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

Ms. Jillian Paton

    Related profiles found in government register
  • Ms. Jillian Paton
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Foxglove Road, Newton Mearns, Glasgow, G77 6FP, Scotland

      IIF 1
  • Ms Jillian Paton
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Foxglove Road, Newton Mearns, Glasgow, G77 6FP, Scotland

      IIF 2
  • Jillian Paton
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Foxglove Road, Newton Mearns, Glasgow, G77 6FP, Scotland

      IIF 3
  • Miss Jillian Paton
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84 Lister Street, Glasgow, G4 0BY, United Kingdom

      IIF 4
  • Mrs Jillian Paton
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 5 IIF 6
  • Paton, Jillian
    British company director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Foxglove Road, Newton Mearns, Glasgow, G77 6FP, Scotland

      IIF 7 IIF 8
  • Mr Ian Paton
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 9 IIF 10
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, England

      IIF 11 IIF 12 IIF 13
  • Paton, Jillian
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84 Lister Street, Glasgow, G4 0BY

      IIF 14 IIF 15 IIF 16
    • icon of address 40, Charles Street, Glasgow, G21 2PB, Scotland

      IIF 17
    • icon of address 73, Foxglove Road, Newton Mearns, Glasgow, G77 6FP, Scotland

      IIF 18
    • icon of address 84, Lister Street, Glasgow, G4 0BY

      IIF 19
    • icon of address 84, Lister Street, Glasgow, G4 0BY, Scotland

      IIF 20 IIF 21
    • icon of address 84 Lister Street, Glasgow, G4 0BY, United Kingdom

      IIF 22 IIF 23
  • Ms Jill Paton
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Lister Street, Glasgow, G4 0BY

      IIF 24
  • Paton, Jill
    British company director born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Paton, Jill
    British director born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Dickson Street, Liverpool, L3 7EB

      IIF 31
    • icon of address 11 Dickson Street, Liverpool 3, Merseyside, L3 7EB

      IIF 32
  • Mr Ian Paton
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shieling, Middleton Road, Winterslow, Wiltshire, SP5 1QL, United Kingdom

      IIF 33
  • Mrs Jillian Sarah Paton
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shieling, Middleton Road, Winterslow, Wiltshire, SP5 1QL, United Kingdom

      IIF 34
  • Paton, Ian
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 35
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, England

      IIF 36 IIF 37
  • Paton, Ian
    British none born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 38
  • Mr Paul Ian Thomlinson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meteor House, Whittle Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7YW, England

      IIF 39
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 40 IIF 41
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, England

      IIF 42 IIF 43
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, United Kingdom

      IIF 44
  • Paton, Jillian Sarah
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shieling, Middleton Road, Winterslow, Wiltshire, SP5 1QL, United Kingdom

      IIF 45
  • Thomlinson, Paul Ian
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meteor House, Whittle Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7YW, England

      IIF 46
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA

      IIF 47 IIF 48
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, England

      IIF 49 IIF 50
    • icon of address Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA, United Kingdom

      IIF 51 IIF 52
  • Paton, Jillian Sarah
    English bookkeeper born in July 1964

    Registered addresses and corresponding companies
    • icon of address The Shieling, Middleton Road, Winterslow, Salisbury, Wiltshire, SP5 1QL

      IIF 53
  • Paton, Ian
    British

    Registered addresses and corresponding companies
    • icon of address The Sheiling, Middleton Road, Salisbury, Wilts, SP5 8HF

      IIF 54
  • Paton, Ian
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shieling, Middleton Road, Winterslow, Wiltshire, SP5 1QL, United Kingdom

      IIF 55
  • Paton, Jill
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Lister Street, Glasgow, G4 0BY

