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

Taylor, Graeme James

    Related profiles found in government register
  • Taylor, Graeme James

    Registered addresses and corresponding companies
    • 1 Marischal Square, Broad Street, Aberdeen, AB10 1BL, Scotland

      IIF 1 IIF 2
  • Taylor, Graeme James
    Scottish born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Marischal Square, Broad Street, Aberdeen, AB10 1BL, Scotland

      IIF 3 IIF 4
    • Clydebank, Forgue Road, Rothienorman, Inverurie, Aberdeenshire, AB51 8YH, Scotland

      IIF 5
    • 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, Scotland

      IIF 6
  • Taylor, Graeme James
    Scottish business development director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, North Guildry Street, Elgin, Morayshire, IV30 1JR, United Kingdom

      IIF 7
    • Clydebank House, Forgue Road, Rothienorman, Aberdeenshire, AB51 8YH

      IIF 8
  • Taylor, Graeme James
    Scottish comapny director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Forbes Place, Paisley, PA1 1UT

      IIF 9
  • Taylor, Graeme James
    Scottish company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Instalec Software Limited, Endeavor Drive, Arnhall Business Park, Westhill, Aberdeen, Aberdeenshire, AB32 6UF

      IIF 10
    • 21, Forbes Place, Paisley, PA1 1UT

      IIF 11
    • 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 12
    • 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT

      IIF 13
    • 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, Scotland

      IIF 14 IIF 15
    • Clydebank House, Forgue Road, Rothienorman, Aberdeenshire, AB51 8YH

      IIF 16
  • Taylor, Graeme James
    Scottish director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 17 IIF 18 IIF 19
    • Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6UF, Scotland

      IIF 20
  • Taylor, Graeme James
    Scottish managing director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Endeavour Drive, Arnhall Business Park, Westhill Aberdeen, Aberdeenshire, AB32 6UF

      IIF 21 IIF 22
  • Taylor, Graeme James
    Scottish none born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 23
  • Taylor, Graeme James
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Marischal Square, Broad Street, Aberdeen, AB10 1BL, United Kingdom

      IIF 24
  • Mr Graeme James Taylor
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 25
  • Mr Graeme James Taylor
    Scottish born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Marischal Square, Broad Street, Aberdeen, AB10 1BL, Scotland

      IIF 26
    • West Kirktonhill House, Marykirk, Laurencekirk, Kincardineshire, AB30 1XA, Scotland

