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

Mr Graeme Henry Magee

    Related profiles found in government register
  • Mr Graeme Henry Magee
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Avenue, Unit 10, Wilson Business Park, Glasgow, G52 4NQ, Scotland

      IIF 1
    • icon of address 1, Scotland Street, Glasgow, G5 8LS, Scotland

      IIF 2
    • icon of address 39b, Royal Street, Gourock, PA19 1PW, Scotland

      IIF 3 IIF 4
  • Mr Graeme Magee
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aves Business Centre, 11, Jamaica Street, Greenock, PA15 1XX, United Kingdom

      IIF 5
    • icon of address Graeme Magee, 11 Jamaica Street, Greenock, PA15 1XX, Scotland

      IIF 6
  • Magee, Graeme Henry
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39b, Royal Street, Gourock, PA19 1PW, Scotland

      IIF 7
  • Magee, Graeme Henry
    British accountant born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 175, Suite P 2.2, Trident House, Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 8
  • Magee, Graeme Henry
    British company director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Scotland Street, Glasgow, G5 8LS, Scotland

      IIF 9
  • Magee, Graeme Henry
    British director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39b, Royal Street, Gourock, PA19 1PW, Scotland

      IIF 10
  • Magee, Graeme
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Graeme Magee, 11 Jamaica Street, Greenock, PA15 1XX, Scotland

      IIF 11
  • Magee, Graeme
    British director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 22b Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, United Kingdom

      IIF 12
    • icon of address Aves Business Centre, 11, Jamaica Street, Greenock, Renfrewshire, PA15 1XX, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    CMG CONSULTANTS LTD - 2019-02-12
    COLUMBUS BUSINESS SOLUTIONS LTD - 2018-09-04
    COLUMBUS BUSINESS SOLUTIONS LTD - 2019-04-26
    icon of address Enterkine House C/o Ka Accountancy, Annbank, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -21,989 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    PRO LEDGER (SCOT) LTD - 2024-06-25
    PRO LEDGER (SCOT) LTD - 2022-09-13
    GHM & CO LTD - 2022-09-08
    CM ACCOUNTANCY SERVICES LTD - 2023-03-10
    GHM & CO (SCOT) LTD - 2019-08-23
    icon of address 11 Jamaica Street, Aves Business Centre, Greenock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,233 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    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
  • 3
    icon of address Aves Business Centre, 11, Jamaica Street, Greenock, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Jamaica Street, Fao Ghm & Co Ltd, Aves Business Centre, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Aves Business Centre, 11, Jamaica Street, Greenock, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CMG CONSULTANTS LTD - 2019-02-12
    COLUMBUS BUSINESS SOLUTIONS LTD - 2018-09-04
    COLUMBUS BUSINESS SOLUTIONS LTD - 2019-04-26
    icon of address Enterkine House C/o Ka Accountancy, Annbank, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -21,989 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-01-31
    IIF 8 - Director → ME
  • 2
    icon of address Unit 22b Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,892 GBP2024-02-29
    Officer
    icon of calendar 2024-09-15 ~ 2025-06-20
    IIF 12 - Director → ME
  • 3
    SIMPLE BOOKKEEPING AND CONSULTANCY LTD - 2018-11-07
    CMG BOOKKEEEPING (SCOT) LTD - 2018-10-10
    BUSINESS MATTERS CENTRAL LTD - 2018-09-13
    icon of address 1 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,881 GBP2018-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-11-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-10-18
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more 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.