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

Martin, Glenn

    Related profiles found in government register
  • Martin, Glenn

    Registered addresses and corresponding companies
    • icon of address 44, Brackenbeds Close, Pelton, Chester Le Street, DH2 1XH, United Kingdom

      IIF 1
    • icon of address Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 2 IIF 3 IIF 4
  • Martin, Glenn
    English accountant

    Registered addresses and corresponding companies
    • icon of address 44 Brackenbeds Close, Pelton, Chester Le Street, County Durham, DH2 1XH

      IIF 5
  • Martin, Glenn
    English manager

    Registered addresses and corresponding companies
    • icon of address Gainford House, Picktree Lane, Chester Le Street, County Durham, DH3 3SR, England

      IIF 6
  • Martin, Glenn
    English accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Brackenbeds Close, Pelton, Chester Le Street, County Durham, DH2 1XH, England

      IIF 7
    • icon of address 44 Bracknbeds Close, Pelton, Brackenbeds Close, Pelton, Chester Le Street, Durham, DH2 1XH, England

      IIF 8
    • icon of address Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 9
  • Martin, Glenn
    English accounttant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 10
  • Martin, Glenn
    English avery martin accountants born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 11
  • Martin, Glenn
    English director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 12
    • icon of address Briarwood House, 26-28 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 13
    • icon of address 44, Brackenbeds Close, Chester Le Street, DN2 XH, United Kingdom

      IIF 14
    • icon of address 44 Brackenbeds Close, Pelton, Chester Le Street, County Durham, DH2 1XH

      IIF 15
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16 IIF 17
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Martin, Glenn
    English diretcor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 19
  • Martin, Glenn
    English finance director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 20
    • icon of address Gh Group, Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 21
  • Martin, Glenn
    English managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Brackenbeds Close, Pelton, Chester Le Street, County Durham, DH2 1XH, England

      IIF 22
  • Mr Glenn Martin
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 23
    • icon of address 44, Brackenbeds Close, Pelton, Chester Le Street, DH2 1XH, England

      IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25 IIF 26
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 27
  • Mr Glenn Martin
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarwood House, 26 Front Street, Glanton, Alnwick, Northumberland, NE66 4AJ, England

      IIF 28 IIF 29
    • icon of address 44 Bracknbeds Close, Pelton, Brackenbeds Close, Pelton, Chester Le Street, Durham, DH2 1XH, England

      IIF 30
  • Mr Glenn Martin
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Briarwood House 26-28 Front Street, Glanton, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,942 GBP2024-03-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 44 Brackenbeds Close, Pelton, Chester Le Street, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 16 - Director → ME
  • 5
    ENDEAVOUR OFFICE SPACE LIMITED - 2014-02-27
    icon of address 44 Brackenbeds Close, Pelton, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-01-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    GO 2 FD LIMITED - 2022-01-20
    icon of address Briarwood House 26 Front Street, Glanton, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -676 GBP2023-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 44 Brackenbeds Close, Pelton, Chester Le Street, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Gh Group, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Briarwood House 26 Front Street, Glanton, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 13078676: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address Briarwood House 26 Front Street, Glanton, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,494 GBP2022-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 44 Brackenbeds Close, Pelton, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 4385, 12864265: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,824 GBP2016-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-01-01
    IIF 21 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-04 ~ 2025-01-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    TOURNEW ENTERPRISES LIMITED - 1994-06-28
    icon of address Gainford House, Picktree Lane, Chester Le Street, County Durham
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,375,194 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-11-02 ~ 2023-04-13
    IIF 6 - Secretary → ME
  • 4
    icon of address Gainford House Picktree Lane, Chester Le Street, Co Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,178,764 GBP2024-12-31
    Officer
    icon of calendar 2012-03-13 ~ 2023-04-13
    IIF 1 - Secretary → ME
  • 5
    RIVERSIDE APARTMENTS (N/E) LIMITED - 2018-08-16
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -605,727 GBP2024-11-30
    Officer
    icon of calendar 2013-10-01 ~ 2014-12-31
    IIF 4 - Secretary → ME
  • 6
    icon of address 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-01 ~ 2012-06-18
    IIF 5 - Secretary → ME
  • 7
    CROFTSTOP LIMITED - 2002-07-18
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2014-12-31
    IIF 3 - Secretary → ME
  • 8
    icon of address 4385, 12864265: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2024-07-04
    IIF 19 - 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.