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

Rubin, Daniel James

    Related profiles found in government register
  • Rubin, Daniel James
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Rubin, Daniel James
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 41 IIF 42 IIF 43
  • Rubin, Daniel James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 44 IIF 45
    • 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 46
  • Rubin, Daniel James
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Clockhouse, High Street, Ascot, Berkshire, SL5 7HU, England

      IIF 47
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 48 IIF 49
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 50
    • 38, Wigmore Street, London, W1U 2RU, England

      IIF 51
    • Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 52
  • Rubin, Daniel James
    British none born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 53 IIF 54
  • Rubin, Daniel James
    British company director born in February 1979

    Registered addresses and corresponding companies
    • Alexander Cottage, Woodhall Lane, Shenley, Hertfordshire, WD7 9AA

      IIF 55
  • Rubin, Daniel James
    born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Croft, Back Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8EF

      IIF 56
  • Rubin, Daniel James
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Wigmore Street, London, W1U 2RU, United Kingdom

      IIF 57 IIF 58
  • Rubin, Daniel James
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Queensgate, 11 Queens Road, Fareham, Hampshire, PO16 0NW, England

      IIF 59
    • 5, Queensgate, 11 Queens Road, Fareham, PO16 0NW, England

      IIF 60
    • 2, The Glenmore Centre, Shearway Business Park Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 61
    • Unit 13, The Glenmore Centre, Old Brickyard Road, Fordingbridge, Hampshire, SP6 1TE

      IIF 62
    • 54, Welbeck Street, London, W1G 9XS

      IIF 63
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 64
  • Rubin, Daniel James
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Croft, Back Lane, Letchmore Heath, Hertfordshire, WD25 8EF

      IIF 65
    • 38, Wigmore Street, London, W1U 2RU, England

      IIF 66 IIF 67
  • Rubin, Daniel James
    British none supplied born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 68
  • Mr Daniel James Rubin
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 69 IIF 70
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 71
    • Kinetic House, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 72
    • 38, Wigmore Street, London, W1U 2RU, United Kingdom

