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

Glendinning, Paul Richard

    Related profiles found in government register
  • Glendinning, Paul Richard
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Albury, Clarence Drive, Menston, Ilkley, LS29 6AH

      IIF 1
    • The Malt Shovel, 32 Main Street, Menston, Ilkley, LS29 6LL, England

      IIF 2
    • The Octagon, Wells Road, Ilkley, LS29 9JB, England

      IIF 3
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT, England

      IIF 4
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, West Yorkshire, LS20 9LT, United Kingdom

      IIF 5
  • Glendinning, Paul Richard
    British chief executive born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT, England

      IIF 6
  • Glendinning, Paul Richard
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Linton House, 40 Norwood Avenue, Menston, Ilkley, LS29 6GT, England

      IIF 7
    • Albury, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 8 IIF 9 IIF 10
    • Plough Inn, Jack Lane, Wigglesworth, Skipton, BD23 4RJ, England

      IIF 11
  • Glendinning, Paul Richard
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Unit 3 Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 16
    • Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 17
    • 1a, Tower Square, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 18
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT, England

      IIF 19 IIF 20
    • Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX, England

      IIF 21
    • Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX, United Kingdom

      IIF 22
  • Glendinning, Paul Richard
    British insurance broker born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Osborne House (1st Floor), 20 Victoria Avenue, Harrogate, HG1 5QY, United Kingdom

      IIF 23
    • Albury, Clarence Drive, Menston, Ilkley, LS29 6AH

      IIF 24
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 25
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

      IIF 26
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, West Yorkshire, LS20 9LT, United Kingdom

      IIF 27
  • Glendinning, Paul Richard
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, West Yorkshire, LS20 9LT, United Kingdom

      IIF 28
  • Glendinning, Paul Richard
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Moorfield Chambers, Yeadon, Leeds, West Yorkshire, LS19 7EA, England

      IIF 29
    • Airedale House, Park Road, Guiseley, Leeds, West Yorkshire, LS20 8EH

      IIF 30
    • Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX, England

      IIF 31 IIF 32
  • Glendinning, Paul Richard
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, LS29 9JB, United Kingdom

      IIF 33 IIF 34
    • Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 35
  • Gendinning, Paul Richard
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT, England

      IIF 36
  • Glendinning, Paul Richard
    British

    Registered addresses and corresponding companies
    • Albury, Clarence Drive, Menston, Ilkley, LS29 6AH

      IIF 37
    • Little Garth, 42 Weston Lane, Otley, West Yorkshire, LS21 2DB

      IIF 38
  • Glendinning, Paul Richard

    Registered addresses and corresponding companies
    • Little Garth, 42 Weston Lane, Otley, West Yorkshire, LS21 2DB

      IIF 39
  • Paul Richard Glendinning
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Albury, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 40 IIF 41
    • The Octagon, Wells Road, Ilkley, LS29 9JB, England

      IIF 42
    • Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 43
    • 2, Moorfield Chambers, Yeadon, Leeds, LS19 7EA, England

      IIF 44
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

      IIF 45 IIF 46
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT, England

      IIF 47
    • Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX

      IIF 48 IIF 49 IIF 50
  • Mr Paul Richard Glendinning
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Linton House, 40 Norwood Avenue, Menston, Ilkley, LS29 6GT, England

      IIF 53
    • Albury, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 54
  • Mr Paul Richard Glendinning
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, LS29 9JB, United Kingdom

