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

Mr Paul Macdonald

    Related profiles found in government register
  • Mr Paul Macdonald
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 1
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, United Kingdom

      IIF 2 IIF 3
    • Unit 63, Carron Place, East Kilbride, Glasgow, G75 0YL, Scotland

      IIF 4
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 5
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Paul Mcdonald
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 7 IIF 8
  • Mr Paul Macdonald
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Admiral House, Montgomery Place, The Village, East Kilbnride, G74 4BF, Scotland

      IIF 9
    • Admiral House, Montgomery Place, East Kilbride, G74 4BF, Scotland

      IIF 10
    • 66, Hunters Grove, East Kilbride, Glasgow, G74 3HZ, United Kingdom

      IIF 11
    • Unit 63, Carron Place, East Kilbride, Glasgow, G75 0YL, Scotland

      IIF 12
  • Paul Macdonald
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 13
  • Macdonald, Paul
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 63, Carron Place, East Kilbride, Glasgow, G75 0YL, Scotland

      IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Macdonald, Paul
    British car sales born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 16 IIF 17
  • Macdonald, Paul
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 18
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 19
  • Macdonald, Paul
    British engineer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 90 St. Vincent St, Glasgow, G2 5UB

      IIF 20
  • Macdonald, Paul
    British fitness instructor born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House, Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 21
  • Macdonald, Paul
    British managing director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 22
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, United Kingdom

      IIF 23 IIF 24
  • Mcdonald, Paul
    British car sales born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 25 IIF 26
  • Macdonald, Paul
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Admiral House, Montgomery Place, The Village, East Kilbnride, G74 4BF, Scotland

      IIF 27
    • Admiral House, Montgomery Place, East Kilbride, G74 4BF, Scotland

      IIF 28
    • 66, Hunters Grove, East Kilbride, Glasgow, G74 3HZ, United Kingdom

      IIF 29
  • Macdonald, Paul
    British director born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Hamilton Road, Cambuslang, Glasgow, G72 7NU, Scotland

      IIF 30
  • Macdonald, Paul
    British fitness coach born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House, Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 31
    • 13, Sinclair Park, East Kilbride, Glasgow, G75 0hp, G75 0HP, Scotland

      IIF 32
  • Macdonald, Paul
    British fitness instructor born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House, Business Centre, 31 Main Street Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 33
    • Oakfield House, Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 34 IIF 35
  • Macdonald, Paul
    British blacksmith born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 66 Hunters Grove, Calderwood, East Kilbride, South Lanarkshire, G74 3HZ

      IIF 36
  • Macdonald, Paul

    Registered addresses and corresponding companies
    • Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 37 IIF 38
  • Mcdonald, Paul

    Registered addresses and corresponding companies
    • Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 39 IIF 40
child relation
Offspring entities and appointments 18
  • 1
    ALYNTRA A.I LTD
    16769548
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    ALYNTRA GROUP LTD
    SC870222
    Admiral House Montgomery Place, Village, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    LEGENDS ACCESSORIES LIMITED
    SC394703
    Oakfield House Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ 2011-03-08
    IIF 34 - Director → ME
    2011-08-26 ~ dissolved
    IIF 31 - Director → ME
  • 4
    LEGENDS FITNESS LIMITED
    SC384605
    13 Sinclair Park, East Kilbride, Glasgow, G75 0hp, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-09-01 ~ 2011-03-08
    IIF 33 - Director → ME
    2011-08-26 ~ 2012-10-01
    IIF 32 - Director → ME
  • 5
    MACA ELECTRONIC SECURITY LTD
    SC433850
    15 Huntly Gardens, Blantyre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 21 - Director → ME
  • 6
    MACPAX SOFTWARE LTD
    SC678161
    Oakfield House Business Centre 31 Main Street, Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    P M D CAR SALES LIMITED
    SC568172
    Suite 4/1 19 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 17 - Director → ME
    2017-06-07 ~ 2017-06-07
    IIF 25 - Director → ME
    2017-06-07 ~ dissolved
    IIF 38 - Secretary → ME
    2017-06-07 ~ 2017-06-07
    IIF 39 - Secretary → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    P M D INSTALLATIONS (SCOTLAND) LIMITED
    SC568200
    Suite 4/1 19 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 16 - Director → ME
    2017-06-08 ~ 2017-06-08
    IIF 26 - Director → ME
    2017-06-08 ~ 2017-06-08
    IIF 40 - Secretary → ME
    2017-06-08 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    PM FITNESS LIMITED
    SC394704
    Oakfield House Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2011-03-03 ~ dissolved
    IIF 35 - Director → ME
  • 10
    PM INDUSTRIAL DOORS LIMITED
    SC311463
    7th Floor 90 St. Vincent St, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-11-03 ~ 2015-03-01
    IIF 36 - Director → ME
    2015-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 11
    PMAC DIRECT SALES LTD
    SC539578
    617 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    PMCD INVESTMENTS LTD
    SC678157
    Oakfield House Business Centre 31 Main Street, Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    PMD (EK) LTD
    SC615011
    Unit 17 Colvilles Park, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    PMID LTD
    SC500434
    Admiral House Montgomery Place, The Village, East Kilbnride, Scotland
    Active Corporate (2 parents)
    Officer
    2017-03-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SOFTWASH SOLUTIONS LTD
    SC640987
    Unit 63 Carron Place, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2019-09-06 ~ 2022-08-04
    IIF 14 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    2019-09-06 ~ 2022-08-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    SRP SOLUTIONS (SCOTLAND) LTD
    SC626508
    Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-04-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    STONEBANK TRAVEL LIMITED
    SC650599 SC599646
    16 Robertson Street Robertson Street, Unit G5, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2020-01-03 ~ 2021-08-19
    IIF 19 - Director → ME
    Person with significant control
    2020-01-03 ~ 2021-08-19
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 18
    TOTAL IMPACT FITNESS LTD
    SC514965
    56 Hamilton Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 30 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.