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

Mr Robert Lawrence Mcgrail

    Related profiles found in government register
  • Mr Robert Lawrence Mcgrail
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 1
    • icon of address 6, Home Street, Edinburgh, EH3 9LY

      IIF 2
  • Mr Robert Lawrence Mcgrail
    British born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR

      IIF 3
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 4
    • icon of address 6, Home Street, Edinburgh, EH3 9LY

      IIF 5
  • Mcgrail, Robert Lawrence
    British broker born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Craigcrook Road, Blackhall, Edinburgh, Midlothian, EH4 3NQ

      IIF 6
  • Mcgrail, Robert Lawrence
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Craigcrook Road, Blackhall, Edinburgh, Midlothian, EH4 3NQ

      IIF 7
  • Mcgrail, Robert Lawrence
    British estate agent/mortgage broker born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Craigcrook Road, Blackhall, Edinburgh, Midlothian, EH4 3NQ

      IIF 8
  • Mcgrail, Robert Lawrence
    British mortgage broker born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Craigcrook Road, Blackhall, Edinburgh, Midlothian, EH4 3NQ

      IIF 9
  • Mr Ian Robert Mcgrail
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Drumsheugh Gardens, Edinburgh, EH3 7QJ, Scotland

      IIF 10
  • Mr Robert Mcgrail
    British born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Mortgage Direct Ltd, 30 Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 11
  • Mcgrail, Ian Robert
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgrail, Ian Robert
    British mortgage advisor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR

      IIF 20
  • Mcgrail, Robert Lawrence
    British financial advisor born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR

      IIF 21
  • Mcgrail, Robert Lawrence
    British mortgage broker born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Steadings, Drumcharry Farm, Keltneyburn, Aberfeldy, Perthshire, PH15 2LQ

      IIF 22
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR

      IIF 23
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 24
    • icon of address 6, Home Street, Edinburgh, EH3 9LY, Scotland

      IIF 25 IIF 26
  • Mr Ian Robert Mcgrail
    British born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR

      IIF 27
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 28 IIF 29
    • icon of address 6, Home Street, Edinburgh, EH3 9LY

      IIF 30 IIF 31
  • Mr Ian Robert Mcgrail
    British born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 32
  • Mc Grail, Robert Lawrence
    British company director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 1 Craigcrook Road, Edinburgh, Midlothian, EH4 3NQ

      IIF 33
  • Mcgrail, Ian Robert
    British director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR

      IIF 34
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 35
  • Mcgrail, Ian Robert
    British mortgage broker born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 36 IIF 37
    • icon of address 41, Waterfield Road, Edinburgh, EH10 6TG, Scotland

      IIF 38
    • icon of address 6, Home Street, Edinburgh, EH3 9LY, Scotland

      IIF 39
  • Mcgrail, Robert Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 1 Craigcrook Road, Blackhall, Edinburgh, Midlothian, EH4 3NQ

      IIF 40
  • Mcgrail, Robert Lawrence
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address 1, The Steadings, Keltneyburn, Aberfeldy, Perthshire, PH15 2LQ, United Kingdom

      IIF 41
    • icon of address Drumcharry Steading, 1 Keltneyburn, Aberfeldy, Perthshire, PH15 2LQ, United Kingdom

      IIF 42
    • icon of address The Steadings, Drumcharry Farm, Keltneyburn, Aberfeldy, Perthshire, PH15 2LQ, United Kingdom

      IIF 43
    • icon of address 1 Craigcrook Road, Blackhall, Edinburgh, Midlothian, EH4 3NQ

      IIF 44
    • icon of address 1, Craigcrook Road, Edinburgh, EH4 3NQ, United Kingdom

      IIF 45
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR

      IIF 46
  • Mcgrail, Robert Lawrence

    Registered addresses and corresponding companies
    • icon of address 30, Walker Street, Edinburgh, EH3 7HR

      IIF 47
  • Ian Robert Mcgrail, Gilson Gray Nominees Limited And Leanne Bridget Mcgrail As Trustees Of The Imdt
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Drumsheugh Gardens, Edinburgh, EH3 7QJ, Scotland

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 13 Kensington Terrace, Gateshead, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    1,558 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 13 Kensington Terrace, Gateshead, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,367 GBP2024-12-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address The Hub New Century House, Crowther Road, Washington, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 30 Walker Street, Edinburgh
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 14 - Director → ME
  • 6
    MORTGAGE DISCOUNTS DIRECT LIMITED - 1998-06-01
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 3 Drumsheugh Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 7 - Director → ME
  • 11
    LUTRA MORTGAGES LTD - 2021-04-09
    icon of address Space 365 Tormarton Road, Marshfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    116,944 GBP2024-03-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 15 - Director → ME
  • 12
    M&R FM LIMITED - 2013-05-21
    icon of address 14 Kensington Terrace, Gateshead
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    732,765 GBP2022-12-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address C/o Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    icon of address 30 Walker Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 20 - Director → ME
Ceased 10
  • 1
    icon of address Steadman & Co, G38 Aston House, Redburn Road, Westerhope, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2004-11-16 ~ 2008-09-01
    IIF 33 - Director → ME
  • 2
    icon of address 30 Walker Street, Edinburgh
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2019-07-02
    IIF 34 - Director → ME
    icon of calendar 1997-05-21 ~ 2019-07-02
    IIF 23 - Director → ME
    icon of calendar 1997-05-21 ~ 2019-07-02
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-11 ~ 2019-07-02
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2019-07-19
    IIF 39 - Director → ME
    icon of calendar 1997-08-04 ~ 2019-07-02
    IIF 24 - Director → ME
    icon of calendar 1997-08-04 ~ 2019-07-19
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-01 ~ 2019-06-14
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MORTGAGE DISCOUNTS DIRECT LIMITED - 1998-06-01
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-02-27 ~ 2019-07-02
    IIF 22 - Director → ME
    icon of calendar 2008-03-28 ~ 2019-07-19
    IIF 38 - Director → ME
    icon of calendar 1997-02-27 ~ 2019-07-19
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-04-30 ~ 2019-07-02
    IIF 25 - Director → ME
    icon of calendar 1999-04-30 ~ 2019-07-02
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-30 ~ 2019-06-14
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 30 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-06-29 ~ 2019-07-02
    IIF 26 - Director → ME
    icon of calendar 1999-06-29 ~ 2019-07-02
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 7
    icon of address 3 Drumsheugh Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-10 ~ 2025-05-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 30 Walker Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2019-07-02
    IIF 21 - Director → ME
    icon of calendar 2008-09-18 ~ 2019-07-02
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Has significant influence or control OE
  • 9
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-26 ~ 2008-09-01
    IIF 6 - Director → ME
  • 10
    KAREN MILLER LIMITED - 1999-03-18
    icon of address St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2003-04-11
    IIF 9 - Director → ME
    icon of calendar 1999-01-07 ~ 2003-04-11
    IIF 44 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.