      IIF 55 IIF 56
    • Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 13
  • 1
    The Octagon, Wells Road, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Octagon, Wells Road, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Albury Clarence Drive, Menston, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    BLUE OCTOPUS RECRUITMENT LLP - 2010-09-07 11606617, 07088452
    Octo House, 2 Station Road, Otley, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-01-08 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    Octo House, 2 Station Road, Otley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove membersOE
  • 6
    Octo House, 2 Station Road, Otley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove membersOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Albury Clarence Drive, Menston, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    8 Primley Gardens, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Albury Clarence Drive, Menston, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    Unit 3 Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2020-02-28
    Officer
    2015-02-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Elmwood House Ghyll Royd, Guiseley, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,711 GBP2020-12-31
    Officer
    2016-12-09 ~ dissolved
    IIF 23 - Director → ME
  • 13
    The Malt Shovel 32 Main Street, Menston, Ilkley, England
    Active Corporate (6 parents)
    Equity (Company account)
    146,713 GBP2024-12-31
    Officer
    2020-12-08 ~ now
    IIF 2 - Director → ME
Ceased 24
  • 1
    1a Tower Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-07-03 ~ 2021-10-19
    IIF 18 - Director → ME
  • 2
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2023-03-31
    Officer
    2014-11-13 ~ 2019-02-13
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLUE OCTOPUS RECRUITMENT LEEDS LIMITED - 2010-09-07 OC351365
    BLUE OCTOPUS RECRUITMENT LIMITED - 2010-01-08 11606617, OC351365
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,171 GBP2023-03-31
    Officer
    2011-03-23 ~ 2019-02-13
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    CHEVIN DEVELOPMENTS LTD - 2023-01-25
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,385 GBP2023-02-28
    Officer
    2021-11-08 ~ 2023-01-24
    IIF 17 - Director → ME
    Person with significant control
    2021-11-08 ~ 2023-01-24
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    J.M. GLENDINNING (INSURANCE BROKERS) MIDLANDS LIMITED - 2015-02-25 11577189
    GWECO 611 LIMITED - 2014-01-08 04378843, 03599900
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    98,837 GBP2019-03-31
    Officer
    2015-04-01 ~ 2020-11-20
    IIF 26 - Director → ME
  • 6
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (8 parents)
    Equity (Company account)
    452,917 GBP2019-03-31
    Officer
    1998-07-01 ~ 2020-11-20
    IIF 24 - Director → ME
    2006-03-20 ~ 2007-05-03
    IIF 39 - Secretary → ME
  • 7
    J.M. GLENDINNING (INSURANCE BROKERS) REAL ESTATE LIMITED - 2024-03-22
    J.M. GLENDINNING REAL ESTATE LIMITED - 2018-10-26
    Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -108,456 GBP2019-03-31
    Officer
    2018-09-19 ~ 2020-11-20
    IIF 27 - Director → ME
  • 8
    GWECO 594 LIMITED - 2013-11-05 07105133, 07475417, 08326600
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    134,947 GBP2020-03-31
    Officer
    2013-09-30 ~ 2020-11-20
    IIF 20 - Director → ME
  • 9
    Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -288,461 GBP2021-03-31
    Officer
    2019-11-07 ~ 2020-11-20
    IIF 5 - Director → ME
  • 10
    A.S. GREEN & CO. (INSURANCE BROKERS) LIMITED - 2016-05-20
    DUCKHURST LIMITED - 1978-12-31
    Elmwood House Ghyll Royd, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,450 GBP2019-03-31
    Officer
    2015-07-03 ~ 2020-11-20
    IIF 4 - Director → ME
  • 11
    GWECO 593 LIMITED - 2013-11-05 06266325, 06529420, 08032738
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    105,693 GBP2019-03-31
    Officer
    2013-09-30 ~ 2020-11-20
    IIF 36 - Director → ME
  • 12
    GWECO 592 LIMITED - 2013-10-25 07876889, 05717198
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (6 parents, 30 offsprings)
    Equity (Company account)
    387,321 GBP2019-03-31
    Officer
    2013-09-30 ~ 2020-11-20
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-20
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GWECO 612 LIMITED - 2014-01-02 04378837, 04948577, 05457795... (more)
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    32,426 GBP2019-03-31
    Officer
    2014-02-01 ~ 2020-11-20
    IIF 6 - Director → ME
  • 14
    J.M. GLENDINNING (INSURANCE BROKERS) PROFESSIONAL RISKS LIMITED - 2021-09-30
    Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    107,393 GBP2019-03-31
    Officer
    2015-10-16 ~ 2020-11-20
    IIF 28 - Director → ME
  • 15
    4 Linton House 40 Norwood Avenue, Menston, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,250 GBP2024-10-31
    Officer
    2020-10-07 ~ 2024-05-04
    IIF 7 - Director → ME
    Person with significant control
    2020-10-07 ~ 2024-05-04
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    J M GLENDINNING RISK SERVICES LLP - 2008-12-22
    2 Moorfield Chambers, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ 2023-05-17
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2022-11-09 ~ 2023-05-17
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    8a Whitehall Road, Cleckheaton, West Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    196,772 GBP2024-05-31
    Officer
    2007-07-31 ~ 2009-12-01
    IIF 37 - Secretary → ME
  • 18
    Dalton House, 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    224,667 GBP2023-03-31
    Officer
    2021-07-14 ~ 2023-10-24
    IIF 11 - Director → ME
  • 19
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-14 ~ 2023-12-19
    IIF 12 - Director → ME
  • 20
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,494 GBP2024-12-31
    Officer
    2016-11-18 ~ 2023-12-11
    IIF 14 - Director → ME
  • 21
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-14 ~ 2023-12-19
    IIF 13 - Director → ME
  • 22
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    28,920 GBP2024-12-31
    Officer
    2018-09-04 ~ 2023-12-11
    IIF 25 - Director → ME
  • 23
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186,552 GBP2024-12-31
    Officer
    2016-02-23 ~ 2023-12-11
    IIF 15 - Director → ME
  • 24
    J.M. GLENDINNING FINANCIAL SERVICES LIMITED - 2022-03-31
    J.M. GLENDINNING (LIFE & PENSIONS) LIMITED - 2012-08-22
    1a Tower Square, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,021,134 GBP2021-12-31
    Officer
    2003-08-12 ~ 2021-10-19
    IIF 1 - Director → ME
    2006-03-20 ~ 2007-05-03
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-19
    IIF 46 - Has significant influence or control OE

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.