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 Yacoubian

    Related profiles found in government register
  • Mr Paul Yacoubian
    British born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Craig Corporate Ltd, 2nd Floor, Stirling House, 226 St. Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 1
    • C/o Craig Corporate Ltd, 2nd Floor Stirling House, 226 St Vincent Street, Glasgow, G2 5RQ, United Kingdom

      IIF 2
    • C/o Craig Corporate Ltd, Second Floor, Stirling House, 226 St. Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 3 IIF 4
    • Stirling House, 2nd Floor, 226 St Vincent Street, Glasgow, G2 5RQ

      IIF 5
    • Stirling House, C/o Craig Corporate Ltd, 226 St Vincent Street, Glasgow, Renfrewshire, G2 5RQ, United Kingdom

      IIF 6
    • Stirling House, C/o Craig Corporate Ltd, Second Floor, 226 St Vincent Street, Glasgow, Renfrewshire, G2 5RQ, United Kingdom

      IIF 7
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD, Scotland

      IIF 8 IIF 9 IIF 10
  • Yacoubian, Paul
    British accountant born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Craig Corporate Ltd, 2nd Floor, Stirling House, 226 St. Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 11
    • Stirling House, 2nd Floor, 226 St Vincent Street, Glasgow, G2 5RQ

      IIF 12
  • Yacoubian, Paul
    British chartered accountant born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Craig Corporate Ltd, 2nd Floor, Stirling House, 226 St. Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 13
    • Stirling House, 226 St Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 14
    • Stirling House, C/o Craig Corporate Ltd, 226 St Vincent Street, Glasgow, Renfrewshire, G2 5RQ, United Kingdom

      IIF 15 IIF 16
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 17
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD, Scotland

      IIF 18 IIF 19
  • Yacoubian, Paul
    British company director born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 226, St Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 20
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD, United Kingdom

      IIF 21
  • Yacoubian, Paul
    British consultant born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Micron Eagle Hydraulics Limited, Blackburn Industrial Estate, Woodburn Road, Kinnellar, Aberdeenshire, AB21 0RX

      IIF 22
  • Yacoubian, Paul
    British director born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD, Scotland

      IIF 23
    • 84, Eccleston Square, London, SW1V 1PX, England

      IIF 24
    • 95 Wright Street, Renfrew, Renfrewshire, PA4 8AN

      IIF 25
  • Mr Paul Yacoubian
    British born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stirling House, C/o Craig Corporate, 2nd Floor, 226 St. Vincent Street, Glasgow, G2 5RQ

      IIF 26
  • Yacoubian, Paul
    British c.a. born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 27
  • Yacoubian, Paul
    British chartered accountant born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 28 IIF 29 IIF 30
    • 6, Dovecote Road, Centralpoint Logistics Park, Eurocentral, Motherwell, North Lanarkshire, ML1 4GP, Scotland

      IIF 31
    • 6, Dovecote Road, Holytown, Motherwell, Lanarkshire, ML1 4GP, Scotland

      IIF 32
  • Yacoubian, Paul
    British company director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 33 IIF 34 IIF 35
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD, United Kingdom

      IIF 36
  • Yacoubian, Paul
    British director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Yacoubian, Paul
    British

    Registered addresses and corresponding companies
    • Stirling House, C/o Craig Corporate Ltd, 226 St Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 41
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 42
  • Yacoubian, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 43
  • Yacoubian, Paul
    British director

