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

Glynn, Marshall Anthony

    Related profiles found in government register
  • Glynn, Marshall Anthony
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Courtyards, The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 1 IIF 2
    • icon of address 8 The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 3 IIF 4
    • icon of address 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH

      IIF 5
    • icon of address Ford Bank, 31 Westgate, Wetherby, West Yorkshire, LS22 6NH, England

      IIF 6
    • icon of address Ford Bank, 31 Westgate, Wetherby, West Yorkshire, LS22 6NH, United Kingdom

      IIF 7
  • Glynn, Marshall Anthony
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 8
    • icon of address 8 The Courtyards, The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 9
    • icon of address C/o Phoenix, Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire, WA7 3DJ

      IIF 10
    • icon of address Unit 3, & 4, Dakota Avenue, Salford, Greater Manchester, M50 2PU, United Kingdom

      IIF 11
    • icon of address Ford Bank 31 Westgate, Wetherby, West Yorkshire, LS22 6NH

      IIF 12 IIF 13
  • Glynn, Marshall Anthony
    British pharmacist born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Glynn, Marshall Anthony
    British pharmacist born in September 1962

    Registered addresses and corresponding companies
    • icon of address 17 Oakham Court, Park Avenue, Leeds, W Yorks, LS8 2JF

      IIF 18
  • Glynn, Marshall Anthony
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Ford Bank 31 Westgate, Wetherby, West Yorkshire, LS22 6NH

      IIF 19
  • Mr Marshall Anthony Glynn
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mazars, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 20
    • icon of address C/o Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 21
    • icon of address 25, Park Square West, Leeds, LS1 2PW, England

      IIF 22 IIF 23
    • icon of address 8 The Courtyards, The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 24 IIF 25
    • icon of address 8 The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 26 IIF 27
  • Marshall Anthony Glynn
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford Bank, 31 Westgate, Wetherby, West Yorkshire, LS22 6NH, England

      IIF 28
    • icon of address Ford Bank, 31 Westgate, Wetherby, West Yorkshire, LS22 6NH, United Kingdom

      IIF 29
  • Marshall Glynn
    British, born in September 1962

    Registered addresses and corresponding companies
    • icon of address 8, The Courtyards, Victoria Road, Leeds, LS14 2LB, United Kingdom

      IIF 30
  • Glynn Marshall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Courtyards, Victoria Road, Leeds, LS14 2LB, United Kingdom

      IIF 31
  • Marshall, Glynn
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Courtyards, Victoria Road, Leeds, LS14 2LB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 The Courtyards, Victoria Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,659 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 The Courtyards, Victoria Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    183,548 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 8 The Courtyards, Victoria Road, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,087 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Mazars First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2000-04-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2000-04-05 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Stone Buildings, Lincoln's Inn, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 5 - Director → ME
  • 6
    L&P 139 LIMITED - 2005-12-21
    icon of address 8 The Courtyards The Courtyards, Victoria Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 The Courtyards, Victoria Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,313,203 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 The Courtyards, Victoria Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 11 Bath Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-01-27 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    L&P 221 LIMITED - 2009-07-20
    icon of address 8 The Courtyards The Courtyards, Victoria Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    icon of address 4 Dakota Avenue, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Unit 3 & 4, Dakota Avenue, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    DUNCAN RILEY LIMITED - 1994-05-31
    icon of address Atterbury Lakes Centre Fairbourne Drive, Atterbury, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2018-07-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EXCLUSIVE LICENSE LIMITED - 1997-08-19
    BEEVOR TRADING AND CONSULTANCY LIMITED - 1998-04-24
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2006-01-31
    IIF 15 - Director → ME
  • 3
    icon of address Mallard House, Heavens Walk, Doncaster, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    11,030,213 GBP2024-04-30
    Officer
    icon of calendar ~ 1997-06-01
    IIF 18 - Director → ME
  • 4
    LINCOLN PHARMA LTD - 2006-02-08
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2006-01-13
    IIF 13 - Director → ME
  • 5
    icon of address C/o Phoenix Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2019-03-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 24 - Has significant influence or control OE
  • 6
    MIDWEEK LIMITED - 2013-04-05
    icon of address C/o Phoenix Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2019-03-07
    IIF 9 - Director → ME
  • 7
    icon of address C/o Frp Advisory Llp, Castle Acres Everard Way, Narborough, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2013-03-07
    IIF 8 - 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.