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

Glenn, Jonathan Martin

    Related profiles found in government register
  • Glenn, Jonathan Martin
    British accountant born in November 1968

    Registered addresses and corresponding companies
  • Glenn, Jonathan Martin
    British accountant director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AJ

      IIF 6 IIF 7
  • Glenn, Jonathan Martin
    British accountant/director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AJ

      IIF 8 IIF 9
  • Glenn, Jonathan Martin
    British ceo born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glenn, Jonathan Martin
    British chair person born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Torbay Pharmaceuticals, Wilkins Drive, Paignton, Devon, TQ4 7FG, United Kingdom

      IIF 19
  • Glenn, Jonathan Martin
    British chief executive officer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 20
  • Glenn, Jonathan Martin
    British comapany director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 21
  • Glenn, Jonathan Martin
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 22
    • Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 23 IIF 24
  • Glenn, Jonathan Martin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glenn, Jonathan Martin
    British finance director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AJ

      IIF 33
  • Glenn, Jonathan Martin
    British non exec director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ

      IIF 34
  • Glenn, Jonathan Martin
    British non-executive director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Lodge, Hammonds Lane, Sandridge, St. Albans, Herts, AL4 9BG, United Kingdom

      IIF 35
  • Glenn, Jonathan Martin
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glenn, Jonathan
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, Hemel Hempstead, HP2 4TZ, England

      IIF 41
  • Glenn, Jonathan
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Middle Lane, Amcotts, Scunthorpe, DN17 4AT, United Kingdom