    Registered addresses and corresponding companies
    • The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    SCADAN LIMITED - 1995-06-12
    The Bishops House, Porterfield Road, Kilmacolm, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    -20,237 GBP2023-05-31
    Officer
    1996-06-13 ~ now
    IIF 41 - secretary → ME
  • 2
    GAINTAKE LIMITED - 1989-12-18
    The Bishops House, Porterfield Riad, Kilmacolm, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    -354 GBP2024-03-31
    Officer
    1992-11-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    The Bishops House, Porterfield Road, Kilmacolm, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1997-02-11 ~ now
    IIF 16 - director → ME
  • 4
    FRAGRANCE GROUP LONDON LTD - 2024-04-11
    FRAGRANCE DYNAMICS LIMITED - 2017-12-28
    84 Eccleston Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,348,282 GBP2023-12-31
    Officer
    2016-01-25 ~ now
    IIF 24 - director → ME
  • 5
    SINGING SANDS LIMITED - 2020-11-27
    C/o Craig Corporate Ltd Second Floor, Stirling House, 226 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Micron Eagle Hydraulics Limited, Blackburn Industrial Estate, Woodburn Road, Kinnellar, Aberdeenshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,253,715 GBP2023-12-31
    Officer
    2014-12-19 ~ now
    IIF 22 - director → ME
  • 7
    LOTHIAN SHELF (395) LIMITED - 2006-09-04
    Stirling House 2nd Floor, 226 St Vincent Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    1,610,000 GBP2024-04-30
    Officer
    2006-09-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    CRAIG CORPORATE MANAGEMENT LIMITED - 2003-08-08
    Stirling House, 2nd Floor, 226 St Vincent Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    1,131,066 GBP2024-04-30
    Officer
    1996-08-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    MM&S (2959) LIMITED - 2003-09-10
    One, Fleet Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-08-11 ~ now
    IIF 17 - director → ME
    2003-08-11 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    C/o Craig Corporate Ltd 2nd Floor, Stirling House, 226 St. Vincent Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    34,982 GBP2023-07-31
    Officer
    2015-07-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    226 St Vincent Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    1,791,882 GBP2024-04-30
    Officer
    2010-09-22 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    HOUSTON CO-PACK LIMITED - 2010-04-09
    SMITH PACKAGING SERVICES LIMITED - 2005-07-01
    BLP 977 LIMITED - 1997-06-18
    95 Wright Street, Renfrew, Renfrewshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,211,729 GBP2023-12-31
    Officer
    2011-01-18 ~ now
    IIF 25 - director → ME
  • 13
    Stirling House C/o Craig Corporate, 2nd Floor, 226 St. Vincent Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-20
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    C/o Craig Corporate Ltd 2nd Floor, Stirling House, 226 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -233,897 GBP2023-07-31
    Officer
    2024-07-15 ~ now
    IIF 13 - director → ME
  • 15
    Redholm House, Wemyss Bay Road, Wemyss Bay, Scotland
    Corporate (3 parents)
    Equity (Company account)
    15,903 GBP2023-12-31
    Officer
    2018-11-01 ~ now
    IIF 21 - director → ME
  • 16
    Redholm House, Wemyss Bay Road, Wemyss Bay, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -45 GBP2023-12-31
    Officer
    2018-11-01 ~ now
    IIF 36 - director → ME
Ceased 17
  • 1
    GILT EDGED CLOTHING LIMITED - 1998-06-09
    WJB (474) LIMITED - 1997-11-14
    6 Dovecote Road, Holytown, Motherwell, Lanarkshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2003-08-18 ~ 2018-08-10
    IIF 32 - director → ME
  • 2
    ACS CLOTHING GROUP LIMITED - 2019-01-08
    PACIFIC SHELF 1755 LIMITED - 2015-03-05
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-01-15 ~ 2018-08-10
    IIF 31 - director → ME
  • 3
    GAINTAKE LIMITED - 1989-12-18
    The Bishops House, Porterfield Riad, Kilmacolm, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    -354 GBP2024-03-31
    Officer
    ~ 1992-11-08
    IIF 42 - secretary → ME
  • 4
    Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2005-03-22 ~ 2015-06-30
    IIF 39 - director → ME
  • 5
    Durnsford Mill House, Milden Hall, Marlborough, Wiltshire
    Corporate (1 parent)
    Officer
    2000-09-14 ~ 2006-08-02
    IIF 40 - director → ME
    2000-09-14 ~ 2001-10-01
    IIF 44 - secretary → ME
  • 6
    FERGUSON GROUP LIMITED - 2018-07-02
    CARNDEVON LIMITED - 2006-11-10
    Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Corporate (4 parents, 3 offsprings)
    Officer
    2006-12-08 ~ 2015-06-30
    IIF 35 - director → ME
  • 7
    HOUSTON CO-PACK LIMITED - 2010-04-09
    SMITH PACKAGING SERVICES LIMITED - 2005-07-01
    BLP 977 LIMITED - 1997-06-18
    95 Wright Street, Renfrew, Renfrewshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,211,729 GBP2023-12-31
    Officer
    1997-06-06 ~ 2001-02-01
    IIF 34 - director → ME
  • 8
    WESTRAYCHURCH CONSULTANTS LIMITED - 1997-10-24
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    407,090 GBP2023-12-31
    Officer
    1997-12-02 ~ 2004-04-01
    IIF 29 - director → ME
  • 9
    ADGEN LIMITED - 2004-07-02
    BLP 988 LIMITED - 1998-10-14
    Auchincruive House, Auchincruive, Ayr, Scotland
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    40,618,054 GBP2023-05-31
    Officer
    1998-10-02 ~ 2003-03-06
    IIF 37 - director → ME
  • 10
    HOOVER FERGUSON UK LIMITED - 2021-02-04
    FERGUSON SEACABS LIMITED - 2018-07-02
    Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Corporate (4 parents, 2 offsprings)
    Officer
    1997-05-05 ~ 2007-03-07
    IIF 33 - director → ME
  • 11
    94 Hope Street, Glasgow
    Corporate (7 parents)
    Officer
    1994-11-07 ~ 2005-10-07
    IIF 28 - director → ME
  • 12
    BOOTH-MUIRIE LTD - 2010-01-21
    COLAMET MANUFACTURING LIMITED - 2008-01-21
    Durnsford Mill House, Milden Hall, Marlborough, Wiltshire
    Corporate (1 parent)
    Officer
    1997-09-02 ~ 2006-08-02
    IIF 38 - director → ME
    2000-01-17 ~ 2001-10-01
    IIF 45 - secretary → ME
  • 13
    MACROCOM (604) LIMITED - 2000-04-10
    18 Duchal Road, Kilmacolm, Scotland
    Corporate (2 parents)
    Officer
    2008-03-18 ~ 2019-01-29
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 14
    MACROCOM (599) LIMITED - 2000-04-10
    18 Duchal Road, Kilmacolm, Scotland
    Corporate (2 parents)
    Officer
    2008-03-18 ~ 2019-01-29
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-29
    IIF 10 - Has significant influence or control OE
  • 15
    THE PARK AND ST. COLUMBA'S SCHOOL COMPANY LIMITED - 1991-02-01
    GIRLS' SCHOOL COMPANY LIMITED - 1987-11-03
    18 Duchal Road, Kilmacolm, Scotland
    Corporate (14 parents)
    Officer
    2006-11-14 ~ 2019-01-29
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-29
    IIF 9 - Has significant influence or control OE
  • 16
    TRON CATERING LIMITED - 2025-03-11
    DETAILFIND LIMITED - 1991-06-04
    63 Trongate, Glasgow, Scotland
    Corporate (11 parents)
    Officer
    1991-11-12 ~ 1996-10-27
    IIF 30 - director → ME
  • 17
    63 Trongate, Glasgow
    Corporate (10 parents, 1 offspring)
    Officer
    ~ 1996-10-27
    IIF 27 - 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.