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

Mr Paul Kevin Rushton

    Related profiles found in government register
  • Mr Paul Kevin Rushton
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 1
    • Dundee One River Court, Suite 8, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 2
    • Office 2, 4th Floor, Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 3
    • Office 8, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 4 IIF 5 IIF 6
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 7
    • 13, Henderson Road, Inverness, IV1 1SN, United Kingdom

      IIF 8
  • Mr Paul Rushton
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 33, Derrymore Road, Willerby, Hull, HU10 6ES, England

      IIF 9
  • Rushton, Paul Kevin
    British director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 10
    • Lyndon House Kirkton Drive, Pitmedden Industrial Est. Dyce, Aberdeen, Aberdeenshire, AB21 0BG

      IIF 11
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 12
  • Rushton, Paul Kevin
    British engineer born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 13 IIF 14
    • Dundee One River Court, Suite 8, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 15
    • Office 2, 4th Floor, Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 16
    • Office 8, 5 West Victoria Dock Road, Dundee, DD1 3JT, Great Britain

      IIF 17
    • Office 8, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 18 IIF 19
    • Bruckhills Croft, Badenscoth Rothienorman, Inverurie, Aberdeenshire, AB51 8YB

      IIF 20
  • Mr Paul Rushton
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 21 IIF 22
    • 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 23
  • Rushton, Paul
    British commercial director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 24
    • 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 25
    • 6/7, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 26
  • Rushton, Paul
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 27 IIF 28
  • Rushton, Paul
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 29
  • Rushton, Paul
    British company secretary

    Registered addresses and corresponding companies
    • 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear, NE37 1HB

      IIF 30
  • Rushton, Paul

    Registered addresses and corresponding companies
    • 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    Office 2, 4th Floor, Dundee One, River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    20,143 GBP2024-03-31
    Officer
    2016-06-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-06-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2024-01-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Lyndon House Kirkton Drive, Pitmedden Industrial Est. Dyce, Aberdeen, Aberdeenshire
    Corporate (7 parents)
    Equity (Company account)
    4,238,656 GBP2023-12-31
    Officer
    2024-04-25 ~ now
    IIF 11 - director → ME
  • 4
    6 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, England
    Corporate (4 parents)
    Equity (Company account)
    776,300 GBP2024-03-31
    Officer
    2016-02-01 ~ now
    IIF 26 - director → ME
    2011-03-18 ~ now
    IIF 31 - secretary → ME
  • 5
    MAGMA PRODUCTS GROUP LIMITED - 2020-03-04
    MAGMA PRODUCTS (HOLDCO) LIMITED - 2014-04-01
    Office 8 5 West Victoria Dock Road, Dundee
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    980,888 GBP2024-03-31
    Officer
    2013-09-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAGMA PRODUCTS (T) LIMITED - 2020-03-04
    Office 8 5 West Victoria Dock Road, Dundee
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-09-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    MAGMA PRODUCTS (GY) LIMITED - 2020-03-04
    Office 8 5 West Victoria Dock Road, Dundee
    Corporate (3 parents)
    Equity (Company account)
    174,053 GBP2024-03-31
    Officer
    2013-09-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    5 West Victoria Dock Road, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 13 - director → ME
  • 9
    FREELANCE EURO SERVICES (CCLXII) LIMITED - 2007-11-21
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    423,010 GBP2019-03-31
    Officer
    2001-04-24 ~ now
    IIF 20 - director → ME
  • 10
    GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED - 2024-11-20
    SLLP 266 LIMITED - 2019-12-12
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Corporate (9 parents, 4 offsprings)
    Officer
    2023-02-08 ~ now
    IIF 10 - director → ME
  • 11
    6-7 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -49,760 GBP2023-08-30
    Officer
    2017-08-15 ~ now
    IIF 25 - director → ME
  • 12
    6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Corporate (1 parent)
    Officer
    2021-05-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    INVINCEUS (P) LTD - 2020-11-09
    MAGMA PRODUCTS (P) LIMITED - 2020-03-04
    5 West Victoria Dock Road, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,341 GBP2024-03-31
    Officer
    2017-01-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    Dundee One River Court Suite 8, 5 West Victoria Dock Road, Dundee, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,885 GBP2020-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    6 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,885,216 GBP2024-03-31
    Officer
    2014-02-07 ~ now
    IIF 24 - director → ME
    2005-03-01 ~ now
    IIF 30 - secretary → ME
  • 16
    Unit 1b Canal Side Business Park Tattenhall Road, Tattenhall, Chester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    6 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, England
    Corporate (4 parents)
    Equity (Company account)
    776,300 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-17
    IIF 23 - Has significant influence or control OE
  • 2
    FREELANCE EURO SERVICES (CCLXII) LIMITED - 2007-11-21
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    423,010 GBP2019-03-31
    Person with significant control
    2017-04-24 ~ 2020-03-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,194 GBP2024-06-30
    Officer
    2021-03-01 ~ 2021-12-20
    IIF 27 - director → ME
  • 4
    6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-03 ~ 2020-01-30
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.