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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Goodman

    Related profiles found in government register
  • Mr Paul Goodman
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Osprey Rise, Dundee, DD2 5GF, United Kingdom

      IIF 1
    • 17 Osprey Rise, Osprey Rise, Fowlis Easter, Dundee, DD2 5GF, Scotland

      IIF 2
  • Mr Paul Goodman
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 3
    • 7, Marchfield Crescent, Dundee, DD2 1LE, Scotland

      IIF 4 IIF 5
    • Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, Scotland

      IIF 6 IIF 7 IIF 8
    • Office 3, Lindsay Court, Gemini Crescent, Dundee, DD2 1SW, Scotland

      IIF 9
    • C/0 Stewart And Co, Popeshead Court Offices, Peter Lane, York, YO1 8SU, England

      IIF 10
  • Goodman, Paul
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tayview Drive, Liff By Dundee, Dundee, DD2 5PF, Scotland

      IIF 11
    • 1, Tayview Drive, Liff, Dundee, DD2 5PF, Scotland

      IIF 12
    • 17, Osprey Rise, Fowlis Easter, Dundee, Angus, DD2 5GF, United Kingdom

      IIF 13
    • Chapelshade House, 78-84 Bell Street, Dundee, Scotland, DD1 1HN, United Kingdom

      IIF 14
  • Goodman, Paul
    British financial adviser born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Tayview Drive, Liff, Dundee, DD2 5PF, Scotland

      IIF 15
    • Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, Scotland

      IIF 16
  • Goodman, Paul
    British mortgage aadviser born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Osprey Rise, Fowlis, Dundee, DD2 5RX, United Kingdom

      IIF 17
  • Goodman, Paul
    British mortgage adviser born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tayview Drive, Liff, Dundee, DD2 5PF, Scotland

      IIF 18
  • Goodman, Paul
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 19
    • 7, Marchfield Crescent, Dundee, Angus, DD2 1LE, Scotland

      IIF 20 IIF 21
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD, Scotland

      IIF 22
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 23
    • York Hub, C/o Stewart And Co, Popeshead Court Offices, Peter Lane, York, Yorkshire, YO1 8SU, United Kingdom

      IIF 24
  • Goodman, Paul
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 3, Lindsay Court, Gemini Crescent, Dundee, DD2 1SW, Scotland

      IIF 25
  • Goodman, Paul
    British property developer born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 26
  • Goodman, Paul
    British

    Registered addresses and corresponding companies
    • 1, Tayview Drive, Liff, Dundee, DD2 5PF, Scotland

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    ASH INVESTMENTS (DUNDEE) LIMITED
    SC592485
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2018-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-03-26 ~ 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
  • 2
    ASPIRO CAPITAL PARTNERS LIMITED
    - now SC756618
    ASPIRE CAPITAL PARTNERS LIMITED
    - 2023-03-14 SC756618
    Office 3 Lindsay Court, Gemini Crescent, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CALEDONIA PROPERTY CO (CASTLE ST) LTD
    SC535037
    25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ 2019-03-29
    IIF 16 - Director → ME
    Person with significant control
    2016-05-10 ~ 2019-03-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CALEDONIA PROPERTY CO (WEST HIGH ST) LTD
    SC479865
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    2014-06-12 ~ 2019-03-29
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CALEDONIA PROPERTY COMPANY SCOTLAND LTD
    SC449432
    Stewart & Co Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus
    Active Corporate (3 parents)
    Officer
    2013-05-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    CELTIC CAPITAL FG LIMITED
    15919739
    York Hub C/o Stewart And Co, Popeshead Court Offices, Peter Lane, York, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-27 ~ now
    IIF 24 - Director → ME
  • 7
    FIRST STEPS LETTING LIMITED
    09419725
    C/o Stewart And Co York Hub, Popeshead Court Offices, Peter Lane, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-05-01 ~ now
    IIF 11 - Director → ME
  • 8
    GLEN BRUAR PROPERTIES LIMITED
    SC282756
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    2005-04-06 ~ now
    IIF 12 - Director → ME
    2005-04-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GREEN HOME ESTATES LTD
    SC595121
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    2018-04-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-04-23 ~ 2021-09-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEK PROPERTIES LTD
    SC415621
    17 Osprey Rise, Fowlis, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 11
    LOCHEE PROPERTY COMPANY LIMITED
    SC649732
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2019-12-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    MANGO BEANS (SCOTLAND) LIMITED
    SC596525
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-05-08 ~ 2019-05-20
    IIF 21 - Director → ME
    2021-09-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-05-08 ~ 2019-05-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NORTH RISE GROUP LTD
    16021202
    C/0 Stewart And Co Popeshead Court Offices, Peter Lane, York, England
    Active Corporate (3 parents)
    Person with significant control
    2025-07-25 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PATA ENERGY LIMITED
    SC626051
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-29 ~ 2023-02-15
    IIF 26 - Director → ME
  • 15
    VIRTUALETS.COM LTD
    SC426119
    Suite 12 West Marketgait, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 18 - Director → ME
  • 16
    WEST END OFFICE SUITES (DUNDEE) LTD
    SC717149
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, Scotland
    Active Corporate (5 parents)
    Officer
    2021-12-08 ~ now
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.