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

Glennon, Andrew Paul

    Related profiles found in government register
  • Glennon, Andrew Paul
    British asset manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Broadway, Tranmore Park Guiseley, Leeds, Yorkshire, LS20 8JU

      IIF 1
  • Glennon, Andrew Paul
    British chartered accountant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enpure House, Woodgate Business Park, Kettleswood Drive, Birmingham, B32 3DB

      IIF 2
    • icon of address 13 Broadway, Tranmore Park Guiseley, Leeds, Yorkshire, LS20 8JU

      IIF 3 IIF 4 IIF 5
    • icon of address 3 The Embankment, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 10 IIF 11 IIF 12
    • icon of address 5th, Floor, 2 Wellington Place, Leeds, North Yorkshire, England

      IIF 14
    • icon of address 5th, Floor, 2 Wellington Place, Leeds, North Yorkshire, LS1 4AP, England

      IIF 15
    • icon of address 5th Floor, 2 Wellington Place, Leeds, West Yorks, LS1 4AP, Uk

      IIF 16
    • icon of address 5th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP

      IIF 17
    • icon of address 5th, Floor 2, Wellington Place, Leeds, West Yorkshire, LS1 4AP, United Kingdom

      IIF 18
    • icon of address 5th, Floor, 2 Wellington Place, Leeds, Yorkshire, LS1 4AP, England

      IIF 19 IIF 20
    • icon of address Spirit Capital Partners Llp, 2 Wellington Place, Leeds, LS1 4AP, England

      IIF 21
    • icon of address Highfield Farm Cottage, Green Lane, Swanmore, Southampton, SO32 2UQ, England

      IIF 22
  • Glennon, Andrew Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Glennon, Andrew Paul
    British fund manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit Capital Partners Llp, 5th Floor, 2 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 29
  • Glennon, Andrew Paul
    British venture capitalist born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Glennon, Andrew Paul
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leeds, West Yorks, LS1 4AP

      IIF 33
  • Glennon, Andrew Paul
    British

    Registered addresses and corresponding companies
    • icon of address 13 Broadway, Tranmore Park Guiseley, Leeds, Yorkshire, LS20 8JU

      IIF 34 IIF 35
  • Mr Andrew Paul Glennon
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Broadway Tranmere Park, Guiseley, Leeds, West Yorkshire, LS20 8JU, United Kingdom

      IIF 36
  • Glennon, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address 13 Broadway, Tranmore Park Guiseley, Leeds, Yorkshire, LS20 8JU

