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

Yacoubian, Paul

    Related profiles found in government register
  • Yacoubian, Paul
    British accountant born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Craig Corporate Ltd, 2nd Floor, Stirling House, 226 St. Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 1
    • icon of address Stirling House, 2nd Floor, 226 St Vincent Street, Glasgow, G2 5RQ

      IIF 2
  • Yacoubian, Paul
    British chartered accountant born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Craig Corporate Ltd, 2nd Floor, Stirling House, 226 St. Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 3
    • icon of address Stirling House, 226 St Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 4
    • icon of address Stirling House, C/o Craig Corporate Ltd, 226 St Vincent Street, Glasgow, Renfrewshire, G2 5RQ, United Kingdom

      IIF 5 IIF 6
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 7
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD, Scotland

      IIF 8 IIF 9
  • Yacoubian, Paul
    British company director born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 226, St Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 10
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD, United Kingdom

      IIF 11
  • Yacoubian, Paul
    British consultant born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Micron Eagle Hydraulics Limited, Blackburn Industrial Estate, Woodburn Road, Kinnellar, Aberdeenshire, AB21 0RX

      IIF 12
  • Yacoubian, Paul
    British director born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD, Scotland

      IIF 13
    • icon of address 84, Eccleston Square, London, SW1V 1PX, England

      IIF 14
    • icon of address 95 Wright Street, Renfrew, Renfrewshire, PA4 8AN

      IIF 15
  • Mr Paul Yacoubian
    British born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Craig Corporate Ltd, 2nd Floor, Stirling House, 226 St. Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 16
    • icon of address C/o Craig Corporate Ltd, 2nd Floor Stirling House, 226 St Vincent Street, Glasgow, G2 5RQ, United Kingdom

      IIF 17
    • icon of address C/o Craig Corporate Ltd, Second Floor, Stirling House, 226 St. Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 18 IIF 19
    • icon of address Stirling House, 2nd Floor, 226 St Vincent Street, Glasgow, G2 5RQ

      IIF 20
    • icon of address Stirling House, C/o Craig Corporate Ltd, 226 St Vincent Street, Glasgow, Renfrewshire, G2 5RQ, United Kingdom

      IIF 21
    • icon of address Stirling House, C/o Craig Corporate Ltd, Second Floor, 226 St Vincent Street, Glasgow, Renfrewshire, G2 5RQ, United Kingdom

      IIF 22
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD, Scotland

      IIF 23 IIF 24 IIF 25
  • Yacoubian, Paul
    British c.a. born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 26
  • Yacoubian, Paul
    British chartered accountant born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 27 IIF 28 IIF 29
    • icon of address 6, Dovecote Road, Centralpoint Logistics Park, Eurocentral, Motherwell, North Lanarkshire, ML1 4GP, Scotland

      IIF 30
    • icon of address 6, Dovecote Road, Holytown, Motherwell, Lanarkshire, ML1 4GP, Scotland

      IIF 31
  • Yacoubian, Paul
    British company director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 32 IIF 33 IIF 34
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD, United Kingdom

      IIF 35
  • Yacoubian, Paul
    British director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Yacoubian, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Stirling House, C/o Craig Corporate Ltd, 226 St Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 40
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 41
  • Yacoubian, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 42
  • Yacoubian, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address The Bishops House, Porterfield Road, Kilmacolm, PA13 4PD

      IIF 43 IIF 44
  • Mr Paul Yacoubian
    British born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling House, C/o Craig Corporate, 2nd Floor, 226 St. Vincent Street, Glasgow, G2 5RQ