      IIF 73
    • Nationworld House, Noose Lane, Willenhall, WV13 3AP, England

      IIF 74
  • Daniel James Rubin
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 75 IIF 76
  • Mr Daniel James Rubin
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel James Rubin
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 81
child relation
Offspring entities and appointments
Active 56
  • 1
    BARRATTS OF STAFFS LIMITED
    - now 02094214
    REFAL 168 LIMITED - 1987-04-09
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-09-07 ~ dissolved
    IIF 48 - Director → ME
  • 2
    DRLB INVESTMENTS LIMITED
    11269908
    Nationworld House, Noose Lane, Willenhall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2018-03-22 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GBP (SWINDON) MANAGEMENT COMPANY LTD
    - now 06155646
    GLENMORE SWINDON LIMITED
    - 2014-07-09 06155646
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    19,929 GBP2024-12-31
    Officer
    2007-03-13 ~ now
    IIF 23 - Director → ME
  • 4
    GBP CHICHESTER (PHASE 2) MANAGEMENT COMPANY LIMITED
    10973495
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93 GBP2024-12-31
    Officer
    2017-09-20 ~ now
    IIF 28 - Director → ME
  • 5
    GBP CHICHESTER (ROADWAY) MANAGEMENT COMPANY LTD
    - now 07936092
    GLENMORE MANAGEMENT COMPANY (KIDLINGTON) LIMITED
    - 2014-05-21 07936092 11193151
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    234 GBP2024-12-31
    Officer
    2012-02-03 ~ now
    IIF 38 - Director → ME
  • 6
    GBP CHICHESTER MANAGEMENT COMPANY LIMITED
    09490614
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    89 GBP2024-12-31
    Officer
    2015-03-14 ~ now
    IIF 20 - Director → ME
  • 7
    GCB INVESTMENTS
    05162655
    38 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 67 - Director → ME
  • 8
    GCB PROPERTIES LIMITED
    - now 03691737
    LANECROSS ESTATES LIMITED - 1999-02-10
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-06-28 ~ dissolved
    IIF 64 - Director → ME
  • 9
    GLENMORE (DOVER) MANAGEMENT COMPANY LIMITED
    06472455 09853370
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2008-01-14 ~ now
    IIF 35 - Director → ME
  • 10
    GLENMORE (FRATERGATE GOSPORT) MANAGEMENT LIMITED
    05538014
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    2006-09-04 ~ now
    IIF 29 - Director → ME
  • 11
    GLENMORE (HEMEL HEMPSTEAD) LLP
    OC343972
    38 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 12
    GLENMORE (J2 ASHFORD) LIMITED
    05667460
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-09-04 ~ now
    IIF 33 - Director → ME
  • 13
    GLENMORE (QUEDGELEY) MANAGEMENT LIMITED
    05284201
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-09-04 ~ now
    IIF 16 - Director → ME
  • 14
    GLENMORE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED
    06475787
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2008-01-17 ~ now
    IIF 34 - Director → ME
  • 15
    GLENMORE (VIKING HOUSE) LTD
    07418474
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2010-10-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    GLENMORE BUSINESS CENTRE (DEVIZES) MANAGEMENT LTD
    05237468
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-09-04 ~ now
    IIF 13 - Director → ME
  • 17
    GLENMORE BUSINESS PARK (ASHFORD) MANAGEMENT LIMITED
    05649729
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-09-04 ~ now
    IIF 21 - Director → ME
  • 18
    GLENMORE BUSINESS PARK (SITTINGBOURNE) LTD
    10642571
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    18,038 GBP2024-12-31
    Officer
    2017-02-28 ~ now
    IIF 24 - Director → ME
  • 19
    GLENMORE CAPITAL (HENLEY) LTD
    08816286
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    713 GBP2023-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 51 - Director → ME
  • 20
    GLENMORE CAPITAL LTD
    07613653 04714112
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,561 GBP2024-12-31
    Officer
    2011-04-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 21
    GLENMORE COMMERCIAL ESTATES LIMITED
    - now 03049602
    GLENMORE INVESTMENTS LIMITED
    - 2006-01-11 03049602 05652933
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -675,633 GBP2021-01-01 ~ 2021-12-31
    Officer
    2005-11-23 ~ now
    IIF 40 - Director → ME
  • 22
    GLENMORE HOLDINGS LIMITED
    - now 05653127
    MEAUJO (717) LIMITED
    - 2006-04-26 05653127 02570726, 02570875, 02587281... (more)
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    34,304,323 GBP2024-12-31
    Officer
    2005-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 23
    GLENMORE INVESTMENTS LIMITED
    - now 05652933 03049602
    MEAUJO (718) LIMITED
    - 2006-01-11 05652933 02570726, 02570875, 02587281... (more)
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    3,463,091 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-12-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 24
    GLENMORE LEASING LIMITED
