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 Scott

    Related profiles found in government register
  • Mr Graeme Scott
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Graeme Scott
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Meadowfield Park South, Stocksfield, NE43 7QA, England

      IIF 14
  • Mr Graeme Alistair Scott
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Graeme
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91, Newman Street, London, W1T 3EY, England

      IIF 26 IIF 27
  • Scott, Graeme Alistair
    British chief executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91, C/o Simons Muirhead & Burton Llp, Newman Street, London, W1T 3EY, England

      IIF 28
  • Scott, Graeme Alistair
    British commercial director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchley Park, Emmet Hill Lane, Laddingford, Kent, ME18 6BG, United Kingdom

      IIF 29
  • Scott, Graeme Alistair
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchley Park, Emmet Hill Lane, Laddingford, ME18 6BG, United Kingdom

      IIF 30
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 31
  • Scott, Graeme Alistair
    British consultancy born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 32
  • Scott, Graeme Alistair
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Graeme Alistair
    British producer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Old Brompton Road, London, London, SW5 0AN, United Kingdom

      IIF 51
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 52
  • Scott, Graeme
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Meadowfield Park South, Stocksfield, Northumberland, NE43 7QA, England

      IIF 53
  • Mr Graeme Alistair Scott
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Old Brompton Road, London, SW5 0AN, United Kingdom

      IIF 54 IIF 55
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 56 IIF 57
  • Scott, Graeme Alistair
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, Unit 1, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, United Kingdom

      IIF 58
  • Scott, Graeme Alistair
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Wickham Street, Rochester, ME1 2HH, United Kingdom

      IIF 59
  • Scott, Graeme Alistair
    British designer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willow, Main Road, Edenbridge, Kent, TN8 6JE, United Kingdom

      IIF 60
  • Scott, Graeme Alistair
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Providence Villas, Brackenbury Road, London, W6 0BA, United Kingdom

      IIF 61
    • icon of address 82 Wickham Street, Rochester, Kent, ME1 2HH

      IIF 62
    • icon of address 82, Wickham Street, Rochester, Kent, ME1 2HH, United Kingdom

      IIF 63
  • Scott, Graeme Alistair
    British writer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Old Brompton Road, London, SW5 0AN, United Kingdom

      IIF 64
  • Scott, Graeme

    Registered addresses and corresponding companies
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 65 IIF 66
    • icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, W1T 3EY, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    166,003 GBP2023-08-29
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 52 - Director → ME
    icon of calendar 2015-08-25 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,685 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 20 - Has significant influence or controlOE
  • 12
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-09-12 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CUTCM LIMITED - 2019-05-03
    DOVER STREET TALENT LIMITED - 2018-11-13
    icon of address 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2025-06-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    GAEA SOFTWARE LIMITED - 2025-01-14
    icon of address Finchley Park, Emmet Hill Lane, Laddingford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,601 GBP2024-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Finchley Park, Emmet Hill Lane, Laddingford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,749 GBP2024-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -130,790 GBP2023-07-29
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-12 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Meadowfield Park South, Stocksfield, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,326 GBP2024-03-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 41 - Director → ME
  • 21
    INFINITE INTEL LTD - 2016-09-06
    INFINITE INTELLIGENCE TECHNOLOGIES LTD - 2018-04-06
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,390,903 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 44 - Director → ME
  • 22
    icon of address 175 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 64 - Director → ME
  • 23
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Willow, Main Road, Edenbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 25
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,602 GBP2025-08-28
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 34 - Director → ME
    icon of calendar 2015-07-15 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 87-91 Newman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    TWEETREFER LIMITED - 2011-11-23
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 63 - Director → ME
  • 28
    icon of address 87-91 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 87-91 C/o Simons Muirhead & Burton Llp, Newman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 28 - Director → ME
  • 30
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    274,447 GBP2025-08-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-23
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    BUTTERFLY DATING LIMITED - 2015-04-23
    icon of address 6 Providence Villas, Brackenbury Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -161,292 GBP2024-03-31
    Officer
    icon of calendar 2015-06-08 ~ 2015-06-23
    IIF 61 - Director → ME
  • 2
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-07-12
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-07-12
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-07-12
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-07-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 130 High Street, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-10-09
    IIF 62 - Director → ME
  • 7
    INFINITE INTEL LTD - 2016-09-06
    INFINITE INTELLIGENCE TECHNOLOGIES LTD - 2018-04-06
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,390,903 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-06-05
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Maximum Life Centre, Lower Court, Staverton, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2013-09-01
    IIF 60 - Director → ME
  • 9
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,602 GBP2025-08-28
    Person with significant control
    icon of calendar 2017-07-14 ~ 2017-07-14
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Beacon Unit 1, Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2017-12-11
    IIF 58 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.