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

Mr Paul Goodman

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

    Resident in Scotland

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

      IIF 1
    • icon of address 7, Marchfield Crescent, Dundee, DD2 1LE, Scotland

      IIF 2 IIF 3
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address Office 3, Lindsay Court, Gemini Crescent, Dundee, DD2 1SW, Scotland

      IIF 7
  • Mr Paul Goodman
    British born in April 1972

    Resident in United Kingdom

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

      IIF 8
    • icon of address 17 Osprey Rise, Osprey Rise, Fowlis Easter, Dundee, DD2 5GF, Scotland

      IIF 9
  • Goodman, Paul
    British businessman born in April 1972

    Resident in Scotland

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

      IIF 10
  • Goodman, Paul
    British developer born in April 1972

    Resident in Scotland

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

      IIF 11
  • Goodman, Paul
    British director born in April 1972

    Resident in Scotland

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

      IIF 12
  • Goodman, Paul
    British financial adviser born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address York Hub, C/o Stewart And Co, Popeshead Court Offices, Peter Lane, York, Yorkshire, YO1 8SU, United Kingdom

      IIF 13
  • Goodman, Paul
    British property developer born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Marchfield Crescent, Dundee, Angus, DD2 1LE, Scotland

      IIF 14 IIF 15
    • icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD, Scotland

      IIF 16
    • icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 17
  • Goodman, Paul
    British company director born in April 1972

    Resident in United Kingdom

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

      IIF 18
  • Goodman, Paul
    British financial adviser born in April 1972

    Resident in United Kingdom

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

      IIF 19
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, Scotland

      IIF 20
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Scotland, DD1 1HN, United Kingdom

      IIF 21
  • Goodman, Paul
    British mortgage aadviser born in April 1972

    Resident in United Kingdom

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

      IIF 22
  • Goodman, Paul
    British mortgage adviser born in April 1972

    Resident in United Kingdom

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

      IIF 23
  • Goodman, Paul
    British property developer born in April 1972

    Resident in United Kingdom

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

      IIF 24
    • icon of address 17, Osprey Rise, Fowlis Easter, Dundee, Angus, DD2 5GF, United Kingdom

      IIF 25
  • Goodman, Paul
    British

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

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,842 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 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
  • 2
    ASPIRE CAPITAL PARTNERS LIMITED - 2023-03-14
    icon of address Office 3 Lindsay Court, Gemini Crescent, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Stewart & Co Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    334,468 GBP2021-03-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address York Hub C/o Stewart And Co, Popeshead Court Offices, Peter Lane, York, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address C/o Stewart And Co York Hub, Popeshead Court Offices, Peter Lane, York, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,255 GBP2024-02-28
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    289,086 GBP2024-04-05
    Officer
    icon of calendar 2005-04-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-04-06 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    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
  • 7
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 17 Osprey Rise, Fowlis, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,426 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -65,192 GBP2023-05-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Suite 12 West Marketgait, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -108 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,052 GBP2018-03-31
    Officer
    icon of calendar 2016-05-10 ~ 2019-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2019-03-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,327 GBP2018-03-31
    Officer
    icon of calendar 2014-06-12 ~ 2019-03-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-23 ~ 2021-09-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -65,192 GBP2023-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2019-05-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-05-20
    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
  • 5
    icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2023-02-15
    IIF 17 - 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.