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

Goodman, Paul

    Related profiles found in government register
  • Goodman, Paul
    British

    Registered addresses and corresponding companies
    • 1, Tayview Drive, Liff, Dundee, DD2 5PF, Scotland

      IIF 1
  • Goodman, Paul
    British businessman born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 2
  • Goodman, Paul
    British developer born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 3
  • Goodman, Paul
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 3, Lindsay Court, Gemini Crescent, Dundee, DD2 1SW, Scotland

      IIF 4
  • Goodman, Paul
    British financial adviser born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • York Hub, C/o Stewart And Co, Popeshead Court Offices, Peter Lane, York, Yorkshire, YO1 8SU, United Kingdom

      IIF 5
  • Goodman, Paul
    British property developer born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Marchfield Crescent, Dundee, Angus, DD2 1LE, Scotland

      IIF 6 IIF 7
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD, Scotland

      IIF 8
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 9
  • Goodman, Paul
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tayview Drive, Liff By Dundee, Dundee, DD2 5PF, Scotland

      IIF 10
  • Goodman, Paul
    British financial adviser born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Tayview Drive, Liff, Dundee, DD2 5PF, Scotland

      IIF 11
    • Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, Scotland

      IIF 12
    • Chapelshade House, 78-84 Bell Street, Dundee, Scotland, DD1 1HN, United Kingdom

      IIF 13
  • Goodman, Paul
    British mortgage aadviser born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Osprey Rise, Fowlis, Dundee, DD2 5RX, United Kingdom

      IIF 14
  • Goodman, Paul
    British mortgage adviser born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tayview Drive, Liff, Dundee, DD2 5PF, Scotland

      IIF 15
  • Goodman, Paul
    British property developer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tayview Drive, Liff, Dundee, DD2 5PF, Scotland

      IIF 16
    • 17, Osprey Rise, Fowlis Easter, Dundee, Angus, DD2 5GF, United Kingdom

      IIF 17
  • Mr Paul Goodman
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 18
    • 7, Marchfield Crescent, Dundee, DD2 1LE, Scotland

      IIF 19 IIF 20
    • Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, Scotland

      IIF 21 IIF 22 IIF 23
    • Office 3, Lindsay Court, Gemini Crescent, Dundee, DD2 1SW, Scotland

      IIF 24
  • Mr Paul Goodman
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Osprey Rise, Dundee, DD2 5GF, United Kingdom

      IIF 25
    • 17 Osprey Rise, Osprey Rise, Fowlis Easter, Dundee, DD2 5GF, Scotland

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -13,026 GBP2023-03-31
    Officer
    2018-03-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ASPIRE CAPITAL PARTNERS LIMITED - 2023-03-14
    Office 3 Lindsay Court, Gemini Crescent, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Stewart & Co Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus
    Corporate (2 parents)
    Equity (Company account)
    334,468 GBP2021-03-31
    Officer
    2013-05-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    York Hub C/o Stewart And Co, Popeshead Court Offices, Peter Lane, York, Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-27 ~ now
    IIF 5 - director → ME
  • 5
    C/o Stewart And Co York Hub, Popeshead Court Offices, Peter Lane, York, Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,634 GBP2023-02-28
    Officer
    2016-05-01 ~ now
    IIF 10 - director → ME
  • 6
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    186,982 GBP2023-04-05
    Officer
    2005-04-06 ~ now
    IIF 16 - director → ME
    2005-04-06 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-23 ~ now
    IIF 6 - director → ME
  • 8
    17 Osprey Rise, Fowlis, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 14 - director → ME
  • 9
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -28,426 GBP2021-12-31
    Officer
    2019-12-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-12-16 ~ 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
  • 10
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -65,192 GBP2023-05-31
    Officer
    2021-09-15 ~ now
    IIF 3 - director → ME
  • 11
    Suite 12 West Marketgait, Dundee
    Dissolved corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 15 - director → ME
  • 12
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -108 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 8 - director → ME
Ceased 5
  • 1
    25 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,052 GBP2018-03-31
    Officer
    2016-05-10 ~ 2019-03-29
    IIF 12 - director → ME
    Person with significant control
    2016-05-10 ~ 2019-03-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,327 GBP2018-03-31
    Officer
    2014-06-12 ~ 2019-03-29
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    2018-04-23 ~ 2021-09-15
    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
  • 4
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -65,192 GBP2023-05-31
    Officer
    2018-05-08 ~ 2019-05-20
    IIF 7 - director → ME
    Person with significant control
    2018-05-08 ~ 2019-05-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -5,000 GBP2024-03-31
    Officer
    2019-03-29 ~ 2023-02-15
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.