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

Garvey, Paul Maurice

    Related profiles found in government register
  • Garvey, Paul Maurice
    British chartered accountant born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Midton Road, Howwood, PA9 1AF

      IIF 1
    • 2a Collylinn Road, Bearsden, Glasgow, Lanarkshire, G61 4PN

      IIF 2 IIF 3 IIF 4
  • Garvey, Paul Maurice
    British company director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a Collylinn Road, Bearsden, Glasgow, Lanarkshire, G61 4PN

      IIF 5
  • Garvey, Paul Maurice
    British director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a Collylinn Road, Bearsden, Glasgow, Lanarkshire, G61 4PN

      IIF 6 IIF 7 IIF 8
  • Garvey, Paul Maurice
    British finance director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a Collylinn Road, Bearsden, Glasgow, Lanarkshire, G61 4PN

      IIF 9 IIF 10
  • Garvey, Paul Maurice
    British managing director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a Collylinn Road, Bearsden, Glasgow, Lanarkshire, G61 4PN

      IIF 11
  • Garvey, Paul Maurice
    Irish accountant born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Manor Street, Falkirk, Stirlingshire, FK1 1NU

      IIF 12
  • Garvey, Paul Maurice
    Irish cfo born in October 1952

    Registered addresses and corresponding companies
    • 3 Queen Street, Galashiels, Borders Region, TD1 1QH

      IIF 13 IIF 14
  • Garvey, Paul Maurice
    British

    Registered addresses and corresponding companies
  • Garvey, Paul Maurice
    British chartered accountant

    Registered addresses and corresponding companies
    • 2a Collylinn Road, Bearsden, Glasgow, Lanarkshire, G61 4PN

      IIF 21 IIF 22
  • Garvey, Paul Maurice
    British finance director

    Registered addresses and corresponding companies
    • 2a Collylinn Road, Bearsden, Glasgow, Lanarkshire, G61 4PN

      IIF 23 IIF 24
  • Garvey, Paul Maurice
    Irish chartered accountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Roman Court, Bearsden, Glasgow, G61 2NW, United Kingdom

      IIF 25
  • Mr Paul Maurice Garvey
    Irish born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandbach Road, Burslem, Stoke On Trent, Staffordshire, ST6 2DR

      IIF 26
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    LEFTWING LIMITED - 2005-04-15
    Kpmg, 191 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-12-09 ~ 2012-04-12
    IIF 12 - director → ME
  • 2
    HOPE SIXTEEN (NO. 117) LIMITED - 1987-09-23
    North Main Street, Carronshore, Falkirk
    Corporate (3 parents, 5 offsprings)
    Officer
    ~ 1995-04-14
    IIF 6 - director → ME
    ~ 1995-04-14
    IIF 19 - secretary → ME
  • 3
    ANTHONY PHILIPS JANITORIAL SUPPLIES LIMITED - 1996-01-15
    Unit 4 Wested Lane, Swanley, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1991-09-02 ~ 1995-04-14
    IIF 10 - director → ME
    1991-09-02 ~ 1995-04-14
    IIF 24 - secretary → ME
  • 4
    SHIELD DIAGNOSTICS LIMITED - 1999-06-09
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    The Technology Park, Dundee
    Corporate (4 parents)
    Officer
    2000-08-08 ~ 2007-04-01
    IIF 18 - secretary → ME
  • 5
    PLASMATEC LABORATORY PRODUCTS LIMITED - 2009-06-01
    TOWERHAVEN LIMITED - 1990-05-25
    Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2001-02-08 ~ 2007-04-01
    IIF 8 - director → ME
    2000-08-08 ~ 2007-04-01
    IIF 22 - secretary → ME
  • 6
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2000-07-09 ~ 2007-03-31
    IIF 3 - director → ME
    2000-08-08 ~ 2006-06-01
    IIF 15 - secretary → ME
  • 7
    EDGEMONT LIMITED - 1997-06-26
    ACTIONIA LIMITED - 1997-06-02
    Sandbach Road, Burslem, Stoke On Trent, Staffordshire
    Corporate (5 parents)
    Equity (Company account)
    112,608 GBP2023-07-31
    Officer
    1997-04-16 ~ 2025-04-16
    IIF 25 - director → ME
    1997-04-16 ~ 2000-06-30
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-04-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    JANSA LIMITED - 1991-05-20
    JANITORIAL SUPPLIERS ASSOCIATION LIMITED(THE) - 1988-05-13
    Albany House, Shute End, Wokingham, England
    Corporate (18 parents)
    Equity (Company account)
    140,304 GBP2023-12-31
    Officer
    1994-04-27 ~ 1995-04-21
    IIF 11 - director → ME
  • 9
    PROSTRAKAN GROUP PLC - 2016-02-22
    PROSTRAKAN GROUP LIMITED - 2005-03-02
    STRAKAN GROUP LIMITED - 2004-10-12
    Galabank Business Park, Galashiels
    Corporate (9 parents, 6 offsprings)
    Officer
    2007-04-16 ~ 2009-08-11
    IIF 13 - director → ME
  • 10
    STRAKAN PHARMACEUTICALS LIMITED - 2016-04-18
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (5 parents)
    Officer
    2007-04-16 ~ 2009-08-11
    IIF 14 - director → ME
  • 11
    C/o Hydrex Equipment (uk) Ltd, Duntilland Road, Salsburgh, North Lanarkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1995-04-13 ~ 2002-08-21
    IIF 2 - director → ME
    1995-05-23 ~ 2000-07-07
    IIF 20 - secretary → ME
  • 12
    C/o Hydrex Equipment (uk) Ltd, Duntilland Road, Salsburgh
    Dissolved corporate (2 parents)
    Officer
    1995-05-23 ~ 2000-07-07
    IIF 7 - director → ME
  • 13
    STILL-ROOM (ENVIRONMENTAL FRAGRANCES) LIMITED(THE) - 1999-03-11
    ORBITGEM LIMITED - 1985-12-18
    Fernhills House Foersters Chambers, Todd Street, Bury, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-04-14
    IIF 5 - director → ME
    ~ 1995-04-14
    IIF 16 - secretary → ME
  • 14
    WJB (241) LIMITED - 1991-08-16
    York House, 14 York Street, Ayr, Ayrshire
    Corporate (4 parents)
    Equity (Company account)
    465,570 GBP2023-05-31
    Officer
    1991-08-08 ~ 1995-04-14
    IIF 4 - director → ME
    1991-08-08 ~ 1995-04-14
    IIF 17 - secretary → ME
  • 15
    Midton Road, Howwood
    Corporate (9 parents)
    Officer
    2013-10-01 ~ 2018-08-28
    IIF 1 - director → ME
  • 16
    ANTHONY PETERS (JANITORIAL SUPPLIES) LIMITED - 1996-02-01
    Unit 4 Wested Lane, Swanley, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1991-09-02 ~ 1995-04-14
    IIF 9 - director → ME
    1991-09-02 ~ 1995-04-14
    IIF 23 - secretary → 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.