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, Paul Michael

    Related profiles found in government register
  • Paton, Paul Michael
    British company director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arran, Road, North Muirton, PH1 3DZ, Scotland

      IIF 1
    • icon of address Arran Road, Arran Road, North Muirton, Perth, PH1 3DZ, Scotland

      IIF 2
    • icon of address Elder & Paton (perth ), Ltd, Arran Road, Perth, PH1 3DZ, United Kingdom

      IIF 3
    • icon of address Elder & Paton, (perth) Ltd, Arran Road, Perth, PH1 3DZ, United Kingdom

      IIF 4
  • Paton, Paul Michael
    British mechanic born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Leven, Vale, Leven, KY8 4RB, Scotland

      IIF 5
  • Paton, Michael
    British director born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arran, Road, North Muirton, PH1 3DZ, Scotland

      IIF 6
    • icon of address 20 Stormont Park, Scone, Perthshire, PH2 6SD

      IIF 7
  • Paton, Michael
    British motor engineer born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Stormont Park, Scone, Perthshire, PH2 6SD

      IIF 8
  • Paton, Paul
    British manager born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Queens Court, Craigie, Perth, Perthshire, PH2 0ES

      IIF 9
  • Paton, Paul Michael, Mr.
    Scottish body repair manager born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 131, David Douglas Avenue, Scone, Perth, PH2 6QG

      IIF 10
  • Paton, Paul Michael, Mr.
    Scottish company director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arran Road, North Muirton, Perth, Perth And Kinross, PH1 3DZ, Scotland

      IIF 11
  • Paton, Paul Michael, Mr.
    Scottish motor engineer born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 131, David Douglas Avenue, Scone, Perth, Perthshire, PH2 6QG, United Kingdom

      IIF 12
  • Paton, Paul Michael, Mr.
    Scottish none born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 131, David Douglas Avenue, Scone, Perth, Perthshire, PH2 6QG, Scotland

      IIF 13
  • Mr Paul Michael Paton
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arran Road, Arran Road, North Muirton, Perth, PH1 3DZ, Scotland

      IIF 14
  • Mr Paul Michael Paton
    Scottish born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elder & Paton (perth ), Ltd, Arran Road, Perth, PH1 3DZ, United Kingdom

      IIF 15
  • Mr. Paul Michael Paton
    Scottish born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arran, Road, North Muirton, PH1 3DZ, Scotland

      IIF 16
    • icon of address Arran Road, North Muirton, Perth, Perth And Kinross, PH1 3DZ, Scotland

      IIF 17
    • icon of address Elder & Paton, (perth) Ltd, Arran Road, Perth, PH1 3DZ, United Kingdom

      IIF 18
  • Paton, Michael
    British motor engineer

    Registered addresses and corresponding companies
    • icon of address 20 Stormont Park, Scone, Perthshire, PH2 6SD

      IIF 19
  • Paton, Michael James
    Scottish company director born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elder & Paton (perth ), Ltd, Arran Road, Perth, PH1 3DZ, United Kingdom

      IIF 20
    • icon of address Elder & Paton (perth) Ltd, Arran Road, North Muirton Industrial Estate, Perth, PH1 3DZ, Scotland

      IIF 21
  • Paton, Michael James
    Scottish mechanic born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Leven, Vale, Leven, KY8 4RB, Scotland

      IIF 22
  • Paton, Michael James
    Scottish none born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Almond Grove, Huntingtowerfield, Perth, Perthshire, PH1 3NA, Scotland

      IIF 23
  • Mr Michael Paton
    British born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arran, Road, North Muirton, PH1 3DZ, Scotland

      IIF 24
  • Paton, Paul
    British body repair manager

    Registered addresses and corresponding companies
    • icon of address 131, David Douglas Avenue, Scone, Perth, PH2 6QG

      IIF 25
  • Mr Michael James Paton
    Scottish born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elder & Paton (perth ), Ltd, Arran Road, Perth, PH1 3DZ, United Kingdom

      IIF 26
    • icon of address Elder & Paton, (perth) Ltd, Arran Road, Perth, PH1 3DZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 33 Leslie Street, Blairgowrie, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 8 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2006-12-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address Elder & Paton (perth ) Ltd, Arran Road, Perth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,471 GBP2024-02-29
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 3 - Director → ME
  • 3
    AUTOSPRAY LIMITED - 2011-08-22
    icon of address 33 Leslie Street, Blairgowrie, Perthshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 23 - Director → ME
    IIF 13 - Director → ME
  • 4
    icon of address Arran Road Arran Road, North Muirton, Perth, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Elder & Paton (perth) Ltd, Arran Road, North Muirton Industrial Estate, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    88,835 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    RB BRUCE COACHWORKS LTD - 2020-07-27
    RB COACHWORKS LTD - 2017-08-16
    icon of address Leven, Vale, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    449,559 GBP2024-02-29
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Arran, Road, North Muirton, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,524,142 GBP2024-02-29
    Officer
    icon of calendar 2014-02-22 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 33 Leslie Street, Blairgowrie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-13 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Arran Road, North Muirton, Perth, Perth And Kinross, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address 131 David Douglas Avenue, Scone, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-01-16 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 5
  • 1
    icon of address Elder & Paton (perth ) Ltd, Arran Road, Perth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,471 GBP2024-02-29
    Officer
    icon of calendar 2020-10-16 ~ 2023-08-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2020-12-01
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    icon of address Elder & Paton (perth) Ltd, Arran Road, North Muirton Industrial Estate, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    88,835 GBP2024-02-29
    Officer
    icon of calendar 2020-10-10 ~ 2023-08-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2024-10-18
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    RB BRUCE COACHWORKS LTD - 2020-07-27
    RB COACHWORKS LTD - 2017-08-16
    icon of address Leven, Vale, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    449,559 GBP2024-02-29
    Officer
    icon of calendar 2017-02-17 ~ 2023-08-25
    IIF 22 - Director → ME
  • 4
    icon of address Arran, Road, North Muirton, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,524,142 GBP2024-02-29
    Officer
    icon of calendar 2012-02-21 ~ 2023-08-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2024-10-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    PERTH PREMIER PROPERTIES LIMITED - 2016-02-01
    PERTH PREMIER PROPERTY LIMITED - 2010-07-20
    icon of address 45 King Street, Perth, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    136,084 GBP2024-01-31
    Officer
    icon of calendar 2009-01-20 ~ 2010-09-27
    IIF 9 - 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.