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

Graham, Patrick

    Related profiles found in government register
  • Graham, Patrick
    Northern Irish assistant director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Alva Place, Edinburgh, Midlothian, EH7 5AX

      IIF 1
  • Graham, Patrick
    Northern Irish investment manager born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Alva Place, Edinburgh, Midlothian, EH7 5AX

      IIF 2 IIF 3
  • Graham, Patrick
    Northern Irish none born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Charlotte Square, Edinburgh, Midlothian, EH2 4HQ

      IIF 4
  • Graham, Patrick
    Northern Irish senior investment manager born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 5
    • icon of address Atholl Exchange 6, Canning Street, Edinburgh, Midlothian, EH3 8EG, Scotland

      IIF 6
  • Graham, Patrick
    British company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Bgf Plc, Melville Street, Edinburgh, EH3 7HA, Scotland

      IIF 7
    • icon of address 14, Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE

      IIF 8
    • icon of address Venture Building, 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0SP

      IIF 9
  • Graham, Patrick
    British director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pitreavie Drive, Dunfermline, Fife, KY11 8US

      IIF 10
    • icon of address 14, Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE, Scotland

      IIF 11
    • icon of address 14, Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE, United Kingdom

      IIF 12
  • Graham, Patrick
    British investment manager born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Atlantic House, C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, G2 6QE, Scotland

      IIF 13
  • Graham, Patrick
    British investor born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Frederick Street, Edinburgh, EH2 1EY, Scotland

      IIF 14
    • icon of address 50, Frederick Street, Edinburgh, EH2 1EX, Scotland

      IIF 15
    • icon of address 50, Frederick Street, Edinburgh, EH2 1EX, United Kingdom

      IIF 16
    • icon of address Business Growth Fund Plc, 50 Frederick Street, Edinburgh, EH2 1EX, Scotland

      IIF 17
    • icon of address C/o Bgf Plc, 36 Melville Street, Edinburgh, EH3 7HA, Scotland

      IIF 18
  • Graham, Patrick
    British senior investment manager born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Fullarton Drive, Glasgow East Investment Park, Glasgow, G32 8FA, United Kingdom

      IIF 19
  • Graham, Patrick
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chy Albany, Albany Terrace, St. Ives, Cornwall, TR26 2BS, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 25f Longfield Road, Eglinton, Londonderry, Northern Ireland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 25f Longfield Road, Eglinton, Londonderry, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 7 - Director → ME
  • 3
    LYNWOOD ECO HOMES LIMITED - 2015-11-30
    icon of address 25f Longfield Road, Eglinton, Londonderry, Northern Ireland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Bt47 3py, 25f 25f, Longfield Road, Eglinton, No, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 17 - Director → ME
  • 5
    DUNWILCO (1779) LIMITED - 2013-01-23
    icon of address Atlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -40,051 GBP2024-03-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 13 - Director → ME
  • 6
    SEVEN STUDENT DEVELOPMENTS LIMITED - 2019-04-25
    icon of address 10 Searle Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 20 - Director → ME
Ceased 14
  • 1
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2023-04-04
    JUMPSTART (U.K.) LIMITED - 2019-02-27
    JUMPSTART (SCOTLAND) LIMITED - 2018-03-12
    icon of address 6 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,043,724 GBP2023-12-31
    Officer
    icon of calendar 2014-02-10 ~ 2019-01-14
    IIF 5 - Director → ME
  • 2
    AVIIT LIMITED - 2018-02-05
    icon of address Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    1,017,648 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2010-07-22
    IIF 4 - Director → ME
  • 3
    CAMPION HOMES HOLDINGS LIMITED - 2004-07-06
    icon of address Pitreavie Drive, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    12,637,254 GBP2024-06-30
    Officer
    icon of calendar 2016-07-07 ~ 2019-11-01
    IIF 10 - Director → ME
  • 4
    icon of address 56 Craigmore Road Garvagh, Coleraine, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    743,086 GBP2023-06-30
    Officer
    icon of calendar 2018-12-08 ~ 2020-09-08
    IIF 16 - Director → ME
  • 5
    icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2016-11-28
    IIF 11 - Director → ME
  • 6
    MACROCOM (975) LIMITED - 2007-05-30
    icon of address Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,554,688 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2018-03-19
    IIF 6 - Director → ME
  • 7
    STEVENSWOOD LIMITED - 2017-02-16
    icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2016-11-28
    IIF 8 - Director → ME
  • 8
    M-SQUARED LASERS LIMITED - 2020-12-10
    DUNWILCO (1038) LIMITED - 2003-05-06
    icon of address Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,310,492 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2015-03-09 ~ 2020-11-13
    IIF 9 - Director → ME
  • 9
    EXTRAMED LTD. - 2020-11-18
    LEACANN LIMITED - 2001-01-26
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,117,000 GBP2021-03-29
    Officer
    icon of calendar 2009-09-16 ~ 2010-01-13
    IIF 2 - Director → ME
  • 10
    icon of address 3 St Mary's Court Main Street, Hardwick, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,754,595 GBP2022-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2008-05-02
    IIF 1 - Director → ME
  • 11
    STEVENSWOOD HOLDINGS LIMITED - 2017-02-16
    icon of address 14 Grange Road Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2016-11-28
    IIF 12 - Director → ME
  • 12
    icon of address 56 Craigmore Road Garvagh, Coleraine, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2020-09-08
    IIF 14 - Director → ME
  • 13
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-02-29
    IIF 3 - Director → ME
  • 14
    icon of address 4 Fullarton Drive, Glasgow East Investment Park, Glasgow, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2020-12-30
    IIF 19 - 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.