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

Glover, Steven Alan

    Related profiles found in government register
  • Glover, Steven Alan
    British co director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Burwood Road, Walton On Thames, Surrey, KT12 4AP, England

      IIF 1
  • Glover, Steven Alan
    British developer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Links Green Way, Cobham, Surrey, KT11 2QH, England

      IIF 2 IIF 3 IIF 4
    • icon of address 14 Fairacres, Cobham, Surrey, KT11 2JW, England

      IIF 5
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 6
  • Glover, Steven Alan
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Glover, Steven Alan
    British property developer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Links Green Way, Cobham, Surrey, KT11 2QH, England

      IIF 35
  • Glover, Steven Alan
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 36
  • Glover, Steven
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 37
  • Glover, Steven
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 38 IIF 39
  • Glover, Steven Alan
    British developer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Fairmile Lane, Cobham, Surrey, KT11 2DA, United Kingdom

      IIF 40 IIF 41
  • Glover, Steven
    British company director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 4, Mizen Close, Cobham, Surrey, KT11 2RJ, England

      IIF 42
  • Glover, Steven Alan
    British

    Registered addresses and corresponding companies
  • Glover, Steven Alan
    British co director

    Registered addresses and corresponding companies
    • icon of address 104, Burwood Road, Walton On Thames, Surrey, KT12 4AP, England

      IIF 55
  • Glover, Steven Alan
    British developer

    Registered addresses and corresponding companies
    • icon of address 12, Links Green Way, Cobham, Surrey, KT11 2QH, England

      IIF 56 IIF 57
    • icon of address 14 Fairacres, Cobham, Surrey, KT11 2JW, England

      IIF 58
  • Glover, Steven Alan
    British director

    Registered addresses and corresponding companies
  • Glover, Steven Alan
    British ditrector

    Registered addresses and corresponding companies
    • icon of address 12, Links Green Way, Cobham, Surrey, KT11 2QH, England

      IIF 62
  • Steven Glover
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 63 IIF 64
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 65
  • Mr Steven Alan Glover
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Glover, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 3, Farimile Park Copse, Cobham, Surrey, KT11 0QA

      IIF 69
    • icon of address 4, Mizen Close, Cobham, Surrey, KT11 2RJ, England

      IIF 70
  • Glover, Steven Alan

    Registered addresses and corresponding companies
    • icon of address 3, Farmive Park Copse, Cobham, Surrey, KT11 2AQ

      IIF 71
    • icon of address 3 Silver Birches Fairmile Park Copse, Cobham, Surrey, KT11 2PQ

      IIF 72
    • icon of address 94, Fairmile Lane, Cobham, Surrey, KT11 2DA, United Kingdom

      IIF 73 IIF 74
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 75
  • Glover, Steven