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 13 - Director → ME
  • 3
    IMCO (72006) LIMITED - 2006-05-15
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 14 - Director → ME
  • 4
    IMCO (182006) LIMITED - 2006-07-27
    icon of address Bdo Llp, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    WB NEWCO 11 LIMITED - 2007-02-06
    icon of address Bdo Llp, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 5 - Director → ME
  • 6
    WB NEWCO 12 LIMITED - 2007-02-23
    icon of address Victory House Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Victory House Quayside, Chatham Maritime, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 5th Floor 2, Wellington Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 9
    SPIRIT CAPITAL FPGP LIMITED - 2008-10-13
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 5th Floor 2 Wellington Place, Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 13 Broadway, Tranmere Park Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 12
    icon of address 5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 11 - Director → ME
Ceased 23
  • 1
    COBCO 832 LIMITED - 2007-06-11
    icon of address 80 Station Parade, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2014-09-18
    IIF 9 - Director → ME
  • 2
    KAMAN COMPOSITES - UK HOLDINGS LIMITED - 2021-03-05
    BROOKHOUSE HOLDINGS LIMITED - 2011-01-20
    INHOCO 3035 LIMITED - 2004-05-13
    icon of address India Mill, India Mill Business Centre, Darwen, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-23 ~ 2008-06-12
    IIF 26 - Director → ME
  • 3
    MUTANDERIS (246) LIMITED - 1996-05-07
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-23 ~ 2002-04-02
    IIF 7 - Director → ME
  • 4
    CHRISTYS BY DESIGN LIMITED - 2024-08-12
    WEST RIDING HAT COMPANY LIMITED - 2003-06-25
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 1999-01-31 ~ 2002-04-02
    IIF 8 - Director → ME
  • 5
    CHRISTY LIMITED - 2007-11-05
    CHRISTY & CO. LIMITED - 2007-09-27
    CHRISTY AND COMPANY LIMITED - 1980-12-31
    DIZZARD LIMITED - 1980-12-31
    icon of address C/o Interpath Limited, 4th Floor Tailor's Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -514,000 GBP2022-12-31
    Officer
    icon of calendar 1999-01-31 ~ 2002-04-02
    IIF 4 - Director → ME
  • 6
    icon of address 7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-22 ~ 2011-06-27
    IIF 25 - Director → ME
  • 7
    WORKING PEOPLE GROUP LIMITED - 2005-09-12
    EVER 2449 LIMITED - 2004-09-21
    icon of address 7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-21 ~ 2007-08-22
    IIF 1 - Director → ME
  • 8
    ENPURE HOLDINGS LIMITED - 2012-11-01
    HAMSARD 3016 LIMITED - 2006-12-08
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2012-08-21
    IIF 2 - Director → ME
  • 9
    ARCING VISION LIMITED - 2008-06-03
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2015-04-10
    IIF 24 - Director → ME
  • 10
    CHRISTY GROUP LIMITED - 2011-10-20
    MUTANDERIS (269) LIMITED - 1998-07-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-10 ~ 2002-04-02
    IIF 27 - Director → ME
  • 11
    CROSSCO (1273) LIMITED - 2012-11-27
    icon of address Highfield Farm Cottage Green Lane, Swanmore, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    352,633 GBP2016-08-31
    Officer
    icon of calendar 2012-03-14 ~ 2018-01-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FORTITUDE OPCO LIMITED - 2012-11-19
    icon of address Highfield Farm Cottage Green Lane, Swanmore, Southampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -134,534 GBP2016-08-31
    Officer
    icon of calendar 2012-03-09 ~ 2018-01-08
    IIF 22 - Director → ME
  • 13
    icon of address Hempstalls Lane, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-04-04
    IIF 34 - Secretary → ME
  • 14
    JOHNSONS PHOTOPIA LIMITED - 1997-10-14
    TAMRON (U.K.) LIMITED - 1995-03-29
    icon of address C/o Johnsons Photopia Limited, Hempstalls Lane, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-04-04
    IIF 35 - Secretary → ME
  • 15
    JOHNSONS OF HENDON LIMITED - 1997-10-14
    EUMIG (U.K.) LIMITED - 1982-06-01
    JOHNSONS OF HENDON LIMITED - 1977-12-31
    icon of address Begbies Traynor (central)llp, 3rd Floor Temple Point Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-04-04
    IIF 37 - Secretary → ME
  • 16
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2005-12-06
    IIF 32 - Director → ME
  • 17
    NAYLOR INDUSTRIES LIMITED - 2024-06-16
    NAYLOR INDUSTRIES PLC - 2024-03-19
    NAYLOR BUILDING MATERIALS LTD. - 1994-12-31
    SOVCO (556) LIMITED - 1994-08-12
    icon of address Naylor House Valley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-29 ~ 2007-09-28
    IIF 3 - Director → ME
  • 18
    INHOCO 2701 LIMITED - 2002-09-26
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2013-02-18
    IIF 30 - Director → ME
  • 19
    HALLCO 1314 LIMITED - 2006-11-29
    icon of address Plaxton Park, Cayton Low Road Eastfield, Scarborough, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-18 ~ 2007-05-11
    IIF 23 - Director → ME
  • 20
    HALLCO 1032 LIMITED - 2004-05-24
    icon of address Plaxton Park, Cayton Low Road Eastfield, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2019-12-29
    Officer
    icon of calendar 2006-03-02 ~ 2006-07-28
    IIF 28 - Director → ME
  • 21
    RMS EUROPE LIMITED - 2004-09-01
    SJP48 LIMITED - 2004-08-03
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,198,516 GBP2023-12-31
    Officer
    icon of calendar 2005-07-19 ~ 2007-07-19
    IIF 6 - Director → ME
  • 22
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ 2011-01-05
    IIF 21 - Director → ME
  • 23
    TENET LIMITED - 2004-01-27
    PINCO 1342 LIMITED - 2000-05-02
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    In Administration Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-29 ~ 2005-07-21
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.