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

Mr Timothy Paul De Glanville

    Related profiles found in government register
  • Mr Timothy Paul De Glanville
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Upton Road, Upton, Aylesbury, Buckinghamshire, HP17 8UF

      IIF 1
  • Mr Timothy Paul De Glanville
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Upton Road, Upton, Aylesbury, Buckinghamshire, HP17 8UF, England

      IIF 2
    • icon of address C/o Jamieson Alexander Legal, 3-7 Temple Chambers, Temple Avenue, London, EC4Y 0DB, England

      IIF 3
    • icon of address C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB

      IIF 4
    • icon of address C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, England

      IIF 5 IIF 6 IIF 7
    • icon of address Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, England

      IIF 8
    • icon of address Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG, United Kingdom

      IIF 9
  • De Glanville, Timothy Paul
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, BH8 8UU, England

      IIF 10
    • icon of address Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, England

      IIF 11
  • De Glanville, Timothy Paul
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Meadow Close, Oakley, Buckinghamshire, HP18 9QP, England

      IIF 12
  • De Glanville, Timothy Paul
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Close, Oakley, Aylesbury, Buckinghamshire, HP18 9QP, England

      IIF 13
    • icon of address Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, England

      IIF 14
  • De Glanville, Timothy Paul
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o House & Son, Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW, United Kingdom

      IIF 15
    • icon of address Jennings Barn, Oxford Road, Oakley, Buckinghamshire, HP18 9RQ, England

      IIF 16
    • icon of address Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG, United Kingdom

      IIF 17
  • De Glanville, Timothy Paul
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Upton Road, Upton, Buckinghamshire, HP17 8UF, England

      IIF 18
  • De Glanville, Timothy Paul
    British managing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farthing Cottage, Watts Green, Chearsley, Buckinghamshire, HP18 0DD, United Kingdom

      IIF 19
  • De Glanville, Timothy Paul
    British property developer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Upton Road, Upton, Aylesbury, Buckinghamshire, HP17 8UF, United Kingdom

      IIF 20
  • De Glanville, Timothy Paul
    English born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Breakwaters, 32 -34 Southbourne Coast Road, Bournemouth, BH6 4DA, England

      IIF 21
    • icon of address The Queens Hotel, Meyrick Road, Bournemouth, BH1 3DL, England

      IIF 22
    • icon of address C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, England

      IIF 23
    • icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 24
  • De Glanville, Timothy Paul
    English company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB

      IIF 25
  • De Glanville, Timothy Paul
    English director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, England

      IIF 26
  • De Glanville, Timothy Paul
    English director and company secretary born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jamieson Alexander Legal, 3-7 Temple Chambers, Temple Avenue, London, EC4Y 0DB, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    NQ2 BOURNEMOUTH LIMITED - 2022-12-06
    DE GLANVILLE HOTELS (SOUTH) LIMITED - 2023-11-28
    icon of address The Queens Hotel, Meyrick Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,385,593 GBP2021-12-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,400 GBP2021-12-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address C/o Jamieson Alexander Legal, 3-7 Temple Chambers, Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    G T ESTATES DEVELOPMENTS LIMITED - 2024-09-23
    icon of address Unit B2 The Point, Weaver Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,497 GBP2024-06-30
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PHCO134 LIMITED - 2006-05-25
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,226,328 GBP2021-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Holly House Upton Road, Upton, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Fts Recovery Limited Baird House, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,378 GBP2021-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Beacon Lip Limited, No.5 Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -156,107 GBP2023-01-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Meteor House, Eastern Bypass, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address C/o Jamieson Alexander Legal Temple Chambers, 3-7 Temple Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Wren House, 68 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,400 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-12-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    G T ESTATES DEVELOPMENTS LIMITED - 2024-09-23
    icon of address Unit B2 The Point, Weaver Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,497 GBP2024-06-30
    Officer
    icon of calendar 2014-09-09 ~ 2025-03-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2020-04-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Jamieson Alexander Legal Temple Chambers, 3-7 Temple Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2025-05-17
    IIF 25 - Director → ME
  • 4
    icon of address Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2017-07-14 ~ 2024-03-25
    IIF 15 - Director → ME
  • 5
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2015-04-05
    IIF 16 - Director → ME
  • 6
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ 2018-04-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-02-12
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE

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.