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 Edward Edward John Glauser

    Related profiles found in government register
  • Mr Edward Edward John Glauser
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waylands, Tubbs Lane, Highclere, Newbury, RG20 9RD, England

      IIF 1
  • Glauser, Edward John
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Neal's Yard, Covent Garden, London, WC2H 9DP, United Kingdom

      IIF 2
    • icon of address Winter's Farm House, North Common Road, Wivelsfield Green, Sussex, RH17 7RJ

      IIF 3
  • Glauser, Edward John
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Komixx Entertainment Limited, Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 4
    • icon of address C/o Komixx Entertainment Ltd, 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 5
  • Glauser, Edward John
    British financial consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winter's Farm House, North Common Road, Wivelsfield Green, Sussex, RH17 7RJ

      IIF 6
  • Glauser, Edward John
    British media company executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winter's Farm House, North Common Road, Wivelsfield Green, Sussex, RH17 7RJ

      IIF 7 IIF 8
  • Glauser, Edward John
    British media executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Komixx Entertainment Limited, Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 9
    • icon of address Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 10
    • icon of address C/o Komixx Entertainment Ltd, 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 11
    • icon of address One Neal's Yard, Covent Garden, London, WC2H 9DP, United Kingdom

      IIF 12
    • icon of address Winter's Farm House, North Common Road, Wivelsfield Green, Sussex, RH17 7RJ

      IIF 13 IIF 14
  • Mr Edward John Glauser
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG

      IIF 15
  • Glauser, Edward John
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Glauser, Edward John
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Glauser, Edward John
    British executive management born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 894, Po Box 894, Haywards Heath, RH16 9RN, United Kingdom

      IIF 28
  • Glauser, Edward John
    British

    Registered addresses and corresponding companies
    • icon of address C/o Komixx Entertainment Ltd, 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 29
    • icon of address One Neal's Yard, Covent Garden, London, WC2H 9DP, United Kingdom

      IIF 30
    • icon of address Winter's Farm House, North Common Road, Wivelsfield Green, Sussex, RH17 7RJ

      IIF 31 IIF 32
  • Glauser, Edward John
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Komixx Entertainment Limited, Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 33
    • icon of address Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 34
    • icon of address Waylands, Tubbs Lane, Highclere, Newbury, RG20 9RD, England

      IIF 35
  • Glauser, Edward John

    Registered addresses and corresponding companies
    • icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-03-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,273 GBP2024-12-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,008 GBP2024-12-31
    Officer
    icon of calendar 2015-02-21 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 66-67 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,684 GBP2024-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 2 - Director → ME
  • 7
    KOMIXX MEDIA LIMITED - 2022-08-30
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    438,421 GBP2024-12-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 66-67 Newman Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,016,660 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Montague Place, Quayside Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,454,503 GBP2024-12-31
    Officer
    icon of calendar 2015-02-21 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,624,052 GBP2022-06-30
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 21 - Director → ME
  • 12
    SILVERSCREEN CAPITAL PARTNERS LIMITED - 2009-10-12
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    icon of address 66-67 Newman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-11-14 ~ now
    IIF 35 - Secretary → ME
  • 14
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -31,561 GBP2017-12-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,524 GBP2024-12-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address 37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 18
    icon of address 66-67 Newman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,696 GBP2024-06-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,581 GBP2019-12-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,731 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 24 - Director → ME
Ceased 10
  • 1
    icon of address Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-06 ~ 2008-07-09
    IIF 14 - Director → ME
  • 2
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    72,412 GBP2016-09-30
    Officer
    icon of calendar 2005-03-16 ~ 2005-09-02
    IIF 3 - Director → ME
  • 3
    icon of address 66-67 Newman Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,016,660 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-09-21 ~ 2024-03-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 24a Aldermans Hill Aldermans Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,078 GBP2024-03-31
    Officer
    icon of calendar 2002-11-27 ~ 2007-12-03
    IIF 8 - Director → ME
  • 5
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,624,052 GBP2022-06-30
    Officer
    icon of calendar 2007-04-03 ~ 2019-04-01
    IIF 34 - Secretary → ME
  • 6
    icon of address 15 Foster Avenue, Beeston, Nottingham, Notts
    Active Corporate (3 parents)
    Equity (Company account)
    329,773 GBP2025-03-31
    Officer
    icon of calendar 2002-11-27 ~ 2006-07-31
    IIF 7 - Director → ME
  • 7
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,094,583 GBP2024-03-31
    Officer
    icon of calendar 2004-11-15 ~ 2008-12-31
    IIF 13 - Director → ME
  • 8
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,524 GBP2024-12-31
    Officer
    icon of calendar 2018-07-09 ~ 2019-03-15
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2021-08-13
    IIF 15 - Has significant influence or control OE
  • 9
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,346 GBP2024-04-30
    Officer
    icon of calendar 2006-04-12 ~ 2020-10-16
    IIF 32 - Secretary → ME
  • 10
    VALID WORLD-WIDE LIMITED - 2003-10-08
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    637,637 GBP2025-03-31
    Officer
    icon of calendar 2001-12-27 ~ 2008-04-01
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.