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

Scott, Graeme John

    Related profiles found in government register
  • Scott, Graeme John
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6a, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 1 IIF 2
  • Scott, Graeme John
    British co director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fountainhall Road, Edinburgh, EH9 2LP

      IIF 3
  • Scott, Graeme John
    British company director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fountainhall Road, Edinburgh, EH9 2LP

      IIF 4 IIF 5
    • St Stephen Street, Edinburgh, Midlothian, EH3 5AQ

      IIF 6
    • B, Suite 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EH9 1PJ

      IIF 7 IIF 8
    • 6a, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 9
  • Scott, Graeme John
    British director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, Graeme John
    British none born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • House, Block B, Suite 2, Kittle Yards, Causewayside, Edinburgh, EH9 1PJ, Scotland

      IIF 20
    • St. Peters Square, Manchester, M2 3DE, England

      IIF 21
    • 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 22
  • Scott, Graeme John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Graeme John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean Terrace, Edinburgh, Midlothian, EH4 1ND

      IIF 25
  • Mr Graeme John Scott
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fountainhall Road, Edinburgh, Midlothian, EH9 2LP, Scotland

      IIF 26 IIF 27
    • B, Suite 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EH9 1PJ

      IIF 28
    • B, Suite 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EH9 1PJ, Scotland

      IIF 29
    • B, Suite 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EHP 1PJ