      IIF 27 IIF 28
    • 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 29
  • Mr Graeme James Taylor
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Marischal Square, Broad Street, Aberdeen, AB10 1BL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 22
  • 1
    ABERDEEN ENERGY LTD
    SC530151
    West Kirktonhill House, Marykirk, Laurencekirk, Kincardineshire, Scotland
    Active Corporate (3 parents)
    Officer
    2016-06-07 ~ 2018-12-22
    IIF 5 - Director → ME
    Person with significant control
    2018-12-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2016-06-07 ~ 2018-03-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AGILE ENERGY RECOVERY (INVERURIE) LIMITED
    SC487774
    1 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    2014-09-30 ~ now
    IIF 4 - Director → ME
    2014-09-30 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-09-29 ~ 2019-09-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AGILE ENERGY RECOVERY LIMITED
    - now SC423504
    EFW SCOTLAND (FRASERBURGH) LTD
    - 2013-10-07 SC423504
    MACNEWCO THREE HUNDRED AND THIRTY THREE LIMITED
    - 2013-07-02 SC423504 SC328655... (more)
    1 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    2012-10-05 ~ now
    IIF 3 - Director → ME
    2014-10-31 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AGILE RESOURCE RECOVERY LTD
    SC841211
    1 Marischal Square, Broad Street, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRIG LIMITED
    SC357889
    Endeavour Drive, Arnhall Business Park, Westhill Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    EA PWDC LTD
    - now SC431230
    MACNEWCO THREE HUNDRED AND THIRTY SIX LIMITED
    - 2013-05-30 SC431230 SC414486... (more)
    21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (6 parents)
    Officer
    2012-10-05 ~ 2013-05-31
    IIF 15 - Director → ME
  • 7
    EFW (SCOTLAND) LIMITED
    - now SC385045
    ESW (SCOTLAND) LIMITED - 2010-09-09
    21 Forbes Place, Paisley
    Dissolved Corporate (4 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GRAMPIAN ELECTRICAL SERVICES LIMITED
    - now SC222419
    MOUNTWEST 359 LIMITED - 2001-08-24
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2011-08-31 ~ 2012-03-31
    IIF 10 - Director → ME
  • 9
    INL MANAGEMENT LIMITED
    - now SC309377
    ISANDCO FOUR HUNDRED AND SEVENTY SEVEN LIMITED - 2006-12-05
    Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (8 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 8 - Director → ME
  • 10
    INNOVATIVE COMMS LTD
    - now SC431233
    MACNEWCO THREE HUNDRED AND THIRTY EIGHT LIMITED
    - 2013-02-26 SC431233 SC414506... (more)
    21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 13 - Director → ME
  • 11
    INSTALEC BUILDING SUPPORT SERVICES LIMITED
    - now SC389565
    INSTALEC CABLING SYSTEMS LTD
    - 2011-08-19 SC389565
    MACNEWCO THREE HUNDRED AND NINE LIMITED - 2011-02-09
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 12
    INSTALEC KNOWLEDGE MANAGEMENT LIMITED
    - now SC401446
    INSTALEC AGILITY LIMITED
    - 2011-10-25 SC401446
    MACNEWCO THREE HUNDRED AND NINETEEN LIMITED
    - 2011-08-12 SC401446 SC389565... (more)
    Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 20 - Director → ME
  • 13
    INSTALEC NETWORKING LIMITED
    - now SC401448 SC157931
    MACNEWCO THREE HUNDRED AND SEVENTEEN LIMITED
    - 2011-08-26 SC401448 SC389563... (more)
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    INSTALEC PROFESSIONAL SERVICES LIMITED
    - now SC285118
    INSTALEC TECHNOLOGIES LIMITED - 2011-09-02
    MOUNTWEST 600 LIMITED - 2005-05-26
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2011-12-31 ~ dissolved
    IIF 18 - Director → ME
  • 15
    INSTALEC SOFTWARE LIMITED
    - now SC389564
    MACNEWCO THREE HUNDRED AND EIGHT LIMITED - 2011-02-09
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 16
    INSTALEC TECHNOLOGY GROUP HOLDINGS LIMITED
    - now SC389563 SC157931
    INSTALEC TECHNOLOGY GROUP LIMITED
    - 2011-08-26 SC389563 SC157931
    MACNEWCO THREE HUNDRED AND SEVEN LIMITED - 2011-02-09
    INSTALTEC TECHNOLOGY GROUP LIMITED - 2011-02-09
    Endeavour Drive, Arnhall Business Park, Westhill, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 22 - Director → ME
  • 17
    INSTALEC TECHNOLOGY GROUP LIMITED
    - now SC157931 SC389563... (more)
    INSTALEC NETWORKING LIMITED
    - 2011-08-26 SC157931 SC401448
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2004-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 18
    MACNEWCO THREE HUNDRED AND THIRTY TWO LIMITED
    SC423406 SC422283... (more)
    21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 14 - Director → ME
  • 19
    NETDATATEL LTD
    SC379112
    4 North Guildry Street, Elgin, Morayshire
    Dissolved Corporate (8 parents)
    Officer
    2013-08-23 ~ 2013-10-31
    IIF 7 - Director → ME
  • 20
    POWERTEK UTILITIES GROUP LIMITED - now
    POWERTEK UTILITIES LIMITED - 2022-11-29
    SJH VENTURES LTD - 2015-05-14
    MACNEWCO THREE HUNDRED AND THIRTY FIVE LIMITED
    - 2013-03-14 SC431228 SC406580... (more)
    21 Forbes Place, Paisley
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2012-10-05 ~ 2012-10-05
    IIF 11 - Director → ME
  • 21
    TANNOCHBRAE CUISINE LTD - now
    MACNEWCO THREE HUNDRED AND THIRTY SEVEN LIMITED
    - 2013-05-22 SC431232
    12 Church Street, Dufftown, Keith, Banffshire
    Active Corporate (5 parents)
    Officer
    2012-10-05 ~ 2013-05-20
    IIF 6 - Director → ME
  • 22
    THE INVENIO PARTNERSHIP LTD - now
    MACNEWCO THREE HUNDRED AND THIRTY FOUR LIMITED
    - 2013-04-10 SC423509 SC406575... (more)
    21 Forbes Place, Paisley
    Dissolved Corporate (4 parents)
    Officer
    2012-10-05 ~ 2013-04-05
    IIF 9 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.