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    SCADAN LIMITED - 1995-06-12
    icon of address The Bishops House, Porterfield Road, Kilmacolm, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    -20,237 GBP2024-05-31
    Officer
    icon of calendar 1996-06-13 ~ now
    IIF 40 - Secretary → ME
  • 2
    GAINTAKE LIMITED - 1989-12-18
    icon of address The Bishops House, Porterfield Riad, Kilmacolm, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    -354 GBP2024-03-31
    Officer
    icon of calendar 1992-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address The Bishops House, Porterfield Road, Kilmacolm, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-02-11 ~ now
    IIF 6 - Director → ME
  • 4
    FRAGRANCE GROUP LONDON LTD - 2024-04-11
    FRAGRANCE DYNAMICS LIMITED - 2017-12-28
    icon of address 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,348,282 GBP2023-12-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 14 - Director → ME
  • 5
    SINGING SANDS LIMITED - 2020-11-27
    icon of address C/o Craig Corporate Ltd Second Floor, Stirling House, 226 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Micron Eagle Hydraulics Limited, Blackburn Industrial Estate, Woodburn Road, Kinnellar, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,253,715 GBP2023-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 12 - Director → ME
  • 7
    LOTHIAN SHELF (395) LIMITED - 2006-09-04
    icon of address Stirling House 2nd Floor, 226 St Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,610,000 GBP2024-04-30
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    CRAIG CORPORATE MANAGEMENT LIMITED - 2003-08-08
    icon of address Stirling House, 2nd Floor, 226 St Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,131,066 GBP2024-04-30
    Officer
    icon of calendar 1996-08-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    MM&S (2959) LIMITED - 2003-09-10
    icon of address One, Fleet Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-08-11 ~ now
    IIF 7 - Director → ME
    icon of calendar 2003-08-11 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Craig Corporate Ltd 2nd Floor, Stirling House, 226 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    34,982 GBP2023-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 226 St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,791,882 GBP2024-04-30
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    HOUSTON CO-PACK LIMITED - 2010-04-09
    SMITH PACKAGING SERVICES LIMITED - 2005-07-01
    BLP 977 LIMITED - 1997-06-18
    icon of address 95 Wright Street, Renfrew, Renfrewshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,083,907 GBP2024-12-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Stirling House C/o Craig Corporate, 2nd Floor, 226 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-20
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 14
    icon of address C/o Craig Corporate Ltd 2nd Floor, Stirling House, 226 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -233,897 GBP2023-07-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Redholm House, Wemyss Bay Road, Wemyss Bay, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    15,903 GBP2023-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Redholm House, Wemyss Bay Road, Wemyss Bay, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -45 GBP2023-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 35 - Director → ME
Ceased 17
  • 1
    GILT EDGED CLOTHING LIMITED - 1998-06-09
    WJB (474) LIMITED - 1997-11-14
    icon of address 6 Dovecote Road, Holytown, Motherwell, Lanarkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,218,009 GBP2024-05-31
    Officer
    icon of calendar 2003-08-18 ~ 2018-08-10
    IIF 31 - Director → ME
  • 2
    ACS CLOTHING GROUP LIMITED - 2019-01-08
    PACIFIC SHELF 1755 LIMITED - 2015-03-05
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-01-15 ~ 2018-08-10
    IIF 30 - Director → ME
  • 3
    GAINTAKE LIMITED - 1989-12-18
    icon of address The Bishops House, Porterfield Riad, Kilmacolm, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    -354 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-08
    IIF 41 - Secretary → ME
  • 4
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-22 ~ 2015-06-30
    IIF 38 - Director → ME
  • 5
    icon of address Durnsford Mill House, Milden Hall, Marlborough, Wiltshire
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2000-09-14 ~ 2006-08-02
    IIF 39 - Director → ME
    icon of calendar 2000-09-14 ~ 2001-10-01
    IIF 43 - Secretary → ME
  • 6
    FERGUSON GROUP LIMITED - 2018-07-02
    CARNDEVON LIMITED - 2006-11-10
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-08 ~ 2015-06-30
    IIF 34 - Director → ME
  • 7
    HOUSTON CO-PACK LIMITED - 2010-04-09
    SMITH PACKAGING SERVICES LIMITED - 2005-07-01
    BLP 977 LIMITED - 1997-06-18
    icon of address 95 Wright Street, Renfrew, Renfrewshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,083,907 GBP2024-12-31
    Officer
    icon of calendar 1997-06-06 ~ 2001-02-01
    IIF 33 - Director → ME
  • 8
    WESTRAYCHURCH CONSULTANTS LIMITED - 1997-10-24
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    407,090 GBP2023-12-31
    Officer
    icon of calendar 1997-12-02 ~ 2004-04-01
    IIF 28 - Director → ME
  • 9
    ADGEN LIMITED - 2004-07-02
    BLP 988 LIMITED - 1998-10-14
    icon of address Auchincruive House, Auchincruive, Ayr, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    44,167,658 GBP2024-05-31
    Officer
    icon of calendar 1998-10-02 ~ 2003-03-06
    IIF 36 - Director → ME
  • 10
    HOOVER FERGUSON UK LIMITED - 2021-02-04
    FERGUSON SEACABS LIMITED - 2018-07-02
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-05 ~ 2007-03-07
    IIF 32 - Director → ME
  • 11
    icon of address 94 Hope Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-11-07 ~ 2005-10-07
    IIF 27 - Director → ME
  • 12
    BOOTH-MUIRIE LTD - 2010-01-21
    COLAMET MANUFACTURING LIMITED - 2008-01-21
    icon of address Durnsford Mill House, Milden Hall, Marlborough, Wiltshire
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 1997-09-02 ~ 2006-08-02
    IIF 37 - Director → ME
    icon of calendar 2000-01-17 ~ 2001-10-01
    IIF 44 - Secretary → ME
  • 13
    MACROCOM (604) LIMITED - 2000-04-10
    icon of address 18 Duchal Road, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2019-01-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 14
    MACROCOM (599) LIMITED - 2000-04-10
    icon of address 18 Duchal Road, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2019-01-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 25 - Has significant influence or control OE
  • 15
    THE PARK AND ST. COLUMBA'S SCHOOL COMPANY LIMITED - 1991-02-01
    GIRLS' SCHOOL COMPANY LIMITED - 1987-11-03
    icon of address 18 Duchal Road, Kilmacolm, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2019-01-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 24 - Has significant influence or control OE
  • 16
    TRON CATERING LIMITED - 2025-03-11
    DETAILFIND LIMITED - 1991-06-04
    icon of address 63 Trongate, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 1991-11-12 ~ 1996-10-27
    IIF 29 - Director → ME
  • 17
    icon of address 63 Trongate, Glasgow
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-10-27
    IIF 26 - 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.