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

Watson, Graham Forgie

    Related profiles found in government register
  • Watson, Graham Forgie
    British company director born in January 1958

    Registered addresses and corresponding companies
    • icon of address Turret Lodge, 11 Ettrick Road, Edinburgh

      IIF 1
  • Watson, Graham Forgie
    British merchant banker born in January 1958

    Registered addresses and corresponding companies
  • Waston, Graham Forgie
    British company director born in January 1958

    Registered addresses and corresponding companies
    • icon of address Ogilvie House, 77 High Street, Earlsferry, Fife, KY9 1AH

      IIF 6
  • Watson, Graham Forgie
    British corporate financier

    Registered addresses and corresponding companies
    • icon of address 18 Dundas Home Farm, South Queensferry, EH30 9SS

      IIF 7 IIF 8
  • Watson, Graham Forgie
    born in January 1958

    Registered addresses and corresponding companies
    • icon of address Deloitte & Touche Llp, Stonecutter Court 1 Stonecutter St, London, EC4A 4TR

      IIF 9
  • Watson, Graham Forgie
    British chairman of shil born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Golden Jubilee National Hospital, Level 4 East, Scottish Health Innovations Ltd, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY, Scotland

      IIF 10
  • Watson, Graham Forgie
    British chartered accountant born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 11
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
    • icon of address Airthrey Castle, Hermitage Road, University Of Stirling, Stirling, FK9 4LA, Scotland

      IIF 13
  • Watson, Graham Forgie
    British company director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Tower Wynd, Clathymore, Perth, Perth And Kinross, PH1 1WQ, Scotland

      IIF 14
  • Watson, Graham Forgie

    Registered addresses and corresponding companies
    • icon of address Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, United Kingdom

      IIF 15
  • Watson, Graham Forgie
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY, Scotland

      IIF 16
    • icon of address Golden Jubliee National Hospital Level Four East, Agamemnon Street, Clydebank, G81 4DY, Scotland

      IIF 17
    • icon of address 77, High Street, Earlsferry, Fife, KY9 1AH, Scotland

      IIF 18
    • icon of address Ogilvie House High Street, Earlsferry, Fife, KY9 1AH

      IIF 19
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20 IIF 21
    • icon of address 18 Dundas Home Farm, South Queensferry, EH30 9SS

      IIF 22
    • icon of address The Dukes, The Dukes, St. Andrews, Fife, KY16 8NX, Scotland

      IIF 23
    • icon of address Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, United Kingdom

      IIF 24 IIF 25
  • Watson, Graham Forgie
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ogilvie House, 77 High Street, Earlsferry, KY9 1AH, Scotland

      IIF 26
  • Watson, Graham Forgie
    British corporate financier born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Dundas Home Farm, South Queensferry, EH30 9SS

      IIF 27 IIF 28
  • Watson, Graham Forgie
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ogilvie House High Street, Earlsferry, Fife, KY9 1AH

      IIF 29 IIF 30
    • icon of address 1, Ardgoil Drive, Cumbernauld, Glasgow, G68 9NE, Scotland

      IIF 31
    • icon of address 18 Dundas Home Farm, South Queensferry, EH30 9SS

      IIF 32
  • Watson, Graham Forgie
    British non executive director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 11-15, Thistle Street, Edinburgh, EH2 1DF, United Kingdom

      IIF 33 IIF 34
  • Mr Graham Forgie Watson
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Tower Wynd, Clathymore, Perth, Perth And Kinross, PH1 1WQ, Scotland