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 76
  • Mr Steven Alan Glover
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 77
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    CONSERO LEYS ROAD LIMITED - 2008-05-22
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-02-27 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,095 GBP2019-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-06-22 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 6
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 7 - Director → ME
  • 7
    AREAPLAN LIMITED - 2004-05-11
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-03-24 ~ dissolved
    IIF 56 - Secretary → ME
  • 8
    CONSERO FURZE FIELD LIMITED - 2010-05-06
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-05-09 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2005-02-08 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    BRAYNOTE LIMITED - 2005-12-21
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-10-29 ~ dissolved
    IIF 74 - Secretary → ME
  • 12
    CONSERO HOMES LIMITED - 2014-03-21
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,079,076 GBP2015-05-31
    Officer
    icon of calendar 2004-02-09 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    CONSERO WARRENHURST LIMITED - 2014-03-21
    CONSERO WARLINGHAM LIMITED - 2008-01-28
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,142,165 GBP2015-05-31
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-11-27 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    CONSERO TREETOPS LIMITED - 2014-03-21
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -167,433 GBP2015-05-31
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-11-27 ~ dissolved
    IIF 46 - Secretary → ME
  • 15
    CONSERO HOMES DARTNELL AVE LIMITED - 2014-03-21
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    361,510 GBP2015-05-31
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-02-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 16
    CONSERO GOWER HOUSE LIMITED - 2014-03-21
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -774,000 GBP2015-05-31
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 50 - Secretary → ME
  • 17
    CONSERO MORE LANE LIMITED - 2014-03-21
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,192,079 GBP2015-05-31
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-07-26 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    CONSERO GROUP LIMITED - 2014-03-21
    CONSERO GROUP PLC - 2009-05-27
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -5,032,719 GBP2015-05-31
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-02-13 ~ dissolved
    IIF 58 - Secretary → ME
  • 19
    CONSERO PRIVATE CLIENT LIMITED - 2011-01-20
    CONSERO LONDON LIMITED - 2021-02-01
    CONSERO BESPOKE LIMITED - 2009-12-19
    CONSERO CONSTRUCTION LIMITED - 2008-08-28
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,419,826 GBP2020-03-31
    Officer
    icon of calendar 2005-01-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-01-18 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    ENERGY VISION INTERNATIONAL (UK) LIMITED - 2007-09-07
    ELANZONE LIMITED - 2006-08-15
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-03-10 ~ dissolved
    IIF 57 - Secretary → ME
  • 21
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,105 GBP2023-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,756,804 GBP2017-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 33 - Director → ME
  • 23
    CONSERO LAKE ROAD LIMITED - 2024-08-20
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 20 - Director → ME
Ceased 23
  • 1
    CONSERO MARLOW LIMITED - 2024-01-30
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,238 GBP2024-03-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-09-28
    IIF 23 - Director → ME
  • 2
    CONSERO RAYNES PARK LIMITED - 2020-11-20
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    517,677 GBP2024-03-31
    Officer
    icon of calendar 2019-01-25 ~ 2024-03-19
    IIF 24 - Director → ME
  • 3
    icon of address Aissela, 42-50 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2005-08-12
    IIF 69 - Secretary → ME
  • 4
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -453,144 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ 2024-03-19
    IIF 29 - Director → ME
  • 5
    icon of address C/o Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-03-13 ~ 2006-10-09
    IIF 17 - Director → ME
    icon of calendar 2006-03-13 ~ 2006-10-09
    IIF 59 - Secretary → ME
  • 6
    icon of address 47 3 Sloane Court, 47 Langley Park Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2007-01-30 ~ 2008-01-14
    IIF 18 - Director → ME
    icon of calendar 2007-01-30 ~ 2008-01-14
    IIF 61 - Secretary → ME
  • 7
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2011-04-14
    IIF 1 - Director → ME
    icon of calendar 2007-01-26 ~ 2011-04-14
    IIF 55 - Secretary → ME
  • 8
    icon of address Rayners Estate Offices The Old, Parish Hall High Street, Godstone, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2006-08-11
    IIF 16 - Director → ME
    icon of calendar 2005-05-09 ~ 2006-08-11
    IIF 60 - Secretary → ME
  • 9
    CONSERO LIVING LIMITED - 2020-11-27
    CONSERO DESIGN LTD - 2019-04-30
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,183 GBP2024-03-31
    Officer
    icon of calendar 2013-12-05 ~ 2024-03-19
    IIF 30 - Director → ME
    icon of calendar 2013-12-05 ~ 2024-03-19
    IIF 76 - Secretary → ME
  • 10
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -14,385,503 GBP2022-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2024-03-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2024-03-12
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,580 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ 2024-03-19
    IIF 22 - Director → ME
  • 12
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -121,349 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ 2024-03-19
    IIF 26 - Director → ME
  • 13
    CONSERO PRIVATE CLIENT LIMITED - 2011-01-20
    CONSERO LONDON LIMITED - 2021-02-01
    CONSERO BESPOKE LIMITED - 2009-12-19
    CONSERO CONSTRUCTION LIMITED - 2008-08-28
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,419,826 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SANSERO HOLDINGS LIMITED - 2018-02-23
    icon of address 4385, 11008370: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ 2018-02-16
    IIF 32 - Director → ME
  • 15
    icon of address 15 Parkway, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2008-12-24 ~ 2009-09-24
    IIF 71 - Secretary → ME
  • 16
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,105 GBP2023-12-31
    Officer
    icon of calendar 2024-02-05 ~ 2024-03-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2024-03-07
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-09-11 ~ 2011-05-23
    IIF 19 - Director → ME
    icon of calendar 2009-09-11 ~ 2011-05-23
    IIF 72 - Secretary → ME
  • 18
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2024-03-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2024-03-19
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,637,999 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2024-03-19
    IIF 36 - Director → ME
  • 20
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2024-03-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2024-03-19
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    FIRMAN CLOSE MANAGEMENT COMPANY LIMITED - 2013-09-25
    icon of address 15 Parkway, Ilford, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2011-02-23 ~ 2011-04-20
    IIF 31 - Director → ME
  • 22
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2012-01-27
    IIF 34 - Director → ME
    icon of calendar 2009-04-17 ~ 2012-01-27
    IIF 53 - Secretary → ME
  • 23
    icon of address The Pines, 2 Woodland Drive, Cobham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2008-02-25 ~ 2011-07-25
    IIF 42 - Director → ME
    icon of calendar 2008-02-25 ~ 2011-07-25
    IIF 70 - Secretary → 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.