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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Graeme James Cook

    Related profiles found in government register
  • Mr Graeme James Cook
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 1
  • Cook, Graeme James
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 2
    • Merchants House, 7 West George Street, Glasgow, G2 1BA

      IIF 3 IIF 4
  • Cook, Graeme James
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 5
    • 23, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 6
  • Cook, Graeme James
    British chartered accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA

      IIF 7
    • The Engine Shed, Station Approach, Temple Meads, Bristol, BS1 6QH, England

      IIF 8
    • 1, 2 Seaward Place, Centurion Business Park, Glasgow, G41 1HH, Uk

      IIF 9
    • 2, Seaward Place, Centurion Business Park, Glasgow, G41 1HH

      IIF 10
    • 4, Broomvale Drive, Newton Mearns, Glasgow, G77 5NN, Scotland

      IIF 11
    • 65, Bike For Good, Haugh Road, Glasgow, G3 8TX, Scotland

      IIF 12
    • C/o Ids And Co, 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, Scotland

      IIF 13
  • Cook, Graeme James
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Broomvale Drive, Newton Mearns, Glasgow, G77 5NN

      IIF 14 IIF 15
  • Cook, Graeme James
    British

    Registered addresses and corresponding companies
  • Cook, Graeme James

    Registered addresses and corresponding companies
    • 2, Dawson Road, The Whisky Bond, Glasgow, G4 9SS, Scotland

      IIF 21
    • 2, Seaward Place, Centurion Business Park, Glasgow, G41 1HH

      IIF 22
    • 23, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 23 IIF 24
child relation
Offspring entities and appointments 17
  • 1
    APSIS BUSINESS COMPONENTS LTD.
    - now SC388658
    APSIS SOLUTIONS (ESTIMATOR) LIMITED
    - 2018-02-07 SC388658
    HMS (859) LIMITED - 2010-11-17
    23 High Patrick Street, Hamilton, Scotland
    Active Corporate (6 parents)
    Officer
    2018-01-13 ~ now
    IIF 6 - Director → ME
    2025-10-01 ~ now
    IIF 23 - Secretary → ME
  • 2
    APSIS SOLUTIONS (HOLDINGS) LIMITED
    - now SC388650
    HMS (860) LIMITED - 2010-11-19
    23 High Patrick Street, Hamilton, Lanarkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2017-12-08 ~ now
    IIF 5 - Director → ME
    2025-10-01 ~ now
    IIF 24 - Secretary → ME
  • 3
    APSIS SOLUTIONS LTD
    SC610061
    C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2018-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-10-27 ~ now
    IIF 1 - Has significant influence or control OE
  • 4
    BEAL MANUFACTURING HOLDINGS LTD - now
    TONY BEAL GROUP LIMITED
    - 2021-08-10 SC230079
    GREENVIEW APPROACH LIMITED - 2002-07-15
    1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (13 parents, 1 offspring)
    Officer
    2004-07-20 ~ 2005-09-30
    IIF 17 - Secretary → ME
  • 5
    BIKE FOR GOOD LTD - now
    GLASGOW BIKE SHED LIMITED
    - 2019-08-02 SC376469
    65 Bike For Good, 65 Haugh Road, Glasgow, Ecosse, Scotland
    Active Corporate (35 parents, 1 offspring)
    Officer
    2016-01-21 ~ 2018-06-04
    IIF 12 - Director → ME
  • 6
    DAXPORT SCOTLAND LTD
    - now SC481607
    APSIS SOLUTIONS (DEVELOPMENTS) LTD
    - 2017-04-21 SC481607
    272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2015-01-29 ~ 2017-06-01
    IIF 13 - Director → ME
  • 7
    DAXPORT UK LIMITED
    08678300
    The Downs, The Warren, Ashtead, Surrey
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2014-10-01 ~ 2017-06-08
    IIF 7 - Director → ME
  • 8
    FUTURE TECHNOLOGY DEVICES INTERNATIONAL LIMITED
    - now SC136640
    CASECHANCE LIMITED - 1992-03-13
    2 Seaward Place, Centurion Business Park, Glasgow
    Active Corporate (21 parents)
    Officer
    2011-03-01 ~ 2014-09-12
    IIF 10 - Director → ME
    2011-03-31 ~ 2014-09-12
    IIF 22 - Secretary → ME
  • 9
    GARDEN MARQUEES LIMITED
    02551152
    Unit 3 Windsor Street, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2004-04-30 ~ 2005-09-30
    IIF 18 - Secretary → ME
  • 10
    JTI REALISATIONS LIMITED - now
    J.T. INGLIS & SONS LIMITED
    - 2007-07-27 SC009831 SC315424
    37 Albyn Place, Aberdeen
    Dissolved Corporate (13 parents)
    Officer
    2004-12-22 ~ 2005-09-30
    IIF 14 - Director → ME
    2006-02-17 ~ 2006-10-01
    IIF 15 - Director → ME
    2004-02-16 ~ 2005-09-30
    IIF 19 - Secretary → ME
  • 11
    PANOPTIC INVESTMENTS PTE LIMITED
    - now FC030501
    FTDI CHIP PTE LIMITED
    - 2013-07-15 FC030501
    178 Paya Lebar Road, 07-04/05, Singapore, Singapore
    Converted / Closed Corporate (6 parents)
    Officer
    2011-11-08 ~ 2015-06-30
    IIF 9 - Director → ME
  • 12
    STRONGHOLD INTERNATIONAL LIMITED - now
    STRONGHOLD GROUP LIMITED - 2022-11-15
    SPORT & PLAY (SCOTLAND) LIMITED - 2022-07-22
    SPORTSCOVERS SCOTLAND LIMITED
    - 2008-02-13 SC184940
    1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    2004-07-20 ~ 2005-09-30
    IIF 20 - Secretary → ME
  • 13
    THE BOUTIQUE HOME COMPANY (SCOTLAND) LTD
    SC479855
    C/o Ids & Co, 38 Beansburn, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-06-01 ~ 2016-03-01
    IIF 11 - Director → ME
    2015-06-01 ~ 2017-04-24
    IIF 21 - Secretary → ME
  • 14
    TONY BEAL LIMITED
    SC067541
    1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    2004-07-20 ~ 2005-09-30
    IIF 16 - Secretary → ME
  • 15
    TURNING POINT SCOTLAND
    SC194639 SC245852
    Merchants House, 7 West George Street, Glasgow
    Active Corporate (60 parents, 1 offspring)
    Officer
    2019-06-18 ~ now
    IIF 4 - Director → ME
  • 16
    TURNING POINT SCOTLAND SERVICES LIMITED
    SC245852 SC194639
    Tc Young, Merchants House, 7 West George Street, Glasgow
    Active Corporate (21 parents)
    Officer
    2021-09-07 ~ now
    IIF 3 - Director → ME
  • 17
    XINTRONIX LIMITED
    - now 06218215
    ATEMPO LIMITED - 2007-10-24
    BRISTOL MICROCIRCUITS LTD - 2007-09-27
    8 Whincover Gardens, Whortley, Leeds, England
    Dissolved Corporate (12 parents)
    Officer
    2013-04-26 ~ 2014-09-14
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.