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

Marr, Paul James

    Related profiles found in government register
  • Marr, Paul James
    Scottish company director born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79-85, Rosebank Street, Dundee, DD3 6PG, Scotland

      IIF 1
  • Marr, Paul James
    Scottish director born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 2
    • icon of address 79-85, Rosebank Street, Dundee, DD3 6PG, Scotland

      IIF 3 IIF 4
    • icon of address 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 5
    • icon of address Unit 6, Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, DD2 3QN, Scotland

      IIF 6
  • Mr Paul James Marr
    Scottish born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79-85, Rosebank Street, Dundee, DD3 6PG, Scotland

      IIF 7 IIF 8
    • icon of address 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 9
  • Marr, Paul
    British sales manager born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159, Dunkeld Road, Perth, PH1 5AS, United Kingdom

      IIF 10
  • Marr, Paul James
    Scottish company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Castleview Park, Dundee, Angus, DD4 0FB, Scotland

      IIF 11
  • Marr, Paul James
    Scottish director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Castleview Park, Dundee, Angus, DD4 0FB, United Kingdom

      IIF 12
  • Marr, Paul
    British business executive born in January 1975

    Registered addresses and corresponding companies
    • icon of address 20 Norwood Crescent, Dundee, DD2 1PD

      IIF 13
  • Marr, Paul
    British company director born in January 1975

    Registered addresses and corresponding companies
    • icon of address 20 Norwood Crescent, Dundee, DD2 1PD

      IIF 14
  • Marr, Paul
    British director born in January 1975

    Registered addresses and corresponding companies
    • icon of address 3 Lytton Street, Dundee, Angus, DD2 1EU

      IIF 15
  • Marr, Paul
    British director born in January 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 5, 42 Baird Avenue, Magpie House, Dundee, DD2 3TN, United Kingdom

      IIF 16
  • Marr, Paul
    British sales manager born in January 1975

    Registered addresses and corresponding companies
    • icon of address 42 Victoria Road, Broughty Ferry, Dundee, DD5 1BJ

      IIF 17
  • Mr Paul James Marr
    Scottish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Castleview Park, Dundee, Angus, DD4 0FB, Scotland

      IIF 18
    • icon of address 28, Castleview Park, Dundee, Angus, DD4 0FB, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 6 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 16 - Director → ME
  • 3
    WICKED WHEELS (SCOTLAND) LTD. - 2010-08-16
    icon of address 159 Dunkeld Road, Perth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 79-85 Rosebank Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    WHEEL TECH (DUNDEE) LIMITED - 2020-02-06
    icon of address 79-85 Rosebank Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,661 GBP2018-10-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Castleview Park, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 28 Castleview Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    icon of address 20 Whirlow Road, Garrowhill, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    214,713 GBP2024-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2007-02-23
    IIF 13 - Director → ME
  • 2
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    961,710 GBP2023-12-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-07-01
    IIF 2 - Director → ME
  • 3
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1998-02-02 ~ 2003-03-11
    IIF 15 - Director → ME
  • 4
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    icon of address Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-19 ~ 2003-10-17
    IIF 14 - Director → ME
  • 5
    icon of address 79-85 Rosebank Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,828 GBP2017-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2016-10-07
    IIF 3 - 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.