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    AIR SERVICES TRAINING (ENGINEERING) LIMITED - 1997-05-14
    BUSHCHAIN LIMITED - 1996-08-19
    icon of address C/o Henderson Loggie, The Vision Building 20 Greenmarket, Dundee
    In Administration Corporate (7 parents)
    Equity (Company account)
    22,855 GBP2017-07-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Imaging Centre Of Excellence Queen Elizabeth University Hospital, Langlands Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -515,256 GBP2024-03-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 77 High Street, Earlsferry, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    40,070 GBP2024-06-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Golden Jubliee National Hospital Level Four East, Agamemnon Street, Clydebank, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -275 GBP2022-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Macfarlane Gray House Castelcraig Business Park, Springbank Road, Stirling, Stirlingshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Ogilvie House, 77 High Street, Earlsferry, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-04 ~ dissolved
    IIF 29 - Director → ME
  • 8
    SCOTTISH HEALTH INNOVATIONS LIMITED - 2022-06-20
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-06-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 10
    G.F. WATSON LIMITED - 2009-04-14
    AUTOBATCH SERVICES LIMITED - 1993-12-22
    icon of address 3 Tower Wynd, Clathymore, Perth, Perth And Kinross, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    9,124 GBP2024-03-31
    Officer
    icon of calendar 1993-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Ogilvie House, 77 High Street, Earlsferry, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 12
    INNOSCOT HEALTH LIMITED - 2022-06-20
    SHIL0622 LIMITED - 2022-06-16
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Golden Jubilee National Hospital Level Four East, Agamemnon Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Airthrey Castle Hermitage Road, University Of Stirling, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 13 - Director → ME
Ceased 17
  • 1
    BLP 9929 LIMITED - 2000-01-05
    icon of address 6 Claverhouse Drive, Edinburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-11-11
    IIF 27 - Director → ME
    icon of calendar 2004-01-12 ~ 2004-11-11
    IIF 8 - Secretary → ME
  • 2
    CORE CONSULTING AND MEDIATION LIMITED - 2004-01-21
    STURROCK CONSULTING LIMITED - 2000-12-07
    icon of address 6 Claverhouse Drive, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,520 GBP2023-12-31
    Officer
    icon of calendar 2004-01-12 ~ 2004-11-11
    IIF 28 - Director → ME
    icon of calendar 2004-01-12 ~ 2004-11-11
    IIF 7 - Secretary → ME
  • 3
    icon of address Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-06-26
    IIF 3 - Director → ME
  • 4
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (757 parents, 23 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2003-11-30
    IIF 9 - LLP Member → ME
  • 5
    JOHN FLEMING & COMPANY (HOLDINGS) LIMITED - 2001-04-12
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, City Of Edinburgh
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1991-06-26
    IIF 5 - Director → ME
  • 6
    icon of address 6-8 Dewar Place Lane, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-07 ~ 2009-05-31
    IIF 19 - Director → ME
  • 7
    icon of address 48 Queen Street, Edinburgh
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1991-07-26
    IIF 4 - Director → ME
  • 8
    icon of address 1 Ardgoil Drive, Cumbernauld, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2016-03-31
    IIF 22 - Director → ME
  • 9
    icon of address 1 Ardgoil Drive, Cumbernauld, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-10-06 ~ 2016-03-31
    IIF 31 - Director → ME
  • 10
    COMLAW NO. 307 LIMITED - 1993-01-06
    icon of address Ibrox Stadium, Edmiston Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1993-10-25
    IIF 1 - Director → ME
  • 11
    icon of address 4th Floor, Thistle House, 91 Haymarket Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 33 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2025-03-31
    IIF 33 - Director → ME
  • 12
    icon of address 4th Floor, Thistle House, 91 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2025-03-31
    IIF 34 - Director → ME
  • 13
    SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED - 2015-10-01
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (11 parents, 10 offsprings)
    Equity (Company account)
    1,431,762 GBP2023-09-30
    Officer
    icon of calendar 2020-06-25 ~ 2020-12-19
    IIF 23 - Director → ME
  • 14
    TAYBURN LIMITED - 1994-07-11
    TAYBURN DESIGN LIMITED - 1989-07-14
    TAYBURN DESIGN GROUP LIMITED - 1989-05-31
    COCKBURN TAYLOR HOLDINGS LIMITED - 1985-07-17
    icon of address 15 Kittle Yards, Causewayside, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1989-04-26
    IIF 2 - Director → ME
  • 15
    WINNING SCOTLAND FOUNDATION - 2008-08-01
    THE WINNING SCOTS FOUNDATION - 2008-06-30
    icon of address Els House Floor 2 Suite 6, 555 Gorgie House, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2009-05-31
    IIF 6 - Director → ME
  • 16
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2006-08-31
    IIF 32 - Director → ME
  • 17
    WINNING SCOTLAND LTD - 2021-01-22
    WINNING SCOTLAND FOUNDATION - 2020-12-10
    THE SCOTTISH INSTITUTE OF SPORT FOUNDATION - 2008-08-01
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    298,721 GBP2024-06-30
    Officer
    icon of calendar 2005-05-05 ~ 2009-05-31
    IIF 30 - 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.