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

Mr Paul Macdonald

    Related profiles found in government register
  • Mr Paul Macdonald
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Admiral House, Montgomery Place, The Village, East Kilbnride, G74 4BF, Scotland

      IIF 1
    • icon of address 66, Hunters Grove, East Kilbride, Glasgow, G74 3HZ, United Kingdom

      IIF 2
    • icon of address Unit 63, Carron Place, East Kilbride, Glasgow, G75 0YL, Scotland

      IIF 3
  • Mr Paul Macdonald
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 4
    • icon of address Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 63, Carron Place, East Kilbride, Glasgow, G75 0YL, Scotland

      IIF 7
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 8
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Macdonald, Paul
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Admiral House, Montgomery Place, The Village, East Kilbnride, G74 4BF, Scotland

      IIF 10
  • Macdonald, Paul
    British blacksmith born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66 Hunters Grove, Calderwood, East Kilbride, South Lanarkshire, G74 3HZ

      IIF 11
  • Macdonald, Paul
    British roller doors engineer born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Hunters Grove, East Kilbride, Glasgow, G74 3HZ, United Kingdom

      IIF 12
  • Mr Paul Mcdonald
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 13 IIF 14
  • Paul Macdonald
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 15
  • Macdonald, Paul
    British director born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Hamilton Road, Cambuslang, Glasgow, G72 7NU, Scotland

      IIF 16
  • Macdonald, Paul
    British fitness coach born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 17
    • icon of address 13, Sinclair Park, East Kilbride, Glasgow, G75 0hp, G75 0HP, Scotland

      IIF 18
  • Macdonald, Paul
    British fitness instructor born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Business Centre, 31 Main Street Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 19
    • icon of address Oakfield House, Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 20 IIF 21
  • Macdonald, Paul
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Macdonald, Paul
    British car sales born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 23 IIF 24
  • Macdonald, Paul
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 25
    • icon of address Unit 63, Carron Place, East Kilbride, Glasgow, G75 0YL, Scotland

      IIF 26
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 27
  • Macdonald, Paul
    British engineer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 90 St. Vincent St, Glasgow, G2 5UB

      IIF 28
  • Macdonald, Paul
    British fitness instructor born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 29
  • Macdonald, Paul
    British managing director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 30
    • icon of address Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, United Kingdom

      IIF 31 IIF 32
  • Mcdonald, Paul
    British car sales born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 33 IIF 34
  • Macdonald, Paul

    Registered addresses and corresponding companies
    • icon of address Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 35 IIF 36
  • Mcdonald, Paul

    Registered addresses and corresponding companies
    • icon of address Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Oakfield House Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 15 Huntly Gardens, Blantyre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Oakfield House Business Centre 31 Main Street, Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 4/1 19 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-06-07 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 4/1 19 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-06-08 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Oakfield House Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 7th Floor 90 St. Vincent St, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 617 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Oakfield House Business Centre 31 Main Street, Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 17 Colvilles Park, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2021-10-31
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Admiral House Montgomery Place, The Village, East Kilbnride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    128,091 GBP2025-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 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
  • 13
    icon of address Unit 63 Carron Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    55,542 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 56 Hamilton Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address Oakfield House Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-08
    IIF 20 - Director → ME
  • 2
    icon of address 13 Sinclair Park, East Kilbride, Glasgow, G75 0hp, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2011-03-08
    IIF 19 - Director → ME
    icon of calendar 2011-08-26 ~ 2012-10-01
    IIF 18 - Director → ME
  • 3
    icon of address Suite 4/1 19 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-07
    IIF 33 - Director → ME
    icon of calendar 2017-06-07 ~ 2017-06-07
    IIF 37 - Secretary → ME
  • 4
    icon of address Suite 4/1 19 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 34 - Director → ME
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 38 - Secretary → ME
  • 5
    icon of address 7th Floor 90 St. Vincent St, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2015-03-01
    IIF 11 - Director → ME
  • 6
    icon of address Unit 63 Carron Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    55,542 GBP2023-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2022-08-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2022-08-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 16 Robertson Street Robertson Street, Unit G5, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,698 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2021-08-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2021-08-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.