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

Glover, Jeremy John

    Related profiles found in government register
  • Glover, Jeremy John
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, High Street, Harpenden, Hertfordshire, AL5 2SL, United Kingdom

      IIF 1
    • icon of address 14, Neville Road, Kingston, Surrey, KT1 3QX, United Kingdom

      IIF 2
    • icon of address 14, Neville Road, Kingston Upon Thames, KT1 3QX, England

      IIF 3
    • icon of address 14, Neville Road, Kingston Upon Thames, Surrey, KT1 3QX, United Kingdom

      IIF 4
  • Glover, Jeremy John
    British lawyer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Neville Road, Kingston Upon Thames, KT1 3QX, England

      IIF 5
  • Glover, Jeremy John
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Neville Road, Kingston-upon-thames, London, KT1 3QX, United Kingdom

      IIF 6
  • Glover, Jeremy John
    British solicitor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, 35 Cambridge Road, Bromley, BR1 4EB, United Kingdom

      IIF 7
    • icon of address 35, Cambridge Road, Bromley, BR1 4EB, United Kingdom

      IIF 8 IIF 9
    • icon of address 35, Cambridge Road, Bromley, Kent, BR1 4EB, England

      IIF 10
    • icon of address 14, Neville Road, Kingston, KT1 3QX, United Kingdom

      IIF 11
    • icon of address 14, Neville Road, Kingston, Surrey, KT1 3QX, Uk

      IIF 12 IIF 13
    • icon of address 14, Neville Road, Kingston, Surrey, KT1 3QX, United Kingdom

      IIF 14
    • icon of address 14 Neville Road, Kingston Upon Thames, KT1 3QX

      IIF 15
    • icon of address 14, Neville Road, Kingston Upon Thames, KT1 3QX, England

      IIF 16
  • Glover, Jeremy John
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Stonehaven, 37 Wickham Road, Beckenham, Kent, BR3 6LZ, England

      IIF 17
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 18
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 19
  • Mr Jeremy John Glover
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Priestley Road, Surrey Research Park, Guildford, GU2 7AG, England

      IIF 20
    • icon of address 14, Neville Road, Kingston, Surrey, KT13QX

      IIF 21
    • icon of address 14, Neville Road, Kingston Upon Thames, KT1 3QX, England

      IIF 22
    • icon of address 14 Neville Road, Neville Road, Kingston Upon Thames, KT1 3QX, England

      IIF 23
    • icon of address 14 Neville Road, Kingston Upon Thames, Surrey, KT1 3QX

      IIF 24
  • Jeremy Glover
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Neville Road, Kingston Upon Thames, KT1 3QX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 35 Cambridge Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 6 Stonehaven 37 Wickham Road, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 3
    icon of address 3 Trafalgar Mews, 15 - 16 Trafalgar Street, Brighton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 16 - Director → ME
  • 4
    BROSTER BUCHANAN HOLDINGS LIMITED - 2024-09-09
    icon of address 65 High Street, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 1 - Director → ME
  • 5
    LONDON FILM BUSINESS SCHOOL LIMITED - 2018-05-14
    icon of address 8 Gordon Road, Romford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 14 Neville Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address 35 35 Cambridge Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 7 - Director → ME
  • 8
    JURIT LLP
    - now
    JURIT LLP - 2013-11-07
    THE NEW LEGAL PARTNERSHIP LLP - 2014-01-21
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 19 - LLP Designated Member → ME
  • 9
    GLOVER CONSULTING LIMITED - 2008-01-22
    KCGI LIMITED - 2009-02-19
    icon of address 14 Neville Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-04-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Compass House Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address 14 Neville Road, Kingston, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    BN LAW LIMITED - 2014-10-07
    icon of address 14 Neville Road, Kingston, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2022-09-30
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 6 Stonehaven 37 Wickham Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,438 GBP2023-06-30
    Officer
    icon of calendar 2013-04-26 ~ 2015-03-13
    IIF 11 - Director → ME
  • 2
    6S LAW LIMITED - 2014-05-02
    6S (UK) LIMITED - 2016-02-24
    icon of address 6 Stonehaven, 37 Wickham Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,841 GBP2024-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-06-01
    IIF 9 - Director → ME
  • 3
    HAWK HYGIENE SOLUTIONS LIMITED - 2014-04-14
    icon of address 6 Stonehaven 37 Wickham Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,077 GBP2024-06-30
    Officer
    icon of calendar 2014-03-17 ~ 2014-04-07
    IIF 8 - Director → ME
  • 4
    icon of address Unit 11, Centrus Mead Lane, Hertford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ 2025-06-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ 2025-06-16
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address 14 Neville Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2019-01-31
    Officer
    icon of calendar 2013-06-21 ~ 2020-12-01
    IIF 13 - Director → ME
  • 6
    REED SMITH LLP - 2005-11-09
    REED SMITH RICHARDS BUTLER LLP - 2009-04-14
    REED SMITH RAMBAUD CHAROT LLP - 2007-01-02
    icon of address 1 Blossom Yard, London, United Kingdom
    Active Corporate (142 parents, 6 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2013-08-31
    IIF 18 - LLP Member → ME
  • 7
    icon of address 258 Merton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -40,886 GBP2024-02-29
    Officer
    icon of calendar 2015-04-08 ~ 2017-05-22
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.