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

Glendinning, Steven Edward

    Related profiles found in government register
  • Glendinning, Steven Edward
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Northumberland Road, Leamington Spa, CV32 6HB, England

      IIF 1
    • icon of address Trinity Court, Trinity Street, Priestgate, Peterborough, Cambridgeshire, PE1 1DA

      IIF 2
    • icon of address Trinity Court, Trinity Street, Priestgate, Peterborough, PE1 1DA

      IIF 3
    • icon of address Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 4 IIF 5 IIF 6
  • Glendinning, Steven Edward
    British chief technical officer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Northumberland Road, Leamington Spa, CV32 6HB, England

      IIF 8 IIF 9
    • icon of address 60 Northumberland Road, Leamington Spa, CV32 6HB, United Kingdom

      IIF 10
    • icon of address Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 11
  • Glendinning, Steven Edward
    British cto born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 12
  • Glendinning, Steven Edward
    English director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 71, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ, England

      IIF 13
  • Glendinning, Steven Edward
    English managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sandown Close, Leamington Spa, Warwickshire, CV32 7SX, United Kingdom

      IIF 14
  • Glendinning, Steven Edward
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davies House, Flint Road, Letchworth, Hertfordshire, SG6 1HJ, United Kingdom

      IIF 15
  • Glendinning, Steven Edward
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cv5 Offices, 1160 Elliott Court, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 16
    • icon of address Flat 2, 1 Avenue Road, Leamington Spa, Warwickshire, CV31 3NW

      IIF 17
  • Glendinning, Steven Edward
    British none born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cv5 Offices, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 18
  • Glendinning, Steven Edward
    British managing director

    Registered addresses and corresponding companies
    • icon of address 11, Sandown Close, Leamington Spa, Warwickshire, CV32 7SX, United Kingdom

      IIF 19
  • Glendinning, Steven Edward

    Registered addresses and corresponding companies
    • icon of address Cv5 Offices, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 20
  • Mr Steven Edward Glendinning
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Northumberland Road, Leamington Spa, CV32 6HB, England

      IIF 21
  • Steven Edward Glendinning
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Northumberland Road, Leamington Spa, CV32 6HB, United Kingdom

      IIF 22
    • icon of address C/o Pkf Francis Clark, Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 60 Northumberland Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,335 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Davies House, Flint Road, Letchworth, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    679,438 GBP2024-06-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    15,356,082 GBP2023-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Trinity Court, Trinity Street, Priestgate, Peterborough
    Active Corporate (6 parents)
    Equity (Company account)
    4,272 GBP2023-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Cv5 Offices 1160 Elliott Court, Coventry Business Park, Coventry
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,042 GBP2015-08-31
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-05-11 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address Cv5 Offices Herald Avenue, Coventry Business Park, Coventry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,652 GBP2015-08-31
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-03-22 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 7
  • 1
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-01 ~ 2024-10-15
    IIF 8 - Director → ME
    icon of calendar 2024-10-15 ~ 2025-10-31
    IIF 5 - Director → ME
  • 2
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2024-10-15
    IIF 9 - Director → ME
    icon of calendar 2024-10-15 ~ 2025-10-31
    IIF 4 - Director → ME
  • 3
    icon of address Viscount Centre 2 University Of Warwick Science Park, Millburn Hill Road, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,221,692 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2006-02-23
    IIF 17 - Director → ME
  • 4
    WARWICKNET LIMITED - 2018-11-29
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2020-05-31
    IIF 13 - Director → ME
  • 5
    icon of address Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    157,277 GBP2024-12-31
    Officer
    icon of calendar 2022-06-08 ~ 2024-07-02
    IIF 12 - Director → ME
  • 6
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ 2025-10-31
    IIF 7 - Director → ME
    icon of calendar 2023-10-30 ~ 2024-10-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2023-11-23
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-12 ~ 2024-10-15
    IIF 10 - Director → ME
    icon of calendar 2024-10-15 ~ 2025-10-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-08-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 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.