, Brackley, Northamptonshire, NN13 7XY, England

      IIF 8
  • Gleave, Oliver
    British software development born in May 1979

    Registered addresses and corresponding companies
    • icon of address 3 Gable House, Fernbank Greenhill, Evesham, Worcestershire, WR11 4NH

      IIF 9
  • Gleave, Oliver
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Oxford Court, St James Road, Brackley, Northamptonshire, NN13 7XY, England

      IIF 10
    • icon of address 1, Redlands Court, Chapel Lane, Shotteswell, OX17 1JB, United Kingdom

      IIF 11
  • Gleave, Oiiver
    British consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Redland Court, Chapel Lane, Shotteswell, Banbury, OX171JB, United Kingdom

      IIF 12
  • Gleave, Oliver
    Other director born in May 1979

    Registered addresses and corresponding companies
    • icon of address 52 Centre Street, Banbury, Oxfordshire, OX16 3LQ

      IIF 13
  • Mr Oliver Gleave
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sargent House, Lower Green, Broadway, WR12 7BU, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 4b, Cotswold Link, Cotswold Business Village, London Road, Moreton-in-marsh, GL56 0JQ, United Kingdom

      IIF 17
    • icon of address Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 18
  • Gleave, Oliver

    Registered addresses and corresponding companies
    • icon of address 7 Oxford Court, St James Road, Brackley, Northamptonshire, NN13 7XY, England

      IIF 19 IIF 20
    • icon of address Sargent House, Lower Green, Broadway, WR12 7BU, United Kingdom

      IIF 21
    • icon of address Sargent House, Lower Green, Broadway, Worcestershire, WR12 7BU, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • icon of address 1, Redlands Court, Chapel Lane, Shotteswell, OX17 1JB, United Kingdom

      IIF 25
  • Gleave, Oiiver

    Registered addresses and corresponding companies
    • icon of address 1, Redland Court, Chapel Lane, Shotteswell, Banbury, OX171JB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-04-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Redland Court, Chapel Lane, Shotteswell, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-11-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address 4b Cotswold Link, Cotswold Business Village, London Road, Moreton-in-marsh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 4b Cotswold Link, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,678 GBP2024-02-29
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2017-02-16 ~ now
    IIF 21 - Secretary → ME
  • 5
    MONII LTD
    - now
    MONII.COM LIMITED - 2015-10-22
    icon of address Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,838 GBP2015-12-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-10-21 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Robert Thomas, Unit F Mmbc, 2-3 Commerce Way, Lancing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    YIELDOPEN LIMITED - 1992-11-18
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 10 Cheyne Walk, Northampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 1 Pegasus House Pegasus Court, Tachbrook Park, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-03-18 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Haddonsacre Business Centre, Unit 12 Station Road, Offenham, Evesham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    491,960 GBP2024-11-30
    Officer
    icon of calendar 2017-09-20 ~ 2017-12-12
    IIF 5 - Director → ME
  • 2
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2014-06-25
    IIF 8 - Director → ME
    icon of calendar 2010-01-01 ~ 2014-06-25
    IIF 20 - Secretary → ME
  • 3
    icon of address 100 Stricklandgate, Kendal, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    -26,162 GBP2024-03-31
    Officer
    icon of calendar 2008-10-07 ~ 2008-11-11
    IIF 13 - Director → ME
  • 4
    icon of address Unit 4b Cotswold Link, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,678 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-16 ~ 2025-09-02
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address The Cooperage, 5 Copper Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2014-06-25
    IIF 10 - Director → ME
    icon of calendar 2014-03-05 ~ 2014-06-25
    IIF 19 - Secretary → ME
  • 6
    icon of address Robert Thomas, Unit F Mmbc, 2-3 Commerce Way, Lancing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2015-11-04
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.