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

Conacher, Paul

    Related profiles found in government register
  • Conacher, Paul

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

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

      IIF 2
    • icon of address Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address Culzean House, C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 7
    • icon of address Interpath Advisory, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 8
  • Conacher, Paul Mark

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

      IIF 9
    • icon of address Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 10 IIF 11 IIF 12
    • icon of address Premier Hytemp Ebt Trustee Limited, Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 14
  • Conacher, Paul Mark
    British born in October 1979

    Resident in Scotland

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

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 3 Regency Road 91, Western Road, Brighton, BN1 2NW

      IIF 19
    • icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 20
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 21
    • icon of address Atlas Works, Norwich Road, Lenwade, Norwich, NR9 5SR, England

      IIF 22 IIF 23 IIF 24
  • Conacher, Paul Mark
    British director born in October 1979

    Resident in Scotland

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

      IIF 25
    • icon of address 24 George Square, Glasgow, G2 1EG, United Kingdom

      IIF 26
    • icon of address Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 27
    • icon of address Interpath Advisory, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 28
  • Conacher, Paul Mark
    British finance director born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 29 IIF 30 IIF 31
    • icon of address Premier Hytemp Ebt Trustee Limited, Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 33
  • Mr Paul Mark Conacher
    British born in October 1979

    Resident in Scotland

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

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    HAMSARD 3558 LIMITED - 2020-07-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 17 - Director → ME
  • 2
    HAMSARD 3559 LIMITED - 2020-07-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 18 - Director → ME
  • 3
    HAMSARD 3557 LIMITED - 2020-07-02
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 21 - Director → ME
  • 4
    JAMES BARR CONSULTANTS LIMITED - 2002-12-23
    KLAM LIMITED - 1997-06-11
    JAMES BARR & SON PROJECT MANAGEMENT LIMITED - 2001-02-02
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Insolvency Proceedings Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,783,562 GBP2020-08-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-07-26 ~ now
    IIF 1 - Secretary → ME
  • 5
    DUNWILCO (1319) LIMITED - 2006-02-22
    icon of address 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
    icon of calendar 2020-06-29 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2019-07-26 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    POLYFRAME LIMITED - 2025-01-14
    HAMSARD 3561 LIMITED - 2020-07-02
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 16 - Director → ME
  • 8
    PROJECT REDMOND PVC LIMITED - 2025-01-16
    icon of address Atlas Works Norwich Road, Lenwade, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 23 - Director → ME
  • 9
    PROJECT REDMOND SW LIMITED - 2025-01-16
    icon of address Atlas Works Norwich Road, Lenwade, Norwich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 24 - Director → ME
  • 10
    HAMSARD 3562 LIMITED - 2020-07-02
    STEVENSWOOD LIMITED - 2025-01-14
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 15 - Director → ME
  • 11
    PROJECT REDMOND TOPCO LIMITED - 2025-01-16
    icon of address Atlas Works Norwich Road, Lenwade, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 22 - Director → ME
  • 12
    HAMSARD 3560 LIMITED - 2020-07-02
    icon of address Suite 3 Regency Road 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 19 - Director → ME
Ceased 13
  • 1
    BCW GROUP PLC - 2011-03-01
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2023-12-15
    BUCHANAN CLARK & WELLS LIMITED - 2007-10-30
    ARVATO REGULATORY SERVICES LIMITED - 2018-10-01
    HMS (404) LIMITED - 2002-01-23
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2018-01-03
    BCW GROUP LIMITED - 2014-04-02
    icon of address 9 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,596,980 GBP2023-12-31
    Officer
    icon of calendar 2016-05-27 ~ 2019-03-05
    IIF 25 - Director → ME
    icon of calendar 2016-05-23 ~ 2019-03-05
    IIF 9 - Secretary → ME
  • 2
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2018-10-01
    MACROCOM 1055 LIMITED - 2018-01-03
    icon of address 24 George Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2018-11-20
    IIF 26 - Director → ME
  • 3
    JAMES BARR (SOUTHERN) LIMITED - 2002-12-23
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,599 GBP2020-08-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-10-14
    IIF 5 - Secretary → ME
  • 4
    DESIGN BUILD AND MANUFACTURE LIMITED - 2006-01-13
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,770 GBP2020-08-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-10-14
    IIF 4 - Secretary → ME
  • 5
    DMWS 540 LIMITED - 2003-01-28
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,269,736 GBP2019-08-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-10-14
    IIF 6 - Secretary → ME
  • 6
    JAMES BARR TELECOMS (HOLDINGS) LIMITED - 2003-01-28
    CAMVO (NO 18) LIMITED - 2001-01-19
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134,204 GBP2020-08-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-10-14
    IIF 3 - Secretary → ME
  • 7
    MURRAY INDUSTRIES LIMITED - 2010-01-13
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-01 ~ 2016-03-31
    IIF 30 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-03-31
    IIF 12 - Secretary → ME
  • 8
    PREMIER ALLOYS LIMITED - 2009-11-09
    UMBRIEL LIMITED - 1985-08-13
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-03-31
    IIF 31 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-03-31
    IIF 11 - Secretary → ME
  • 9
    DMWS 622 LIMITED - 2003-08-15
    icon of address 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
    icon of calendar 2019-07-26 ~ 2021-10-14
    IIF 7 - Secretary → ME
  • 10
    CELLULAR NETWORK SERVICES LTD. - 2003-06-17
    icon of address 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
    icon of calendar 2019-07-26 ~ 2021-10-14
    IIF 2 - Secretary → ME
  • 11
    PREMIER HYTEMP BIDCO LIMITED - 2023-12-06
    DMWS 977 LIMITED - 2012-10-03
    icon of address C/o Bdo Llp, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-03-31
    IIF 29 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-03-31
    IIF 10 - Secretary → ME
  • 12
    DMWS 1020 LIMITED - 2013-09-05
    PREMIER HYTEMP EBT TRUSTEE LIMITED - 2024-01-11
    icon of address C/o Bdo Llp, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-03-31
    IIF 33 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-03-31
    IIF 14 - Secretary → ME
  • 13
    DMWS 975 LIMITED - 2012-10-03
    PREMIER HYTEMP TOPCO LIMITED - 2023-12-06
    icon of address Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-03-31
    IIF 32 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-03-31
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.