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

Conacher, Paul Mark

    Related profiles found in government register
  • Conacher, Paul Mark
    British director born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 George Square, Glasgow, G2 1EG

      IIF 1
    • 24 George Square, Glasgow, G2 1EG, United Kingdom

      IIF 2
    • C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 3
    • Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 4
    • Interpath Advisory, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 5
    • Atlas Works, Norwich Road, Lenwade, Norwich, NR9 5SR, England

      IIF 6 IIF 7 IIF 8
  • Conacher, Paul Mark
    British finance director born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 9 IIF 10 IIF 11
    • Suite 3 Regency Road 91, Western Road, Brighton, BN1 2NW

      IIF 13
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 14
    • Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 15 IIF 16 IIF 17
    • Premier Hytemp Ebt Trustee Limited, Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 19
  • Mr Paul Mark Conacher
    British born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 20
  • Conacher, Paul Mark

    Registered addresses and corresponding companies
    • 24 George Square, Glasgow, G2 1EG

      IIF 21
    • Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 22 IIF 23 IIF 24
    • Premier Hytemp Ebt Trustee Limited, Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 26
  • Conacher, Paul

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 27
    • C/o Mono Consultants Limited, Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 28
    • Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 29 IIF 30 IIF 31
    • Culzean House, C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 33
    • Interpath Advisory, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    HAMSARD 3558 LIMITED - 2020-07-02
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (3 parents, 6 offsprings)
    Officer
    2023-05-01 ~ now
    IIF 11 - director → ME
  • 2
    HAMSARD 3559 LIMITED - 2020-07-02
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (4 parents)
    Officer
    2023-05-01 ~ now
    IIF 12 - director → ME
  • 3
    HAMSARD 3557 LIMITED - 2020-07-02
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    2023-05-01 ~ now
    IIF 14 - director → ME
  • 4
    C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,783,562 GBP2020-08-31
    Officer
    2020-06-29 ~ now
    IIF 3 - director → ME
    2019-07-26 ~ now
    IIF 27 - secretary → ME
  • 5
    DUNWILCO (1319) LIMITED - 2006-02-22
    Interpath Advisory, 130 St Vincent Street, Glasgow
    Dissolved corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -12,747,736 GBP2018-09-01 ~ 2019-08-31
    Officer
    2020-06-29 ~ dissolved
    IIF 5 - director → ME
    2019-07-26 ~ dissolved
    IIF 34 - secretary → ME
  • 6
    Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    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
  • 7
    POLYFRAME LIMITED - 2025-01-14
    HAMSARD 3561 LIMITED - 2020-07-02
    Suite 3, Regency House, 91 Western Road, Brighton
    Corporate (4 parents)
    Officer
    2023-05-01 ~ now
    IIF 10 - director → ME
  • 8
    PROJECT REDMOND PVC LIMITED - 2025-01-16
    Atlas Works Norwich Road, Lenwade, Norwich, England
    Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 7 - director → ME
  • 9
    PROJECT REDMOND SW LIMITED - 2025-01-16
    Atlas Works Norwich Road, Lenwade, Norwich, England
    Corporate (5 parents)
    Officer
    2025-01-16 ~ now
    IIF 8 - director → ME
  • 10
    STEVENSWOOD LIMITED - 2025-01-14
    HAMSARD 3562 LIMITED - 2020-07-02
    Suite 3, Regency House, 91 Western Road, Brighton
    Corporate (3 parents)
    Officer
    2023-05-01 ~ now
    IIF 9 - director → ME
  • 11
