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

Mr Graeme Douglas Peddieson

    Related profiles found in government register
  • Mr Graeme Douglas Peddieson
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 1
    • 152, High Street, Dalkeith, EH22 1AY, Scotland

      IIF 2
    • 152, High Street, Dalkeith, EH22 1AY, United Kingdom

      IIF 3
    • 152 High Street Dalkeith, High Street, Dalkeith, Midlothian, EH22 1AY, Scotland

      IIF 4
    • 152-156 High Street, High Street, Dalkeith, EH22 1AY, United Kingdom

      IIF 5
    • 156, High Street, Dalkeith, EH22 1AY, Scotland

      IIF 6
    • 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 7
    • Ancrum House, 9a Ancrum Bank, Eskbank, Midlothian, EH22 3AY

      IIF 8
  • Mr Graeme Douglas Peddison
    Scottish born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 9
  • Mr Graeme Douglas Peddieson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Whytecliffe Road South, Purley, CR8 2AY, United Kingdom

      IIF 10 IIF 11
    • 5, Whytecliffe Road South, Purley, Surrey, CR8 2AY, United Kingdom

      IIF 12
    • James Wright & Co, 5, Whytecliffe Road South, Purley, CR8 2AY, United Kingdom

      IIF 13
  • Mr Graeme Peddieson
    Scottish born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 14
  • Peddieson, Graeme Douglas
    British business consultant born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, High Street, Dalkeith, EH22 1AY, Scotland

      IIF 15
    • 152, High Street, Dalkeith, EH22 1AY, United Kingdom

      IIF 16
    • 152 High Street Dalkeith, High Street, Dalkeith, Midlothian, EH22 1AY, Scotland

      IIF 17
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 18
  • Peddieson, Graeme Douglas
    British business executive born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 19
  • Peddieson, Graeme Douglas
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, High Street, Dalkeith, EH22 1AY, United Kingdom

      IIF 20
    • 156, High Street, Dalkeith, EH22 1AY, Scotland

      IIF 21
  • Peddieson, Graeme Douglas
    British director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152 High Street, High Street, Dalkeith, EH22 1AY, Scotland

      IIF 22
    • James Wright & Co, 5, Whytecliffe Road South, Purley, Surrey, CR8 2AY, United Kingdom

      IIF 23
  • Peddieson, Graeme Douglas
    British none born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ancrum House, 9a Ancrum Bank, Eskbank, Midlothian, EH22 3AY

      IIF 24
  • Peddison, Graeme Douglas
    Scottish sales director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 25
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 26
  • Peddieson, Graeme Douglas
    English manager born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 27
  • Peddison, Graeme Douglas
    born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9a, Ancrum Bank, Eskbank, Midlothian, EH22 3AY

      IIF 28
  • Peddieson, Graeme Douglas
    British co. director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Ancrum Bank, Eskbank, EH22 3AY, United Kingdom

      IIF 29
  • Peddieson, Graeme Douglas
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Ancrum Bank, Eskbank, EH22 3AY, United Kingdom

      IIF 30
    • Ancrum House, 9a Ancrum Bank, Eskbank, Midlothian, EH22 3AY

      IIF 31
  • Peddieson, Graeme Douglas
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dundas House, Westfield Road, Eskbank, EH22 3AF, United Kingdom

      IIF 32
    • 5, Whytecliffe Road South, Purley, CR8 2AY, United Kingdom

      IIF 33 IIF 34
    • 5, Whytecliffe Road South, Purley, Surrey, CR8 2AY, United Kingdom

      IIF 35
  • Peddieson, Graeme Douglas
    British

    Registered addresses and corresponding companies
    • Ancrum House, 9a Ancrum Bank, Eskbank, Midlothian, EH22 3AY

      IIF 36
  • Peddieson, Graeme Douglas

    Registered addresses and corresponding companies
    • 9a, Ancrum Bank, Eskbank, EH22 3AY, United Kingdom

      IIF 37
    • Dundas House, Westfield Road, Eskbank, EH22 3AF, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    5 Whytecliffe Road South, Purley, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2018-12-31 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    5 Whytecliffe Road South, Purley, Surrey, England
    Corporate (1 parent)
    Officer
    2018-12-31 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    1 Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    240,621 GBP2023-02-28
    Officer
    2022-02-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    5 Whytecliffe. Road South, Purley, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    Ancrum House, 9a Ancrum Bank, Eskbank, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    152 High Street, Dalkeith, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    9a Ancrum Bank, Dalkeith, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 37 - secretary → ME
  • 8
    152-156 High Street High Street, Dalkeith, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    152 High Street Dalkeith High Street, Dalkeith, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    152 High Street, Dalkeith, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,658,541 GBP2024-01-31
    Officer
    2022-03-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    9a Ancrum Bank, Eskbank, Dalkeith, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2006-02-11 ~ dissolved
    IIF 36 - secretary → ME
  • 13
    James Wright & Co, 5, Whytecliffe Road South, Purley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    TRANSFORMATION GROUP SERVICES FOOD LTD LTD - 2017-09-11
    156 High Street, Dalkeith, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    152 High Street High Street, Dalkeith, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 22 - director → ME
  • 16
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,648,656 GBP2023-06-30
    Officer
    2023-04-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
Ceased 10
  • 1
    ANCRUM PROPERTIES NORTH EAST LIMITED - 2009-11-16
    9a Ancrum Bank, Dalkeith, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2005-02-01 ~ 2012-11-29
    IIF 31 - director → ME
  • 2
    9a Ancrum Bank, Dalkeith, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-06 ~ 2012-03-07
    IIF 30 - director → ME
  • 3
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    2022-03-01 ~ 2023-12-05
    IIF 25 - director → ME
    Person with significant control
    2022-03-01 ~ 2023-12-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-03-29 ~ 2018-05-15
    IIF 18 - director → ME
  • 5
    BONSHORE LIMITED - 2018-06-26
    152 High Street, Dalkeith, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ 2018-07-31
    IIF 16 - director → ME
  • 6
    152 High Street Dalkeith High Street, Dalkeith, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ 2018-07-31
    IIF 17 - director → ME
  • 7
    152 High Street, Dalkeith, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-27 ~ 2018-07-31
    IIF 20 - director → ME
  • 8
    BELHAVEN FRUIT FARM CAFE LLP - 2012-01-19
    ANCRUM PROPERTIES LIMITED LIABILITY PARTNERSHIP - 2011-06-01
    Dundas House, Westfield Park, Eskbank, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2005-03-22 ~ 2012-12-10
    IIF 28 - llp-designated-member → ME
  • 9
    C/o Springfords Dundas House, Westfield Park, Eskbank
    Dissolved corporate (2 parents)
    Officer
    2012-02-29 ~ 2012-10-31
    IIF 29 - director → ME
  • 10
    118 Colinton Road, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2009-12-08 ~ 2012-02-03
    IIF 32 - director → ME
    2009-12-08 ~ 2012-02-03
    IIF 38 - secretary → 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.