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

Gray, Alexander

    Related profiles found in government register
  • Gray, Alexander
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-6 Lovat Place, Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4DS, United Kingdom

      IIF 1
  • Gray, Alexander
    British area manager born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3 Eanrhill Road, Greenock, PA16 0EQ

      IIF 2
  • Gray, Alexander
    British company director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-6, Lovat Place,queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4DS

      IIF 3
    • icon of address Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 4
    • icon of address 73, Union Street, Greenock, PA16 8BG

      IIF 5
    • icon of address 9, Baker Street, Greenock, PA15 4TU, Scotland

      IIF 6 IIF 7
    • icon of address 12 Goldenlee View, Brierie Hills, Houston, Renfrewshire, PA6 7ED

      IIF 8
    • icon of address Unit8, Hare Law Industrial Estate, Stanley, County Durham, DH9 8UJ, England

      IIF 9
  • Gray, Alexander
    British director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-10, Lovat Place, Hillington Park, Glasgow, G52 4DS, Scotland

      IIF 10
    • icon of address 9, Baker Street, Greenock, PA15 4TU, Scotland

      IIF 11
    • icon of address 9 Baker Street, Greenock, PA15 4TU, United Kingdom

      IIF 12
    • icon of address 1-6 Lovat Place, Queen Elizabeth Avenue, Hillington Industrial Estate, G52 4DS

      IIF 13
    • icon of address 1-6 Lovat Place, Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4DS

      IIF 14
    • icon of address 12 Goldenlee View, Brierie Hills, Houston, Renfrewshire, PA6 7ED

      IIF 15 IIF 16
    • icon of address 12, Goldenlee View, Brierie Hills, Houston, Renfrewshire, PA6 7ED, United Kingdom

      IIF 17
  • Gray, Alexander
    British managing director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-6, Lovat Place, Hillington Park, Glasgow, G52 4DS, Scotland

      IIF 18
    • icon of address Cappielow Park, Sinclair Street, Greenock, Renfrewshire, PA15 2TY, United Kingdom

      IIF 19
  • Gray, Alexander
    British none born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Baker Street, Greenock, Renfrewshire, PA15 4TU, Scotland

      IIF 20
  • Gray, Alexander
    British taxi operator born in February 1957

    Registered addresses and corresponding companies
    • icon of address 76 Dempster Street, Greenock, Renfrewshire, PA15 4EB

      IIF 21
  • Gray, Alex
    British company director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Baker Street, Greenock, PA15 4TU, Scotland

      IIF 22
    • icon of address 9, Baker Street, Greenock, PA15 4TU, United Kingdom

      IIF 23
  • Gray, Alex
    British director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Rushworth Street, London, SE1 0RB, England

      IIF 24 IIF 25
  • Mr Alex Gray
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Baker Street, Greenock, PA15 4TU, United Kingdom

      IIF 26
  • Mr Alexander Gray
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-6, Lovat Place, Hillington Park, Glasgow, G52 4DS, Scotland

      IIF 27
    • icon of address 1-6 Lovat Place, Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4DS, United Kingdom

      IIF 28
    • icon of address 9, Baker Street, Greenock, PA15 4TU, Scotland

      IIF 29 IIF 30
    • icon of address 9, Baker Street, Greenock, Renfrewshire, PA15 4TU

      IIF 31
  • Mr Alexander Gray
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Baker Street, Greenock, PA15 4TU, United Kingdom

      IIF 32
  • Gray, Alexander

    Registered addresses and corresponding companies
    • icon of address 21, Brisbane Street, Greenock, Renfrewshire, PA16 8LL, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 73 Union Street, Greenock, Renfrewshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,306,689 GBP2024-08-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1-6 Lovat Place Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    216,947 GBP2024-12-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 9 Baker Street, Greenock, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    -950,037 GBP2024-12-31
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Wri Associates Limited, Suite 5 3rd Floor Turnberry House 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 9 Baker Street, Greenock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Eanrhill Road, Greenock
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,441,820 GBP2024-12-31
    Officer
    icon of calendar 1997-04-29 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 9 Baker Street, Greenock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Baker Street, Greenock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Baker Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,022 GBP2024-12-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 7 - Director → ME
  • 10
    NORTHERN GLASS HOLDINGS LTD - 2015-04-17
    icon of address Unit8 Hare Law Industrial Estate, Stanley, County Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    900 GBP2024-02-28
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 9 Baker Street, Greenock, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 9 Baker Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,398,253 GBP2024-12-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 9 Baker Street, Greenock, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    31,995 GBP2021-12-31
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address C/o Wri Associates Ltd, Suite 5, 3rd Floor, Turnberry House 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 1-6 Lovat Place Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 17 - Director → ME
  • 16
    DAYLIGHT UPVC WINDOWS LIMITED - 1994-02-17
    DAYLITE UPVC WINDOWS LIMITED - 1984-10-23
    icon of address 1-6 Lovat Place, Queen Elizabeth Avenue, Hillington Industrial Estate
    Active Corporate (4 parents)
    Equity (Company account)
    106,265 GBP2024-12-31
    Officer
    icon of calendar 2005-10-13 ~ now
    IIF 13 - Director → ME
  • 17
    SUPASEAL GLASS (SCOTLAND) LIMITED - 2011-01-12
    icon of address 73 Union Street, Greenock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 5 - Director → ME
  • 18
    DALGLEN (NO. 1140) LIMITED - 2008-05-22
    icon of address 1-6 Lovat Place, Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 14 - Director → ME
Ceased 11
  • 1
    icon of address 1-6 Lovat Place Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    216,947 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 9 Baker Street, Greenock, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    -950,037 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address Wri Associates Limited, Suite 5 3rd Floor Turnberry House 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2009-04-21
    IIF 16 - Director → ME
  • 4
    icon of address Unit 3 Larkfield Industrial Estate, Greenock, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-11-20
    IIF 15 - Director → ME
  • 5
    YORKCO 163G LIMITED - 2001-01-19
    icon of address 40 Rushworth Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    14,664,640 GBP2024-12-31
    Officer
    icon of calendar 2016-08-04 ~ 2022-06-23
    IIF 25 - Director → ME
  • 6
    GREENOCK MORTON FOOTBALL AND ATHLETIC CLUB, LIMITED - 1992-11-19
    icon of address Cappielow Park, Sinclair Street, Greenock, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    365,106 GBP2024-05-31
    Officer
    icon of calendar 2016-01-01 ~ 2022-10-17
    IIF 19 - Director → ME
  • 7
    icon of address Unit 3 Eanrhill Road, Greenock
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,441,820 GBP2024-12-31
    Officer
    icon of calendar 1993-06-22 ~ 1994-03-08
    IIF 21 - Director → ME
  • 8
    icon of address C/o Cloch Solicitors, Standard Buildings, 94 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,007 GBP2016-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2016-08-27
    IIF 33 - Secretary → ME
  • 9
    FENSA INSURANCE SERVICES LTD - 2010-07-30
    W.E.R AUDITS LIMITED - 2015-12-24
    icon of address 40 Rushworth Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    438,947 GBP2024-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2024-02-04
    IIF 24 - Director → ME
  • 10
    icon of address 9 Baker Street, Greenock, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    31,995 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-11 ~ 2017-04-11
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    icon of address 6 Lomond Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    24,100 GBP2024-07-31
    Officer
    icon of calendar 2008-10-17 ~ 2015-03-31
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.