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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abba, Glyn Michael

    Related profiles found in government register
  • Abba, Glyn Michael

    Registered addresses and corresponding companies
    • 1, Colliery Lane, Exhall, Coventry, CV7 9NW

      IIF 1 IIF 2
    • 109, Fairway, Keyworth, Nottingham, NG12 5DP, England

      IIF 3
    • 22, Malvern Road, West Bridgford, Nottingham, NG2 7DG, England

      IIF 4 IIF 5
  • Abba, Glyn Michael
    British director

    Registered addresses and corresponding companies
    • Broadgate House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 6
    • Broadgate House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 7
    • Globe Ii Business Centre, 128 Maltravers Road, Sheffield, South Yorkshire, S2 5AB

      IIF 8
    • Globe Ii Business Centre, 128 Maltravers Road, Sheffield, South Yorkshire, S2 5AZ

      IIF 9
  • Abba, Glyn Michael
    British finance director-northern hemisphere operations born in July 1960

    Registered addresses and corresponding companies
    • 34 Marlborough Avenue, Hessle, North Humberside, HU13 0PN

      IIF 10
  • Abba, Glyn Michael
    British group chief accountant born in July 1960

    Registered addresses and corresponding companies
    • 34 Marlborough Avenue, Hessle, North Humberside, HU13 0PN

      IIF 11
  • Abba, Glyn Michael
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 101-111, Macklin Street, Derby, DE1 1LG, England

      IIF 12
    • 101-111, Macklin Street, Derby, Derbyshire, DE1 1LG

      IIF 13
    • 22, Malvern Road, West Bridgford, Nottingham, NG2 7DG, England

      IIF 14
    • 22 Malvern Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7DG

      IIF 15
  • Abba, Glyn Michael
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hamilton Road, Burton-on-trent, DE15 0LN, England

      IIF 16
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 17
    • Broadgate House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 18 IIF 19
    • Broadgate House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 20
    • Globe Ii Business Centre, 128 Maltravers Road, Sheffield, South Yorkshire, S2 5AZ

      IIF 21
  • Abba, Glyn Michael
    British finance director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colliery Lane, Exhall, Coventry, CV7 9NW

      IIF 22
    • 1, Colliery Lane, Exhall, Coventry, CV7 9NW, England

      IIF 23
    • 17, Hart Street, Maidstone, Kent, ME16 8RA, United Kingdom

      IIF 24
    • 22 Malvern Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7DG

      IIF 25 IIF 26 IIF 27
  • Mr Glyn Michael Abba
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22 Malvern Road, West Bridgford, Nottingham, NG2 7DG

