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

Mr Glenn Mauchlen Osman

    Related profiles found in government register
  • Mr Glenn Mauchlen Osman
    English born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address Kmep House, 152, City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Glenn Muchlen Osman
    English born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152, City Road, London, EC2V 4NX, England

      IIF 3
  • Mr Glenn Mauchlen Osman
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 4 IIF 5
  • Mr Glenn Mauchlen Dobson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
  • Mr Glenn Osman
    English born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 7
  • Dr Glenn Mauchlen Dobson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 8 IIF 9
  • Osman, Glenn Mauchlen
    English director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address Kmep House, 152, City Road, London, EC1V 2NX, England

      IIF 11
  • Osman, Glenn Muchlen
    English founder born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152, City Road, London, EC2V 4NX, England

      IIF 12
  • Osman, Glenn Mauchlen
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX

      IIF 13
  • Dobson, Glenn Mauchlen
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
  • Dobson, Glenn Mauchlen, Dr
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX

      IIF 15 IIF 16
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Dobson, Glenn Mauchlen, Dr
    British sale director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18a, Radley Green Farm, Radley Green, Essex, CM4 0LU, England

      IIF 18
  • Osman, Glenn
    English director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 19
  • Dobson, Glenn
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Dobson, Glenn Mauchlen
    British company director born in September 1972

    Registered addresses and corresponding companies
    • icon of address Flat 4 Morriss Court, Oakdene Road, Redhill, Surrey, DRH1 6RP

      IIF 21
  • Mr Glenn Dobson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Findlay James (insolvency Practioners) Ltd, Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,361 GBP2016-08-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 18 - Director → ME
  • 3
    SEPTEMBER72 LTD - 2014-04-25
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,540 GBP2016-06-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Scaramouche Tattoo Ltd, Kemp House 152-160, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,568 GBP2025-08-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address Findlay James (insolvency Practioners) Ltd, Saxon Way, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address The Basement, 91 High Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,394 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-27
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,850 GBP2024-06-24
    Officer
    icon of calendar 1994-04-28 ~ 1997-06-25
    IIF 21 - Director → ME
  • 3
    JASPER SPEEDICUTS LTD - 2016-12-28
    icon of address 4 Ongar Road, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -13,958 GBP2020-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2017-09-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2021-05-08
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Kemp House, 152, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2018-06-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-06-26
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ 2025-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-09-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.