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

Paton, Jillian

    Related profiles found in government register
  • Paton, Jillian
    British company director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Foxglove Road, Newton Mearns, Glasgow, G77 6FP, Scotland

      IIF 1 IIF 2
  • Paton, Jillian
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84 Lister Street, Glasgow, G4 0BY

      IIF 3 IIF 4 IIF 5
    • icon of address 40, Charles Street, Glasgow, G21 2PB, Scotland

      IIF 6
    • icon of address 73, Foxglove Road, Newton Mearns, Glasgow, G77 6FP, Scotland

      IIF 7
    • icon of address 84, Lister Street, Glasgow, G4 0BY

      IIF 8
    • icon of address 84, Lister Street, Glasgow, G4 0BY, Scotland

      IIF 9 IIF 10
    • icon of address 84 Lister Street, Glasgow, G4 0BY, United Kingdom

      IIF 11 IIF 12
  • Paton, Jill
    British company director born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Paton, Jill
    British director born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Dickson Street, Liverpool, L3 7EB

      IIF 19
    • icon of address 11 Dickson Street, Liverpool 3, Merseyside, L3 7EB

      IIF 20
  • Ms. Jillian Paton
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Foxglove Road, Newton Mearns, Glasgow, G77 6FP, Scotland

      IIF 21
  • Paton, Ian
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 22
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, England

      IIF 23 IIF 24
  • Paton, Ian
    British none born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 25
  • Jillian Paton
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Foxglove Road, Newton Mearns, Glasgow, G77 6FP, Scotland

      IIF 26
  • Miss Jillian Paton
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84 Lister Street, Glasgow, G4 0BY, United Kingdom

      IIF 27
  • Ms Jillian Paton
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Foxglove Road, Newton Mearns, Glasgow, G77 6FP, Scotland

      IIF 28
  • Paton, Jill
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Lister Street, Glasgow, G4 0BY

      IIF 29
    • icon of address 84, Lister Street, Glasgow, G4 0BY, United Kingdom

      IIF 30
  • Mrs Jillian Paton
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 31 IIF 32
  • Paton, Ian
    British

    Registered addresses and corresponding companies
    • icon of address The Sheiling, Middleton Road, Salisbury, Wilts, SP5 8HF

      IIF 33
  • Mr Ian Paton
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 34 IIF 35
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, England

      IIF 36 IIF 37 IIF 38
  • Paton, Ian
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shieling, Middleton Road, Winterslow, Wiltshire, SP5 1QL, United Kingdom

      IIF 39
  • Paton, Jillian Sarah
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shieling, Middleton Road, Winterslow, Wiltshire, SP5 1QL, United Kingdom

      IIF 40
  • Paton, Jillian Sarah
    English bookkeeper born in July 1964

    Registered addresses and corresponding companies
    • icon of address The Shieling, Middleton Road, Winterslow, Salisbury, Wiltshire, SP5 1QL

      IIF 41
  • Thomlinson, Paul Ian
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meteor House, Whittle Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7YW, England

      IIF 42
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 43 IIF 44
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, England

      IIF 45 IIF 46
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, United Kingdom

      IIF 47 IIF 48
  • Ms Jill Paton
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Lister Street, Glasgow, G4 0BY

      IIF 49
  • Mr Paul Ian Thomlinson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meteor House, Whittle Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7YW, England

      IIF 50
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 51 IIF 52
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, England

      IIF 53 IIF 54
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, United Kingdom

      IIF 55
  • Mr Ian Paton
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shieling, Middleton Road, Winterslow, Wiltshire, SP5 1QL, United Kingdom