    PROJECT REDMOND TOPCO LIMITED - 2025-01-16
    Atlas Works Norwich Road, Lenwade, Norwich, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2025-01-16 ~ now
    IIF 6 - director → ME
  • 12
    HAMSARD 3560 LIMITED - 2020-07-02
    Suite 3 Regency Road 91 Western Road, Brighton
    Corporate (4 parents)
    Officer
    2023-05-01 ~ now
    IIF 13 - director → ME
Ceased 13
  • 1
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2023-12-15
    ARVATO REGULATORY SERVICES LIMITED - 2018-10-01
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2018-01-03
    BCW GROUP LIMITED - 2014-04-02
    BCW GROUP PLC - 2011-03-01
    BUCHANAN CLARK & WELLS LIMITED - 2007-10-30
    HMS (404) LIMITED - 2002-01-23
    9 George Square, Glasgow, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,596,980 GBP2023-12-31
    Officer
    2016-05-27 ~ 2019-03-05
    IIF 1 - director → ME
    2016-05-23 ~ 2019-03-05
    IIF 21 - secretary → ME
  • 2
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2018-10-01
    MACROCOM 1055 LIMITED - 2018-01-03
    24 George Square, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-24 ~ 2018-11-20
    IIF 2 - director → ME
  • 3
    JAMES BARR (SOUTHERN) LIMITED - 2002-12-23
    Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    202,599 GBP2020-08-31
    Officer
    2019-07-26 ~ 2021-10-14
    IIF 31 - secretary → ME
  • 4
    DESIGN BUILD AND MANUFACTURE LIMITED - 2006-01-13
    Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,770 GBP2020-08-31
    Officer
    2019-07-26 ~ 2021-10-14
    IIF 30 - secretary → ME
  • 5
    DMWS 540 LIMITED - 2003-01-28
    Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,269,736 GBP2019-08-31
    Officer
    2019-07-26 ~ 2021-10-14
    IIF 32 - secretary → ME
  • 6
    JAMES BARR TELECOMS (HOLDINGS) LIMITED - 2003-01-28
    CAMVO (NO 18) LIMITED - 2001-01-19
    Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    134,204 GBP2020-08-31
    Officer
    2019-07-26 ~ 2021-10-14
    IIF 29 - secretary → ME
  • 7
    MURRAY INDUSTRIES LIMITED - 2010-01-13
    Bonnington Store, Wilkieston, Kirknewton, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2015-08-01 ~ 2016-03-31
    IIF 16 - director → ME
    2015-08-01 ~ 2016-03-31
    IIF 24 - secretary → ME
  • 8
    PREMIER ALLOYS LIMITED - 2009-11-09
    UMBRIEL LIMITED - 1985-08-13
    Bonnington Store, Wilkieston, Kirknewton, Scotland
    Corporate (3 parents)
    Officer
    2015-08-01 ~ 2016-03-31
    IIF 17 - director → ME
    2015-08-01 ~ 2016-03-31
    IIF 23 - secretary → ME
  • 9
    DMWS 622 LIMITED - 2003-08-15
    Culzean House C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,750,666 GBP2020-08-31
    Officer
    2019-07-26 ~ 2021-10-14
    IIF 33 - secretary → ME
  • 10
    CELLULAR NETWORK SERVICES LTD. - 2003-06-17
    C/o Mono Consultants Limited Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -347,376 GBP2020-08-31
    Officer
    2019-07-26 ~ 2021-10-14
    IIF 28 - secretary → ME
  • 11
    PREMIER HYTEMP BIDCO LIMITED - 2023-12-06
    DMWS 977 LIMITED - 2012-10-03
    C/o Bdo Llp, 31 York Street, Glasgow
    Corporate (2 parents)
    Officer
    2015-08-01 ~ 2016-03-31
    IIF 15 - director → ME
    2015-08-01 ~ 2016-03-31
    IIF 22 - secretary → ME
  • 12
    PREMIER HYTEMP EBT TRUSTEE LIMITED - 2024-01-11
    DMWS 1020 LIMITED - 2013-09-05
    C/o Bdo Llp, 31 York Street, Glasgow
    Corporate (2 parents)
    Officer
    2015-08-01 ~ 2016-03-31
    IIF 19 - director → ME
    2015-08-01 ~ 2016-03-31
    IIF 26 - secretary → ME
  • 13
    PREMIER HYTEMP TOPCO LIMITED - 2023-12-06
    DMWS 975 LIMITED - 2012-10-03
    Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-08-01 ~ 2016-03-31
    IIF 18 - director → ME
    2015-08-01 ~ 2016-03-31
    IIF 25 - 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.