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

Ms Glenda Joyce Weaver

    Related profiles found in government register
  • Ms Glenda Joyce Weaver
    Canadian born in February 1952

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 1 IIF 2
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 3 IIF 4 IIF 5
    • icon of address 262, High Road, Harrow, Middlesex, HA3 7BB, United Kingdom

      IIF 6
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 7
    • icon of address 9, Maes Gwynfryn, Gwespyr, Holywell, Flintshire, CH8 9LE, Wales

      IIF 8 IIF 9 IIF 10
    • icon of address 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 13
    • icon of address E7b, Lomas Mironas, Sosua, Puerta Plata, Dominican Republic

      IIF 14
    • icon of address Unit 3 Drove Road, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, England

      IIF 15
    • icon of address Unit 3, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 3, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, United Kingdom

      IIF 23
  • Weaver, Glenda Joyce
    Canadian director born in February 1952

    Resident in Dominican Republic

    Registered addresses and corresponding companies
  • Weaver, Glenda Joyce
    British director born in February 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Maes Gwynfryn, Gwespyr, Holywell, Flintshire, CH8 9LE, Wales

      IIF 54
  • Weaver, Glenda Joyce

    Registered addresses and corresponding companies
    • icon of address 262 High Road, High Road, Harrow Weald, HA3 7BB, United Kingdom

      IIF 55
    • icon of address 9, Maes Gwynfryn, Gwespyr, Holywell, Flintshire, CH8 9LE, Wales

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    WPP REAL ESTATE LIMITED - 2023-03-31
    icon of address 262 High Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,063 GBP2021-01-30
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,931 GBP2022-06-30
    Officer
    icon of calendar 2022-05-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    BEACON EQUIPMENT SERVICES LTD - 2023-07-10
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-17 ~ now
    IIF 51 - Director → ME
  • 4
    TAMAR CARE (MANCHESTER) LIMITED - 2022-02-28
    icon of address 262 High Road High Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,839 GBP2022-07-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    LIBERTY WILLIAMS ( NW LONDON) LIMITED - 2022-04-01
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,033 GBP2022-05-31
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    LW CORPORATION LIMITED - 2022-04-26
    LW RECRUITMENT LIMITED - 2017-01-06
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,311 GBP2017-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    MARYLAND BALTIMORE LIMITED - 2022-05-12
    PYTRONOT SERVICES LIMITED - 2022-04-26
    PYTRONOT SERVICES LIMITED - 2024-07-10
    PROJECT PAYROLL LIMITED - 2017-03-30
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,538 GBP2019-12-31
    Officer
    icon of calendar 2022-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    DEVELOPMENT 2 KINGSBRIDGE CST LTD - 2020-05-05
    icon of address 262 High Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2021-09-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DEVELOPMENT 1 KINGSBRIDGE CST LTD - 2020-05-05
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 262 High Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,389 GBP2019-08-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 54 - Director → ME
    icon of calendar 2022-02-01 ~ now
    IIF 56 - Secretary → ME
  • 11
    DAVKA FOOD & DRINK LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,224 GBP2019-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 46 - Director → ME
  • 12
    LB MANAGEMENT CONSULTANTS (UK) LTD - 2023-01-10
    icon of address 262 High Road High Road, Harrow Weald, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-01-09 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    LIBERTY WILLIAMS (CAMBRIDGE) LIMITED - 2021-05-27
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    PYTRONOT SOUTH LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,869 GBP2019-12-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 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
  • 15
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    HOMECARE HUB LTD - 2023-07-26
    WEAVER MAINTENANCE LIMITED - 2024-07-10
    icon of address Unit 3 Valor Park, Kingsbridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,751,129 GBP2021-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 31 - Director → ME
  • 17
    FITS U MENSWEAR LIMITED - 2023-11-21
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,297 GBP2023-02-28
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    BEAMISH SERVICES LTD - 2023-07-05
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,287,934 GBP2024-12-05
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    LIBERTY WILLIAMS LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -628,200 GBP2018-12-31
    Officer
    icon of calendar 2019-09-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-14 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    SECURITY EQUIPMENT SERVICES LIMITED - 2019-05-22
    WALU PIPELINE SERVICES LIMITED - 2023-07-05
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,792 GBP2021-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    LIBERTY WILLIAMS (LEEDS) LIMITED - 2022-03-11
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    THE DIAMOND FAMILY GROUP LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,865 GBP2017-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    TAMAR CARE UK LIMITED - 2019-07-19
    LW HEALTH CARE LIMITED - 2018-07-03
    icon of address 449 Brays Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,905 GBP2023-03-31
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address 449 Brays Road, Birmingham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 27 - Director → ME
  • 25
    MEOW TRAINING LIMITED - 2020-11-05
    PYTRONOT CENTRAL LIMITED - 2022-04-26
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 26
    LIBERTY WILLIAMS (STORRINGTON) LIMITED - 2021-06-22
    icon of address 9 Maes Gwynfryn, Gwespyr, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    MARYLAND BALTIMORE LIMITED - 2022-05-12
    PYTRONOT SERVICES LIMITED - 2022-04-26
    PYTRONOT SERVICES LIMITED - 2024-07-10
    PROJECT PAYROLL LIMITED - 2017-03-30
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,538 GBP2019-12-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-05-12
    IIF 34 - Director → ME
  • 2
    icon of address Eton Business Park Eton Hill Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,761,233 GBP2024-05-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-10-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2023-12-12
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    PYTRONOT PRM LIMITED - 2022-04-26
    MISSOURI JEFFERSON LIMITED - 2025-02-20
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Turnover/Revenue (Company account)
    4,895,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2024-06-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2024-06-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    SHARP PROJECT SUPPORT LTD - 2023-07-05
    icon of address Vernon Mill, Mersey Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,868,758 GBP2024-12-10
    Officer
    icon of calendar 2023-03-25 ~ 2024-01-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ 2024-01-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    BEAMISH SERVICES LTD - 2023-07-05
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,287,934 GBP2024-12-05
    Officer
    icon of calendar 2023-05-03 ~ 2024-03-12
    IIF 45 - Director → ME
  • 6
    icon of address 280-282 Church Road, Sheldon, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,178 GBP2022-05-31
    Officer
    icon of calendar 2024-05-09 ~ 2024-05-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2024-05-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    EASINGTON SERVICES LTD - 2023-07-05
    icon of address Atrium House, 574 Manchester Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,958,632 GBP2025-01-31
    Officer
    icon of calendar 2022-05-02 ~ 2025-01-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ 2025-01-16
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors 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.