      IIF 42
  • Mr Jonathan Glenn
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Middle Lane, Scunthorpe, DN17 4AT, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    Torbay Pharmaceuticals, Wilkins Drive, Paignton, Devon, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2023-12-01 ~ now
    IIF 19 - director → ME
  • 2
    HAEMOCELL PLC - 1998-07-07
    NEWPOLL PUBLIC LIMITED COMPANY - 1988-11-16
    Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Corporate (3 parents, 8 offsprings)
    Officer
    2023-05-22 ~ now
    IIF 34 - director → ME
  • 3
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Corporate (7 parents, 1 offspring)
    Officer
    2016-01-19 ~ now
    IIF 29 - director → ME
  • 4
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Corporate (5 parents)
    Officer
    2020-04-01 ~ now
    IIF 26 - director → ME
  • 5
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2020-12-03 ~ now
    IIF 32 - director → ME
  • 6
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Corporate (5 parents)
    Officer
    2020-04-01 ~ now
    IIF 31 - director → ME
  • 7
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Corporate (5 parents)
    Officer
    2020-04-01 ~ now
    IIF 28 - director → ME
  • 8
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 30 - director → ME
  • 9
    TRX WOUNDCARE LIMITED - 2016-04-18
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Corporate (5 parents)
    Officer
    2020-04-01 ~ now
    IIF 27 - director → ME
Ceased 30
  • 1
    DE FACTO 1887 LIMITED - 2011-09-12
    Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-12 ~ 2020-02-04
    IIF 13 - director → ME
  • 2
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-12 ~ 2020-02-04
    IIF 10 - director → ME
  • 3
    DE FACTO 1902 LIMITED - 2011-09-12
    Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2020-02-04
    IIF 16 - director → ME
  • 4
    DE FACTO 1901 LIMITED - 2011-09-12
    Aesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2020-02-04
    IIF 15 - director → ME
  • 5
    DE FACTO 1900 LIMITED - 2011-09-12
    Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2020-02-04
    IIF 17 - director → ME
  • 6
    C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2020-02-04
    IIF 14 - director → ME
  • 7
    Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-12 ~ 2020-02-04
    IIF 11 - director → ME
  • 8
    AKUSENSE LIMITED - 2001-05-17
    M&R 814 LIMITED - 2001-04-20
    Baker Tilly Restructuring And Recovery Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate
    Officer
    2005-03-03 ~ 2006-08-29
    IIF 33 - director → ME
  • 9
    AMBER THERAPEUTICS LTD - 2024-07-11
    Cannon Place, 78 Cannon Street, London, England
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,988,368 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-12-01 ~ 2024-04-30
    IIF 35 - director → ME
  • 10
    FIVESOLE LIMITED - 1998-04-24
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Corporate (6 parents, 1 offspring)
    Officer
    2009-02-27 ~ 2020-02-04
    IIF 21 - director → ME
    2006-09-11 ~ 2008-03-17
    IIF 9 - director → ME
  • 11
    ACCOUNTHOLD LIMITED - 1992-02-06
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (3 parents)
    Officer
    2009-02-27 ~ 2020-02-04
    IIF 24 - director → ME
    2006-09-11 ~ 2008-03-17
    IIF 8 - director → ME
  • 12
    ATLAS GENETICS LIMITED - 2018-10-05
    Derby Court Epsom Square, White Horse Business Park, Trowbridge, England
    Corporate (6 parents)
    Officer
    2016-03-23 ~ 2020-02-04
    IIF 18 - director → ME
  • 13
    ALNERY NO. 1333 LIMITED - 1994-05-06
    208 Bath Road, Slough, Berkshire
    Corporate (7 parents)
    Officer
    1998-09-23 ~ 2004-12-14
    IIF 4 - director → ME
  • 14
    MAWLAW 544 LIMITED - 2001-06-13
    208 Bath Road, Slough, Berkshire
    Corporate (2 parents)
    Officer
    2003-06-06 ~ 2005-03-01
    IIF 3 - director → ME
  • 15
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (3 parents)
    Officer
    2010-04-01 ~ 2020-02-04
    IIF 36 - director → ME
  • 16
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (3 parents)
    Officer
    2014-12-23 ~ 2020-02-04
    IIF 25 - director → ME
  • 17
    BESPAK HOLDINGS LIMITED - 2024-06-20
    BONUSDOM LIMITED - 2000-06-09
    Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2009-02-27 ~ 2020-02-04
    IIF 23 - director → ME
    2006-09-11 ~ 2008-03-17
    IIF 7 - director → ME
  • 18
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2006-09-11 ~ 2020-02-04
    IIF 20 - director → ME
  • 19
    BULL RUBBER LIMITED - 2009-06-12
    R C BULL RUBBER COMPANY LIMITED - 1983-10-27
    Rectory Works, Fiddington, Tewkesbury, Glos
    Corporate (1 parent)
    Equity (Company account)
    734,185 GBP2024-05-31
    Officer
    2006-09-11 ~ 2006-11-16
    IIF 6 - director → ME
  • 20
    BROOMCO (2317) LIMITED - 2000-09-27
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (3 parents)
    Officer
    2009-11-17 ~ 2020-02-04
    IIF 41 - director → ME
  • 21
    86 Guilden Sutton Lane, Guilden Sutton, Chester, England
    Corporate (10 parents)
    Officer
    2009-02-27 ~ 2020-02-04
    IIF 22 - director → ME
  • 22
    New House Hook Road, Amcotts, Scunthorpe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,965 GBP2022-01-31
    Officer
    2017-01-23 ~ 2017-11-30
    IIF 42 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-11-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (5 parents)
    Officer
    2009-11-17 ~ 2020-02-04
    IIF 40 - director → ME
  • 24
    INSULIN JET LIMITED - 2001-10-18
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2009-11-17 ~ 2020-02-04
    IIF 39 - director → ME
  • 25
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    208 Bath Road, Slough, Berkshire
    Corporate (2 parents)
    Officer
    2003-04-17 ~ 2005-03-01
    IIF 1 - director → ME
  • 26
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    208 Bath Road, Slough, Berkshire
    Corporate (3 parents)
    Officer
    2003-05-30 ~ 2005-03-01
    IIF 5 - director → ME
  • 27
    NORDICPLAN LIMITED - 1994-08-31
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-05-30 ~ 2005-03-01
    IIF 2 - director → ME
  • 28
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,777,364 GBP2023-12-31
    Officer
    2014-11-12 ~ 2020-02-04
    IIF 12 - director → ME
  • 29
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (3 parents)
    Officer
    2009-11-17 ~ 2020-02-04
    IIF 37 - director → ME
  • 30
    THE MEDICAL HOUSE PLC - 2010-01-26
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2009-11-17 ~ 2020-02-04
    IIF 38 - 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.