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

Gratton, Paul

    Related profiles found in government register
  • Gratton, Paul
    British chairman born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 1
  • Gratton, Paul
    British company director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL0 9ND, United Kingdom

      IIF 2
  • Gratton, Paul
    British director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 3
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 2, 2a Kyle Road, Irvine Industrial Estate, Irvine, Ayrshire, KA12 8JF, Scotland

      IIF 6
    • icon of address 65/66, Third Floor North, Queen Street, London, EC4R 1EB, England

      IIF 7
    • icon of address Third Floor North, Queen Street, London, EC4R 1EB, England

      IIF 8
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 9
    • icon of address Apl Centre, Stevenston Industrial Estate, Stevenston, KA20 3LR, Scotland

      IIF 10
  • Gratton, Paul
    British manager born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apl Centre, Stevenston Industrial Estate, Stevenston, KA20 3LR, Scotland

      IIF 11
  • Gratton, Paul
    British managing director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, Ayrshire, G3 7LW, Scotland

      IIF 12
  • Gratton, Paul
    born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apl Centre, Stevenston Industrial Estate, Stevenston, KA20 3LR, Scotland

      IIF 13
  • Gratton, Paul
    born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor North, Queens Street, London, EC4R 1EB, England

      IIF 14
  • Gratton, Paul
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor North, Queen Street, London, EC4R 1EB, England

      IIF 15
  • Gratton, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 16 IIF 17
  • Gratton, Paul
    British operations manager

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 18
  • Mr Paul Gratton
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL0 9ND, United Kingdom

      IIF 19
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 20 IIF 21
    • icon of address 319, St. Vincent Street, Glasgow, G2 5AS

      IIF 22
    • icon of address 65/66, Third Floor North, Queen Street, London, EC4R 1EB, England

      IIF 23
    • icon of address Apl Centre, Stevenston Industrial Estate, Stevenston, KA20 3LR, Scotland

      IIF 24
  • Paul Gratton
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor North, Queens Street, London, EC4R 1EB, England

      IIF 25
  • Gratton, Paul

    Registered addresses and corresponding companies
    • icon of address Apl Centre, Stevenston Industrial Estate, Stevenston, KA20 3LR, Scotland

      IIF 26
  • Mr Paul Gratton
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor North, Queen Street, London, EC4R 1EB, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 65/66 Third Floor North, Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address Third Floor North, Queen Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    205,684 GBP2021-06-11
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 8 - Director → ME
  • 4
    ACTIONCLUB LIMITED - 2000-11-08
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,293,679 GBP2020-03-31
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Third Floor North, Queens Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Apl Centre, Stevenston Industrial Estate, Stevenston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,975 GBP2024-09-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    DALGLEN (NO. 730) LIMITED - 1999-12-17
    icon of address Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,685,670 GBP2024-09-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland
    Active Corporate (30 parents)
    Equity (Company account)
    1,178,211 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 13 - LLP Member → ME
  • 9
    SERCON SUPPORT SERVICES LTD. - 2010-07-01
    SERCON (SCOTLAND) LTD. - 2006-05-23
    icon of address 21 Whittle Place, South Newmoor Industrial Estate, Irvine, North Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2001-02-27 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    SERCON HOLDINGS LTD - 2010-07-01
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Apl Centre, Stevenston Industrial Estate, Stevenston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,031 GBP2025-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address Third Floor North, Queen Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    21,605 GBP2024-09-30
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-10-02 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,789 GBP2018-02-28
    Officer
    icon of calendar 2012-10-04 ~ 2016-08-23
    IIF 6 - Director → ME
  • 2
    icon of address Kent House 21 Whittle Place, South Newmoor Industrial Estate, Irvine, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-29 ~ 2012-08-22
    IIF 3 - Director → ME
    icon of calendar 2006-11-29 ~ 2012-08-22
    IIF 16 - Secretary → 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.