      IIF 56
  • Mrs Jillian Sarah Paton
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shieling, Middleton Road, Winterslow, Wiltshire, SP5 1QL, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 40 Charles Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    473,226 GBP2024-04-30
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Meteor House Whittle Road, Churchfields Industrial Estate, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    JOHN PATON (ELECTRONICS) LIMITED - 1990-05-02
    COMLAW NO. 183 LIMITED - 1989-04-12
    icon of address 84 Lister Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    -371,074 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 5 - Director → ME
  • 4
    COMLAW NO. 137 LIMITED - 1987-02-24
    icon of address 84 Lister Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    128,558 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TM 1307 LIMITED - 2010-10-11
    icon of address 84 Lister Street, Glasgow
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    284,000 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    201,691 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 9 - Director → ME
  • 9
    PATONS TAXIS LIMITED - 1987-08-05
    COMLAW NO. 118 LIMITED - 1987-01-21
    icon of address 84 Lister Street, Glasgow
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,069,303 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address The Shieling, Middleton Road, Winterslow, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319 GBP2023-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 40 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SALISBURY GLASS LIMITED - 2024-06-13
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 84 Lister Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -135 GBP2015-03-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 14
    PATONS 456 LIMITED - 2013-05-15
    icon of address 73 Foxglove Road, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    293,704 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 84 Lister Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2023-05-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 34 - Has significant influence or controlOE
    icon of calendar 2019-11-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-07-26 ~ now
    IIF 51 - Has significant influence or controlOE
  • 17
    SHOO 194 LIMITED - 2005-09-30
    GLADBOARD LIMITED - 2006-03-06
    SALISBURY GLASS HOLDINGS LIMITED - 2019-11-28
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,660,284 GBP2023-05-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
    icon of calendar 2023-07-26 ~ now
    IIF 53 - Has significant influence or controlOE
  • 18
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,071,181 GBP2023-05-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 32 - Has significant influence or controlOE
    icon of calendar 2023-04-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 19
    SALISBURY GLASS CENTRE LIMITED - 2019-11-28
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,573,528 GBP2024-05-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 54 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 20
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2,210,214 GBP2024-05-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 48 - Director → ME
  • 21
    PARIS321 LIMITED - 2024-06-13
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    CYGNUS TAXIMETER RENTALS LIMITED - 2012-03-13
    JOHN PATON (MANCHESTER) LIMITED - 1992-07-09
    icon of address 84 Lister Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    5,022,892 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    icon of address Unit 9 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,244,833 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2023-04-14
    IIF 19 - Director → ME
    icon of calendar 2025-04-30 ~ 2025-08-12
    IIF 15 - Director → ME
    icon of calendar 2024-02-07 ~ 2025-04-28
    IIF 17 - Director → ME
  • 2
    SEFTON HIRE LIMITED - 2004-01-30
    icon of address Unit 9 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,529,514 GBP2024-03-31
    Officer
    icon of calendar 2025-04-30 ~ 2025-08-12
    IIF 18 - Director → ME
    icon of calendar 2024-02-07 ~ 2025-04-28
    IIF 16 - Director → ME
    icon of calendar 2018-11-20 ~ 2023-04-14
    IIF 20 - Director → ME
  • 3
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-08-13 ~ 2023-10-09
    IIF 2 - Director → ME
  • 4
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-10-09
    IIF 1 - Director → ME
  • 5
    COMLAW NO. 132 LIMITED - 1986-12-31
    icon of address 40 Charles Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,928,739 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ 2015-09-30
    IIF 29 - Director → ME
  • 6
    icon of address 84 Lister Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2014-07-02
    IIF 14 - Director → ME
  • 7
    SALISBURY GLASS LIMITED - 2024-06-13
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    icon of calendar 2007-02-27 ~ 2024-07-22
    IIF 33 - Secretary → ME
  • 8
    PATONS 456 LIMITED - 2013-05-15
    icon of address 73 Foxglove Road, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    293,704 GBP2024-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2018-03-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2023-05-31
    Officer
    icon of calendar 2019-07-06 ~ 2024-04-22
    IIF 25 - Director → ME
  • 10
    SHOO 194 LIMITED - 2005-09-30
    GLADBOARD LIMITED - 2006-03-06
    SALISBURY GLASS HOLDINGS LIMITED - 2019-11-28
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,660,284 GBP2023-05-31
    Officer
    icon of calendar 2006-02-20 ~ 2024-04-22
    IIF 24 - Director → ME
  • 11
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,071,181 GBP2023-05-31
    Officer
    icon of calendar 2019-07-06 ~ 2024-04-22
    IIF 22 - Director → ME
  • 12
    SALISBURY GLASS CENTRE LIMITED - 2019-11-28
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,573,528 GBP2024-05-31
    Officer
    icon of calendar ~ 2006-03-10
    IIF 41 - Director → ME
    icon of calendar 2006-03-10 ~ 2024-04-22
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.