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

Scott, Graeme Alistair

    Related profiles found in government register
  • Scott, Graeme Alistair
    British chief executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91, C/o Simons Muirhead & Burton Llp, Newman Street, London, W1T 3EY, England

      IIF 1
  • Scott, Graeme Alistair
    British commercial director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchley Park, Emmet Hill Lane, Laddingford, Kent, ME18 6BG, United Kingdom

      IIF 2
  • Scott, Graeme Alistair
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchley Park, Emmet Hill Lane, Laddingford, ME18 6BG, United Kingdom

      IIF 3
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 4
  • Scott, Graeme Alistair
    British consultancy born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 5
  • Scott, Graeme Alistair
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Graeme Alistair
    British producer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Old Brompton Road, London, London, SW5 0AN, United Kingdom

      IIF 24
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 25
  • Scott, Graeme Alistair
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, Unit 1, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, United Kingdom

      IIF 26
  • Scott, Graeme
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91, Newman Street, London, W1T 3EY, England

      IIF 27 IIF 28
  • Scott, Graeme Alistair
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Wickham Street, Rochester, ME1 2HH, United Kingdom

      IIF 29
  • Scott, Graeme Alistair
    British designer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willow, Main Road, Edenbridge, Kent, TN8 6JE, United Kingdom

      IIF 30
  • Scott, Graeme Alistair
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Providence Villas, Brackenbury Road, London, W6 0BA, United Kingdom

      IIF 31
    • icon of address 82 Wickham Street, Rochester, Kent, ME1 2HH

      IIF 32
    • icon of address 82, Wickham Street, Rochester, Kent, ME1 2HH, United Kingdom

      IIF 33
  • Scott, Graeme Alistair
    British writer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Old Brompton Road, London, SW5 0AN, United Kingdom

      IIF 34
  • Mr Graeme Alistair Scott
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graeme Scott
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graeme Alistair Scott
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Old Brompton Road, London, SW5 0AN, United Kingdom

      IIF 59 IIF 60
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 61 IIF 62
  • Scott, Graeme

    Registered addresses and corresponding companies
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 63 IIF 64
    • icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, W1T 3EY, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    166,003 GBP2023-08-29
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-08-25 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,685 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 40 - Has significant influence or controlOE
  • 12
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-09-12 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CUTCM LIMITED - 2019-05-03
    DOVER STREET TALENT LIMITED - 2018-11-13
    icon of address 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2025-06-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    GAEA SOFTWARE LIMITED - 2025-01-14
    icon of address Finchley Park, Emmet Hill Lane, Laddingford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,601 GBP2024-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Finchley Park, Emmet Hill Lane, Laddingford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,749 GBP2024-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -130,790 GBP2023-07-29
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-12 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 14 - Director → ME
  • 20
    INFINITE INTEL LTD - 2016-09-06
    INFINITE INTELLIGENCE TECHNOLOGIES LTD - 2018-04-06
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,390,903 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 175 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Willow, Main Road, Edenbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 24
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,602 GBP2025-08-28
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-07-15 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 87-91 Newman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    TWEETREFER LIMITED - 2011-11-23
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address 87-91 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 87-91 C/o Simons Muirhead & Burton Llp, Newman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 1 - Director → ME
  • 29
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    274,447 GBP2025-08-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-23
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    BUTTERFLY DATING LIMITED - 2015-04-23
    icon of address 6 Providence Villas, Brackenbury Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -161,292 GBP2024-03-31
    Officer
    icon of calendar 2015-06-08 ~ 2015-06-23
    IIF 31 - Director → ME
  • 2
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-07-12
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-07-12
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-07-12
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-07-12
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 130 High Street, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-10-09
    IIF 32 - Director → ME
  • 7
    INFINITE INTEL LTD - 2016-09-06
    INFINITE INTELLIGENCE TECHNOLOGIES LTD - 2018-04-06
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,390,903 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-06-05
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Maximum Life Centre, Lower Court, Staverton, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2013-09-01
    IIF 30 - Director → ME
  • 9
    icon of address C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,602 GBP2025-08-28
    Person with significant control
    icon of calendar 2017-07-14 ~ 2017-07-14
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Beacon Unit 1, Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2017-12-11
    IIF 26 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.