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

Speirs, Graeme Kenneth, Dr

    Related profiles found in government register
  • Speirs, Graeme Kenneth, Dr
    British born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Redridge Cottage, Cults, Aberdeen, AB1 9NN

      IIF 1
  • Speirs, Graeme Kenneth, Dr
    British co director born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit1-3, Broomhill Road, Spurryhillock Industrial Estate, Stonehaven, Aberdeenshire, AB39 2NH

      IIF 2
  • Speirs, Graeme Kenneth, Dr
    British company director born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 3
    • icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, Scotland

      IIF 4
  • Speirs, Graeme Kenneth, Dr
    British director born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ness Point, Blackness Road, Altens Industrial Estate, Aberdeen, AB12 3LH, Scotland

      IIF 5
    • icon of address Redridge Cottage, Cults, Aberdeen, AB1 9NN

      IIF 6 IIF 7
    • icon of address 5a, Tumulus Way, Kintore, Inverurie, AB51 0TG, Scotland

      IIF 8
    • icon of address C/o Polymer Holdings Limited, Units 1-3 Spurryhillock Industrial Estate, Broomhill Road, Stonehaven, AB39 2NH, Scotland

      IIF 9
    • icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, Scotland

      IIF 10
    • icon of address Polymer Holdings Limited, Broomhill Road, Stonehaven, AB39 2NH, Scotland

      IIF 11
  • Speirs, Graeme Kenneth, Dr
    British managing director born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Queens Road, Aberdeen, Aberdeenshire, AB15 4YE, Scotland

      IIF 12 IIF 13
    • icon of address Redbridge Cottage, Cults, Aberdeen, AB1 9NN

      IIF 14
    • icon of address Net Park, Thomas Wright Way, Sedgefield, TS21 3FD, United Kingdom

      IIF 15
    • icon of address C/o Polymer Holdings Limited, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, United Kingdom

      IIF 16
    • icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, Scotland

      IIF 17
    • icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, United Kingdom

      IIF 18
    • icon of address Units 1/3 Broomhill Road, Spurryhillock Ind Estate, Stonehaven, Aberdeenshire, AB39 2NH

      IIF 19
    • icon of address Units 1-3, Spurryhillock Industrial Estate, Broomhill Road, Stonehaven, AB39 2NH, Scotland

      IIF 20
    • icon of address Units 1-3, Spurryhillock Industrial Estate, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, Scotland

      IIF 21
  • Speirs, Graeme Kenneth, Dr
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-3, Broomhill Road, Spurryhillock Industrial Estate, Stonehaven, Aberdeenshire, AB39 2NH, United Kingdom

      IIF 22
  • Dr Graeme Kenneth Speirs
    British born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 23
    • icon of address Ness Point, Blackness Road, Altens Industrial Estate, Aberdeen, AB12 3LH, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address 4, Gorton Crescent, Denton, Manchester, M34 3RB

      IIF 30
    • icon of address North Access, Broomhill Road, Stonehaven, AB39 2NH, Scotland

      IIF 31
    • icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, Scotland

      IIF 32 IIF 33
    • icon of address Unit1-3, Broomhill Road, Spurryhillock Industrial Estate, Stonehaven, Aberdeenshire, AB39 2NH

      IIF 34
    • icon of address Units 1/3 Broomhill Road, Spurryhillock Ind Estate, Stonehaven, Aberdeenshire, AB39 2NH

      IIF 35
    • icon of address Units 1-3, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH

      IIF 36
    • icon of address Units 1-3, Broomhill Road, Stonehaven, Kincardineshire, AB39 2NH, Scotland

      IIF 37
  • Dr Graeme Kenneth Speirs
    British born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Units 1-3, Broomhill Road, Stonehaven, Kincardineshire, AB39 2NH, Scotland

      IIF 38
  • Speirs, Graeme Kenneth, Dr

    Registered addresses and corresponding companies
    • icon of address Redridge Cottage, Cults, Aberdeen, AB1 9NN

