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 Manus Gregor

    Related profiles found in government register
  • Mr Manus Gregor
    Polish born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Manus Gregor
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4a, Drumsheugh Gardens, Edinburgh, Midlothian, EH3 7QJ

      IIF 10
  • Gregor, Manus
    Polish born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 11
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB, Scotland

      IIF 12
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 13
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 14 IIF 15
    • icon of address 4, Drumsheugh Gardens, Edinburgh, EH3 7QJ, Scotland

      IIF 16
  • Gregor, Manus
    Polish company director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB, Scotland

      IIF 17
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 18 IIF 19
    • icon of address 4, Drumsheugh Gardens, Edinburgh, Midlothian, EH3 7QJ, Scotland

      IIF 20
  • Gregor, Manus
    Polish director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 21
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB

      IIF 22
  • Gregor, Manus
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4a, Drumsheugh Gardens, Edinburgh, EH3 7QJ, Scotland

      IIF 23
    • icon of address 47-49, The Square, Kelso, TD5 7HW, United Kingdom

      IIF 24
  • Gregor, Manus
    British company director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gregor, Manus
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gregor, Manus
    British property developer born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, Commercial Street, Leith, Edinburgh, EH6 6NF

      IIF 42
    • icon of address Ocean House, 108 Commercial Street, Edinburgh, EH6 6NF, Scotland

      IIF 43
  • Gregor, Manus
    born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4a, Drumsheugh Gardens, Edinburgh, Midlothian, EH3 7QJ

      IIF 44
  • Gregor, Manus
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 4 Wester Coates Gardens, Edinburgh, Midlothian, EH12 5LT

      IIF 45 IIF 46
  • Gregor, Manus, Sc
    British co director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Belford Lodge Belford Mews, Edinburgh, Midlothian, EH4 3BT

      IIF 47
  • Gregor, Manus, Sc
    British company director born in August 1963

    Registered addresses and corresponding companies
  • Gregor, Manus
    British

    Registered addresses and corresponding companies
    • icon of address 4a, Drumsheugh Gardens, Edinburgh, EH3 7QJ, Scotland

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    447,052 GBP2016-06-24
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 22 - Director → ME
  • 3
    ALDERDOWN LIMITED - 2002-06-27
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-26 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 47-49 The Square, Kelso, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 4a Drumsheugh Gardens, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 10 - Right to surplus assets - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove membersOE
  • 7
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    38,186 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    -14 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    64,432 GBP2024-11-30
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 14 - Director → ME
  • 11
    IMG ESTATES LIMITED - 2016-06-07
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,915,837 GBP2024-11-30
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    MANSECOURT LIMITED - 2007-06-19
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 28 - Director → ME
  • 14
    GREGOR HOMES LTD. - 2007-06-19
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    651 GBP2015-10-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    GREGOR DEVELOPMENTS LIMITED - 1986-10-23
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,319,895 GBP2024-02-29
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 12 - Director → ME
  • 16
    GREGOR SHAW ARMMADALE LIMITED - 2012-11-15
    LISTER SQUARE (NO. 138) LIMITED - 2012-11-08
    icon of address Ocean House, 108 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 20 - Director → ME
  • 17
    GREGOR SHORE PLC - 2004-08-02
    DUNDASBRAND PLC - 1999-09-10
    icon of address C/o Deloitte & Touche Llp, Lomond House 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 39 - Director → ME
  • 18
    GREGOR SHORE (UK) LIMITED - 2009-10-26
    icon of address Brabners Chaffe Street Llp, Horton House Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address Accel Business Llp, 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    -7,447 GBP2024-05-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 13 - Director → ME
Ceased 21
  • 1
    HBUBBLE LIMITED - 2016-10-06
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ 2016-11-04
    IIF 19 - Director → ME
  • 2
    YORK PLACE (NO.505) LIMITED - 2008-10-17
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ 2010-08-30
    IIF 27 - Director → ME
    icon of calendar 2008-10-15 ~ 2008-10-28
    IIF 32 - Director → ME
  • 3
    HEALTHYBUBBLE LIMITED - 2016-03-14
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -137,811 GBP2018-02-28
    Officer
    icon of calendar 2016-03-14 ~ 2018-04-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-18
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2008-11-26
    IIF 31 - Director → ME
  • 5
    FIXROLL LIMITED - 1989-10-31
    icon of address 90/3 Princes Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-01-28
    IIF 50 - Director → ME
  • 6
    VALEFILE LIMITED - 1989-12-11
    icon of address 226 Kirk Road, Wishaw, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-01-28
    IIF 49 - Director → ME
  • 7
    icon of address 10 Craigmillar Park, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-12-21 ~ 2008-07-01
    IIF 41 - Director → ME
  • 8
    icon of address 10 Craigmillar Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2008-07-01
    IIF 33 - Director → ME
  • 9
    icon of address 10 Craigmillar Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2008-07-01
    IIF 35 - Director → ME
  • 10
    icon of address 10 Craigmillar Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2008-07-01
    IIF 34 - Director → ME
  • 11
    LOTHIAN SHELF (009) LIMITED - 2006-02-02
    GSC APARTMENTS LIMITED - 2006-03-20
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2007-03-30
    IIF 45 - Director → ME
  • 12
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    -14 GBP2024-08-31
    Officer
    icon of calendar ~ 2011-03-31
    IIF 26 - Director → ME
  • 13
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Officer
    icon of calendar ~ 2011-03-31
    IIF 30 - Director → ME
  • 14
    IMG ESTATES LIMITED - 2016-06-07
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,915,837 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    GREGOR HOMES LTD. - 2007-06-19
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    651 GBP2015-10-31
    Officer
    icon of calendar 1995-08-30 ~ 2011-06-30
    IIF 36 - Director → ME
  • 16
    GREGOR DEVELOPMENTS LIMITED - 1986-10-23
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,319,895 GBP2024-02-29
    Officer
    icon of calendar ~ 2011-03-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2025-10-20
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 17
    icon of address Deloitte Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2008-12-08
    IIF 40 - Director → ME
  • 18
    WARNERSOL NO1 LIMITED - 2009-01-09
    icon of address C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2011-02-15
    IIF 38 - Director → ME
  • 19
    DALZELL PROPERTIES LIMITED - 1990-05-23
    icon of address C/o Wdm Chartered Accountants Oakfield House, 378 Brandon Street, Motherwell
    Active Corporate (3 parents)
    Equity (Company account)
    1,634,939 GBP2024-08-31
    Officer
    icon of calendar ~ 1998-01-28
    IIF 47 - Director → ME
  • 20
    LETTERHELP LIMITED - 1993-03-05
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (1 parent)
    Equity (Company account)
    2,042,444 GBP2024-10-31
    Officer
    icon of calendar 1993-02-09 ~ 1995-03-08
    IIF 48 - Director → ME
  • 21
    HIGHMAST LIMITED - 2000-03-10
    icon of address 116 Upper Craigour, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-03 ~ 2005-10-12
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.