    - now 06084195 03316648
    GLENMORE LEASING (2007) LIMITED
    - 2008-02-11 06084195 03316648
    GLENMORE BRENTWOOD LIMITED
    - 2007-11-07 06084195
    38 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2007-02-06 ~ dissolved
    IIF 66 - Director → ME
  • 25
    GLENMORE MANAGEMENT (ANDOVER) LTD
    09853370 06472455
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    14,575 GBP2020-12-31
    Officer
    2015-11-03 ~ dissolved
    IIF 45 - Director → ME
  • 26
    GLENMORE MANAGEMENT (BEDFORD) LTD
    11785276
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    16,098 GBP2023-12-31
    Officer
    2019-01-24 ~ now
    IIF 15 - Director → ME
  • 27
    GLENMORE MANAGEMENT (BLANDFORD FORUM) LIMITED
    07262214
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    44,302 GBP2024-12-31
    Officer
    2010-05-21 ~ now
    IIF 32 - Director → ME
  • 28
    GLENMORE MANAGEMENT (BRISLINGTON) LTD
    - now 14519185
    GLENMORE MANAGEMENT (BRISLINGTON) LTD LTD
    - 2022-12-02 14519185
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 17 - Director → ME
  • 29
    GLENMORE MANAGEMENT (CAMBRIDGE) LIMITED
    07580881
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    35,987 GBP2024-12-31
    Officer
    2011-03-28 ~ now
    IIF 31 - Director → ME
  • 30
    GLENMORE MANAGEMENT (HOLBURY) LTD
    12158480
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    13,841 GBP2023-12-31
    Officer
    2019-08-15 ~ now
    IIF 30 - Director → ME
  • 31
    GLENMORE MANAGEMENT (KIDLINGTON) LTD
    11193151 07936092
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    13,034 GBP2024-12-31
    Officer
    2018-02-07 ~ now
    IIF 8 - Director → ME
  • 32
    GLENMORE MANAGEMENT (POOLE) LTD
    10274473
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    18,244 GBP2024-12-31
    Officer
    2016-07-12 ~ now
    IIF 22 - Director → ME
  • 33
    GLENMORE MANAGEMENT (STANLEY COURT) FOLKESTONE LTD
    11192871
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    22,116 GBP2024-12-31
    Officer
    2018-02-07 ~ now
    IIF 25 - Director → ME
  • 34
    GLENMORE MANAGEMENT (STANLEY COURT) WITNEY LTD
    11542157
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    22,173 GBP2023-12-31
    Officer
    2018-08-29 ~ now
    IIF 11 - Director → ME
  • 35
    GLENMORE MANAGEMENT (THE REGENT CENTRE) FOLKESTONE LTD
    11192775
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    12,582 GBP2024-12-31
    Officer
    2018-02-07 ~ now
    IIF 18 - Director → ME
  • 36
    GLENMORE MANAGEMENT (WANTAGE) LIMITED
    06025934
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-12-12 ~ now
    IIF 19 - Director → ME
  • 37
    GLENMORE MANAGEMENT (WORTHING) LTD
    15163243
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-09-25 ~ now
    IIF 4 - Director → ME
  • 38
    GLENMORE PROPERTY HOLDINGS LIMITED
    - now 03198128
    GLENMORE PROPERTIES (SOUTHAMPTON) LIMITED - 2001-05-01
    REGALPACE LIMITED - 1996-06-12
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,488 GBP2024-12-31
    Officer
    2006-09-04 ~ now
    IIF 7 - Director → ME
  • 39
    GLENMORE RESIDENTIAL (WORTHING) LIMITED
    09887640
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-11-25 ~ dissolved
    IIF 44 - Director → ME
  • 40
    GLENMORE RESIDENTIAL LIMITED
    08225313
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,906,233 GBP2024-12-31
    Officer
    2012-09-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 41
    GLENMORE STUDENT PROPERTY (DOUGLAS STREET) LTD
    14802203
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,992 GBP2024-12-31
    Officer
    2023-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    GLENMORE STUDENT PROPERTY (DUNDEE) LTD
    14358289
    Kinetic House, Theobald Street, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-09-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 43
    GLENMORE STUDENT PROPERTY (LEEDS) LTD
    14607440
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    17 GBP2023-01-20 ~ 2023-12-31
    Officer
    2023-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    GLENMORE STUDENT PROPERTY (PORTSMOUTH) HOLDINGS LTD
    - now 11347165
    GLENMORE STUDENT PROPERTY LIMITED
    - 2022-11-07 11347165 10879100
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57 GBP2024-12-31
    Officer
    2018-05-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 45
    GLENMORE STUDENT PROPERTY (PORTSMOUTH) LIMITED
    11347636 11596778
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2018-05-04 ~ now
    IIF 57 - Director → ME
  • 46
    GLENMORE STUDENT PROPERTY LTD
    - now 10879100 11347165
    GLENMORE INDUSTRIAL DEVELOPMENTS LTD
    - 2022-11-09 10879100
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 47
    GLENMORE STUDENT PROPERTY MANAGEMENT (DOUGLAS STREET) LTD
    16108169
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-28 ~ now
    IIF 2 - Director → ME
  • 48
    GLENMORE STUDENT PROPERTY MANAGEMENT (DUNDEE) LTD
    16107363 16110058
