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

Glenn, Peter

    Related profiles found in government register
  • Glenn, Peter
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enton Wood, Water Lane, Enton, Godalming, GU8 5AQ, England

      IIF 1
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 2
  • Glenn, Peter
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selworthy Fairmile Common, Cobham, Surrey, KT11 1BG

      IIF 3 IIF 4 IIF 5
    • icon of address Peyton Tyler Mears 16, Middleborough, Colchester, Essex, CO1 1QT

      IIF 6
    • icon of address Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 7
    • icon of address Inwood, Munstead Heath Road, Godalming, GU8 4AR, United Kingdom

      IIF 8
    • icon of address 21 Great Winchester Street, Great Winchester Street, London, EC2N 2JA, United Kingdom

      IIF 9
    • icon of address 90, Lillie Road, London, London, SW6 7SR, United Kingdom

      IIF 10
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 11 IIF 12 IIF 13
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 17
    • icon of address Inwood, Munstead Heath Road, Munstead, Surrey, GU8 4AR, United Kingdom

      IIF 18 IIF 19
    • icon of address Crossford Court, Dane Road, Sale, Cheshire, M33 7BZ, United Kingdom

      IIF 20
  • Glenn, Peter
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood, Munstead Heath Road, Godalming, Surrey, GU8 4AR, United Kingdom

      IIF 21
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 22 IIF 23 IIF 24
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 26
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 27
    • icon of address 2, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 28
  • Glenn, Peter
    British sales director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood House, Munstead Heath Road, Godalming, Surrey, GU8 4AR, United Kingdom

      IIF 29
    • icon of address Building 1, Crossford Court, Dane Road, Sale, Cheshire, M33 7BZ

      IIF 30
  • Glenn, Peter
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selworthy, Fairmile Common, Cobham, KT11 1BG

      IIF 31
    • icon of address Inwood, Munstead Heath Road, Godalming, Surrey, GU8 4AR, United Kingdom

      IIF 32
  • Glenn, Peter
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enton Wood, Water Lane, Enton, Godalming, GU8 5AQ, England

      IIF 33
    • icon of address Enton Wood, Water Lane, Godalming, GU8 5AQ, United Kingdom

      IIF 34 IIF 35
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 36
    • icon of address 5, Gold Tops, Newport, NP20 4PG, Wales

      IIF 37
  • Glenn, Peter
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enton Wood, Water Lane, Enton, Godalming, GU8 5AQ, England

      IIF 38
  • Glenn, Peter
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 39
    • icon of address Inwood, Munstead Heath Road, Godalming, GU8 4AR, United Kingdom

      IIF 40
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 41
  • Glenn, Peter
    British engineer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Lillie Road, London, SW6 7SR, Uk

      IIF 42
  • Mr Peter Glenn
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peyton Tyler Mears 16, Middleborough, Colchester, Essex, CO1 1QT

      IIF 43
    • icon of address Enton Wood, Water Lane, Enton, Godalming, GU8 5AQ, England

      IIF 44
    • icon of address Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 45
    • icon of address Inwood, Munstead Heath Road, Godalming, GU8 4AR, United Kingdom

      IIF 46 IIF 47
  • Glenn, Peter
    British

    Registered addresses and corresponding companies
    • icon of address Selworthy Fairmile Common, Cobham, Surrey, KT11 1BG

      IIF 48 IIF 49
  • Mr Peter Glenn
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enton Wood, Water Lane, Enton, Godalming, GU8 5AQ, England

      IIF 50 IIF 51
    • icon of address Enton Wood, Water Lane, Godalming, GU8 5AQ, United Kingdom

      IIF 52 IIF 53
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 54
  • Mr Peter Glenn
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Inwood, Munstead Heath Road, Godalming, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Inwood, Munstead Heath Road, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 3
    icon of address Crossford Court, Dane Road, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Enton Wood Water Lane, Enton, Godalming, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    icon of address Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 90 Lillie Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Traderisks, 21 Great Winchester Street, Great Winchester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 7 - Director → ME
  • 10
    FID A LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 11
    FID B LIMITED - 2016-08-24
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 13 - Director → ME
  • 12
    FID C LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 13
    FID D LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address Enton Wood Water Lane, Enton, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Inwood, Munstead Heath Road, Godalming, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Building 1 Crossford Court, Dane Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Crossford Court, Dane Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Enton Wood, Water Lane, Godalming, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    icon of address 5 Gold Tops, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    51,129 GBP2024-03-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Enton Wood, Water Lane, Godalming, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 24
    icon of address Enton Wood Water Lane, Enton, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-04-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 26
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 28
    icon of address Peyton Tyler Mears 16, Middleborough, Colchester, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    icon of calendar 2005-01-24 ~ 2020-04-05
    IIF 31 - LLP Member → ME
  • 2
    FIFTY ID RE 2 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-12 ~ 2018-04-18
    IIF 15 - Director → ME
  • 3
    FIFTY ID RE LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2018-04-18
    IIF 11 - Director → ME
  • 4
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ 2018-02-26
    IIF 26 - Director → ME
  • 5
    MG SPV NO. 3 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2018-04-20
    IIF 21 - Director → ME
  • 6
    MG SPV NO.1 LIMITED - 2019-02-07
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2018-04-20
    IIF 23 - Director → ME
  • 7
    KINETICA MICKLEHURST LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2018-04-20
    IIF 24 - Director → ME
  • 8
    MG SPV NO.2 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2018-04-20
    IIF 25 - Director → ME
  • 9
    PITBEADLIE RENEWABLES LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2018-04-20
    IIF 22 - Director → ME
  • 10
    GHF ENERGY LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2017-12-01
    IIF 42 - Director → ME
    icon of calendar 2017-10-03 ~ 2018-04-20
    IIF 10 - Director → ME
  • 11
    icon of address Cotterell House Cotterell House, Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -217,651 GBP2019-12-31
    Officer
    icon of calendar 2016-09-09 ~ 2020-05-26
    IIF 2 - Director → ME
  • 12
    icon of address 3 Southmead Gardens, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2007-08-01
    IIF 4 - Director → ME
  • 13
    CROFTON PLACE MANAGEMENT LIMITED - 2008-05-20
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2008-04-25
    IIF 3 - Director → ME
    icon of calendar 2007-04-15 ~ 2008-04-25
    IIF 49 - Secretary → ME
  • 14
    icon of address Peyton Tyler Mears 16, Middleborough, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2020-02-10
    IIF 6 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.