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

Hay, Graeme

    Related profiles found in government register
  • Hay, Graeme
    born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5UD

      IIF 1 IIF 2
  • Hay, Graeme
    British chief executive born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5UD

      IIF 3
  • Hay, Graeme
    British company director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 11 Migvie Avenue, Kingswells, Aberdeen, AB15 8GF

      IIF 4
  • Hay, Graeme
    British company director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 East Craibstone Street, Aberdeen, AB11 6YQ, United Kingdom

      IIF 5
    • icon of address Unit 3, Meikle Clinterty, Kinellar, Aberdeen, Aberdeenshire, AB21 0TZ, United Kingdom

      IIF 6
    • icon of address 4 Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5UD

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Gph Builders Merchants Ltd, Highclere Business Park, Highclere Way, Inverurie, Aberdeenshire, AB51 5QW

      IIF 11
    • icon of address C/o Gph Builders Merchants Ltd, Highclere Business Park, Highclere Way, Inverurie, Aberdeenshire, AB51 5QW, United Kingdom

      IIF 12 IIF 13
  • Hay, Graeme
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hay, Graeme
    British none born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5UD

      IIF 30
  • Hay, Graeme
    British operations director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hay, Graeme
    British retail director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5UD

      IIF 34
  • Hay, Graeme
    British retailer born in June 1966

    Registered addresses and corresponding companies
    • icon of address 11 Migvie Avenue, Kingswells, Aberdeen, AB15 8GF

      IIF 35
  • Hay, Graeme
    British wholesaler born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5UD

      IIF 36
  • Mr Graeme Hay
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broom Lodge, Inverurie, Aberdeenshire, AB51 5NQ

      IIF 37
    • icon of address 4, Mill Road, Port Elphinstone, Inverurie, AB51 5UD, Scotland

      IIF 38 IIF 39
    • icon of address 4, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5UD

