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

Sykes, Meredith Graham, Mr.

    Related profiles found in government register
  • Sykes, Meredith Graham, Mr.
    British lawyer born in September 1963

    Registered addresses and corresponding companies
    • icon of address 856, Pollokshaws Road, Glasgow, G41 2BQ

      IIF 1
  • Sykes, Meredith Graham
    British solicitor born in September 1963

    Registered addresses and corresponding companies
    • icon of address 1 Left 10 Haggswood Avenue, Pollokshields, Glasgow, G41 4RE

      IIF 2
  • Sykes, Meredith Graham, Mr.
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Fullwood Farm, Stewarton, Kilmarnock, Ayrshire, KA3 5JZ

      IIF 3
  • Sykes, Meredith Graham

    Registered addresses and corresponding companies
    • icon of address Fulwood Farm, 111 Union Street, Glasgow, Glasgow, G1 3TA, Scotland

      IIF 4
    • icon of address Suite 3.8, Forsyth House, 111 Union Street, Glasgow, G1 3TA, Scotland

      IIF 5 IIF 6
    • icon of address Fulwood Farm, Fulwood, Stewarton, Kilmarnock, East Ayrshire, KA3 5JZ, United Kingdom

      IIF 7
    • icon of address Fulwood Farm Stewarton, Fulwood, Kilmarnock, KA3 5JZ, United Kingdom

      IIF 8
  • Sykes, Meredith Graham
    Scottish author born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, C/o Kay Simpson Accountants, Royal Crescent, L/g, Glasgow, G3 7SL, Scotland

      IIF 9
  • Sykes, Meredith Graham
    Scottish director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gyleview House, 3 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 10
    • icon of address 2, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 11
    • icon of address Suite 3.8, Forsyth House, 111 Union Street, Glasgow, G1 3TA, Scotland

      IIF 12
  • Sykes, Meredith Graham
    Scottish lawyer born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3.8, Forsyth House, 111 Union Street, Glasgow, G1 3TA, Scotland

      IIF 13
    • icon of address Fulwood Farm Stewarton, Fulwood, Kilmarnock, KA3 5JZ, United Kingdom

      IIF 14
  • Sykes, Meredith Graham
    Scottish solicitor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fulwood Farm, 111 Union Street, Glasgow, Glasgow, G1 3TA, Scotland

      IIF 15
    • icon of address Fullwood Farm, Stewarton, Kilmarnock, Ayrshire, KA3 5JZ

      IIF 16
    • icon of address Fulwood Farm, Fulwood, Stewarton, Kilmarnock, East Ayrshire, KA3 5JZ, United Kingdom

      IIF 17
    • icon of address Fulwood Farm, Stewarton, Kilmarnock, Ayrshire, KA3 5JZ

      IIF 18
    • icon of address Fulwood Farm, Stewarton, Kilmarnock, KA3 5JZ, Scotland

      IIF 19
  • Mr Meredith Graham Sykes
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fulwood Farm, Stewarton, Kilmarnock, KA3 5JZ, Scotland

      IIF 20
  • Sykes, Graham
    British company director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fullwood Farm, Stewarton, Kilmarnock, KA3 5JZ, Scotland

      IIF 21
  • Sykes, Graham
    British legal consultant born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fulwood Farm, Stewarton, Kilmarnock, KA3 5JZ, Scotland

      IIF 22
  • Sykes, Graham
    British property developer born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fullwood Farm, Stewarton, Kilmarnock, KA35JZ, United Kingdom

      IIF 23
  • Sykes, Graham
    British solicitor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fullwood Farm, Stewarton, Kilmarnock, KA3 5JZ, Scotland

      IIF 24
  • Sykes, Graham
    British writer born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fullwood Farm, Stewarton, Kilmarnock, KA35JZ, United Kingdom

      IIF 25
    • icon of address Fulwood Farm, Stewarton, Kilmarnock, KA3 5JZ, Scotland

      IIF 26 IIF 27
  • Mr Meredith Graham Sykes
    Scottish born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 28
    • icon of address Fulwood Farm, 111 Union Street, Glasgow, G1 3TA, Scotland

