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, Raymond Gilbert, Russell

    Related profiles found in government register
  • Glover, Raymond Gilbert, Russell
    British accountant born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Banstead Road, Caterham, CR3 5QE, England

      IIF 1
  • Glover, Raymond Gilbert Russell, Mr.
    British business man born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 2
  • Glover, Raymond Gilbert Russell, Mr.
    British businessman born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glover, Raymond Gilbert Russell, Mr.
    British directory born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 12
  • Glover, Raymond Gilbert Russell
    British business man born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hollybush Close, Watford, WD19 4RR, England

      IIF 13
  • Glover, Raymond Gilbert Russell
    British businessman born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Barnes, Rycote Lane, Milton Common, Thame, OX9 2NZ, England

      IIF 14
    • icon of address 2, Hollybush Close, Watford, WD19 4RR, England

      IIF 15
  • Glover, Raymond Gilbert Russell
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hollybush Close, Watford, WD19 4RR, England

      IIF 16
  • Glover, Raymond Gilbert Russell
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hollybush Close, Watford, WD19 4RR, England

      IIF 17
  • Glover, Raymond Gilbert Russell
    British company director born in October 1943

    Registered addresses and corresponding companies
    • icon of address 10 Geffers Ride, Ascot, Berkshire, SL5 7JY

      IIF 18
  • Glover, Raymond Gilbert Russell
    British director born in October 1943

    Registered addresses and corresponding companies
    • icon of address 10 Geffers Ride, Ascot, Berkshire, SL5 7JY

      IIF 19
  • Glover, Raymond Gilbert Russell
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Hollybush Close, Watford, WD19 4RR, England

      IIF 20
  • Glover, Raymond Gilbert Russell, Mr.
    British business man

    Registered addresses and corresponding companies
    • icon of address 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 21
  • Glover, Raymond Gilbert Russell, Mr.
    British businessman

    Registered addresses and corresponding companies
    • icon of address 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 22 IIF 23 IIF 24
    • icon of address 2, Hollybush Close, Watford, WD19 4RR, England

      IIF 25
    • icon of address 280 Bath Road, Heathrow Boulevard Iv, Sipson, West Drayton, Middlesex, UB7 0DQ, England

      IIF 26
  • Glover, Raymond Gilbert Russell, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 27
    • icon of address 2, Hollybush Close, Watford, WD19 4RR, England

      IIF 28
  • Glover, Raymond Gilbert Russell, Mr.
    British directory

    Registered addresses and corresponding companies
    • icon of address 135 Ducks Hill Road, Northwood, Middlesex, HA6 2SQ

      IIF 29
  • Mr Raymond Gilbert Russell Glover
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Banstead Road, Caterham, CR3 5QE, England

      IIF 30
    • icon of address 2 Old Barnes, Rycote Lane, Milton Common, Thame, OX9 2NZ, England

