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

Glew, Graeme John

    Related profiles found in government register
  • Glew, Graeme John
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, North Road, Kirkburton, Huddersfield, HD8 0QE, England

      IIF 1 IIF 2
  • Glew, Graeme John
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Knightsbridge Square, Pavilion Way, Macclesfield, Cheshire, SK10 3GF, England

      IIF 3
    • icon of address 1a Waltham Court, Milley Lane, Hare Hatch, Reading, RG10 9AA, England

      IIF 4 IIF 5
    • icon of address 1a Waltham Court, Milley Lane, Hare Hatch, Reading, RG10 9AA, United Kingdom

      IIF 6
    • icon of address 1a The Moorings, C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, M33 7BH, England

      IIF 7 IIF 8
  • Glew, Graeme John
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, North Road, Kirkburton, Huddersfield, HD8 0QE, England

      IIF 9
    • icon of address 17, Waterloo Place, London, SW1Y 4AR, England

      IIF 10
    • icon of address 1a Waltham Court, Milley Lane, Reading, RG10 9AA, United Kingdom

      IIF 11
  • Glew, Greame John
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, North Road, Kirkburton, Huddersfield, HD8 0QE, England

      IIF 12
  • Glew, Greame John
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1,a, Waltham Court, Milley Lane Hare Hatch, Reading, RG10 9AA

      IIF 13
    • icon of address 1a Waltham Court, Milley Lane, Ruscombe, Reading, Berkshire, RG10 9AA

      IIF 14
  • Glen, Greame John
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Waltham Court, Milley Lane, Ruscombe, Reading, Berkshire, RG10 9AA

      IIF 15
  • Glew, Graeme John
    British company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Tothill, Alford, Lincolnshire, LN13 0NJ

      IIF 16
  • Mr Graeme John Glew
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, North Road, Kirkburton, Huddersfield, HD8 0QE, England

      IIF 17 IIF 18
    • icon of address 75 North Road, North Road, Kirkburton, Huddersfield, HD8 0QE, England

      IIF 19
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 20
    • icon of address 1a Waltham Court, Milley Lane, Reading, RG10 9AA, United Kingdom

      IIF 21
    • icon of address 1a Waltham Court, Milley Lane, Hare Hatch, Reading, RG10 9AA, England

      IIF 22
    • icon of address 1a Waltham Court, Milley Lane, Hare Hatch, Reading, RG10 9AA, United Kingdom

      IIF 23
    • icon of address 1a Waltham Court, Milley Lane, Reading, RG10 9AA, United Kingdom

      IIF 24
  • Glew, Graeme John
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Moorings, C/o Twj Partnesrhip Llp, Dane Road Industrial Estate, Sale, M33 7BH, England

      IIF 25
  • Graeme John Glew
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Moorings, C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, M33 7BH, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 75 North Road, Kirkburton, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,304 GBP2024-02-28
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 Waterloo Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 75 North Road, Kirkburton, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1a Waltham Court, Milley Lane, Ruscombe, Reading
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -739 GBP2016-03-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 5 - Director → ME
  • 6
    F1 & MORE LIMITED - 2024-04-25
    TEAM FW MOTORSPORT LIMITED - 2025-04-30
    F1.CO.UK MOTORSPORT LIMITED - 2018-08-28
    icon of address 75 North Road, Kirkburton, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,260 GBP2024-11-30
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1a Waltham Court Milley Lane, Hare Hatch, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 1a Waltham Court Milley Lane, Hare Hatch, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,035 GBP2017-10-31
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1a Waltham Court, Milley Lane, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    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
Ceased 10
  • 1
    FORMULA WOMAN LIMITED - 2019-12-10
    FORMULA EVE MOTORSPORT LIMITED - 2020-11-05
    icon of address Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton, Greater Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -359,949 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2025-04-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-12
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-12 ~ 2020-10-31
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    TOTALLY MOTORSPORT TV LIMITED - 2024-01-04
    FORMULA WOMAN MEDIA LIMITED - 2025-05-01
    icon of address 1a The Moorings C/o Twj Partnesrhip Llp, Dane Road Industrial Estate, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-06-23 ~ 2025-04-04
    IIF 25 - Director → ME
  • 3
    icon of address 1a Waltham Court Milley Lane, Hare Hatch, Reading, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2015-03-09
    IIF 3 - Director → ME
  • 4
    PEPPERCORN INVESTMENTS LIMITED - 1989-12-11
    icon of address Springfield, Cox Green Lane, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    319 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-03-17
    IIF 16 - Director → ME
  • 5
    icon of address 1a Waltham Court, Milley Lane, Ruscombe, Reading
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -739 GBP2016-03-31
    Officer
    icon of calendar 2011-03-17 ~ 2011-09-02
    IIF 15 - Director → ME
  • 6
    SERIES ELITE LIMITED - 2024-04-19
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -732,750 GBP2023-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2025-04-04
    IIF 9 - Director → ME
  • 7
    F1 & MORE LIMITED - 2024-04-25
    TEAM FW MOTORSPORT LIMITED - 2025-04-30
    F1.CO.UK MOTORSPORT LIMITED - 2018-08-28
    icon of address 75 North Road, Kirkburton, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,260 GBP2024-11-30
    Officer
    icon of calendar 2009-11-14 ~ 2011-10-01
    IIF 13 - Director → ME
  • 8
    icon of address 1a Waltham Court Milley Lane, Hare Hatch, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-11-06
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -12,740 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2025-04-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2025-04-04
    IIF 26 - Right to appoint or remove directors OE
    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
  • 10
    icon of address 1a Waltham Court, Milley Lane, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2016-06-01
    IIF 11 - 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.