      IIF 29
    • icon of address Suite 3.8, Forsyth House, 111 Union Street, Glasgow, G1 3TA, Scotland

      IIF 30 IIF 31
    • icon of address Fulwood Farm, Fulwood, Stewarton, Kilmarnock, East Ayrshire, KA3 5JZ, United Kingdom

      IIF 32
    • icon of address Fulwood Farm Stewarton, Fulwood, Kilmarnock, KA3 5JZ, United Kingdom

      IIF 33
    • icon of address Fulwood Farm, Stewarton, Kilmarnock, KA3 5JZ, Scotland

      IIF 34 IIF 35
    • icon of address 4, St. Mirren Street, Suite C, Paisley, PA1 1UA, Scotland

      IIF 36
    • icon of address 4, Fore Street, Trowbridge, BA14 8HD, England

      IIF 37
  • Sykes, Graham

    Registered addresses and corresponding companies
    • icon of address Fullwood Farm, Stewarton, Kilmarnock, KA3 5JZ, Scotland

      IIF 38
    • icon of address Fulwood Farm, Stewarton, Kilmarnock, KA3 5JZ, Scotland

      IIF 39 IIF 40
  • Mr Graham Sykes
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fullwood Farm, Stewarton, Kilmarnock, KA3 5JZ, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1/1, 852 Crow Road, Glasgow Crow Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,105 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Fulwood Farm Fulwood, Stewarton, Kilmarnock, East Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-03-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Fulwood Farm, Stewarton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 2 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    G S LEGAL CONSUTANCY LIMITED - 2024-02-23
    icon of address Fullwood Farm, Stewarton, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address Fulwood Farm Fulwood, Stewarton, Kilmarnock, East Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-08-06 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Fulwood Farm Fulwood, Stewarton, Kilmarnock, East Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2024-01-23 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    CROMFORD GREEN ENERGY LTD. - 2011-11-01
    CALEDONIAN WINDMILLS LIMITED - 2010-04-14
    FINE ART GUILD LIMITED - 2009-08-20
    icon of address 2 C/o Kay Simpson Accountants, Royal Crescent, L/g, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,891 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Fulwood Farm, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 3.8 111 Union Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-06-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    icon of address Fulwood Farm, Stewarton, Kilmarnock, East Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-12-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    icon of address Fullwood Farm, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 4 Fore Street, Trowbridge, England
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    -65,675 GBP2023-05-28 ~ 2024-05-31
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address Gyleview House, 3 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Fullwood Farm, Stewarton, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-12-13 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 9
  • 1
    icon of address The Mechanics Workshop, New Lanark, Lanark, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2016-09-24
    IIF 22 - Director → ME
  • 2
    icon of address 1/1, 852 Crow Road, Glasgow Crow Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,105 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-06-13
    IIF 13 - Director → ME
    icon of calendar 2020-06-15 ~ 2024-04-02
    IIF 19 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-06-13
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-06-13
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,987 GBP2017-03-31
    Officer
    icon of calendar 1996-03-20 ~ 1996-10-24
    IIF 2 - Director → ME
  • 4
    icon of address 2 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2024-10-30
    IIF 11 - Director → ME
  • 5
    icon of address 4 St. Mirren Street, Suite C, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,324 GBP2022-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2021-06-25
    IIF 24 - Director → ME
    icon of calendar 2014-03-31 ~ 2021-06-25
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    CROMFORD GREEN ENERGY LTD. - 2011-11-01
    CALEDONIAN WINDMILLS LIMITED - 2010-04-14
    FINE ART GUILD LIMITED - 2009-08-20
    icon of address 2 C/o Kay Simpson Accountants, Royal Crescent, L/g, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,891 GBP2020-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2021-09-02
    IIF 9 - Director → ME
  • 7
    icon of address Fulwood Farm, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2018-05-29
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-05-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    icon of address 121 Moffat Street, New Gorbals, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ 2008-08-04
    IIF 18 - Director → ME
  • 9
    icon of address Fullwood Farm, Stewarton, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2009-07-15
    IIF 1 - 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.