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

Scott, Graeme John

    Related profiles found in government register
  • Scott, Graeme John
    British co director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56 Fountainhall Road, Edinburgh, EH9 2LP

      IIF 1
  • Scott, Graeme John
    British company director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56 Fountainhall Road, Edinburgh, EH9 2LP

      IIF 2 IIF 3
    • icon of address 66, St Stephen Street, Edinburgh, Midlothian, EH3 5AQ

      IIF 4
    • icon of address Block B, Suite 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EH9 1PJ

      IIF 5 IIF 6
    • icon of address Suite 6a, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 7 IIF 8 IIF 9
  • Scott, Graeme John
    British director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, Graeme John
    British none born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bertram House, Block B, Suite 2, Kittle Yards, Causewayside, Edinburgh, EH9 1PJ, Scotland

      IIF 20
    • icon of address 1, St. Peters Square, Manchester, M2 3DE, England

      IIF 21
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 22
  • Scott, Graeme John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Dean Terrace, Edinburgh, Midlothian, EH4 1ND

      IIF 23 IIF 24
  • Scott, Graeme John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Dean Terrace, Edinburgh, Midlothian, EH4 1ND

      IIF 25
  • Mr Graeme John Scott
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Fountainhall Road, Edinburgh, Midlothian, EH9 2LP, Scotland

      IIF 26 IIF 27
    • icon of address Block B, Suite 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EH9 1PJ

      IIF 28
    • icon of address Block B, Suite 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EH9 1PJ, Scotland

      IIF 29
    • icon of address Block B, Suite 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EHP 1PJ

      IIF 30
    • icon of address Block B Unit 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EH9 1PJ

      IIF 31
    • icon of address 1, New Street, Musselburgh, EH21 6HY, Scotland

      IIF 32
    • icon of address Newfield House, 1 New Street, Musselburgh, East Lothain, EH21 6HY, Scotland

      IIF 33
    • icon of address Newfield House, 1 New Street, Musselburgh, East Lothian, EH21 6HY, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address Suite 6a, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    JUMPSTART CAREERS LIMITED - 2015-03-11
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    -657,492 GBP2024-02-28
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BNG TRAINING LIMITED - 2019-04-10
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    568,341 GBP2024-02-27
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Block B, Suite 2 Kittleyards, Causewayside, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    ENSCO 1505 LIMITED - 2016-04-06
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Block B, Suite 2 Kittleyards, Causewayside, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 5 - Director → ME
Ceased 19
  • 1
    JUMPSTART CAREERS LIMITED - 2015-03-11
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    -657,492 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-06-16
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2010-02-25
    IIF 15 - Director → ME
  • 3
    STORTEXT FM LIMITED - 2011-06-01
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-05 ~ 2010-02-25
    IIF 13 - Director → ME
  • 4
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-02-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2019-02-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address 12 East Terrace, South Queensferry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2014-07-31
    IIF 23 - Director → ME
  • 7
    STORTEXT UK LIMITED - 2005-09-29
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (9 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2011-09-01
    IIF 11 - Director → ME
    icon of calendar 1995-09-25 ~ 2002-01-15
    IIF 24 - Director → ME
  • 8
    DOCUMENT OUTSOURCING LIMITED - 2005-09-29
    QUILLCO 151 LIMITED - 2003-11-25
    icon of address Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    838,476 GBP2024-03-31
    Officer
    icon of calendar 2004-02-05 ~ 2011-08-31
    IIF 10 - Director → ME
  • 9
    ENSCO 1505 LIMITED - 2016-04-06
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2019-02-18
    IIF 21 - Director → ME
  • 10
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2019-02-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    OBAN YACHTS & MARINE SERVICES LIMITED - 2006-10-06
    SF 3036 LIMITED - 2006-07-14
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-01-08
    IIF 25 - Director → ME
  • 12
    icon of address 26 Granton Mill Drive, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,205 GBP2021-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2011-07-05
    IIF 4 - Director → ME
  • 13
    DUNWILCO (786) LIMITED - 2001-07-05
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2010-02-25
    IIF 19 - Director → ME
  • 14
    E-STORE CORPORATION LIMITED - 2001-08-22
    DUNWILCO (726) LIMITED - 2000-02-11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2010-02-25
    IIF 12 - Director → ME
  • 15
    STERLING MICROFILM LIMITED - 2001-07-09
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2010-02-25
    IIF 14 - Director → ME
  • 16
    CAMVO 57 LIMITED - 2002-02-13
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2019-02-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-02-18
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    CLIFFCLIP LIMITED - 2006-09-14
    BERTRAM NURSERY GROUP LIMITED - 2021-06-16
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2019-02-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    HAPPITOTS DAY NURSERIES LIMITED - 2015-07-22
    BERTRAM NURSERIES LIMITED - 2021-06-24
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2019-02-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    BOX-IT IMAGE MANAGEMENT LIMITED - 2018-02-07
    F-M IMAGE MANAGEMENT LIMITED - 2011-10-03
    FICHEMASTER LIMITED - 1996-11-29
    FICHE-MASTER LIMITED - 1987-10-06
    icon of address Manor Farm, Bighton, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,785,416 GBP2017-12-31
    Officer
    icon of calendar 2005-04-05 ~ 2010-03-03
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.