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 Robert Carling

    Related profiles found in government register
  • Mr Graeme Robert Carling
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Graeme Robert Carling
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Affinity Business Centre, Harrison Road, Dundee, DD2 3SN, Scotland

      IIF 17
  • Carling, Graeme Robert
    British chief executive officer born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Affinity Business Centre, Harrison Road, Dundee, DD2 3SN, Scotland

      IIF 18
  • Carling, Graeme Robert
    British company director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Faraday Court, Dundee, DD2 3UD

      IIF 19
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 24
    • icon of address Faraday Business Centre, Faraday Street, Dundee, Angus, DD23QQ, Scotland

      IIF 25
  • Carling, Graeme Robert
    British consultant born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 26
  • Carling, Graeme Robert
    British director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, Angus, DD5 1HB, Scotland

      IIF 36
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 37
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 38
    • icon of address Affinity Business Centre, Harrison Road, Dundee, DD2 3SN, Scotland

      IIF 39 IIF 40
    • icon of address Affinity House, Harrison Road, Dundee, DD2 3SN, Scotland

      IIF 41 IIF 42 IIF 43
    • icon of address Mcgill, Harrison Road, Dundee, DD2 3SN, Scotland

      IIF 45
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 46
    • icon of address Olympic House, 995 Doddington Road, Lincoln, LN6 3SE, England

      IIF 47
    • icon of address C/o United Capital Investments Limited, 37th Floor, 1 Canada Square, London, E14 5AA, England

      IIF 48
  • Carling, Graeme Robert
    British executive born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, DD51HB, Scotland

      IIF 49
    • icon of address 14, Braeside, Auchterhouse, Dundee, Tayside, DD3 0QQ, Scotland

      IIF 50
  • Carling, Graeme Robert
    British none born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Braeside, Auchterhouse, Dundee, DD3 0QQ, United Kingdom

      IIF 51
  • Mr Graeme Carling
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, DD5 1HB, Scotland

      IIF 52
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 53
    • icon of address 52a, Church Street, Dundee, DD51HB, United Kingdom

      IIF 54
    • icon of address Affinity House, Harrison Road, Dundee, DD2 3NS, United Kingdom

      IIF 55
  • Carling, Graeme Robert
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carling, Graeme Robert
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 58
  • Carling, Graeme
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnbroe House, 2 Finch Way, Strathclyde Business Park, Bellshill, ML4 3PE, United Kingdom

