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

Mason, Glenys Rosemary

    Related profiles found in government register
  • Mason, Glenys Rosemary
    British director born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mason, Glenys Rosemary
    British company secretary born in August 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, United Kingdom

      IIF 5
  • Mason, Glenys Rosemary
    British company secretary born in August 1949

    Registered addresses and corresponding companies
    • icon of address 9 Alexandra Close, Walton On Thames, Surrey, KT12 1LR

      IIF 6 IIF 7
  • Mason, Glenys Rosemary
    British retired born in August 1949

    Registered addresses and corresponding companies
    • icon of address 22b Jacob's Well Mews, London, W1U 3DR

      IIF 8
  • Mrs Glenys Rosemary Mason
    British born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mason, Glenys Rosemary
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 9 Alexandra Close, Walton On Thames, Surrey, KT12 1LR

      IIF 16
  • Mason, Glenys Rosemary
    British director of operations

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, United Kingdom

      IIF 17
  • Mrs Glenys Rosemary Mason
    British born in August 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4/91, New Cavendish Street, London, W1W 6XE, England

      IIF 18
  • Mason, Glenys Rosemary

    Registered addresses and corresponding companies
    • icon of address 22b Jacob's Well Mews, London, W1U 3DR

      IIF 19
  • Sanders, Suzanne Therese
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, New Cavendish Street, London, W1W 6XF, England

      IIF 20 IIF 21
  • Sanders, Suzanne Therese
    British head of finance born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/91, New Cavendish Street, London, W1W 6XE, England

      IIF 22
    • icon of address 91, New Cavendish Street, London, W1W 6XF, England

      IIF 23 IIF 24 IIF 25
  • Mrs Suzanne Therese Sanders
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Ashley Road, Walton-on-thames, KT12 1HG, England

      IIF 26
  • Sanders, Suzanne Therese

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    CHARLES MARCUS INTERNATIONAL LIMITED - 1998-08-20
    WILLIES EAST ASSOCIATES LIMITED - 1994-08-16
    CHARLES MARCUS LIMITED - 2001-02-19
    icon of address 91 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,153 GBP2024-09-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-10-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2010-08-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 91 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,113 GBP2024-09-30
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 20 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GLOBAL TRAVEL TEAM PROPERTIES LIMITED - 2000-05-16
    SELECTION & PERSONNEL SERVICES LIMITED - 1989-09-14
    SPS TRAVEL RECRUITMENT LIMITED - 1998-08-20
    CHARLES MARCUS PROPERTY MANAGEMENT LTD - 2004-02-16
    icon of address 91 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,376 GBP2024-09-29
    Officer
    icon of calendar 1998-08-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2013-12-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-09-16 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PORCHESTER LIMITED - 1996-09-10
    THE GLOBAL TRAVEL TEAM LIMITED - 2001-02-19
    icon of address 91 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,702 GBP2024-09-30
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2010-07-11 ~ now
    IIF 28 - Secretary → ME
  • 5
    CHARLES MARCUS CONTRACTOR SERVICES LIMITED - 2001-02-09
    icon of address 91 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,379 GBP2024-09-30
    Officer
    icon of calendar 1999-04-09 ~ now
    IIF 2 - Director → ME
    icon of calendar 2013-12-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2010-09-16 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 53 Ashley Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Level 4, 16 Mortimer Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-10-05 ~ now
    IIF 6 - Director → ME
    icon of calendar 2000-10-05 ~ now
    IIF 16 - Secretary → ME
Ceased 5
  • 1
    CHARLES MARCUS INTERNATIONAL LIMITED - 1998-08-20
    WILLIES EAST ASSOCIATES LIMITED - 1994-08-16
    CHARLES MARCUS LIMITED - 2001-02-19
    icon of address 91 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,153 GBP2024-09-30
    Officer
    icon of calendar 2001-04-01 ~ 2013-08-26
    IIF 5 - Director → ME
    icon of calendar 2013-08-26 ~ 2018-09-26
    IIF 22 - Director → ME
    icon of calendar 1996-04-17 ~ 2010-08-25
    IIF 15 - Secretary → ME
  • 2
    GLOBAL TRAVEL TEAM PROPERTIES LIMITED - 2000-05-16
    SELECTION & PERSONNEL SERVICES LIMITED - 1989-09-14
    SPS TRAVEL RECRUITMENT LIMITED - 1998-08-20
    CHARLES MARCUS PROPERTY MANAGEMENT LTD - 2004-02-16
    icon of address 91 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,376 GBP2024-09-29
    Officer
    icon of calendar 1997-06-02 ~ 2010-09-16
    IIF 17 - Secretary → ME
  • 3
    PORCHESTER LIMITED - 1996-09-10
    THE GLOBAL TRAVEL TEAM LIMITED - 2001-02-19
    icon of address 91 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,702 GBP2024-09-30
    Officer
    icon of calendar 1997-12-31 ~ 2001-04-01
    IIF 7 - Director → ME
    icon of calendar 1997-06-02 ~ 2010-07-11
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-01-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHARLES MARCUS CONTRACTOR SERVICES LIMITED - 2001-02-09
    icon of address 91 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,379 GBP2024-09-30
    Officer
    icon of calendar 2001-05-01 ~ 2010-09-16
    IIF 14 - Secretary → ME
  • 5
    JACOB'S WELLS PROPERTY MANAGEMENT LIMITED - 2003-05-06
    icon of address 22a Jacobs Well Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,594 GBP2025-02-28
    Officer
    icon of calendar 2002-08-06 ~ 2007-05-08
    IIF 8 - Director → ME
    icon of calendar 2002-08-06 ~ 2007-05-08
    IIF 19 - 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.