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

Graham, Stewart

    Related profiles found in government register
  • Graham, Stewart
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Graham, Stewart
    British company director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 136 Anderson Street, Inverness, IV3 8DH

      IIF 21
    • icon of address 136, Anderson Street, Inverness, IV3 8DH, Scotland

      IIF 22
    • icon of address Hebrides, Nairnside, Inverness, IV2 5GX

      IIF 23
  • Graham, Stewart
    British director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, The Ca'd'oro, Glasgow, G1 3PE, Scotland

      IIF 24
  • Graham, Stewart
    British managing director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 136, Anderson Street, Inverness, IV3 8DH, Scotland

      IIF 25
  • Graham, Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Hebrides, Nairnside, Inverness, IV2 5GX

      IIF 26
  • Mr Stewart Graham
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 136 Anderson Street, Inverness, IV3 8DH

      IIF 27
    • icon of address 136, Anderson Street, Inverness, IV3 8DH, Scotland

      IIF 28
    • icon of address 24 - 26 Lewis Street, Stornoway, Isle Of Lewis, HS1 2JF, Scotland

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 24
  • 1
    SEABOARD ANCHORS LIMITED - 2001-04-05
    GAEL FORCE MARINE RENTALS LTD. - 2018-12-05
    icon of address 136 Anderson Street, Inverness
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 1998-09-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24-26 Lewis Street, Stornoway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,501,905 GBP2023-12-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 19 - Director → ME
  • 3
    PLANDOCK LIMITED - 1998-04-01
    icon of address Unit 13/14 Plymouth Fish Market, Lockyers Quay Sutton Harbour, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    GAEL FORCE M LTD - 2011-12-09
    icon of address 136 Anderson Street, Inverness
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-03-30 ~ now
    IIF 5 - Director → ME
  • 5
    CORPACH BOATBUILDING COMPANY LIMITED - 2019-01-31
    CORPACH BB NEWCO LIMITED - 2018-04-10
    icon of address 136 Anderson Street, Inverness
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    542,758 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 4 - Director → ME
  • 6
    GAEL FORCE LTD - 2013-11-29
    icon of address 136 Anderson Street, Inverness, Inverness-shire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    279,136 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 10 - Director → ME
  • 7
    QUILLCO 228 LIMITED - 2007-01-18
    FUSION MARINE LIMITED - 2019-01-31
    icon of address 136 Anderson Street, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 136 Anderson Street, Inverness, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    118,340 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    GAEL FORCE MARINE LTD - 2002-08-28
    GAEL FORCE (HOLDINGS) LTD. - 2013-11-29
    icon of address 136 Anderson Street, Inverness
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    7,068,662 GBP2023-12-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 1 - Director → ME
  • 10
    ISLAND FABRICATIONS LIMITED - 1990-08-28
    GAELFORCE MARINE EQUIPMENT LIMITED - 2013-11-29
    icon of address 136 Anderson Street, Inverness
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 11
    MOHN AQUA (UK) LIMITED - 2016-08-22
    icon of address 136 Anderson Street, Inverness, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 9 - Director → ME
  • 12
    GAEL FORCE MOORINGS LTD - 2005-04-18
    GAEL FORCE PROPERTIES LTD. - 2013-11-29
    icon of address 136 Anderson Street, Inverness, Inverness-shire
    Active Corporate (5 parents)
    Equity (Company account)
    3,441,238 GBP2023-12-31
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 11 - Director → ME
  • 13
    MOUNTWEST 183 LIMITED - 1998-08-21
    GAEL FORCE LIMITED - 1999-06-10
    GAEL FORCE AQUACULTURE LTD. - 2007-06-08
    GAEL FORCE AQUA LTD - 2016-11-17
    GAEL FORCE (PROPERTIES) LIMITED - 2003-05-12
    GAEL FORCE ENGINEERING LTD. - 2005-04-18
    icon of address 136 Anderson Street, Inverness
    Active Corporate (4 parents)
    Equity (Company account)
    40,080 GBP2023-12-31
    Officer
    icon of calendar 1998-08-14 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 24 - 26 Lewis Street, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,521 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    SCOTTISH SALMON PRODUCERS' ORGANISATION LIMITED - 2022-01-19
    icon of address Salmon Scotland Ltd - Office 32 C/o Citibase, One St Colme Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    188,192 GBP2024-12-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 45 The Ca'd'oro, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 24 - 26 Lewis Street, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address 24 - 26 Lewis Street, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 24 - 26 Lewis Street, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 24 - 26 Lewis Street, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 24 - 26 Lewis Street, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 24-26 Lewis Street, Stornoway, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address 24 - 26 Lewis Street, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 24
    MILLBRY 61 LTD. - 1998-06-18
    icon of address 136 Anderson Street, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 22 - Director → ME
Ceased 2
  • 1
    GAEL FORCE MARINE LTD - 2002-08-28
    GAEL FORCE (HOLDINGS) LTD. - 2013-11-29
    icon of address 136 Anderson Street, Inverness
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    7,068,662 GBP2023-12-31
    Officer
    icon of calendar 2002-03-15 ~ 2005-03-30
    IIF 26 - Secretary → ME
  • 2
    SCOTTISH SALMON FARMERS MARKETING BOARD (1990) LIMITED - 1997-01-27
    icon of address C/o Shepherd And Wedderburn Llp Floor 3, 1 West Regent Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    105,157 GBP2024-12-31
    Officer
    icon of calendar 2023-04-20 ~ 2023-05-09
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.