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

Mr Joseph Mark Glass

    Related profiles found in government register
  • Mr Joseph Mark Glass
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 5 Clock Tower Park Road, Longmore Lane, Liverpool, LD10 1LD, United Kingdom

      IIF 1
    • icon of address Flat 6, 1433 High Road, Whetstone, London, N20 9RN, England

      IIF 2
    • icon of address C/o D & P Data Systems Ltd, 15 Carnarvon Street, Manchester, Greater Manchester, M3 1HJ

      IIF 3 IIF 4
    • icon of address 185a, Farnham Road, Slough, Berkshire, SL1 4XS

      IIF 5
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 6
  • Glass, Joseph Mark
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 5 Clock Tower Park Road, Longmore Lane, Liverpool, LD10 1LD, United Kingdom

      IIF 7
    • icon of address Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 8 IIF 9
  • Glass, Joseph Mark
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunham Forest, Oldfield Lane, Dunham Massey, Altrincham, Cheshire, WA14 4TY

      IIF 10
  • Glass, Joseph Mark
    British solicitor born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parliament House, 4 High Street, Chipping Sodbury, Bristol, BS37 6AH

      IIF 11
    • icon of address Flat 6, 1433 High Road, Whetstone, London, N20 9RN, England

      IIF 12
    • icon of address 25a, Whitbarrow Road, Lymm, Cheshire, WA13 9AJ

      IIF 13
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 14
    • icon of address Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 15 IIF 16 IIF 17
    • icon of address 185a, Farnham Road, Slough, Berkshire, SL1 4XS

      IIF 18
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 19
  • Glass, Joseph Mark
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cross Street, Manchester, M2 4JF

      IIF 20
    • icon of address 1 Beeston Road, Sale, M33 5AQ

      IIF 21
  • Mr Jo Glass
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beeston Lodge, 25a Whitbarrow Road, Lymm, WA13 9AJ, United Kingdom

      IIF 22
  • Glass, Joseph Mark
    British

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Cartwright Street, Hyde, SK14 4EH, England

      IIF 23
    • icon of address 25a, Whitbarrow Road, Lymm, Cheshire, WA13 9AJ, United Kingdom

      IIF 24
    • icon of address The Nightingale Centre, Wythenshawe Hospital, Southmoor Road, Manchester, M23 9LT, England

      IIF 25
    • icon of address Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 26
  • Glass, Joseph Mark
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 27
  • Glass, Joseph Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 28 IIF 29
  • Glass, Joseph Mark
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Cartwright Street, Hyde, SK14 4EH, England

      IIF 30
    • icon of address Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 31 IIF 32
  • Glass, Jo
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oldfield Lane, Altrincham, Cheshire, WA14 4TY

      IIF 33
  • Glass, Jo
    British solicitor born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beeston Lodge, 25a Whitbarrow Road, Lymm, WA13 9AJ, United Kingdom

      IIF 34
  • Glass, Joseph Mark

    Registered addresses and corresponding companies
    • icon of address 1 Beeston Road, Sale, Cheshire, Manchester, M33 5AQ

      IIF 35
    • icon of address Beeston Lodge, 25a Whitbarrow Road, Lymm, Cheshire, WA13 9AJ, United Kingdom

      IIF 36
    • icon of address Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ

      IIF 37
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,654 GBP2023-02-28
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-08-09 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address C/o D & P Data Systems Ltd, 15 Carnarvon Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-03-03 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address Parliament House 4 High Street, Chipping Sodbury, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -234,357 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 11 - Director → ME
  • 4
    JMG (TAB) LTD - 2017-01-20
    icon of address 185a Farnham Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,553 GBP2021-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 6 1433 High Road, Whetstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 7 5 Clock Tower Park Road, Longmore Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    PREVENT BREAST CANCER LIMITED - 2024-08-13
    GENESIS BREAST CANCER PREVENTION APPEAL LIMITED - 2016-05-23
    THE GENESIS APPEAL COMPANY LIMITED - 2010-06-09
    icon of address The Nightingale Centre Wythenshawe Hospital, Southmoor Road, Manchester, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-07-14 ~ now
    IIF 36 - Secretary → ME
  • 8
    GENESIS BREAST CANCER PREVENTION APPEAL TRADING COMPANY LIMITED - 2016-05-27
    THE GENESIS APPEAL TRADING COMPANY LIMITED - 2010-08-23
    icon of address The Nightingale Centre Wythenshawe Hospital, Southmoor Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 25 - Secretary → ME
  • 9
    OTHER MATERIAL LIMITED - 2006-05-02
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    149 GBP2023-12-31
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 30 - Secretary → ME
  • 10
    icon of address C/o D & P Data Systems Ltd, 15 Carnarvon Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-03-03 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 14
  • 1
    CSP OXFORD COURT LIMITED - 2011-09-09
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-09
    IIF 14 - Director → ME
  • 2
    LIFENEW LIMITED - 2003-07-21
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    3,477,247 GBP2024-03-31
    Officer
    icon of calendar 2003-09-24 ~ 2007-07-16
    IIF 15 - Director → ME
    icon of calendar 2004-05-10 ~ 2004-12-09
    IIF 32 - Secretary → ME
  • 3
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,206,679 GBP2022-07-31
    Officer
    icon of calendar 1992-09-25 ~ 2003-06-20
    IIF 17 - Director → ME
  • 4
    icon of address 7 Glenville Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,834 GBP2025-01-31
    Officer
    icon of calendar 2003-05-20 ~ 2024-07-18
    IIF 13 - Director → ME
    icon of calendar 2003-05-20 ~ 2024-07-18
    IIF 24 - Secretary → ME
  • 5
    icon of address Oldfield Lane, Altrincham, Cheshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,325,374 GBP2024-03-31
    Officer
    icon of calendar 2019-12-08 ~ 2021-12-16
    IIF 33 - Director → ME
    icon of calendar 2010-04-19 ~ 2016-05-16
    IIF 10 - Director → ME
  • 6
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (308 parents, 51 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ 2008-02-29
    IIF 21 - LLP Member → ME
  • 7
    icon of address Parliament House High Street, Chipping Sodbury, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ 2025-02-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 2024-11-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    LINDER MYERS LLP - 2016-07-22
    icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (25 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-24 ~ 2012-10-23
    IIF 20 - LLP Member → ME
  • 9
    STARTMASTER LIMITED - 2003-07-21
    icon of address Eagles Nest Mill House Lane, Brindle, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2004-12-09
    IIF 31 - Secretary → ME
  • 10
    LOWCOSTIBIZA.COM LIMITED - 2009-05-05
    TRAIL AROUND LIMITED - 2006-02-01
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-06-15
    IIF 35 - Secretary → ME
  • 11
    FIRSTDETAIL LIMITED - 2003-07-21
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,983,954 GBP2024-03-31
    Officer
    icon of calendar 2004-05-10 ~ 2004-12-09
    IIF 37 - Secretary → ME
  • 12
    SLIK FASTENERS MANUFACTURING LIMITED - 2003-01-29
    GEARHEAD LIMITED - 1992-06-01
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    918,729 GBP2024-03-31
    Officer
    icon of calendar 1996-12-19 ~ 2025-01-17
    IIF 23 - Secretary → ME
  • 13
    STOWELL TECHNICAL PARK (PHASE I) MANAGEMENT CO. LIMITED - 2000-12-06
    icon of address 31 Sackville Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    42,208 GBP2024-07-31
    Officer
    icon of calendar 1992-06-19 ~ 1993-11-17
    IIF 16 - Director → ME
    icon of calendar ~ 1992-06-19
    IIF 26 - Secretary → ME
  • 14
    icon of address 31 Sackville Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1994-01-20 ~ 2003-06-20
    IIF 27 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.