      IIF 28
child relation
Offspring entities and appointments 20
  • 1
    ART STONE ENGRAVING LTD
    - now 11123807
    ART STONE MEMORIALS LTD
    - 2019-06-25 11123807 10010198
    101-111 Macklin Street, Derby, England
    Active Corporate (7 parents)
    Officer
    2019-06-19 ~ now
    IIF 12 - Director → ME
  • 2
    ART STONE MEMORIALS LTD
    - now 10010198 11123807
    G WATHALL & SON MEMORIAL MASONS LIMITED
    - 2019-06-25 10010198
    MIDLANDS MEMORIAL GROUP LIMITED - 2018-03-26
    101-111 Macklin Street, Derby, Derbyshire
    Active Corporate (7 parents)
    Officer
    2019-06-19 ~ now
    IIF 13 - Director → ME
  • 3
    BOLTWOOD LIMITED
    10905513
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-08-08 ~ 2021-09-30
    IIF 16 - Director → ME
  • 4
    BROOMCO (4016) LIMITED - now
    CAMWATCH LIMITED - 2015-12-04
    BROOMCO (4016) LIMITED
    - 2015-02-18 03630879 05838576... (more)
    CAMWATCH LIMITED
    - 2007-04-03 03630879 05838576... (more)
    Third Floor, International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (22 parents)
    Officer
    2007-03-08 ~ 2012-08-02
    IIF 18 - Director → ME
    2007-03-08 ~ 2012-08-02
    IIF 8 - Secretary → ME
  • 5
    C&M ABBA LIMITED
    11813399
    109 Fairway, Keyworth, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    CAMWATCH LIMITED - now
    CAMWATCH MONITORING LIMITED
    - 2015-12-14 03970762
    International Buildings Third Floor, 71 Kingsway, London, England
    Dissolved Corporate (22 parents)
    Officer
    2007-03-08 ~ 2012-08-02
    IIF 19 - Director → ME
    2007-03-08 ~ 2012-08-02
    IIF 6 - Secretary → ME
  • 7
    CAMWATCH U.K. LIMITED
    04863859
    Premiere House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2007-03-08 ~ 2012-08-02
    IIF 20 - Director → ME
    2007-03-08 ~ 2012-08-02
    IIF 7 - Secretary → ME
  • 8
    CPL INDUSTRIES LATVIA LIMITED - now
    CPL FUELS LIMITED
    - 2018-07-24 00584163 00668114
    CPL INDUSTRIES LIMITED - 1998-01-23
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents)
    Officer
    2005-04-01 ~ 2006-07-31
    IIF 25 - Director → ME
  • 9
    CPL PROPERTY LIMITED
    - now 03075502
    CPL DISTRIBUTION LIMITED - 1998-04-06
    COAL PRODUCTS DISTRIBUTION LIMITED - 1995-09-07
    TRUCKALLOY LIMITED - 1995-09-01
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (22 parents)
    Officer
    2005-04-01 ~ 2006-07-31
    IIF 27 - Director → ME
  • 10
    CPLD LIMITED
    - now 00668114
    L.C.P. FUELS LIMITED - 1998-07-03
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents, 1 offspring)
    Officer
    2005-04-01 ~ 2006-07-31
    IIF 26 - Director → ME
  • 11
    FENNER DRIVES LIMITED - now
    BTL LIMITED
    - 2000-06-28 00465606 00544051
    BRAMMER TRANSMISSIONS LIMITED
    - 1986-06-02 00465606
    C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (17 parents)
    Officer
    (before 1993-01-16) ~ 1995-01-31
    IIF 10 - Director → ME
  • 12
    FENNER INTERNATIONAL LIMITED
    00527338 07369726
    C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Active Corporate (29 parents, 8 offsprings)
    Officer
    ~ 1995-01-31
    IIF 11 - Director → ME
  • 13
    GABBA CONSULTANCY LIMITED
    04886595
    22 Malvern Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Officer
    2003-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GIBBOUS SOLAR LIMITED
    09024969
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-05-06 ~ 2015-02-06
    IIF 24 - Director → ME
  • 15
    JHD MARINE LIMITED
    08391136
    23 Stella Avenue, Tollerton, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 16
    PURE WASHROOMS (COVENTRY) LIMITED
    - now 04952707
    PURE WASHROOMS LTD - 2013-02-22
    UK WASHROOM SERVICES LIMITED - 2004-07-07
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (11 parents)
    Officer
    2017-10-03 ~ 2021-08-31
    IIF 22 - Director → ME
    2017-10-03 ~ 2021-08-31
    IIF 2 - Secretary → ME
  • 17
    PURE WASHROOMS LIMITED
    - now 07771722 04952707
    PURE WASHROOMS HOLDINGS LTD - 2013-02-22
    First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-08-12 ~ 2021-08-31
    IIF 23 - Director → ME
    2017-10-05 ~ 2021-08-31
    IIF 1 - Secretary → ME
  • 18
    RHINO RESCUE UK LTD
    - now 10806814
    RHINO REVOLUTION UK LTD
    - 2024-04-22 10806814
    22 Malvern Road, West Bridgford, Nottingham, England
    Active Corporate (11 parents)
    Officer
    2018-04-29 ~ now
    IIF 14 - Director → ME
    2017-09-12 ~ now
    IIF 4 - Secretary → ME
  • 19
    VPS SITE SECURITY LIMITED - now
    CAMWATCH LIMITED
    - 2015-02-17 05838576 03630879... (more)
    BROOMCO (4016) LIMITED
    - 2007-04-03 05838576 03630879... (more)
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2007-03-08 ~ 2012-08-02
    IIF 21 - Director → ME
    2007-03-08 ~ 2012-08-02
    IIF 9 - Secretary → ME
  • 20
    WARWICK SD LIMITED
    09921438
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-12-17 ~ 2024-06-30
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.