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

Mcgirr, Grahame George Scott

    Related profiles found in government register
  • Mcgirr, Grahame George Scott
    Scottish born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Hoddesdon, EN11 8SX, England

      IIF 1
    • icon of address 20, Hornton Street, London, W8 4NR

      IIF 2
    • icon of address 20, Hornton Street, London, W8 4NR, England

      IIF 3 IIF 4 IIF 5
    • icon of address Baird House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 6
    • icon of address Baird House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 7
    • icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 8
  • Mcgirr, Grahame George Scott
    Scottish company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Hornton Street, 20 Hornton Street, London, London, W8 4NR, United Kingdom

      IIF 9
    • icon of address 20 Hornton Street, Hornton Street, London, W8 4NR, England

      IIF 10
    • icon of address 20, Hornton Street, London, W8 4NR, England

      IIF 11
    • icon of address C/o Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England

      IIF 12 IIF 13 IIF 14
  • Mcgirr, Grahame George Scott
    Scottish director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Coroners Court, Close, Newcastle Upon Tyne, Tyne And Wear, NE1 3RQ, United Kingdom

      IIF 20
  • Mr Grahame George Scott Mcgirr
    Scottish born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Hoddesdon, EN11 8SX, England

      IIF 21
    • icon of address 20 Hornton Street, Hornton Street, London, W8 4NR, England

      IIF 22
    • icon of address 20, Hornton Street, London, W8 4NR

      IIF 23
    • icon of address 20, Hornton Street, London, W8 4NR, England

      IIF 24
    • icon of address Baird House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 25
    • icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 26
    • icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 27
    • icon of address Former Coroners Court, Close, Newcastle Upon Tyne, Tyne And Wear, NE1 3RQ, United Kingdom

      IIF 28
  • Mcgirr, Grahame George Scott
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 20 Hornton Street, London, W8 4NR, United Kingdom

      IIF 29
  • Mcgirr, Grahame George Scott
    British banker born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hornton Street, London, W8 4NR, United Kingdom

      IIF 30
  • Mcgirr, Grahame
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/1, Viewforth Gardens, Edinburgh, Midlothian, EH10 4ET, Scotland

      IIF 31
  • Mr Grahame George Scott Mcgirr
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hornton Street, London, W8 4NR, England

      IIF 32
  • Mcgirr, Grahame

    Registered addresses and corresponding companies
    • icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Hornton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 20 Hornton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 2 - Director → ME
  • 3
    THE COMPLAINTS AND REDRESS SERVICE LTD. - 2016-07-07
    SOURCE DATA LIMITED - 2014-08-13
    icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -156,006 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 7/1 Viewforth Gardens, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,552 GBP2024-04-30
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 21 High Street, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -342,916 GBP2024-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 20 Hornton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BLUE TIGER FINANCE LIMITED - 2023-08-15
    icon of address Baird House Scotswood Road, City West Business Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,324 GBP2025-01-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 3 - Director → ME
  • 8
    TICK FINANCE LIMITED - 2024-06-21
    icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-01-24 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Baird House City West Business Park, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20 Hornton Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Hornton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,386,870 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    CS SCF SERVICES NO. 1 LIMITED - 1999-10-25
    CCSL SERVICES NO. 1 LIMITED - 2001-02-07
    CABOT SQUARE CAPITAL GP LIMITED - 1999-07-01
    CABOT SERVICES LIMITED - 1999-08-06
    CABOT £2 LIMITED - 1999-09-15
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents, 54 offsprings)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 17 - Director → ME
  • 13
    F.C. FINANCE LIMITED - 1994-10-18
    NORTH SURREY CAR SALES LIMITED - 1982-01-01
    C.B. RESOURCES LIMITED - 1995-05-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 19 - Director → ME
  • 14
    CROCUSBRIGHT LIMITED - 1999-08-26
    CABOT CONSUMER SERVICES LIMITED - 2001-02-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 16 - Director → ME
  • 15
    PADDOCKMARSH LIMITED - 2000-04-14
    CABOT FINANCIAL HOLDINGS LIMITED - 2001-02-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 20 Hornton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-28
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    SOCIAL HOUSING ENTERPRISE DURHAM LIMITED - 2013-06-04
    THE SMARTERBUYS STORE LIMITED - 2024-06-23
    icon of address Baird House City West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,651 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 6 - Director → ME
Ceased 7
  • 1
    icon of address 20 Hornton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-11-05 ~ 2023-09-11
    IIF 9 - Director → ME
    icon of calendar 2025-02-12 ~ 2025-02-13
    IIF 10 - Director → ME
  • 2
    DUNWILCO (631) LIMITED - 1997-12-10
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2016-10-06
    IIF 14 - Director → ME
  • 3
    CHAINSEEK LIMITED - 1987-11-16
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2016-10-06
    IIF 15 - Director → ME
  • 4
    THOMSONS (QUALITY BAKERS) LIMITED - 1979-12-31
    HOLYOAKE INSURANCE BROKERS LIMITED - 1988-01-11
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2016-10-06
    IIF 18 - Director → ME
  • 5
    icon of address 21 High Street, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -342,916 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-02-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GRADIENT PROPERTIES LIMITED - 2008-04-28
    ALNERY NO.2766 LIMITED - 2008-04-18
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2014-11-28
    IIF 12 - Director → ME
  • 7
    icon of address Former Coroners Court, Close, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    178,792 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2022-03-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2022-03-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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.