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

Bosha, Gleness

    Related profiles found in government register
  • Bosha, Gleness

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address Regus Buiding, 18 Stoke Road, Slough, SL2 5AG, United Kingdom

      IIF 3
  • Bosha, Gleness
    British clinical research associate born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1504 Jackson Tower, 1 Lincoln Plaza, Tower Hamlets, London, E14 9BD, United Kingdom

      IIF 4
    • icon of address 151, Ampleforth Road, London, SE2 9BG, United Kingdom

      IIF 5
    • icon of address Regus Buiding, 18 Stoke Road, Slough, SL2 5AG, United Kingdom

      IIF 6
  • Bosha, Gleness
    British registered born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pryor Road, Kettering, NN15 7FD, England

      IIF 7
  • Bosha, Gleness
    British registered nurse born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Bosha, Gleness Patience
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Powys Close, Bexleyheath, Kent, DA7 5RP, England

      IIF 9
  • Bosha, Gleness Patience
    British registered general nurse born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Powys Close, Bexleyheath, DA7 5RP, England

      IIF 10
  • Bosha, Gleness Patience
    British registered nurse born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1504 Jackson Tower, 1 Lincoln Plaza, London, Tower Hamlets, E14 9BD, England

      IIF 11
  • Bosha, Gleness Patience
    British clinical research associate born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1504 Jackson Tower, 1 Lincoln Plaza, Tower Hamlets, London, E14 9BD, England

      IIF 12
    • icon of address 3rd Floor, 3rd Floor, 86 - 90 Paul Street, London, EC21 4NE, United Kingdom

      IIF 13
  • Bosha, Gleness Patience
    British nurse born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 26, First Floor Aztec Centre, Aztec West, Almondsbury, Bristol, BS32 4TD, United Kingdom

      IIF 14
  • Miss Gleness Bosha
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pryor Road, Kettering, NN15 7FD, England

      IIF 15
    • icon of address 1504 Jackson Tower, 1 Lincoln Plaza, London, Tower Hamlets, E14 9BD, England

      IIF 16 IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address Regus Buiding, 18 Stoke Road, Slough, SL2 5AG, United Kingdom

      IIF 19
  • Miss Gleness Patience Bosha
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Powys Close, Bexleyheath, DA7 5RP, England

      IIF 20
    • icon of address 16, Powys Close, Bexleyheath, Kent, DA7 5RP, England

      IIF 21
    • icon of address 1504 Jackson Tower, 1 Lincoln Plaza, London, Tower Hamlets, E14 9BD, England

      IIF 22
  • Gleness Patience Bosha
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 26, First Floor Aztec Centre, Aztec West, Almondsbury, Bristol, BS32 4TD, United Kingdom

      IIF 23
  • Miss Gleness Patience Bosha
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 3rd Floor, 86 - 90 Paul Street, London, EC21 4NE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    SAVER CARE LTD - 2016-09-20
    icon of address 18 Pryor Road, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    COAH LIMITED - 2016-03-07
    icon of address 3rd Floor 3rd Floor, 86 - 90 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 16 Powys Close, Bexleyheath, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 16 Powys Close, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    GLENCORE PROPERTY LTD - 2018-07-04
    icon of address 1504 Jackson Tower 1 Lincoln Plaza, London, Tower Hamlets, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-06-11 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1504 Jackson Tower 1 Lincoln Plaza, London, Tower Hamlets, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PISHON PROPERTY LTD - 2018-05-06
    icon of address 45 Fitzrovia Street Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,664 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Newspaper House Tannery Lane, Penketh, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2018-11-22
    IIF 6 - Director → ME
    icon of calendar 2018-07-10 ~ 2018-11-22
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-11-23
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 26 First Floor Aztec Centre, Aztec West, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ 2022-01-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2022-01-20
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.