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

Rushton, Paul Kevin

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

    Resident in Scotland

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

      IIF 1
    • icon of address Lyndon House Kirkton Drive, Pitmedden Industrial Est. Dyce, Aberdeen, Aberdeenshire, AB21 0BG

      IIF 2
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 3
  • Rushton, Paul Kevin
    British engineer born in October 1964

    Resident in Scotland

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

      IIF 4 IIF 5
    • icon of address Dundee One River Court, Suite 8, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 6
    • icon of address Office 2, 4th Floor, Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 7
    • icon of address Office 8, 5 West Victoria Dock Road, Dundee, DD1 3JT, Great Britain

      IIF 8
    • icon of address Office 8, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 9 IIF 10
    • icon of address Bruckhills Croft, Badenscoth Rothienorman, Inverurie, Aberdeenshire, AB51 8YB

      IIF 11
  • Mr Paul Kevin Rushton
    British born in October 1964

    Resident in Scotland

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

      IIF 12
    • icon of address Dundee One River Court, Suite 8, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 13
    • icon of address Office 2, 4th Floor, Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 14
    • icon of address Office 8, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 15 IIF 16 IIF 17
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 18
    • icon of address 13, Henderson Road, Inverness, IV1 1SN, United Kingdom

      IIF 19
  • Rushton, Paul
    British commercial director born in October 1964

    Resident in United Kingdom

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

      IIF 20
    • icon of address 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 21
    • icon of address 6/7, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 22
  • Rushton, Paul
    British company director born in October 1964

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Rushton, Paul
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 25
  • Rushton, Paul
    British company secretary

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

      IIF 26
  • Mr Paul Rushton
    British born in April 1954

    Resident in England

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

      IIF 27
  • Mr Paul Rushton
    British born in October 1964

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • icon of address 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 30
  • Rushton, Paul

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

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Office 2, 4th Floor, Dundee One, River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,143 GBP2024-03-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,027,640 GBP2024-12-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Lyndon House Kirkton Drive, Pitmedden Industrial Est. Dyce, Aberdeen, Aberdeenshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,161,276 GBP2024-12-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    776,300 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2011-03-18 ~ now
    IIF 31 - Secretary → ME
  • 5
    MAGMA PRODUCTS GROUP LIMITED - 2020-03-04
    MAGMA PRODUCTS (HOLDCO) LIMITED - 2014-04-01
    icon of address Office 8 5 West Victoria Dock Road, Dundee
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    980,888 GBP2024-03-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAGMA PRODUCTS (T) LIMITED - 2020-03-04
    icon of address Office 8 5 West Victoria Dock Road, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 16 - Has significant influence or controlOE
  • 7
    MAGMA PRODUCTS (GY) LIMITED - 2020-03-04
    icon of address Office 8 5 West Victoria Dock Road, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    174,053 GBP2024-03-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address 5 West Victoria Dock Road, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 4 - Director → ME
  • 9
    FREELANCE EURO SERVICES (CCLXII) LIMITED - 2007-11-21
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    423,010 GBP2019-03-31
    Officer
    icon of calendar 2001-04-24 ~ now
    IIF 11 - Director → ME
  • 10
    GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED - 2024-11-20
    SLLP 266 LIMITED - 2019-12-12
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,760 GBP2023-08-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,236 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    INVINCEUS (P) LTD - 2020-11-09
    MAGMA PRODUCTS (P) LIMITED - 2020-03-04
    icon of address 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,341 GBP2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address 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
    icon of calendar 2018-03-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,885,216 GBP2024-03-31
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-03-01 ~ now
    IIF 26 - Secretary → ME
  • 16
    icon of address Unit 1b Canal Side Business Park Tattenhall Road, Tattenhall, Chester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    776,300 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-17
    IIF 30 - Has significant influence or control OE
  • 2
    FREELANCE EURO SERVICES (CCLXII) LIMITED - 2007-11-21
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    423,010 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-03-03
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,194 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2021-12-20
    IIF 23 - Director → ME
  • 4
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2020-01-30
    IIF 25 - 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.