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

Paterson, John

    Related profiles found in government register
  • Paterson, John
    British company director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Ravenshall, Cleland, Motherwell, ML1 5HT

      IIF 1
  • Paterson, John
    British director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

      IIF 2
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 3
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 15 Ravenshall, Cleland, Motherwell, ML1 5HT

      IIF 9
  • Paterson, John
    British manager born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Paterson, John
    British head of corporate asset governance gcc born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Lynedoch Place, C/o Nka Chartered Certified Accountants, Glasgow, Lanarkshire, G3 6AB, Scotland

      IIF 13
    • icon of address Garnkirk House, Cumbernauld Road, Muirhead, Glasgow, G69 9JF, United Kingdom

      IIF 14
  • Paterson, John
    British caterer and event planner born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Plumstead Common Road, London, SE18 2UQ, England

      IIF 15
  • Paterson, John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT

      IIF 16
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 17 IIF 18 IIF 19
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 20
    • icon of address 15, Ravenshall, Cleland, Motherwell, ML1 5HT, United Kingdom

      IIF 21
    • icon of address 19, Newhut Road, Braidhurst Industrial Estate, Motherwell, ML1 3ST, United Kingdom

      IIF 22
    • icon of address Unit 19 Motherwell Business Centre, Coursington Road, Motherwell, ML1 1PW, United Kingdom

      IIF 23
    • icon of address Unit 19, Motherwell Business Centre, Motherwell, ML1 1PW, United Kingdom

      IIF 24
  • Paterson, John
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 25 IIF 26
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 27
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 28 IIF 29
    • icon of address 15, Ravenshall, Cleland, Motherwell, ML1 5HT, Scotland

      IIF 30
    • icon of address 15, Ravenshall, Motherwell, Lanarkshire, ML1 5HT

      IIF 31
    • icon of address 15, Ravenshill, Motherwell, Lanarkshire, ML1 5HT

      IIF 32
  • Paterson, John
    British entrepreneur born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 33
  • Paterson, John
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

      IIF 34
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 35
  • Mr John Paterson
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Paterson
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Plumstead Common Road, London, SE18 2UQ, England

      IIF 38
  • Paterson, John

    Registered addresses and corresponding companies
    • icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

      IIF 39
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 40
    • icon of address 15, Ravenshall, Cleland, Motherwell, ML1 5HT, United Kingdom

      IIF 41
    • icon of address Unit 19 Motherwell Business Centre, Coursington Road, Motherwell, ML1 1PW, United Kingdom

      IIF 42
  • Mr John Ian Paterson
    British born in April 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Crawford Street, Port Glasgow, Renfrewshire, PA14 5EL

      IIF 43
  • Mr John Paterson
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2018-03-31
    Officer
    icon of calendar 2002-07-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 2
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Has significant influence or controlOE
  • 3
    LOMOND VENTURES THIRTY EIGHT LIMITED - 1997-06-06
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,086,766 GBP2024-03-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 58 - Has significant influence or controlOE
  • 4
    icon of address 4 Lynedoch Place, C/o Nka Chartered Certified Accountants, Glasgow, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 4d Auchingramont Road, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 141 Plumstead Common Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4d Auchingramont Road, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,593,952 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    -2,181 GBP2024-03-31
    Officer
    icon of calendar 2005-03-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-03-24 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 14
    icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,483,189 GBP2018-09-03
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-01-19 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 15
    C E L NUTRITION LIMITED - 2011-03-21
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 6 - Director → ME
  • 16
    MACNEWCO TWO HUNDRED AND NINETY EIGHT LIMITED - 2011-11-16
    icon of address Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (2 parents)
    Equity (Company account)
    770,218 GBP2018-03-31
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 17
    icon of address 4d Auchingramont Road, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2019-03-31
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-02-18 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 19
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    359,103 GBP2024-05-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    2,694 GBP2024-03-31
    Officer
    icon of calendar 2004-08-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    1,216,914 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 23
    icon of address Garnkirk House Cumbernauld Road, Muirhead, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,675 GBP2024-09-30
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-09-02 ~ dissolved
    IIF 41 - Secretary → ME
  • 25
    icon of address 4d Auchingramont Road, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 4 - Director → ME
  • 26
    Company number SC386065
    Non-active corporate
    Officer
    icon of calendar 2010-09-28 ~ now
    IIF 30 - Director → ME
Ceased 9
  • 1
    icon of address 4d Auchingramont Road, Hamilton, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,275,650 GBP2024-09-30
    Officer
    icon of calendar 2014-02-01 ~ 2023-12-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 46 - Has significant influence or control OE
    icon of calendar 2016-07-01 ~ 2023-09-30
    IIF 47 - Has significant influence or control OE
  • 2
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    -731 GBP2024-09-30
    Officer
    icon of calendar 2017-03-10 ~ 2024-09-30
    IIF 18 - Director → ME
  • 3
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2024-09-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2024-09-30
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,593,952 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2019-03-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-06
    IIF 36 - Has significant influence or control OE
  • 5
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    700,050 GBP2023-11-30
    Officer
    icon of calendar 2011-11-16 ~ 2018-04-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-04
    IIF 49 - Has significant influence or control OE
  • 6
    C E L NUTRITION LIMITED - 2011-03-21
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2011-08-23
    IIF 32 - Director → ME
  • 7
    icon of address 4d Auchingramont Road, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2009-11-13
    IIF 31 - Director → ME
  • 8
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    359,103 GBP2024-05-31
    Officer
    icon of calendar 2007-05-30 ~ 2019-03-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    1,216,914 GBP2024-03-31
    Officer
    icon of calendar 2010-06-21 ~ 2019-03-11
    IIF 7 - 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.