      IIF 40
  • Mr Graeme Hay
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mill Road, Port Elphinstone, Inverurie, AB51 5UD, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2 Ogstonmill, Fintray, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 15 - Director → ME
  • 2
    MARKMAX LIMITED - 2006-10-09
    icon of address 4 Mill Road, Port Elphinstone, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    509,001 GBP2025-03-31
    Officer
    icon of calendar 2007-01-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    79,473 GBP2017-10-31
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 4
    icon of address Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,674 GBP2017-03-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    62,870 GBP2024-02-29
    Officer
    icon of calendar 2006-03-27 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 61 Lorne Street, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -101,829 GBP2024-06-30
    Officer
    icon of calendar 2007-07-04 ~ now
    IIF 18 - Director → ME
  • 7
    TINTO PROPERTY DEVELOPMENTS LIMITED - 2012-02-29
    ENER-FAB LIMITED - 2010-06-09
    icon of address Johnstone Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 30 - Director → ME
  • 8
    GPH BUILDERS MERCHANTS LIMITED - 2010-10-04
    MFG INVERURIE LIMITED - 2006-10-05
    JOHN H. CONNON LIMITED - 2005-05-25
    JOHN H. CONNON HOLDINGS LIMITED - 1998-03-20
    MOUNTWEST 142 LIMITED - 1998-02-24
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 12 - Director → ME
  • 9
    GARIOCH SPORTS LTD. - 2020-01-10
    icon of address Axis Business Centre, Thainstone, Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    149,146 GBP2017-12-31
    Officer
    icon of calendar 2009-03-23 ~ dissolved
    IIF 9 - Director → ME
  • 10
    MOUNTWEST ACCOLADE LIMITED - 2010-10-04
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Lagavulin, Stonyhill, Maryculter, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 1 - LLP Member → ME
  • 12
    M & M BUSINESS CONSULTANCY LTD - 2013-10-24
    icon of address Johnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 2 Ogstonmill, Mill Of Fintray, Aberdeen, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    1,975 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 14
    icon of address Johnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 2 Ogstonmill, Fintray, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 22 - Director → ME
  • 16
    TREEMAP LIMITED - 2008-04-24
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 31 - Director → ME
  • 17
    YAM PROPERTY INVESTMENTS LIMITED - 2007-11-28
    MM&S (5146) LIMITED - 2007-05-01
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 20 - Director → ME
Ceased 19
  • 1
    icon of address Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-09 ~ 2024-10-31
    IIF 6 - Director → ME
  • 2
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -398,254 GBP2024-05-31
    Officer
    icon of calendar 2018-11-06 ~ 2022-11-17
    IIF 26 - Director → ME
  • 3
    KEITH BREWERY HOLDINGS LIMITED - 2018-09-14
    BREWMEISTER HOLDINGS LIMITED - 2015-07-21
    ENSCO 428 LIMITED - 2013-11-04
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,079,027 GBP2024-05-31
    Officer
    icon of calendar 2013-11-20 ~ 2022-03-25
    IIF 29 - Director → ME
  • 4
    SCOTTISH BUSINESS RESILIENCE CENTRE LIMITED - 2023-02-20
    SCOTTISH BUSINESS CRIME CENTRE LIMITED - 2013-07-04
    icon of address 19 Rutland Square, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    220,252 GBP2024-03-31
    Officer
    icon of calendar 2001-04-30 ~ 2002-04-23
    IIF 8 - Director → ME
  • 5
    icon of address 1 East Craibstone Street, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -199,592 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2019-02-27
    IIF 5 - Director → ME
  • 6
    BITE TECHNOLOGY LIMITED - 2009-10-08
    JCC RETAIL LIMITED - 2008-10-30
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2010-03-31
    IIF 3 - Director → ME
  • 7
    icon of address 2 Ogstonmill, Fintray, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    123,698 GBP2023-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2021-10-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-10
    IIF 41 - Has significant influence or control OE
  • 8
    BREWMEISTER LTD - 2015-07-21
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,391,513 GBP2024-05-31
    Officer
    icon of calendar 2014-10-21 ~ 2022-03-25
    IIF 27 - Director → ME
  • 9
    icon of address P & H House, Davigdor Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2004-03-17
    IIF 36 - Director → ME
  • 10
    icon of address 2 Ogstonmill, Fintray, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2019-03-20
    IIF 23 - Director → ME
  • 11
    NISA TODAY'S CENTRAL BUYING FORCE LIMITED - 1992-11-24
    NISA TODAY'S GROUP 2000 LIMITED - 1992-11-11
    icon of address Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2004-04-07
    IIF 34 - Director → ME
  • 12
    JRD EQUIPMENT LIMITED - 2019-04-12
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2023-12-20
    IIF 11 - Director → ME
  • 13
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-30 ~ 2010-03-26
    IIF 19 - Director → ME
  • 14
    SCOTTISH GROCERY TRADE MANAGEMENT SERVICES LIMITED (THE) - 2002-07-03
    icon of address Federation House, 222-224 Queensferry Road, Edinburgh
    Active Corporate (20 parents)
    Officer
    icon of calendar 1998-09-23 ~ 2002-01-28
    IIF 35 - Director → ME
  • 15
    SCOTTISH GROCERS FEDERATION LIMITED - 2002-05-21
    SCOTTISH GROCERS FEDERATION - 1991-03-01
    icon of address Federation House, 222-224 Queensferry Road, Edinburgh
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-19 ~ 2002-01-28
    IIF 4 - Director → ME
  • 16
    THE FINEST BREWERY OF SPEYSIDE LIMITED - 2018-05-09
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,214,391 GBP2024-05-31
    Officer
    icon of calendar 2018-04-27 ~ 2022-03-25
    IIF 28 - Director → ME
  • 17
    icon of address Millhouse Unit 3 Millhouse, Grandholm Crescent, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,361 GBP2023-12-31
    Officer
    icon of calendar 2005-04-05 ~ 2010-04-29
    IIF 33 - Director → ME
  • 18
    WESTCOURT HILL LIMITED - 2003-06-12
    icon of address 6 Golfview Road, Bieldside, Aberdeen, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    267,972 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ 2008-12-05
    IIF 17 - Director → ME
  • 19
    icon of address Broom Lodge, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    112,308 GBP2024-12-31
    Officer
    icon of calendar 2001-03-12 ~ 2018-09-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-18
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.