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    ABNOR RECYCLING AND CLEANING SERVICES LIMITED - 2002-02-21
    ABNOR ELECTRONICS LIMITED - 1995-12-01
    PLACE D'OR 142 LIMITED - 1990-03-16
    icon of address Units 1-3, Spurryhillock Industrial Estate, Broomhill Road, Stonehaven, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Polymer Holdings Limited, Unit 3 Gorton Crescent Windmill Lane Industrial Estate, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 21 - Director → ME
  • 3
    KEENJOB LIMITED - 1990-01-26
    icon of address Unit 2c, Quarryfield Industrial Estate, Mere, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    298,549 GBP2023-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Rubber Engineering Services, 4 Gorton Crescent, Denton, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 5
    icon of address Ness Point Blackness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    511,228 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address Ness Point Blackness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    6,007,313 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 27 - Has significant influence or controlOE
  • 7
    NXG CUTTING AND ABANDONMENT LIMITED - 2021-11-10
    DTI SERVICES LIMITED - 2018-06-18
    icon of address Ness Point Blackness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address Ness Point Blackness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,448,666 GBP2023-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 5 - Director → ME
  • 9
    NXG TORQUE LIMITED - 2019-06-12
    icon of address Ness Point Blackness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address Ness Point Blackness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,105,520 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 29 - Has significant influence or controlOE
  • 11
    POLYMER APPLICATIONS LIMITED - 1998-10-12
    REDHILL DEVELOPMENTS LIMITED - 1988-04-19
    icon of address Units 1/3 Broomhill Road, Spurryhillock Ind Estate, Stonehaven, Aberdeenshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 12
    MM&S (5713) LIMITED - 2012-05-31
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 13 - Director → ME
  • 13
    MM&S (5714) LIMITED - 2012-05-31
    icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    MM&S (5716) LIMITED - 2012-05-31
    icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 17 - Director → ME
  • 15
    TUBE-TEC (TUBULAR PROTECTION) LIMITED - 2021-02-02
    icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address C/o Polymer Holdings Limited, Broomhill Road, Stonehaven, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 16 - Director → ME
  • 17
    SIGMA OILFIELD SERVICES LTD. - 1996-03-25
    LASNO LIMITED - 1993-03-09
    icon of address Polymer Holdings Limited, Units 1-3 Broomhill Road, Stonehaven, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 18
    TUBE-TEC (TUBULAR PROTECTION) LIMITED - 2015-10-27
    SCANHOUR LIMITED - 1988-03-11
    icon of address Unit1-3, Broomhill Road, Spurryhillock Industrial Estate, Stonehaven, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    SLLP 238 LIMITED - 2018-08-30
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    2,036,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 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
  • 20
    icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 18 - Director → ME
  • 21
    VALOR PPA LIMITED - 2018-08-28
    icon of address Suite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -314,430 GBP2024-03-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    KROMEK GROUP LIMITED - 2013-10-10
    icon of address Net Park, Thomas Wright Way, Sedgefield
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ 2018-10-01
    IIF 15 - Director → ME
  • 2
    DURHAM SCIENTIFIC CRYSTALS LIMITED - 2010-06-04
    icon of address Net Park, Thomas Wright Way, Sedgefield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-12 ~ 2018-10-01
    IIF 14 - Director → ME
  • 3
    icon of address Ness Point Blackness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    511,228 GBP2023-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2018-08-08
    IIF 9 - Director → ME
  • 4
    icon of address Ness Point Blackness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,448,666 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-08 ~ 2021-11-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Prince Of Wales Dock, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,032,031 GBP2021-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2021-04-28
    IIF 20 - Director → ME
  • 6
    PIONEER OILFIELD EQUIPMENT LIMITED - 1988-04-12
    icon of address Sir William Smith Road, Kirkton Industrial Estate, Arbroath
    Active Corporate (9 parents)
    Equity (Company account)
    5,065,665 GBP2024-04-30
    Officer
    icon of calendar ~ 1989-09-14
    IIF 1 - Director → ME
    icon of calendar ~ 1989-09-14
    IIF 39 - Secretary → ME
  • 7
    POLYMER APPLICATIONS LIMITED - 1998-10-12
    REDHILL DEVELOPMENTS LIMITED - 1988-04-19
    icon of address Units 1/3 Broomhill Road, Spurryhillock Ind Estate, Stonehaven, Aberdeenshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    MM&S (5716) LIMITED - 2012-05-31
    icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    TUBE-TEC (TUBULAR PROTECTION) LIMITED - 2021-02-02
    icon of address North Access, Broomhill Road, Stonehaven, Aberdeenshire, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    IIF 38 - Has significant influence or control OE
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 10
    NORTH SEA POWER SOLUTIONS LIMITED - 2020-08-07
    icon of address 5a Tumulus Way, Kintore, Inverurie, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    62,652 GBP2024-03-31
    Officer
    icon of calendar 2018-12-20 ~ 2024-05-16
    IIF 8 - 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.