      IIF 30
    • B Unit 2, Kittleyards, Causewayside, Edinburgh, Midlothian, EH9 1PJ

      IIF 31
    • New Street, Musselburgh, EH21 6HY, Scotland

      IIF 32
    • House, 1 New Street, Musselburgh, East Lothain, EH21 6HY, Scotland

      IIF 33
    • House, 1 New Street, Musselburgh, East Lothian, EH21 6HY, Scotland

      IIF 34 IIF 35 IIF 36
    • 6a, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 37
child relation
Offspring entities and appointments 25
  • 1
    3SIXTY CITY SPA LIMITED
    SC271717
    Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    AZILO TECHNOLOGIES LIMITED
    - now SC463451
    JUMPSTART CAREERS LIMITED
    - 2015-03-11 SC463451
    Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (6 parents)
    Officer
    2013-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-07 ~ 2022-06-16
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    AZILO TRAINING LIMITED
    - now SC465552
    BNG TRAINING LIMITED
    - 2019-04-10 SC465552
    Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (8 parents)
    Officer
    2013-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    BERTRAM BOND PLC
    SC505870
    Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 22 - Director → ME
  • 5
    BIG GIRAFFE NURSERIES LIMITED
    SC496332
    Block B, Suite 2 Kittleyards, Causewayside, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 8 - Director → ME
  • 6
    BNG EARLY YEARS TRAINING LIMITED
    SC463462
    Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (6 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    BOX-IT DOCUMENT SOLUTIONS LIMITED - now
    STORTEXT DOCUMENT SOLUTIONS LIMITED
    - 2011-06-01 02372487
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (32 parents)
    Officer
    2003-09-02 ~ 2010-02-25
    IIF 15 - Director → ME
  • 8
    BOX-IT OUTSOURCING LIMITED - now
    STORTEXT FM LIMITED
    - 2011-06-01 05334086
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2005-04-05 ~ 2010-02-25
    IIF 13 - Director → ME
  • 9
    BUOYS AND GULLS NURSERY LIMITED
    SC365612
    Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (15 parents)
    Officer
    2015-04-01 ~ 2019-02-18
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-18
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    CELTIC CROSS NURSERY SCHOOL LIMITED
    SC232318
    Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (19 parents)
    Officer
    2004-11-01 ~ 2019-02-18
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-18
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    CLAN SYSTEMS LIMITED
    SC086731
    12 East Terrace, South Queensferry
    Dissolved Corporate (7 parents)
    Officer
    2002-02-11 ~ 2014-07-31
    IIF 23 - Director → ME
  • 12
    CRITIQOM LIMITED - now
    DOCUMENT OUTSOURCING LIMITED
    - 2015-01-05 SC160484
    STORTEXT UK LIMITED
    - 2005-09-29 SC160484
    STORTEXT LOGISTICS LIMITED
    - 2000-02-11 SC160484
    DUNWILCO (470) LIMITED
    - 1995-10-03 SC160484
    Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (47 parents)
    Officer
    1995-09-25 ~ 2002-01-15
    IIF 24 - Director → ME
    2005-09-01 ~ 2011-09-01
    IIF 11 - Director → ME
  • 13
    DOCUMENT OUTSOURCING GROUP LIMITED
    - now SC254626
    DOCUMENT OUTSOURCING LIMITED
    - 2005-09-29 SC254626
    QUILLCO 151 LIMITED - 2003-11-25
    Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (33 parents, 3 offsprings)
    Officer
    2004-02-05 ~ 2011-08-31
    IIF 10 - Director → ME
  • 14
    HOLYROOD NURSERIES LIMITED
    - now 10008071
    ENSCO 1505 LIMITED
    - 2016-04-06 10008071
    1 St. Peters Square, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2016-04-05 ~ 2019-02-18
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    JMB UK LTD.
    SC248375
    Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (20 parents)
    Officer
    2007-02-28 ~ 2019-02-18
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-18
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    LITTLE GIRAFFE NURSERIES LIMITED
    SC496331
    Block B, Suite 2 Kittleyards, Causewayside, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 7 - Director → ME
  • 17
    OBAN MARINA LIMITED
    - now SC298493
    OBAN YACHTS & MARINE SERVICES LIMITED
    - 2006-10-06 SC298493
    SF 3036 LIMITED
    - 2006-07-14 SC298493
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2006-07-11 ~ 2007-01-08
    IIF 25 - Director → ME
  • 18
    REMEDY ROOMS LIMITED
    SC391953
    26 Granton Mill Drive, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2011-01-21 ~ 2011-07-05
    IIF 6 - Director → ME
  • 19
    STORTEXT (SH) LIMITED
    - now SC206158
    DUNWILCO (786) LIMITED - 2001-07-05
    Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (20 parents)
    Officer
    2003-09-02 ~ 2010-02-25
    IIF 19 - Director → ME
  • 20
    STORTEXT GROUP LIMITED
    - now SC199454
    E-STORE CORPORATION LIMITED - 2001-08-22
    DUNWILCO (726) LIMITED - 2000-02-11
    Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (25 parents)
    Officer
    2002-05-20 ~ 2010-02-25
    IIF 12 - Director → ME
  • 21
    STORTEXT MICROFILM LIMITED
    - now 03129327
    STERLING MICROFILM LIMITED - 2001-07-09
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2003-09-02 ~ 2010-02-25
    IIF 14 - Director → ME
  • 22
    STRAWBERRY HILL NURSERIES LIMITED
    - now SC224815
    CAMVO 57 LIMITED - 2002-02-13
    Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2019-02-18
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-02-18
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 23
    THRIVE CHILDCARE AND EDUCATION GROUP LIMITED - now
    BERTRAM NURSERY GROUP LIMITED
    - 2021-06-16 SC304774
    CLIFFCLIP LIMITED
    - 2006-09-14 SC304774
    Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2006-08-30 ~ 2019-02-18
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-18
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 24
    THRIVE CHILDCARE AND EDUCATION LIMITED - now
    BERTRAM NURSERIES LIMITED
    - 2021-06-24 SC192599
    HAPPITOTS DAY NURSERIES LIMITED
    - 2015-07-22 SC192599
    Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (17 parents, 9 offsprings)
    Officer
    2007-03-23 ~ 2019-02-18
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-18
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    WINNALL DOWN FARM THREE LTD - now
    BOX-IT IMAGE MANAGEMENT LIMITED - 2018-02-07
    F-M IMAGE MANAGEMENT LIMITED
    - 2011-10-03 01984079
    FICHEMASTER LIMITED - 1996-11-29
    FICHE-MASTER LIMITED - 1987-10-06
    Manor Farm, Bighton, Alresford, Hampshire, England
    Dissolved Corporate (21 parents)
    Officer
    2005-04-05 ~ 2010-03-03
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.