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

Dunn, John Paul

    Related profiles found in government register
  • Dunn, John Paul
    born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Cluny Drive, Edinburgh, Midlothian, EH10 6DD

      IIF 1
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 2
  • Dunn, John Paul
    British chart/surveyor born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 Cluny Drive, Edinburgh, EH10 6DP

      IIF 3
  • Dunn, John Paul
    British chartered survryor born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 Cluny Drive, Edinburgh, EH10 6DP

      IIF 4
  • Dunn, John Paul
    British director born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, George Street, Edinburgh, EH2 4JN, Scotland

      IIF 5
    • 115, George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 6
    • 28 Cluny Drive, Edinburgh, EH10 6DP

      IIF 7 IIF 8
    • Stirling House, 226 St. Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 9
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 10 IIF 11 IIF 12
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 13
    • Titanium House, 1 Kings Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 14
  • Dunn, John Paul
    British chartered survryor

    Registered addresses and corresponding companies
    • 28 Cluny Drive, Edinburgh, EH10 6DP

      IIF 15
  • Dunn, John Paul

    Registered addresses and corresponding companies
    • The Garment Factory, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 16
  • Mr John Paul Dunn
    British born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, George Street, Edinburgh, EH2 4JN, Scotland

      IIF 17
    • 28 Cluny Drive, Edinburgh, Lothian, EH10 6DP, Scotland

      IIF 18
    • The Garment Factory, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 19
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 20
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 21
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    Titanium House, 1 Kings Inch Place, Renfrew, Scotland
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 14 - director → ME
  • 2
    Abercorn House, 79 Renfrew Road, Paisley, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,838,408 GBP2022-03-31
    Officer
    2018-11-16 ~ dissolved
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,013,476 GBP2024-03-31
    Officer
    2022-01-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,643 GBP2024-03-31
    Officer
    1993-03-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    THE PROJECT MANAGEMENT PARTNERSHIP (UK) LIMITED - 2009-04-17
    THE PROJECT MANAGEMENT PARTNERSHIP (UK) PLC - 2006-03-27
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    1998-03-27 ~ dissolved
    IIF 4 - director → ME
  • 6
    PMP BUILDING CONSULTANCY LIMITED - 2011-04-08
    PMP GROUP LIMITED - 2009-05-08
    SF 3077 LIMITED - 2008-10-24
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-23 ~ dissolved
    IIF 7 - director → ME
  • 7
    115 George Street, Edinburgh, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-03-31
    Officer
    2017-11-09 ~ dissolved
    IIF 6 - director → ME
  • 8
    Stirling House, 226 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-03-31
    Officer
    2015-05-01 ~ dissolved
    IIF 9 - director → ME
Ceased 7
  • 1
    THE PROJECT MANAGEMENT PARTNERSHIP (UK) LIMITED - 2009-04-17
    THE PROJECT MANAGEMENT PARTNERSHIP (UK) PLC - 2006-03-27
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    1998-03-27 ~ 1998-04-01
    IIF 15 - secretary → ME
  • 2
    115 George Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2020-12-09 ~ 2024-10-23
    IIF 10 - director → ME
  • 3
    PMP GEORGE LIMITED - 2022-02-10
    115 George Street, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2022-02-02 ~ 2024-10-23
    IIF 5 - director → ME
    Person with significant control
    2022-02-02 ~ 2024-10-23
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    115 George Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    53,217 GBP2022-05-31
    Officer
    2018-11-08 ~ 2024-10-23
    IIF 11 - director → ME
  • 5
    115 George Street, Edinburgh, Midlothian
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    363,496 GBP2022-05-31
    Officer
    2011-03-10 ~ 2024-10-23
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-10
    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
  • 6
    19 Rutland Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2008-06-06 ~ 2016-03-31
    IIF 1 - llp-member → ME
  • 7
    The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Corporate (9 parents)
    Equity (Company account)
    350,195 GBP2024-01-31
    Officer
    2008-09-25 ~ 2011-05-02
    IIF 8 - director → ME
    2017-05-04 ~ 2021-04-07
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-10-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.