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

Thomas, Glenn

    Related profiles found in government register
  • Thomas, Glenn

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 1
    • icon of address Griffin Court, 201 Chapel Street, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 2
    • icon of address Buckley Hall Farm, Preston Road, Ribchester, Preston, PR3 3YD, England

      IIF 3
    • icon of address High Green Nook, Green Nook Lane Longridge, Preston, Lancashire, PR3 2JA

      IIF 4
    • icon of address Buckley Hall Farm, Preston Road, Ribchester, LANCASHIRE, England

      IIF 5
  • Thomas, Glenn
    British

    Registered addresses and corresponding companies
    • icon of address 22 Browgate, Sawley, Clitheroe, Lancashire, BB7 4NB

      IIF 6
    • icon of address Kay Johnson Gee Llp, 1 City Road E, Manchester, M15 4PN, United Kingdom

      IIF 7
  • Thomas, Glenn
    British company director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 22 Browgate, Sawley, Clitheroe, Lancashire, BB7 4NB

      IIF 8
  • Thomas, Glenn
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address Higher Green Nook, Green Nook Lane, Longridge, PR3 2JA

      IIF 9
  • Thomas, Glenn
    British property developer born in June 1965

    Registered addresses and corresponding companies
    • icon of address Higher Green Nook, Green Nook Lane, Longridge, PR3 2JA

      IIF 10
  • Thomas, Glenn
    British co director born in June 1965

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 11 IIF 12
  • Thomas, Glenn
    British director born in June 1965

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 13
  • Thomas, Glenn
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Finsley Gate, Burnley, BB11 2HA, England

      IIF 14
  • Thomas, Glenn
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Kay Johnson Gee Llp, 1 City Road E, Manchester, M15 4PN, United Kingdom

      IIF 17
  • Thomas, Glenn
    British chief executive born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 18
  • Thomas, Glenn
    British co director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin Court, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 19
  • Thomas, Glenn
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building N, Ribble Business Park, Challenge Way, Blackburn, BB1 5QB, England

      IIF 20
    • icon of address Charter House, Finsley Gate, Burnley, BB11 2HA, England

      IIF 21
    • icon of address Buckley Hall Farm, Preston Road, Ribchester, Preston, PR3 3YD, England

      IIF 22
    • icon of address Buckley Hall Farm, Preston Road, Ribchester, Lancashire, PR3 3YD

      IIF 23
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 24
  • Thomas, Glenn
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 25
    • icon of address Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 26 IIF 27 IIF 28
    • icon of address Charter House, Finsley Gate, Burnley, BB11 2HA, England

      IIF 32
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 33 IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 37
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 38 IIF 39
    • icon of address Buckley Hall Farm, Preston Road, Ribchester, Preston, PR3 3YD, England

      IIF 40
    • icon of address Buckley Hall Farm, Preston Road, Ribchester, LANCASHIRE, England

      IIF 41
    • icon of address Unit 27, White Moss Business Park, Skelmersdale, WN8 9TG, United Kingdom

      IIF 42
  • Thomas, Glenn
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rainbow Homes, Sycamore Close, Burnley, Lancashire, BB12 6EG, England

      IIF 43
  • Thomas, Glenn
    British sales director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Rosyth Road, Glasgow, G5 0YD, United Kingdom

      IIF 44
  • Thomas, Glenn
    British vice chairman bury football club born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Armadale Road, Bolton, BL3 4UN, England

      IIF 45
    • icon of address Sima House, Site One And Two, Buckingham Palace Road, London, Westminster, SW1 0PP, United Kingdom

      IIF 46
  • Mr Glenn Thomas
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building N, Ribble Business Park, Challenge Way, Blackburn, BB1 5QB, England

      IIF 47
    • icon of address Unit 18, Cunningham Court, Lions Drive Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 48
    • icon of address Charter House, Finsley Gate, Burnley, BB11 2HA, England

      IIF 49
  • Mr Glenn Aa Thomas
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr Glenn Thomas
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 52 IIF 53
    • icon of address Charter House, Finsley Gate, Burnley, BB11 2HA, England

      IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55 IIF 56
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 57
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 58
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 59
    • icon of address Unit 27, White Moss Business Park, Skelmersdale, WN8 9TG, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Charter House, Finsley Gate, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rainbow House Sycamore Park, Sycamore Avenue, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 34 - Director → ME
  • 3
    BURY FC IN THE COMMUNITY - 2010-03-03
    BURY FC COMMUNITY TRUST - 2020-06-22
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 4
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2016-12-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-07-20 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11-13 Byres Road Byres Road, Kilwinning, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 10 - Director → ME
  • 7
    FOUR UP LIMITED - 2001-02-20
    icon of address Charter House, Finsley Gate, Burnley, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -50,475 GBP2021-03-31
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 133 Armadale Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address Unit 18 Cunningham Court, Lions Drive, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -317,200 GBP2013-12-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -928,110 GBP2016-12-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,463,577 GBP2016-12-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -796,594 GBP2016-12-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Live but Receiver Manager on at least one charge Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,036,291 GBP2016-12-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Building N Ribble Business Park, Challenge Way, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 17
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Rainbow House Sycamore Park, Sycamore Avenue, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,965 GBP2017-06-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-04-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 21
    icon of address Buckley Hall Farm, Preston Road, Ribchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Charter House, Finsley Gate, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 18
  • 1
    THE BURY FOOTBALL CLUB COMPANY LIMITED - 2022-04-07
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2018-12-07
    IIF 43 - Director → ME
  • 2
    MANAGEMENT 316 LIMITED - 2019-06-05
    GTQ TRADING LTD - 2017-01-06
    GTQ.GLOBAL LTD - 2016-08-03
    icon of address Prestige House Branch Road, Lower Darwen, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,192 GBP2018-03-30
    Officer
    icon of calendar 2016-07-04 ~ 2017-04-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2017-04-10
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    icon of address Charter House, Saunder Bank, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ 2016-12-23
    IIF 17 - Director → ME
    icon of calendar 2016-08-03 ~ 2016-12-24
    IIF 7 - Secretary → ME
  • 4
    icon of address 11-13 Byres Road Byres Road, Kilwinning, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2010-06-28
    IIF 9 - Director → ME
  • 5
    icon of address Turf Moor, Harry Potts Way, Burnley, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2004-08-10 ~ 2006-03-07
    IIF 4 - Secretary → ME
  • 6
    icon of address 133 Armadale Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2021-05-21
    IIF 46 - Director → ME
  • 7
    icon of address 10 Park Place, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2012-01-31
    IIF 19 - Director → ME
  • 8
    icon of address 12a Clifton Drive, Lytham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2017-12-07 ~ 2019-07-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-07-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    icon of address 610 Maryhill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-07-13
    IIF 44 - Director → ME
  • 10
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-07-04
    IIF 13 - Director → ME
  • 11
    icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2013-01-01
    IIF 11 - Director → ME
  • 12
    icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-07-04
    IIF 12 - Director → ME
  • 13
    icon of address C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2019-06-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-16 ~ 2020-10-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2021-03-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    icon of address Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2011-07-04
    IIF 2 - Secretary → ME
  • 16
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-22 ~ 2004-02-23
    IIF 8 - Director → ME
    icon of calendar 2001-02-22 ~ 2004-02-23
    IIF 6 - Secretary → ME
  • 17
    FIFTEEN DAYS LIMITED - 2008-09-25
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,386,387 GBP2020-01-31
    Officer
    icon of calendar 2011-05-23 ~ 2019-07-04
    IIF 24 - Director → ME
  • 18
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201,466 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-01-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.