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

Glass, Desmond Kenneth

    Related profiles found in government register
  • Glass, Desmond Kenneth

    Registered addresses and corresponding companies
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 1 IIF 2 IIF 3
    • icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 9
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire, SL9 9FG

      IIF 10
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, SL9 9FG

      IIF 11
    • icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG, England

      IIF 12
    • icon of address 125, Kensington High Street, London, W8 5SF, England

      IIF 13
  • Glass, Desmond Kenneth Neil

    Registered addresses and corresponding companies
    • icon of address 125, Kensington High Street, London, W8 5SF

      IIF 14
    • icon of address 125, Kensington High Street, London, W8 5SF, England

      IIF 15
  • Glass, Desmond Kenneth Neil
    Irish

    Registered addresses and corresponding companies
    • icon of address 17 Kelfield Gardens, London, W10 6NA

      IIF 16
  • Glass, Desmond Kenneth Neil
    Irish fianance director

    Registered addresses and corresponding companies
    • icon of address 17 Kelfield Gardens, London, W10 6NA

      IIF 17
  • Glass, Desmond Kenneth Neil
    British finance director

    Registered addresses and corresponding companies
    • icon of address 10 Lawfords Wharf, Lyme Street Camden Town, London, NW1 0SF

      IIF 18
  • Glass, Desmond Kenneth
    Irish director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire, SL9 9FG

      IIF 19
  • Glass, Desmond Kenneth Neil
    Irish cfo born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Kensington High Street, London, W8 5SF, England

      IIF 20
  • Glass, Desmond Kenneth Neil
    Irish born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glass, Desmond Kenneth Neil
    Irish cfo born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Kensington High Street, London, W8 5SF, England

      IIF 29
    • icon of address New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 30
  • Glass, Desmond Kenneth Neil
    Irish company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Kelfield Gardens, London, W10 6NA

      IIF 31
  • Glass, Desmond Kenneth Neil
    Irish director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 32 IIF 33 IIF 34
    • icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 39
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, SL9 9FG

      IIF 40
    • icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG, England

      IIF 41
  • Glass, Desmond Kenneth Neil
    Irish director and company secretary born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    COMMUNICARE UK LIMITED - 2007-07-10
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    ROOMLIGHT LIMITED - 1989-11-01
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-11-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-11-06 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 24 - Director → ME
  • 8
    ARC TRINOVA LIMITED - 2021-06-28
    TRINOVA BIOPHARM LIMITED - 2015-12-04
    CROSSCO (1405) LIMITED - 2015-11-26
    icon of address C/o Quotient Sciences Limited Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,992,790 GBP2017-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 27 - Director → ME
  • 9
    PHARMACEUTICAL PROFILES GROUP LIMITED - 2013-12-06
    INGLEBY (1619) LIMITED - 2006-02-15
    QUOTIENT CLINICAL LIMITED - 2017-11-08
    icon of address Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Quotient Sciences Limited Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 25 - Director → ME
Ceased 17
  • 1
    ARTS COMMUNICATION & TECHNOLOGY LIMITED - 2002-01-23
    UNICORNGLADE LIMITED - 1993-04-27
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-07-11
    IIF 21 - Director → ME
  • 2
    icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 40 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 11 - Secretary → ME
  • 3
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    31,720 GBP2015-10-31
    Officer
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 41 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 12 - Secretary → ME
  • 4
    GAMEACCOUNT GLOBAL LIMITED - 2013-11-07
    GAMEACCOUNT NETWORK LIMITED - 2013-11-18
    GAN PLC - 2020-06-23
    GAMEACCOUNT NETWORK PLC - 2016-07-07
    FRO-ZEN LIMITED - 2002-10-18
    GAN (UK) PLC - 2020-07-06
    icon of address 6 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2017-10-10
    IIF 31 - Director → ME
    icon of calendar 2017-04-21 ~ 2017-10-10
    IIF 14 - Secretary → ME
  • 5
    GAN LIMITED - 2016-07-07
    icon of address 165 C/o Memery Crystal, Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-06-23 ~ 2017-10-10
    IIF 20 - Director → ME
    icon of calendar 2017-04-21 ~ 2017-10-10
    IIF 13 - Secretary → ME
  • 6
    RODALE LIMITED - 2004-05-07
    J I RODALE & CO LIMITED - 1981-12-31
    RODALE PRESS LIMITED - 1999-07-02
    HEARST - RODALE UK LIMITED - 2018-01-15
    NATMAG - RODALE LIMITED - 2011-12-12
    icon of address 30 Panton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2004-04-30
    IIF 18 - Secretary → ME
  • 7
    icon of address 165 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2017-10-10
    IIF 29 - Director → ME
    icon of calendar 2017-04-21 ~ 2017-10-10
    IIF 15 - Secretary → ME
  • 8
    RED LION 28 LIMITED - 2004-03-08
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2007-02-01
    IIF 17 - Secretary → ME
  • 9
    EMPIRICAL SECURITIES LIMITED - 1991-04-16
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 37 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 4 - Secretary → ME
  • 10
    RANDALL WOOLCOTT SERVICES PUBLIC LIMITED COMPANY - 1991-04-03
    RWS GROUP PLC - 2004-02-18
    NIKSEN LIMITED - 1982-04-20
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 38 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 2 - Secretary → ME
  • 11
    HEALTH MEDIA GROUP PLC - 2003-11-10
    INTERNET DIRECT PLC - 2001-08-13
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (10 parents, 21 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 42 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 3 - Secretary → ME
  • 12
    WOOLCOTT & COMPANY LIMITED - 1988-10-28
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 34 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 8 - Secretary → ME
  • 13
    ECLIPSE TRANSLATIONS LTD. - 2018-08-13
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 33 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 6 - Secretary → ME
  • 14
    M.H. RANDALL AND PARTNERS LIMITED - 1988-10-27
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 32 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 7 - Secretary → ME
  • 15
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 39 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-04-08
    IIF 9 - Secretary → ME
  • 16
    BOWEDGE LIMITED - 1992-02-07
    SOFTWARE & DOCUMENTATION LOCALISATION LIMITED - 1992-10-26
    SDL PLC - 2020-11-18
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-04 ~ 2022-04-08
    IIF 30 - Director → ME
  • 17
    EVEXAR MEDICAL LIMITED - 2017-05-15
    PROSYS UK SUPPLIES LIMITED - 2005-05-16
    NOVAMEDICA LIMITED - 2005-10-31
    icon of address C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2008-02-06
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.