      IIF 31
    • icon of address 2, Hollybush Close, 2, Watford, WD19 4RR, England

      IIF 32
    • icon of address 2, Hollybush Close, Watford, WD19 4RR

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    SIP SERVICES EUROPE LIMITED - 2014-03-31
    ADGAM TRADING LIMITED - 2014-03-12
    GAMDA TRADING LIMITED - 2014-03-18
    GAMDA TRADING LIMITED - 2014-11-24
    icon of address 2 Hollybush Close, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    -7,952 GBP2023-04-30
    Officer
    icon of calendar 2002-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    SEACHANGE CORPORATION EUROPE LIMITED - 2001-09-14
    PEAPOD INTERNET LIMITED - 1995-10-23
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 6 - Director → ME
  • 3
    PEAPOD GROUP LIMITED - 2000-02-23
    PROFESSIONAL EUROPEAN ADVISORS LIMITED - 1999-02-08
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-27 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 2 Hollybush Close, 2, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,915 GBP2023-06-30
    Officer
    icon of calendar 2002-07-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2002-07-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 280 Bath Road Heathrow Iv, Heathrow Boulevard West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-03-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    PEAPOD INTERNET LIMITED - 1999-02-10
    SEA CHANGE CORPORATION EUROPE LIMITED - 1995-10-23
    BORDER NETWORK TECHNOLOGIES EUROPE LIMITED - 1995-05-02
    BORDER NETWORK TECHNOLOGIES LIMITED - 1995-03-29
    APOLLO CREST LIMITED - 1995-03-14
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1995-05-02 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    WININSTALL EUROPE LIMITED - 2009-05-15
    SIPASSURED EUROPE LIMITED - 2007-05-18
    icon of address C/o, 2 Old Barnes Rycote Lane, Milton Common, Thame, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,595 GBP2015-04-30
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-11-15 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    PEAPOD (UK) LIMITED - 2002-12-09
    PEAPOD DISTRIBUTION LIMITED - 1999-02-10
    CANROOTER LIMITED - 1991-08-20
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 9
    THE RESEARCH GROUP LIMITED - 2002-12-09
    SOFTWARE COMPATIBILITY CENTRE LIMITED - 1997-06-04
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    SIP SERVICES EUROPE LIMITED - 2014-03-14
    ADGAM TRADING LIMITED - 2014-03-31
    WININSTALL EUROPE LIMITED - 2007-05-18
    icon of address 2 Hollybush Close, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,896 GBP2023-06-30
    Officer
    icon of calendar 2004-02-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-02-20 ~ now
    IIF 25 - Secretary → ME
  • 11
    icon of address 30 Banstead Road, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    SEACHANGE CORPORATION EUROPE LIMITED - 2001-09-14
    PEAPOD INTERNET LIMITED - 1995-10-23
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-23 ~ 2009-04-01
    IIF 7 - Director → ME
    icon of calendar 1995-10-23 ~ 2001-10-09
    IIF 23 - Secretary → ME
  • 2
    DIRECT TRAVEL TECHNOLOGY LIMITED - 1991-07-05
    BASALEE LIMITED - 1991-04-04
    icon of address Dukes Court 32 Duke Street, St. James's, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-04 ~ 1993-05-20
    IIF 18 - Director → ME
  • 3
    PEAPOD GROUP LIMITED - 2017-05-11
    E-INITIATIVE GROUP LIMITED - 2000-02-23
    icon of address 7 Brackenwood, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,814 GBP2021-03-31
    Officer
    icon of calendar 2000-02-23 ~ 2002-11-22
    IIF 3 - Director → ME
  • 4
    THE INTERNET SOFTWARE COMPANY LIMITED - 1999-08-16
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-07-27 ~ 2007-10-15
    IIF 5 - Director → ME
    icon of calendar 1995-07-27 ~ 2007-10-15
    IIF 24 - Secretary → ME
  • 5
    SECURE COMPUTING INTERNATIONAL 1 LIMITED - 2012-01-12
    SECURE COMPUTING INTERNATIONAL LIMITED - 2006-08-08
    BORDER NETWORK TECHNOLOGIES EUROPE LIMITED - 1997-05-09
    SEA CHANGE CORPORATION EUROPE LIMITED - 1995-05-02
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-04 ~ 1996-05-17
    IIF 12 - Director → ME
    icon of calendar 1992-08-04 ~ 1997-06-11
    IIF 29 - Secretary → ME
  • 6
    PEAPOD (UK) LIMITED - 2002-12-09
    PEAPOD DISTRIBUTION LIMITED - 1999-02-10
    CANROOTER LIMITED - 1991-08-20
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-17
    IIF 19 - Director → ME
  • 7
    COMPLIANCE ASSURED (EUROPE) LIMITED - 2008-01-04
    COMPLIANCE ASSURED (EUROPE) LIMITED - 2008-01-22
    icon of address 30 Banstead Road, Caterham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    151,005 GBP2024-06-30
    Officer
    icon of calendar 2006-07-18 ~ 2007-11-30
    IIF 11 - Director → ME
    icon of calendar 2009-07-14 ~ 2025-02-12
    IIF 16 - Director → ME
    icon of calendar 2009-07-14 ~ 2024-08-14
    IIF 28 - Secretary → ME
    icon of calendar 2006-07-18 ~ 2007-12-01
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.