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

Peddieson, Graeme Douglas

    Related profiles found in government register
  • Peddieson, Graeme Douglas
    British business consultant born in June 1963

    Resident in Scotland

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

      IIF 1
    • icon of address 152, High Street, Dalkeith, EH22 1AY, United Kingdom

      IIF 2
    • icon of address 152 High Street Dalkeith, High Street, Dalkeith, Midlothian, EH22 1AY, Scotland

      IIF 3
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 4
  • Peddieson, Graeme Douglas
    British business executive born in June 1963

    Resident in Scotland

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

      IIF 5
  • Peddieson, Graeme Douglas
    British company director born in June 1963

    Resident in Scotland

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

      IIF 6
    • icon of address 156, High Street, Dalkeith, EH22 1AY, Scotland

      IIF 7
  • Peddieson, Graeme Douglas
    British director born in June 1963

    Resident in Scotland

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

      IIF 8
    • icon of address James Wright & Co, 5, Whytecliffe Road South, Purley, Surrey, CR8 2AY, United Kingdom

      IIF 9
  • Peddieson, Graeme Douglas
    British none born in June 1963

    Resident in Scotland

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

      IIF 10
  • Peddieson, Graeme Douglas
    English manager born in June 1963

    Resident in Scotland

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

      IIF 11
  • Peddison, Graeme Douglas
    Scottish sales director born in June 1963

    Resident in Scotland

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

      IIF 12
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 13
  • Peddison, Graeme Douglas
    born in June 1963

    Resident in Scotland

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

      IIF 14
  • Peddieson, Graeme Douglas
    British co. director born in June 1963

    Resident in United Kingdom

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

      IIF 15
  • Peddieson, Graeme Douglas
    British company director born in June 1963

    Resident in United Kingdom

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

      IIF 16
    • icon of address Ancrum House, 9a Ancrum Bank, Eskbank, Midlothian, EH22 3AY

      IIF 17
  • Peddieson, Graeme Douglas
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 18
    • icon of address 5, Whytecliffe Road South, Purley, CR8 2AY, United Kingdom

      IIF 19 IIF 20
    • icon of address 5, Whytecliffe Road South, Purley, Surrey, CR8 2AY, United Kingdom

      IIF 21
  • Peddieson, Graeme Douglas
    British

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

      IIF 22
  • Mr Graeme Douglas Peddieson
    British born in June 1963

    Resident in Scotland

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

      IIF 23
    • icon of address 152, High Street, Dalkeith, EH22 1AY, Scotland

      IIF 24
    • icon of address 152, High Street, Dalkeith, EH22 1AY, United Kingdom

      IIF 25
    • icon of address 152 High Street Dalkeith, High Street, Dalkeith, Midlothian, EH22 1AY, Scotland

      IIF 26
    • icon of address 152-156 High Street, High Street, Dalkeith, EH22 1AY, United Kingdom

      IIF 27
    • icon of address 156, High Street, Dalkeith, EH22 1AY, Scotland

      IIF 28
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 29
    • icon of address Ancrum House, 9a Ancrum Bank, Eskbank, Midlothian, EH22 3AY

      IIF 30
  • Peddieson, Graeme Douglas

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

      IIF 31
    • icon of address Dundas House, Westfield Road, Eskbank, EH22 3AF, United Kingdom

      IIF 32
  • Mr Graeme Peddieson
    Scottish born in June 1963

    Resident in Scotland

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

      IIF 33
  • Mr Graeme Douglas Peddison
    Scottish born in June 1963

    Resident in Scotland

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

      IIF 34
  • Mr Graeme Douglas Peddieson
    British born in June 1963

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • icon of address 5, Whytecliffe Road South, Purley, Surrey, CR8 2AY, United Kingdom

      IIF 37
    • icon of address James Wright & Co, 5, Whytecliffe Road South, Purley, CR8 2AY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5 Whytecliffe Road South, Purley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Whytecliffe Road South, Purley, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240,621 GBP2023-02-28
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Whytecliffe. Road South, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ancrum House, 9a Ancrum Bank, Eskbank, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 152 High Street, Dalkeith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 9a Ancrum Bank, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 152-156 High Street High Street, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address 152 High Street Dalkeith High Street, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 152 High Street, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,658,541 GBP2024-01-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9a Ancrum Bank, Eskbank, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    icon of address James Wright & Co, 5, Whytecliffe Road South, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    TRANSFORMATION GROUP SERVICES FOOD LTD LTD - 2017-09-11
    icon of address 156 High Street, Dalkeith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address 152 High Street High Street, Dalkeith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,437,378 GBP2024-06-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
Ceased 10
  • 1
    ANCRUM PROPERTIES NORTH EAST LIMITED - 2009-11-16
    icon of address 9a Ancrum Bank, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2012-11-29
    IIF 17 - Director → ME
  • 2
    icon of address 9a Ancrum Bank, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ 2012-03-07
    IIF 16 - Director → ME
  • 3
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    icon of address Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-12-05
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2018-05-15
    IIF 4 - Director → ME
  • 5
    BONSHORE LIMITED - 2018-06-26
    icon of address 152 High Street, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2018-07-31
    IIF 2 - Director → ME
  • 6
    icon of address 152 High Street Dalkeith High Street, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-31
    IIF 3 - Director → ME
  • 7
    icon of address 152 High Street, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ 2018-07-31
    IIF 6 - Director → ME
  • 8
    BELHAVEN FRUIT FARM CAFE LLP - 2012-01-19
    ANCRUM PROPERTIES LIMITED LIABILITY PARTNERSHIP - 2011-06-01
    icon of address Dundas House, Westfield Park, Eskbank, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2012-12-10
    IIF 14 - LLP Designated Member → ME
  • 9
    icon of address C/o Springfords Dundas House, Westfield Park, Eskbank
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-10-31
    IIF 15 - Director → ME
  • 10
    icon of address 118 Colinton Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2012-02-03
    IIF 18 - Director → ME
    icon of calendar 2009-12-08 ~ 2012-02-03
    IIF 32 - Secretary → 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.