      IIF 56
    • icon of address 84, Lister Street, Glasgow, G4 0BY, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 40 Charles Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    473,226 GBP2024-04-30
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Meteor House Whittle Road, Churchfields Industrial Estate, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    JOHN PATON (ELECTRONICS) LIMITED - 1990-05-02
    COMLAW NO. 183 LIMITED - 1989-04-12
    icon of address 84 Lister Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    -371,074 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 16 - Director → ME
  • 4
    COMLAW NO. 137 LIMITED - 1987-02-24
    icon of address 84 Lister Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    128,558 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TM 1307 LIMITED - 2010-10-11
    icon of address 84 Lister Street, Glasgow
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    284,000 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    201,691 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 20 - Director → ME
  • 9
    PATONS TAXIS LIMITED - 1987-08-05
    COMLAW NO. 118 LIMITED - 1987-01-21
    icon of address 84 Lister Street, Glasgow
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,069,303 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address The Shieling, Middleton Road, Winterslow, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319 GBP2023-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 45 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SALISBURY GLASS LIMITED - 2024-06-13
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 84 Lister Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -135 GBP2015-03-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 25 - Director → ME
  • 14
    PATONS 456 LIMITED - 2013-05-15
    icon of address 73 Foxglove Road, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    293,704 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 84 Lister Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2023-05-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 9 - Has significant influence or controlOE
    icon of calendar 2019-11-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-07-26 ~ now
    IIF 40 - Has significant influence or controlOE
  • 17
    SHOO 194 LIMITED - 2005-09-30
    GLADBOARD LIMITED - 2006-03-06
    SALISBURY GLASS HOLDINGS LIMITED - 2019-11-28
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,660,284 GBP2023-05-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
    icon of calendar 2023-07-26 ~ now
    IIF 42 - Has significant influence or controlOE
  • 18
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,071,181 GBP2023-05-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 6 - Has significant influence or controlOE
    icon of calendar 2023-04-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 19
    SALISBURY GLASS CENTRE LIMITED - 2019-11-28
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,573,528 GBP2024-05-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 43 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 20
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2,210,214 GBP2024-05-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 52 - Director → ME
  • 21
    PARIS321 LIMITED - 2024-06-13
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    CYGNUS TAXIMETER RENTALS LIMITED - 2012-03-13
    JOHN PATON (MANCHESTER) LIMITED - 1992-07-09
    icon of address 84 Lister Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    5,022,892 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address Unit 9 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,244,833 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2023-04-14
    IIF 31 - Director → ME
    icon of calendar 2025-04-30 ~ 2025-08-12
    IIF 27 - Director → ME
    icon of calendar 2024-02-07 ~ 2025-04-28
    IIF 29 - Director → ME
  • 2
    SEFTON HIRE LIMITED - 2004-01-30
    icon of address Unit 9 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,529,514 GBP2024-03-31
    Officer
    icon of calendar 2025-04-30 ~ 2025-08-12
    IIF 30 - Director → ME
    icon of calendar 2024-02-07 ~ 2025-04-28
    IIF 28 - Director → ME
    icon of calendar 2018-11-20 ~ 2023-04-14
    IIF 32 - Director → ME
  • 3
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-08-13 ~ 2023-10-09
    IIF 8 - Director → ME
  • 4
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-10-09
    IIF 7 - Director → ME
  • 5
    COMLAW NO. 132 LIMITED - 1986-12-31
    icon of address 40 Charles Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,928,739 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ 2015-09-30
    IIF 56 - Director → ME
  • 6
    icon of address 84 Lister Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2014-07-02
    IIF 26 - Director → ME
  • 7
    SALISBURY GLASS LIMITED - 2024-06-13
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    icon of calendar 2007-02-27 ~ 2024-07-22
    IIF 54 - Secretary → ME
  • 8
    PATONS 456 LIMITED - 2013-05-15
    icon of address 73 Foxglove Road, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    293,704 GBP2024-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2018-03-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2023-05-31
    Officer
    icon of calendar 2019-07-06 ~ 2024-04-22
    IIF 38 - Director → ME
  • 10
    SHOO 194 LIMITED - 2005-09-30
    GLADBOARD LIMITED - 2006-03-06
    SALISBURY GLASS HOLDINGS LIMITED - 2019-11-28
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,660,284 GBP2023-05-31
    Officer
    icon of calendar 2006-02-20 ~ 2024-04-22
    IIF 37 - Director → ME
  • 11
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,071,181 GBP2023-05-31
    Officer
    icon of calendar 2019-07-06 ~ 2024-04-22
    IIF 35 - Director → ME
  • 12
    SALISBURY GLASS CENTRE LIMITED - 2019-11-28
    icon of address Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,573,528 GBP2024-05-31
    Officer
    icon of calendar ~ 2006-03-10
    IIF 53 - Director → ME
    icon of calendar 2006-03-10 ~ 2024-04-22
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.