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

Paul Richard Glendinning

    Related profiles found in government register
  • 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 1 IIF 2
    • The Octagon, Wells Road, Ilkley, LS29 9JB, England

      IIF 3
    • Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 4
    • 2, Moorfield Chambers, Yeadon, Leeds, LS19 7EA, England

      IIF 5
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

      IIF 6 IIF 7
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT, England

      IIF 8
    • Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX

      IIF 9 IIF 10 IIF 11
  • 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 14
    • Albury, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 15
  • 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 16 IIF 17
    • Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 18
  • Glendinning, Paul Richard
    British born in August 1970

    Resident in England

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

      IIF 19 IIF 20
    • The Malt Shovel, 32 Main Street, Menston, Ilkley, LS29 6LL, England

      IIF 21
    • The Octagon, Wells Road, Ilkley, LS29 9JB, England

      IIF 22
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 23 IIF 24
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT, England

      IIF 25
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, West Yorkshire, LS20 9LT, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • Albury, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 29 IIF 30 IIF 31
    • Plough Inn, Jack Lane, Wigglesworth, Skipton, BD23 4RJ, England

      IIF 32
  • 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 33 IIF 34
    • Unit 3 Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 35
    • Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 36
    • 1a, Tower Square, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 37
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT, England

      IIF 38 IIF 39
    • Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX, England

      IIF 40
    • Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX, United Kingdom

      IIF 41
  • 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 42
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 43
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

      IIF 44
    • Elmwood House, Ghyll Royd, Guiseley, Leeds, West Yorkshire, LS20 9LT, United Kingdom

      IIF 45
  • 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 46
  • 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 47
    • Airedale House, Park Road, Guiseley, Leeds, West Yorkshire, LS20 8EH

      IIF 48
    • Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX, England

      IIF 49 IIF 50
  • 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 51
  • Glendinning, Paul Richard
    British

