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 Graham Suttle

    Related profiles found in government register
  • Mr Graham Suttle
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1129, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 1
  • Mr Graham Kenneth Suttle
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Riverslea, Tarholm, Annbank, Ayrshire, KA6 5HX, United Kingdom

      IIF 2
    • icon of address R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 10
    • icon of address 1125, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 11 IIF 12
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 13
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14 IIF 15
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 16
    • icon of address Finnieston House, 1129 Argyle Street, Glasgow, G51 1JW, Scotland

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Graham Kenneth Suttle
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1125, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 19
  • Suttle, Graham Kenneth
    British company director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Suttle, Graham Kenneth
    British director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Riverslea, Tarholm, Annbank, Ayrshire, KA6 5HX, United Kingdom

      IIF 27
    • icon of address Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 28
    • icon of address 1123, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 29
    • icon of address 1125, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 30 IIF 31 IIF 32
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 33
    • icon of address Finnieston House, 1129 Argyle Street, Finnieston, Glasgow, G51 1JW, Scotland

      IIF 34
  • Suttle, Graham Kenneth
    British managing director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1129, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 35
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 36
  • Suttle, Graham Kenneth
    British publican born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 37
    • icon of address C/o. Brechin Cole-hamilton & Co, 34 West George Street, Glasgow, G2 1DG, United Kingdom

      IIF 38
    • icon of address Finnieston House, 1129 Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 39
  • Mr Graham Keneth Suttle
    Northern Irish born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1129, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    38,650 GBP2023-12-30
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ 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
  • 4
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -245,743 GBP2021-04-30
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o. Brechin Cole-hamilton & Co, 34 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,542 GBP2024-06-30
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,615 GBP2024-06-30
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,156 GBP2024-06-30
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    34,673 GBP2022-07-30
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of address 132 Main Street, Prestwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -122,862 GBP2021-04-30
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -259,733 GBP2021-04-30
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,457 GBP2024-04-30
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,380 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-10-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 33 Union Arcade, Burns Statue Square, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,572 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2023-07-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2023-07-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -259,733 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-08
    IIF 40 - 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.