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 chief executive born in August 1970

    Resident in England

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

      IIF 1
  • Glendinning, Paul Richard
    British company director born in August 1970

    Resident in England

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

      IIF 2
    • icon of address Albury, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Malt Shovel, 32 Main Street, Menston, Ilkley, LS29 6LL, England

      IIF 7
    • icon of address Plough Inn, Jack Lane, Wigglesworth, Skipton, BD23 4RJ, England

      IIF 8
  • Glendinning, Paul Richard
    British director born in August 1970

    Resident in England

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

      IIF 9
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 3 Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 14
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 15
    • icon of address 1a, Tower Square, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 16
    • icon of address Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT, England

      IIF 17 IIF 18 IIF 19
    • icon of address Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX, England

      IIF 20
    • icon of address Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX, United Kingdom

      IIF 21
  • Glendinning, Paul Richard
    British insurance broker born in August 1970

    Resident in England

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

      IIF 22
    • icon of address Albury, Clarence Drive, Menston, Ilkley, LS29 6AH

      IIF 23
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 24
    • icon of address Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

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

      IIF 26 IIF 27
  • Glendinning, Paul Richard
    British none born in August 1970

    Resident in England

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

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

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

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

    Resident in United Kingdom

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

      IIF 33
  • Glendinning, Paul Richard
    British

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

      IIF 34
    • icon of address Little Garth, 42 Weston Lane, Otley, West Yorkshire, LS21 2DB

      IIF 35
  • Glendinning, Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 36
  • Glendinning, Paul Richard

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

      IIF 37
  • Paul Richard Glendinning
    British born in August 1970

    Resident in England

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

      IIF 38 IIF 39 IIF 40
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 41
    • icon of address 2, Moorfield Chambers, Yeadon, Leeds, LS19 7EA, England

      IIF 42
    • icon of address Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

      IIF 43 IIF 44
    • icon of address Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT, England

      IIF 45
    • icon of address Octo House, 2 Station Road, Otley, West Yorkshire, LS21 3HX

      IIF 46 IIF 47 IIF 48
  • Mr Paul Richard Glendinning
    British born in August 1970

    Resident in England

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

      IIF 51
    • icon of address Albury, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 52
  • Mr Paul Glendinning
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Albury Clarence Drive, Menston, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    BLUE OCTOPUS RECRUITMENT LLP - 2010-09-07
    icon of address Octo House, 2 Station Road, Otley, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Octo House, 2 Station Road, Otley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 50 - Right to appoint or remove membersOE
  • 4
    icon of address Octo House, 2 Station Road, Otley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    IIF 48 - Right to appoint or remove membersOE
  • 5
    icon of address Albury Clarence Drive, Menston, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Primley Gardens, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Albury Clarence Drive, Menston, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 3 Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2020-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,711 GBP2020-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address The Malt Shovel 32 Main Street, Menston, Ilkley, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,899 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 7 - Director → ME
Ceased 24
  • 1
    icon of address 1a Tower Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-07-03 ~ 2021-10-19
    IIF 16 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2014-11-13 ~ 2019-02-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLUE OCTOPUS RECRUITMENT LEEDS LIMITED - 2010-09-07
    BLUE OCTOPUS RECRUITMENT LIMITED - 2010-01-08
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,171 GBP2023-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2019-02-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    CHEVIN DEVELOPMENTS LTD - 2023-01-25
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,385 GBP2023-02-28
    Officer
    icon of calendar 2021-11-08 ~ 2023-01-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2023-01-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    J.M. GLENDINNING (INSURANCE BROKERS) MIDLANDS LIMITED - 2015-02-25
    GWECO 611 LIMITED - 2014-01-08
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    98,837 GBP2019-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-11-20
    IIF 25 - Director → ME
  • 6
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    452,917 GBP2019-03-31
    Officer
    icon of calendar 1998-07-01 ~ 2020-11-20
    IIF 23 - Director → ME
    icon of calendar 2006-03-20 ~ 2007-05-03
    IIF 37 - Secretary → ME
  • 7
    J.M. GLENDINNING (INSURANCE BROKERS) REAL ESTATE LIMITED - 2024-03-22
    J.M. GLENDINNING REAL ESTATE LIMITED - 2018-10-26
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -108,456 GBP2019-03-31
    Officer
    icon of calendar 2018-09-19 ~ 2020-11-20
    IIF 27 - Director → ME
  • 8
    GWECO 594 LIMITED - 2013-11-05
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    134,947 GBP2020-03-31
    Officer
    icon of calendar 2013-09-30 ~ 2020-11-20
    IIF 18 - Director → ME
  • 9
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -288,461 GBP2021-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2020-11-20
    IIF 26 - Director → ME
  • 10
    A.S. GREEN & CO. (INSURANCE BROKERS) LIMITED - 2016-05-20
    DUCKHURST LIMITED - 1978-12-31
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,450 GBP2019-03-31
    Officer
    icon of calendar 2015-07-03 ~ 2020-11-20
    IIF 19 - Director → ME
  • 11
    GWECO 593 LIMITED - 2013-11-05
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    105,693 GBP2019-03-31
    Officer
    icon of calendar 2013-09-30 ~ 2020-11-20
    IIF 33 - Director → ME
  • 12
    GWECO 592 LIMITED - 2013-10-25
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    387,321 GBP2019-03-31
    Officer
    icon of calendar 2013-09-30 ~ 2020-11-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GWECO 612 LIMITED - 2014-01-02
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    32,426 GBP2019-03-31
    Officer
    icon of calendar 2014-02-01 ~ 2020-11-20
    IIF 1 - Director → ME
  • 14
    J.M. GLENDINNING (INSURANCE BROKERS) PROFESSIONAL RISKS LIMITED - 2021-09-30
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    107,393 GBP2019-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2020-11-20
    IIF 28 - Director → ME
  • 15
    icon of address 4 Linton House 40 Norwood Avenue, Menston, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,900 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2024-05-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2024-05-04
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    J M GLENDINNING RISK SERVICES LLP - 2008-12-22
    icon of address 2 Moorfield Chambers, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ 2023-05-17
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-05-17
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    icon of address 8a Whitehall Road, Cleckheaton, West Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    196,772 GBP2024-05-31
    Officer
    icon of calendar 2007-07-31 ~ 2009-12-01
    IIF 34 - Secretary → ME
  • 18
    icon of address Plough Inn Jack Lane, Wigglesworth, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,667 GBP2023-03-31
    Officer
    icon of calendar 2021-07-14 ~ 2023-10-24
    IIF 8 - Director → ME
  • 19
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-19
    IIF 10 - Director → ME
  • 20
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,656 GBP2023-12-31
    Officer
    icon of calendar 2016-11-18 ~ 2023-12-11
    IIF 12 - Director → ME
  • 21
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-19
    IIF 11 - Director → ME
  • 22
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    28,920 GBP2023-12-31
    Officer
    icon of calendar 2018-09-04 ~ 2023-12-11
    IIF 24 - Director → ME
  • 23
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,535 GBP2023-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2023-12-11
    IIF 13 - Director → ME
  • 24
    J.M. GLENDINNING FINANCIAL SERVICES LIMITED - 2022-03-31
    J.M. GLENDINNING (LIFE & PENSIONS) LIMITED - 2012-08-22
    icon of address 1a Tower Square, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,021,134 GBP2021-12-31
    Officer
    icon of calendar 2003-08-12 ~ 2021-10-19
    IIF 9 - Director → ME
    icon of calendar 2006-03-20 ~ 2007-05-03
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-19
    IIF 44 - Has significant influence or control OE

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.