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

      IIF 52
    • Little Garth, 42 Weston Lane, Otley, West Yorkshire, LS21 2DB

      IIF 53 IIF 54
  • 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 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 37
  • 1
    1906@OGC LIMITED
    16918895
    The Octagon, Wells Road, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1926@SMGC LIMITED
    16918937
    The Octagon, Wells Road, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED
    04994104
    1a Tower Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2015-07-03 ~ 2021-10-19
    IIF 37 - Director → ME
  • 4
    ALBURY CONSULTANCY LIMITED
    13009081
    Albury Clarence Drive, Menston, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    BLUE OCTOPUS (GROUP) LIMITED
    09308607
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-11-13 ~ 2019-02-13
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLUE OCTOPUS RECRUITMENT LEEDS LLP
    - now OC351365 07088452... (more)
    BLUE OCTOPUS RECRUITMENT LLP
    - 2010-09-07 OC351365 07088452... (more)
    Octo House, 2 Station Road, Otley, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-01-08 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    BLUE OCTOPUS RECRUITMENT LIMITED
    - now 07088452 OC351365... (more)
    BLUE OCTOPUS RECRUITMENT LEEDS LIMITED - 2010-09-07
    BLUE OCTOPUS RECRUITMENT LIMITED - 2010-01-08
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (14 parents)
    Officer
    2011-03-23 ~ 2019-02-13
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-13
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    BLUE OCTOPUS SOFTWARE LLP
    OC353292 OC353276
    Octo House, 2 Station Road, Otley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove members OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    BLUE OCTOPUS SOFTWARE SOLUTIONS LLP
    OC353276 OC353292
    Octo House, 2 Station Road, Otley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove members OE
  • 10
    BUILDING COMPLIANCE GROUP LIMITED
    13379673
    Albury Clarence Drive, Menston, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    CHEVIN CONSULTANCY LTD. - now
    CHEVIN DEVELOPMENTS LTD
    - 2023-01-25 12800477
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-08 ~ 2023-01-24
    IIF 36 - Director → ME
    Person with significant control
    2021-11-08 ~ 2023-01-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ENGAGE EMPLOYEE BENEFITS LIMITED
    12957032
    8 Primley Gardens, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HUDSON HEALTHCARE GROUP LIMITED
    16092170
    Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-11-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED
    - now 08814614 08687903... (more)
    J.M. GLENDINNING (INSURANCE BROKERS) MIDLANDS LIMITED - 2015-02-25
    GWECO 611 LIMITED - 2014-01-08
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (12 parents)
    Officer
    2015-04-01 ~ 2020-11-20
    IIF 44 - Director → ME
  • 15
    J.M. GLENDINNING (INSURANCE BROKERS) MIDLANDS LIMITED - now
    J.M. GLENDINNING (INSURANCE BROKERS) REAL ESTATE LIMITED
    - 2024-03-22 11577189
    J.M. GLENDINNING REAL ESTATE LIMITED
    - 2018-10-26 11577189
    Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-09-19 ~ 2020-11-20
    IIF 45 - Director → ME
  • 16
    J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED
    - now 08687903 12303036... (more)
    GWECO 594 LIMITED
    - 2013-11-05 08687903 08395031... (more)
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (9 parents)
    Officer
    2013-09-30 ~ 2020-11-20
    IIF 39 - Director → ME
  • 17
    J.M. GLENDINNING (INSURANCE BROKERS) NORTH WEST LIMITED
    12303036 08687903... (more)
    Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-11-07 ~ 2020-11-20
    IIF 26 - Director → ME
  • 18
    J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED
    - now 01338795 08687876... (more)
    A.S. GREEN & CO. (INSURANCE BROKERS) LIMITED
    - 2016-05-20 01338795
    DUCKHURST LIMITED - 1978-12-31
    Elmwood House Ghyll Royd, Guiseley, Leeds, England
    Active Corporate (15 parents)
    Officer
    2015-07-03 ~ 2020-11-20
    IIF 25 - Director → ME
  • 19
    J.M. GLENDINNING (INSURANCE BROKERS) SOUTH YORKSHIRE LIMITED
    - now 08687876 01338795... (more)
    GWECO 593 LIMITED
    - 2013-11-05 08687876 08687917... (more)
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (11 parents)
    Officer
    2013-09-30 ~ 2020-11-20
    IIF 51 - Director → ME
  • 20
    J.M. GLENDINNING GROUP LIMITED
    - now 08668700
    GWECO 592 LIMITED
    - 2013-10-25 08668700 07681906... (more)
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (14 parents, 30 offsprings)
    Officer
    2013-09-30 ~ 2020-11-20
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-20
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED
    - now 08814613 01079593... (more)
    GWECO 612 LIMITED - 2014-01-02
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2014-02-01 ~ 2020-11-20
    IIF 27 - Director → ME
  • 22
    JMG CAPITAL (YORKSHIRE) LIMITED
    13248454
    The Octagon, Wells Road, Ilkley, England
    Active Corporate (2 parents)
    Officer
    2021-03-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    JMG EMPLOYEE BENEFITS LIMITED - now
    J.M. GLENDINNING (INSURANCE BROKERS) PROFESSIONAL RISKS LIMITED
    - 2021-09-30 09828000
    Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-10-16 ~ 2020-11-20
    IIF 46 - Director → ME
  • 24
    JMG INSURANCE BROKERS LIMITED - now
    J.M. GLENDINNING (INSURANCE BROKERS) LIMITED
    - 2026-02-16 01079593 08814613... (more)
    Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (23 parents)
    Officer
    1998-07-01 ~ 2020-11-20
    IIF 20 - Director → ME
    2006-03-20 ~ 2007-05-03
    IIF 53 - Secretary → ME
  • 25
    JP RACING CLUB LIMITED
    12935280
    4 Linton House 40 Norwood Avenue, Menston, Ilkley, England
    Active Corporate (2 parents)
    Officer
    2020-10-07 ~ 2024-05-04
    IIF 28 - Director → ME
    Person with significant control
    2020-10-07 ~ 2024-05-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    JPNT INVESTMENTS LIMITED
    09416085
    Unit 3 Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    LIGHTHOUSE RISK SERVICES LLP
    - now OC331134
    J M GLENDINNING RISK SERVICES LLP - 2008-12-22
    2 Moorfield Chambers, Yeadon, Leeds, England
    Active Corporate (7 parents)
    Officer
    2022-11-09 ~ 2023-05-17
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2022-11-09 ~ 2023-05-17
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    MACMAE HOLDINGS LIMITED
    06328874
    8a Whitehall Road, Cleckheaton, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-07-31 ~ 2009-12-01
    IIF 52 - Secretary → ME
  • 29
    PLOUGH FIDELITY LTD
    13248467
    Dalton House, 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2021-07-14 ~ 2023-10-24
    IIF 32 - Director → ME
  • 30
    PROFESSIONAL INSURANCE TRAINING LIMITED
    10518102
    Elmwood House Ghyll Royd, Guiseley, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 42 - Director → ME
  • 31
    THE MALT MEN LIMITED
    13071031
    The Malt Shovel 32 Main Street, Menston, Ilkley, England
    Active Corporate (7 parents)
    Officer
    2020-12-08 ~ now
    IIF 21 - Director → ME
  • 32
    TWISTED BARS (GUISELEY) LTD
    15351093
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-14 ~ 2023-12-19
    IIF 33 - Director → ME
  • 33
    TWISTED BARS (ILKLEY) LTD
    10486853
    C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2016-11-18 ~ 2023-12-11
    IIF 23 - Director → ME
  • 34
    TWISTED BARS (OLICANA) LTD
    15351088
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-14 ~ 2023-12-19
    IIF 34 - Director → ME
  • 35
    TWISTED BARS HOLDINGS LTD
    11550556
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-09-04 ~ 2023-12-11
    IIF 43 - Director → ME
  • 36
    TWISTED BARS LTD
    09298475
    C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (7 parents)
    Officer
    2016-02-23 ~ 2023-12-11
    IIF 24 - Director → ME
  • 37
    WHPG LIMITED - now
    J.M. GLENDINNING FINANCIAL SERVICES LIMITED
    - 2022-03-31 02098808
    J.M. GLENDINNING (LIFE & PENSIONS) LIMITED
    - 2012-08-22 02098808
    1a Tower Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2003-08-12 ~ 2021-10-19
    IIF 19 - Director → ME
    2006-03-20 ~ 2007-05-03
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-19
    IIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.