      IIF 59
    • icon of address 52a, Church Street, Dundee, DD51HB, United Kingdom

      IIF 60
    • icon of address Affinity House, Harrison Road, Dundee, DD2 3NS, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Olympic House, 995 Doddington Road, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 47 - Director → ME
  • 2
    FTPI LTD - 2017-07-27
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    412,083 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 52a Church Street, Broughty Ferry, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 49 - Director → ME
  • 5
    CARLING & CO LTD - 2016-04-19
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 25 - Director → ME
  • 7
    MCGILL SCOTLAND (HOMES) LTD - 2021-03-29
    FAST TRACK PROPERTY BUYERS LTD - 2019-03-22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,390 GBP2024-03-31
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    MCGILL CYBER SECURITY LTD - 2021-03-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,370 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    INFINITAS (UK) LTD - 2021-12-31
    GOLDEN ZONE LEISURE LTD - 2014-08-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,909,278 GBP2023-10-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JOHN STREET (SCOTLAND) LTD - 2021-12-31
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    539,446 GBP2024-04-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FTP ( ANGUS ) LTD - 2021-12-31
    GOLDEN ZONE INVESTMENTS LTD - 2018-02-27
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    97,598 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    FAST TRACK EUROPE LTD - 2021-12-31
    KC KANGAROOS LTD - 2013-06-13
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    275,179 GBP2023-11-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    BRAESIDE2020 LTD - 2022-12-28
    UNITED CAPITAL INVESTMENTS LTD - 2020-01-07
    FAST TRACK PROPERTY INVESTMENTS LTD - 2017-12-27
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -51,198 GBP2023-12-31
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -170,690 GBP2024-05-31
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    UNITED CAPITAL INVESTMENTS LTD - 2023-06-15
    PRS GROUP LTD - 2022-12-28
    icon of address 37th Floor 1 Canada Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -178,092 GBP2024-02-29
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Affinity Business Centre, Harrison Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    CATALUS ENERGY GROUP LIMITED - 2019-12-02
    icon of address C/o United Capital Investments Limited 37th Floor, 1 Canada Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,443 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 51 - Director → ME
  • 19
    PROPERTY SUPERSTAR LIMITED - 2019-12-02
    icon of address 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,703,914 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -88,122 GBP2024-03-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 22 - Director → ME
Ceased 21
  • 1
    AREAFORCE LIMITED - 1986-07-25
    icon of address C/o United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,235,673 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-12-23
    IIF 42 - Director → ME
  • 2
    QUECHUA 2019 LTD - 2021-03-02
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    541,106 GBP2023-03-31
    Officer
    icon of calendar 2019-08-19 ~ 2024-04-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2024-04-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    WALLACE SUPPORT SERVICES LIMITED - 2010-11-10
    icon of address C/o United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,215,164 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-12-23
    IIF 41 - Director → ME
  • 4
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-06-29
    IIF 18 - Director → ME
  • 5
    MCGILL ( DOCK STREET ) LIMITED - 2021-11-11
    icon of address 703 Great Northern Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    55,437 GBP2023-05-31
    Officer
    icon of calendar 2019-07-07 ~ 2021-10-01
    IIF 24 - Director → ME
  • 6
    MCGILL SCOTLAND (HOMES) LTD - 2021-03-29
    FAST TRACK PROPERTY BUYERS LTD - 2019-03-22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,390 GBP2024-03-31
    Officer
    icon of calendar 2015-08-05 ~ 2022-10-24
    IIF 56 - Director → ME
  • 7
    BREWIT BIG STYLE LTD - 2022-09-07
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2022-09-08
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2022-09-08
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -129,369 GBP2021-12-31
    Officer
    icon of calendar 2015-01-26 ~ 2021-12-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-06-01
    IIF 15 - Has significant influence or control OE
  • 9
    icon of address Carnbroe House Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,996,001 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-12-23
    IIF 43 - Director → ME
  • 10
    BRAESIDE2020 LTD - 2022-12-28
    UNITED CAPITAL INVESTMENTS LTD - 2020-01-07
    FAST TRACK PROPERTY INVESTMENTS LTD - 2017-12-27
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -51,198 GBP2023-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2022-10-24
    IIF 58 - Director → ME
  • 11
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -170,690 GBP2024-05-31
    Officer
    icon of calendar 2015-05-11 ~ 2022-10-24
    IIF 57 - Director → ME
  • 12
    SECOND CHANCE HOUSING ASSOCIATES LTD - 2025-02-28
    SCOTTSDALE MORTGAGE CORPORATION LTD - 2014-12-03
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    309,561 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2023-08-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2023-08-31
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Faraday Business Centre, Faraday Street, Dundee, Tayside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-05 ~ 2011-08-01
    IIF 50 - Director → ME
  • 14
    UNITED CAPITAL INVESTMENTS LTD - 2022-12-28
    MCGILL (HOLDINGS) LTD - 2020-01-07
    INFINITAS 8 LTD - 2019-04-18
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,373,963 GBP2022-03-31
    Officer
    icon of calendar 2015-01-13 ~ 2022-12-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2023-01-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ALLIANCE ELECTRICAL SERVICES LIMITED - 2021-02-26
    ALLIANCE ELECTRICAL 2007 LIMITED - 2007-10-30
    icon of address Leonard Curtis Recovery 4th Floor, 58 Waterloo Street, Glasgow
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,387,339 GBP2021-03-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-29
    IIF 39 - Director → ME
  • 16
    icon of address Block 31 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2016-01-13
    IIF 19 - Director → ME
  • 17
    CARLING PROPERTY GROUP LTD - 2021-03-29
    CARLING PROPERTY MANAGEMENT LTD - 2015-12-21
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    260,688 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2024-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-10-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MCGILL SCOTLAND LTD - 2021-12-31
    CATALUS ENERGY INVESTMENTS LIMITED - 2019-03-14
    icon of address Ellersley House, 30 Miller Road, Ayr
    Liquidation Corporate (2 parents)
    Equity (Company account)
    30,612 GBP2020-03-31
    Officer
    icon of calendar 2017-05-12 ~ 2021-10-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-05-10
    IIF 12 - Has significant influence or control OE
  • 19
    icon of address Carnbroe House Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    11,139,779 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-06-29
    IIF 44 - Director → ME
  • 20
    SALTIRE FM LTD - 2022-02-14
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-07-28 ~ 2022-04-28
    IIF 59 - Director → ME
  • 21
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -88,122 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ 2024-01-20
    IIF 21 - 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.