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

Ferguson, Paul Francis

    Related profiles found in government register
  • Ferguson, Paul Francis
    British company director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 1
    • icon of address 95, West Regent Street, Glasgow, G2 2BA, United Kingdom

      IIF 2
  • Ferguson, Paul Francis
    British director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, England

      IIF 3
    • icon of address 2, Avondale Gardens, East Kilbride, G74 1NE, United Kingdom

      IIF 4 IIF 5
    • icon of address 2, Avondale Gardens, East Kilbride, Glasgow, G74 1NE, United Kingdom

      IIF 6
    • icon of address Merlin House, Merlin House C/o Defacto Fd, Mossland Road, Glasgow, G52 4XZ, United Kingdom

      IIF 7
  • Ferguson, Paul Francis
    British managing director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Avondale Gardens, East Kilbride, G74 1NE

      IIF 8 IIF 9
  • Ferguson, Paul Francis
    British operations director born in July 1964

    Resident in Scotland

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

      IIF 10
    • icon of address Admiral House, Montgomery Place, East Kilbride, Glasgow, G74 4BF, Scotland

      IIF 11
    • icon of address Office 4 Admiral House, Montgomery Place, East Kilbride, Glasgow, G74 4BF, Scotland

      IIF 12
  • Ferguson, Paul Francis
    British operations manager born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 99, Main Street, Baillieston, Glasgow, G69 6AA, Scotland

      IIF 13
  • Ferguson, Paul Francis
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Service House, 12 Baird Avenue, Strutherhill Industrial Estate, Larkhall, Lanarkshire, ML9 2PJ, Scotland

      IIF 14
  • Ferguson, Paul Francis
    British technical director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Service House, 21 Shield Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2QB

      IIF 15
  • Ferguson, Paul Francis
    British

    Registered addresses and corresponding companies
    • icon of address Service House, 12 Baird Avenue, Strutherhill Industrial Estate, Larkhall, Lanarkshire, ML9 2PJ, Scotland

      IIF 16
  • Mr Paul Francis Ferguson
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, England

      IIF 17
    • icon of address 6b Hunter Street, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 18
    • icon of address 95, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 19
    • icon of address 95, West Regent Street, Glasgow, G2 2BA, United Kingdom

      IIF 20
    • icon of address Admiral House, Montgomery Place, East Kilbride, Glasgow, G74 4BF, Scotland

      IIF 21
    • icon of address Merlin House, Merlin House C/o Defacto Fd, Mossland Road, Glasgow, G52 4XZ, United Kingdom

      IIF 22
    • icon of address Office 4 Admiral House, Montgomery Place, East Kilbride, Glasgow, G74 4BF, Scotland

      IIF 23
  • Mr Paul Francis Ferguson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Service House, 12 Baird Avenue, Strutherhill Industrial Estate, Larkhall, Lanarkshire, ML9 2PJ

      IIF 24
  • Mr Paul Francis Ferguson
    British born in July 1964

    Resident in United Kingdom

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

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Montgomery House, 18-20 Montgomery Street, East Kilbride, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Glen Drummond Fa Llp, 12 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 4 - Director → ME
  • 3
    VACLENSA (SCOTLAND) LTD. - 1999-10-28
    PREMIER TOOLING LIMITED - 1997-01-27
    icon of address Service House 12 Baird Avenue, Strutherhill Industrial Estate, Larkhall, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1997-01-07 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Exchange, 5 Bank Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    264,378 GBP2024-02-29
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 3 - 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
  • 5
    icon of address Admiral House Montgomery Place, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    171,121 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 95 West Regent Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Zoom Developments, 95 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    665,276 GBP2023-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 99 Main Street, Baillieston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,249,982 GBP2025-03-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 63 63 Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    148,302 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 4 Admiral House Montgomery Place, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    975,079 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Montgomery House, 18-20 Montgomery Street, East Kilbride, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Merlin House Merlin House C/o Defacto Fd, Mossland Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,735 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 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
Ceased 4
  • 1
    SOUTHWAITE HOMES LIMITED - 2006-02-13
    icon of address Glen Drummond Fa Llp, 12 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,314 GBP2020-01-31
    Officer
    icon of calendar 2005-12-01 ~ 2019-04-02
    IIF 8 - Director → ME
  • 2
    ADMIRAL PROPERTIES (SCOTLAND) LIMITED - 2025-03-21
    icon of address 6b Hunter Street Hunter Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,714 GBP2025-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2019-04-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-19
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 63 63 Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    148,302 GBP2024-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2018-12-21
    IIF 10 - Director → ME
  • 4
    VACLENSA PLC - 2016-07-14
    VACLENSA LIMITED - 2002-05-24
    VACLENSA HOLDINGS LIMITED - 2002-04-30
    FLEETNESS 316 LIMITED - 2002-01-15
    icon of address Unit C5, Leadbeaters Lane, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,004,409 GBP2023-12-31
    Officer
    icon of calendar 2002-01-17 ~ 2017-04-06
    IIF 15 - 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.