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF 6 - Director → ME
  • 49
    GLENMORE STUDENT PROPERTY MANAGEMENT (LEEDS) LTD
    16110058 16107363
    Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 5 - Director → ME
  • 50
    GLENMORE STUDENT PROPERTY MANAGEMENT (PORTSMOUTH) LTD
    13721705
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    49,167 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-11-03 ~ now
    IIF 9 - Director → ME
  • 51
    QUEENSWAY SECURITIES LIMITED
    01067157
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,817 GBP2024-12-31
    Officer
    2017-10-02 ~ now
    IIF 14 - Director → ME
  • 52
    SBD INVESTMENTS LIMITED
    06941892
    71 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 65 - Director → ME
  • 53
    SDM ASSOCIATES LIMITED
    - now 02686452
    ROYAL STAFFORD TABLEWARE LIMITED - 2004-09-16 05188264
    ROYAL STAFFORD FINE CHINA LIMITED - 1994-05-31
    K & S (170) LIMITED - 1992-07-13
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-09-04 ~ dissolved
    IIF 43 - Director → ME
  • 54
    STANLEY COURT (GLOUCESTER) MANAGEMENT LTD
    07257823
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,530 GBP2024-12-31
    Officer
    2010-05-18 ~ now
    IIF 26 - Director → ME
  • 55
    STANLEY COURT MANAGEMENT (CHICHESTER) LTD
    14368185
    Kinetic House, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2022-09-21 ~ now
    IIF 36 - Director → ME
  • 56
    VICEROY CAPITAL LIMITED
    - now 04714112
    VICEROY CAPITAL PLC
    - 2011-12-20 04714112
    GLENMORE CAPITAL PLC
    - 2011-04-20 04714112 07613653
    VICEROY CAPITAL PLC
    - 2011-04-19 04714112
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    139,335 GBP2023-12-31
    Officer
    2006-09-04 ~ dissolved
    IIF 41 - Director → ME
Ceased 13
  • 1
    GBP (WESTMEAD) MANAGEMENT LTD
    10278916
    The Clockhouse, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-07-14 ~ 2019-11-18
    IIF 47 - Director → ME
  • 2
    GLENMORE (FOLKESTONE) MANAGEMENT COMPANY LIMITED
    06531850
    35 High Street, Margate, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    2008-03-12 ~ 2013-12-31
    IIF 61 - Director → ME
  • 3
    GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED
    04746554
    Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -298 GBP2024-01-01 ~ 2024-12-31
    Officer
    2006-09-04 ~ 2011-10-20
    IIF 63 - Director → ME
  • 4
    GLENMORE BUSINESS PARK (HOLTON HEATH) LIMITED
    05457423
    Hawthorn House, Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    222 GBP2021-12-31
    Officer
    2006-09-04 ~ 2022-09-01
    IIF 42 - Director → ME
  • 5
    GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED
    05886100
    4a The Old Carthouses, Broadlands Park, Romsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-07-25 ~ 2010-10-28
    IIF 62 - Director → ME
  • 6
    GLENMORE MANAGEMENT (SITTINGBOURNE) LIMITED
    05323023
    11 Park Street, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    2006-09-04 ~ 2008-03-27
    IIF 55 - Director → ME
  • 7
    GLENMORE MANAGEMENT (YEOVIL) LTD
    12212732
    3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-12-31
    Officer
    2019-09-18 ~ 2024-03-16
    IIF 50 - Director → ME
  • 8
    LEDERLE LANE MANAGEMENT COMPANY LIMITED
    - now 05016247
    INTERCEDE 1922 LIMITED - 2004-04-15 01674180, 01678668, 01678669... (more)
    5 Queensgate, 11 Queens Road, Fareham
    Active Corporate (3 parents)
    Equity (Company account)
    177 GBP2024-09-30
    Officer
    2006-09-21 ~ 2021-01-18
    IIF 60 - Director → ME
  • 9
    MACCABI GB
    04759599 13384201
    The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2015-03-24 ~ 2019-06-27
    IIF 52 - Director → ME
  • 10
    OEE MIDCO SOUTHAMPTON LIMITED - now
    GLENMORE STUDENT PROPERTY (SOUTHAMPTON) LIMITED
    - 2022-11-10 11596778 11347636
    8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    2018-10-01 ~ 2021-12-23
    IIF 46 - Director → ME
    Person with significant control
    2018-10-01 ~ 2021-08-31
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    OEE PROPCO SOUTHAMPTON LIMITED - now
    GLENMORE STUDENT PROPERTY MANAGEMENT (SOUTHAMPTON) LTD
    - 2022-11-10 12591913
    8 Sackville Street, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    2020-05-07 ~ 2021-12-23
    IIF 49 - Director → ME
  • 12
    OEE TOPCO SOUTHAMPTON LIMITED - now
    GLENMORE STUDENT PROPERTY HOLDINGS LTD
    - 2022-11-10 13526673
    8 Sackville Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-07-23 ~ 2021-12-23
    IIF 68 - Director → ME
    Person with significant control
    2021-07-23 ~ 2021-12-23
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 13
    REGENT TRADE PARK (GOSPORT) LIMITED
    - now 05462265
    REGENT TRADE PARK MANAGEMENT LIMITED - 2005-06-02
    5 Queensgate 11 Queens Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-09-30
    Officer
    2006-09-04 ~ 2014-08-20
    IIF 59 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.