Menu
Home
Back to main site
Feedback
Follow our work on
Glenn Antony Armstrong
British
Person
Born
September 1959
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
Glenn Antony Armstrong
Displaying companies
-9 - 23
of
33
in total
SUTHERLAND SPV3 LIMITED
United Kingdom (2016-09-14 – 2018-10-30)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2016-09-14
Details ›
SUTHERLAND SPV4 LIMITED
United Kingdom (2016-09-14 – 2018-10-30)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2018-01-02
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SUTHERLAND INVESTMENT PROPERTY LTD
United Kingdom (2012-01-19 – )
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
REDHILLS DEVELOPMENT PARTNERS LTD
United Kingdom (2018-02-06 – )
Carisbroke House Bedford Road, Sherington, Newport Pagnell, MK16 9NQ
Started on 2018-02-27
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
WTRB LTD
United Kingdom (2013-07-18 – 2017-09-19)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
SUTHERLAND INVESTMENT PROPERTIES (MK) LTD
United Kingdom (2015-11-19 – 2018-06-19)
Carisbroke Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 25% and 50%
Details ›
SUTHERLAND SPV3 LIMITED
United Kingdom (2016-09-14 – 2018-10-30)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2018-01-02
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SUTHERLAND SPV4 LIMITED
United Kingdom (2016-09-14 – 2018-10-30)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2018-01-02
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SUTHERLAND SPV5 LIMITED
United Kingdom (2016-09-14 – 2018-10-30)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2018-01-02
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SUTHERLAND SPV3 LIMITED
United Kingdom (2016-09-14 – 2018-10-30)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2018-01-02
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Studiotel Holdings Ltd
United Kingdom (2015-11-26 – 2023-03-07)
68, Queensmill Road, London, SW6 6JS
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of shares – Between 25% and 50%
Details ›
STUDIOTEL MANAGEMENT LTD
United Kingdom (2015-11-27 – 2018-04-10)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2016-04-06
Details ›
THE PROPERTY INVESTMENT TRAINING COMPANY LIMITED
United Kingdom (2011-12-07 – )
Carisbrook Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
GLENNMARK TRADING LTD
United Kingdom (2014-11-17 – 2017-01-03)
20 Flat 2, The Cedars, 20 Mauldeth Road, Stockport, SK4 3NE
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2021-04-02
Details ›
SUTHERLAND INVESTMENT PROPERTY LTD
United Kingdom (2012-01-19 – )
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
SUTHERLAND INVESTMENT PROPERTIES (MK) LTD
United Kingdom (2015-11-19 – 2018-06-19)
Carisbroke Bedford Road, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 25% and 50%
Details ›
THE BUSINESS MILLIONAIRE ACADEMY LTD
United Kingdom (2020-06-11 – 2022-07-26)
Unit 22 Field Farm Business Centre, Launton, Bicester, OX26 5EL
Started on 2020-12-02
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
THE PROPERTY MILLIONAIRE ACADEMY LTD
United Kingdom (2020-06-11 – 2022-07-26)
Unit 22 Field Farm Business Centre, Launton, Bicester, OX26 5EL
Started on 2020-12-02
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
GLENNMAC PROPERTY LTD
United Kingdom (2015-08-20 – 2022-06-07)
Unit 22 Field Farm Business Centre, Launton, Bicester, OX26 5EL
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
GLENNSPV3 LIMITED
United Kingdom (2016-08-31 – 2023-01-31)
Unit 22 Field Farm Business Centre, Launton, Bicester, OX26 5EL
Started on 2016-08-31
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
GLENNSPV1 LIMITED
United Kingdom (2016-08-31 – 2022-10-18)
Carisbrook House Bedford Road, Sherington, Newport Pagnell, MK16 9NQ
Started on 2016-08-31
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
GLENNSPV2 LIMITED
United Kingdom (2016-08-31 – 2019-03-26)
Kemp House, 160 City Road, London, EC1V 2NX
Started on 2016-08-31
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
WTRB LTD
United Kingdom (2013-07-18 – 2017-09-19)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
SUTHERLAND SPV5 LIMITED
United Kingdom (2016-09-14 – 2018-10-30)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2016-09-14
Details ›
SUTHERLAND SPV4 LIMITED
United Kingdom (2016-09-14 – 2018-10-30)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2016-09-14
Details ›
SUTHERLAND SPV3 LIMITED
United Kingdom (2016-09-14 – 2018-10-30)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2016-09-14
Details ›
GLENNSPV4 LIMITED
United Kingdom (2016-08-31 – 2023-01-31)
Unit 22 Field Farm Business Centre, Launton, Bicester, OX26 5EL
Started on 2016-08-31
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
SOPHIA SPV1 LIMITED
United Kingdom (2016-09-09 – 2019-04-02)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2016-09-09
Details ›
SOPHIA SPV2 LIMITED
United Kingdom (2016-09-09 – 2019-04-02)
7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2016-09-09
Details ›
REDHILLS DEVELOPMENT PARTNERS LTD
United Kingdom (2018-02-06 – )
Carisbroke House Bedford Road, Sherington, Newport Pagnell, MK16 9NQ
Started on 2018-02-27
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
Armtle Limited
United Kingdom (2015-11-16 – 2022-03-29)
7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY
Started on 2018-07-20
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
YEW TREE FARM DEVELOPMENTS LIMITED
United Kingdom (2014-11-20 – )
Equity House 23 The Paddock, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0JJ
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ended on 2018-03-09
Details ›
ACA GROWTH MANAGEMENT LTD
United Kingdom (2018-08-17 – )
Carisbrook House,, Bedford Road, Sherrington, MK16 9NQ
Started on 2018-08-17
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2018-08-17
Details ›
« First
‹ Prev
1
2
3
4
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on Glenn Antony Armstrong
Google
OpenCorporates
Report incorrect data
People with similar names
Glenn Antony Armstrong
British (Born September 1959)
7, Turneys Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5GY
Controls:
TERRAGLENN LIMITED
and
TERRAGLENN LIMITED