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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bryan Glendinning

    Related profiles found in government register
  • Mr Bryan Glendinning
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harlands Accountants Llp, The Greenhouse, Amos Drive, Greencroft Industrial Park, Annfield Plain, Durham, DH9 7XN, United Kingdom

      IIF 1
    • 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 2
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 10
    • C/o Mha Tait Walker Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 11 IIF 12
    • C/o Tait Walker Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 13
    • C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 14
    • The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 15
  • Mr Bryan Glendinning
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 16
  • Mr Brian Glendinning
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 17
  • Glendinning, Bryan
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 18
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 19
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 20 IIF 21
    • 79/80t River View, Business Innovation Centre, Sunderland, SR5 2TH, United Kingdom

      IIF 22
  • Glendinning, Bryan
    British chief executive born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Bastion House, 6th Floor, Bastion House, 140 London Wall, London, EC2Y 5DN, England

      IIF 23
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 24
  • Glendinning, Bryan
    British commercial director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Meadowbrook Drive, Chopwell, Tyne And Wear, NE17 7BA

      IIF 25
  • Glendinning, Bryan
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 26
    • 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7BA, United Kingdom

      IIF 27
    • C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 28 IIF 29 IIF 30
  • Glendinning, Bryan
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Four, Meadowbrook Drive, Chopwell, Tyne And Wear, NE17 7BA

      IIF 32
    • Harland & Co, Prospect House, Prospect Business Park, Leadgate, Consett, Co. Durham, DH8 7PW, United Kingdom

      IIF 33
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 34
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 35 IIF 36
  • Glendinning, Bryan
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Market Place, Bishop Auckland, County Durham, DL14 7NP

      IIF 37
    • Grosvenor House, 29 Market Place, Bishop Auckland, County Durham

      IIF 38
    • Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 39
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 40
    • C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 41
    • The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 42
  • Glendinning, Bryan
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, United Kingdom

      IIF 43
    • Unit 8, Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, NE42 6PX, England

      IIF 44
  • Glendinning, Bryan
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 45
  • Glendinning, Bryan
    British

    Registered addresses and corresponding companies
    • 4, Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, Tyne And Wear, NE17 7BA, United Kingdom

      IIF 46
  • Glendinning, Bryan

    Registered addresses and corresponding companies
    • 4, Beech Ridge, Kinsbourne Green Lane, Harpenden, AL5 3NJ, United Kingdom

      IIF 47
    • 4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, NE17 7BA, England

