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

Gratton, Paul

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

    Resident in England

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

      IIF 1
  • Gratton, Paul
    born in November 1974

    Resident in Scotland

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

      IIF 2
  • Gratton, Paul
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 3 IIF 4
    • Apl Centre, Stevenston Industrial Estate, Stevenston, KA20 3LR, Scotland

      IIF 5 IIF 6
  • Gratton, Paul
    British chairman born in November 1974

    Resident in Scotland

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

      IIF 7
  • Gratton, Paul
    British company director born in November 1974

    Resident in Scotland

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

      IIF 8
  • Gratton, Paul
    British director born in November 1974

    Resident in Scotland

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

      IIF 9
    • Unit 2, 2a Kyle Road, Irvine Industrial Estate, Irvine, Ayrshire, KA12 8JF, Scotland

      IIF 10
    • 65/66, Third Floor North, Queen Street, London, EC4R 1EB, England

      IIF 11
    • Third Floor North, Queen Street, London, EC4R 1EB, England

      IIF 12
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 13
  • Gratton, Paul
    British managing director born in November 1974

    Resident in Scotland

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

      IIF 14
  • Gratton, Paul

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

      IIF 15
  • Gratton, Paul
    British director

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

      IIF 16 IIF 17
  • Gratton, Paul
    British operations manager

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

      IIF 18
  • Gratton, Paul
    British director born in November 1974

    Resident in United Kingdom

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

      IIF 19
  • Paul Gratton
    British born in November 1974

    Resident in England

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

      IIF 20
  • Mr Paul Gratton
    British born in November 1974

    Resident in Scotland

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

      IIF 21
    • 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 22 IIF 23
    • 319, St. Vincent Street, Glasgow, G2 5AS

      IIF 24
    • 65/66, Third Floor North, Queen Street, London, EC4R 1EB, England

      IIF 25
    • 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
    • Third Floor North, Queen Street, London, EC4R 1EB, England

      IIF 27
child relation
Offspring entities and appointments 15
  • 1
    CONCORDIA HOLDINGS LIMITED
    12278964
    10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CONTAINERCARE (MODULAR) LTD
    13873697
    65/66 Third Floor North, Queen Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CONTAINERCARE HOLDINGS LIMITED
    06522944
    Third Floor North, Queen Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2021-06-11 ~ dissolved
    IIF 12 - Director → ME
  • 4
    CONTAINERCARE LIMITED
    - now 04050716
    ACTIONCLUB LIMITED - 2000-11-08
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (12 parents)
    Officer
    2021-06-11 ~ dissolved
    IIF 13 - Director → ME
  • 5
    CONTAINERCARE PARTNERS LLP
    OC446607
    Third Floor North, Queens Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IMPACT TEST EQUIPMENT GLOBAL LIMITED
    SC655054
    Apl Centre, Stevenston Industrial Estate, Stevenston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    IMPACT TEST EQUIPMENT LIMITED
    - now SC201157
    DALGLEN (NO. 730) LIMITED - 1999-12-17
    Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland
    Active Corporate (9 parents)
    Officer
    2020-11-27 ~ now
    IIF 6 - Director → ME
  • 8
    IMPACT TEST EQUIPMENT PARTNERS LLP
    SO307280
    Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland
    Active Corporate (59 parents)
    Officer
    2024-07-01 ~ now
    IIF 2 - LLP Member → ME
  • 9
    OSSS LIMITED
    - now SC216216
    SERCON SUPPORT SERVICES LTD.
    - 2010-07-01 SC216216 SC310397
    SERCON (SCOTLAND) LTD.
    - 2006-05-23 SC216216
    21 Whittle Place, South Newmoor Industrial Estate, Irvine, North Ayrshire
    Dissolved Corporate (6 parents)
    Officer
    2001-02-27 ~ dissolved
    IIF 14 - Director → ME
    2001-02-27 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    PRONTOPORT LIMITED
    SC311918
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2012-10-04 ~ 2016-08-23
    IIF 10 - Director → ME
  • 11
    SERCON PEOPLE LTD
    SC312686
    Kent House 21 Whittle Place, South Newmoor Industrial Estate, Irvine, Ayrshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-11-29 ~ 2012-08-22
    IIF 9 - Director → ME
    2006-11-29 ~ 2012-08-22
    IIF 16 - Secretary → ME
  • 12
    SERCON SUPPORT SERVICES LIMITED
    - now SC310397 SC216216
    SERCON HOLDINGS LTD
    - 2010-07-01 SC310397
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 7 - Director → ME
    2006-11-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    SWIFTFORMS (SCOTLAND) LIMITED
    SC689660
    Apl Centre, Stevenston Industrial Estate, Stevenston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    THORN INVESTMENTS I LIMITED
    13365367
    Third Floor North, Queen Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-04-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    THORNBANK LIMITED
    SC577764
    Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland
    Active Corporate (1 parent)
    Officer
    2017-10-02 ~ now
    IIF 5 - Director → ME
    2017-10-02 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 26 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.