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

Johnston, Paul

    Related profiles found in government register
  • Johnston, Paul
    Scottish company director born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardeer Industrial Estate, Building 40 Unit 3 Ardeer Industrial Estate, Stevenston, KA20 3LR, Scotland

      IIF 1
    • icon of address 69, Portland Street, Troon, KA10 6QU, Scotland

      IIF 2
  • Johnston, Paul
    Scottish director born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Transport House, 3 Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 3
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 4
  • Johnston, Paul
    Scottish landscaper born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewhhire, PA4 9EB, Scotland

      IIF 5
    • icon of address 10, Avondale Road, West Kilbride, KA23 9BJ, United Kingdom

      IIF 6
  • Johnston, Paul
    Scottish manager born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Transport House, 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire, PA4 9EB

      IIF 7
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 8
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 9 IIF 10
  • Johnston, Paul
    Scottish managing director born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Lemon Tree, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 11
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 3, Building 40, Ardeer Industrial Estate, Stevenson, Ayrshire, KA20 3LR, United Kingdom

      IIF 15 IIF 16
  • Johnston, Paul
    Scottish tree surgeon born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Building 40, Unit 3, Ardeer Industrial Estate, Stevenston, Ayrshire, KA20 3LR, United Kingdom

      IIF 17
  • Johnston, Paul
    Scottish van driver born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Avondale Rd, West Kilbride, KA23 9BJ, United Kingdom

      IIF 18
  • Mr Paul Johnston
    Scottish born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Lemon Tree, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 19
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Transport House, 3 Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 23
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 24
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewhhire, PA4 9EB, Scotland

      IIF 25
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 26
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 3, Building 40, Ardeer Industrial Estate, Stevenson, Ayrshire, KA20 3LR, United Kingdom

      IIF 29 IIF 30
    • icon of address Ardeer Industrial Estate, Building 40 Unit 3 Ardeer Industrial Estate, Stevenston, KA20 3LR, Scotland

      IIF 31
    • icon of address Building 40, Unit 3, Ardeer Industrial Estate, Stevenston, Ayrshire, KA20 3LR, United Kingdom

      IIF 32
    • icon of address 69, Portland Street, Troon, KA10 6QU, Scotland

      IIF 33
  • Johnston, Paul
    Irish police officer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Rosemarkie, Fortrose, IV10 8UF, Scotland

      IIF 34
  • Johnston, Paul

    Registered addresses and corresponding companies
    • icon of address The Lemon Tree, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 35
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewhhire, PA4 9EB, Scotland

      IIF 36
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Transport House, 3 Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 40
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 41
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 42 IIF 43
    • icon of address Unit 3, Building 40, Ardeer Industrial Estate, Stevenson, Ayrshire, KA20 3LR, United Kingdom

      IIF 44 IIF 45
    • icon of address Building 40, Unit 3, Ardeer Industrial Estate, Stevenston, Ayrshire, KA20 3LR, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-10-30 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-09-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-08-28 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Transport House Unit 3 Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3 Building 40, Ardeer Industrial Estate, Stevenson, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-10-05 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewhhire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-10-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address Transport House 3 Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-09-05 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44/46 Bank Street, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-01-17 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address Ardeer Industrial Estate, Building 40 Unit 3 Ardeer Industrial Estate, Stevenston, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address Building 40 Unit 3, Ardeer Industrial Estate, Stevenston, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-01-19 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 69 Portland Street, Troon, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-02-03 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    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
  • 15
    icon of address Unit 3 Building 40, Ardeer Industrial Estate, Stevenson, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-10-05 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Lemon Tree, 91-93 Main Street, Kilwinning, North Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    OUTLOOK ADVENTURE SCOTLAND - 2012-12-13
    icon of address 51 Osprey Crescent, Nairn, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2018-10-30
    IIF 34 - Director → ME
  • 2
    icon of address 10 Avondale Road, West Kilbride, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2013-03-08
    IIF 18 - Director → ME
  • 3
    icon of address Transport House Unit 3 Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ 2023-11-13
    IIF 42 - Secretary → ME
  • 4
    icon of address 10 Avondale Road, West Kilbride
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ 2013-01-03
    IIF 6 - 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.