      IIF 48
child relation
Offspring entities and appointments 29
  • 1
    ABSOLUTE RENEWABLE TECHNOLOGIES LIMITED
    09282894
    The Greenhouse, Greencroft Industrial Park, Stanley, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACTIVE ENERGY GENERATION LIMITED
    16665757
    13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    CLARA POWER (DEVELOPMENTS) LTD
    16998770
    79/80t River View Business Innovation Centre, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-29 ~ now
    IIF 22 - Director → ME
  • 4
    CRE8 INSULATIONS LIMITED
    - now 07375436
    CRE8 ENERGY GROUP LIMITED
    - 2011-03-10 07375436 03410570
    MICRON LOGISTICS LIMITED
    - 2011-01-27 07375436
    246 Corporation Road, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-09 ~ 2011-08-10
    IIF 32 - Director → ME
  • 5
    ENGENERA ASSET INVESTMENTS LIMITED
    12155311 12155740
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-08-14 ~ 2022-04-11
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    ENGENERA ASSET MANAGEMENT LTD
    SC438656
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ 2014-04-09
    IIF 43 - Director → ME
  • 7
    ENGENERA GREEN BONDS PLC
    12164309
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2019-08-19 ~ 2024-03-19
    IIF 47 - Secretary → ME
  • 8
    ENGENERA HEATING LIMITED
    - now 09844750
    NORTH EAST POWER LIMITED
    - 2019-05-10 09844750
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2015-10-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    ENGENERA INVESTMENTS LIMITED
    12155740 12155311
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-08-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ENGENERA LIMITED
    SC705707 08550970
    C/o Mcpherson Macquire Cook, 19 Waterloo Street, United Kingdom, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-04 ~ now
    IIF 20 - Director → ME
    2021-08-04 ~ now
    IIF 48 - Secretary → ME
  • 11
    ENGENERA PLC
    08550970 SC705707
    Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-31 ~ 2014-04-09
    IIF 44 - Director → ME
  • 12
    ENGENERA PROJECT 1 LIMITED
    12329479 12344660... (more)
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2020-11-01
    IIF 41 - Director → ME
  • 13
    ENGENERA PROJECT 2 LIMITED
    12344660 12345056... (more)
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 28 - Director → ME
  • 14
    ENGENERA PROJECT 3 LIMITED
    12344875 12344660... (more)
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 29 - Director → ME
    Person with significant control
    2019-12-02 ~ 2019-12-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-12-02 ~ 2020-07-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ENGENERA PROJECT 4 LIMITED
    12345017 12344660... (more)
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 30 - Director → ME
    Person with significant control
    2019-12-02 ~ 2020-10-12
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2019-12-02 ~ 2019-12-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    ENGENERA PROJECT 5 LIMITED
    12345056 12344660... (more)
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-02 ~ 2020-10-12
    IIF 31 - Director → ME
    Person with significant control
    2019-12-02 ~ 2019-12-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2019-12-02 ~ 2019-12-13
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    ENGENERA PROJECT 6 LIMITED
    - now 11809561 12345056... (more)
    PKL SOLAR LIMITED
    - 2021-02-19 11809561
    FUSION ACQUISITIONS LIMITED - 2019-06-07
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-02-04 ~ 2021-09-28
    IIF 45 - Director → ME
  • 18
    ENGENERA RENEWABLES GROUP LIMITED
    - now 13343753 13070243
    ENGENERA TEST LIMITED
    - 2021-04-29 13343753 13070243
    Hilton House, Lord Street, Stockport, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2021-04-19 ~ 2025-09-15
    IIF 34 - Director → ME
    Person with significant control
    2021-04-19 ~ 2025-09-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    ENGENERA RENEWABLES LIMITED
    - now 08811056
    BAYCOTEL LIMITED
    - 2014-04-17 08811056
    Unit 13 Kingsway House Kingsway Team Valley, Trading Estate, Gateshead
    Insolvency Proceedings Corporate (6 parents, 4 offsprings)
    Officer
    2014-03-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 20
    ENGENERA TEES VALLEY LIMITED
    13287334
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 36 - Director → ME
  • 21
    ENGENERA TEST LIMITED
    - now 13070243 13343753
    ENGENERA RENEWABLES GROUP LIMITED
    - 2021-04-29 13070243 13343753
    Bulman House Regent Centre Gosforth, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    GWK WOODSHED C.I.C.
    09721605
    29 Market Place, Bishop Auckland, County Durham
    Dissolved Corporate (6 parents)
    Officer
    2016-12-05 ~ dissolved
    IIF 37 - Director → ME
  • 23
    HYLTON PLANTATION SOLAR FARM LIMITED
    13319024
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2021-04-07 ~ 2022-07-15
    IIF 23 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-07
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    NORTH EAST CORNER CONSTRUCTION LIMITED
    12187698
    4 Meadowbrook Drive, Chopwell, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-03 ~ 2022-04-11
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    RED CONNECT LIMITED
    - now 07764212
    ENGENERA POWER LIMITED
    - 2014-04-17 07764212
    GMS RENEWABLE TECHNOLOGIES LIMITED
    - 2012-06-18 07764212
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 39 - Director → ME
  • 26
    TEES VALLEY POWER LIMITED
    09846269
    Harlands Accountants Llp The Greenhouse, Amos Drive, Greencroft Industrial Park, Annfield Plain, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    THE GREENHOUSE COMPANY (GROUNDWORK) LIMITED
    05575274
    14 Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (21 parents)
    Officer
    2016-12-05 ~ 2018-09-24
    IIF 38 - Director → ME
  • 28
    UK QUALITY SOLUTIONS LIMITED
    - now 03949306
    ASBRO LTD - 2006-05-03
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (8 parents)
    Officer
    2006-05-16 ~ 2008-02-01
    IIF 27 - Director → ME
    2007-01-02 ~ 2008-05-14
    IIF 46 - Secretary → ME
  • 29
    WARMER ENERGY SERVICES LIMITED - now
    WARMER HEATING LIMITED
    - 2012-10-23 04267794
    Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2009-10-09 ~ 2011-02-24
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.