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

Mr Walter Kidd Gray

    Related profiles found in government register
  • Mr Walter Kidd Gray
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Walter Kidd
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 17
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 32/3, Shore Road, South Queensferry, EH30 9SG, Scotland

      IIF 21
  • Gray, Walter Kidd
    British architect born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Cairnhill Road, Airdrie, North Lanarkshire, ML6 9HP, United Kingdom

      IIF 22
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 23 IIF 24 IIF 25
  • Gray, Walter Kidd
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA

      IIF 26
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 27 IIF 28
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 29
  • Gray, Walter Kidd
    British developer born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shalem, 51 Bellsdyke Road, Airdrie, North Lanarkshire, ML6 9DU

      IIF 30
  • Gray, Walter Kidd
    British development consultant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA

      IIF 31
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 32
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 33
  • Gray, Walter Kidd
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Walter Kidd Gray
    British born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE

      IIF 54
  • Gray, Walter Kidd
    British architect born in December 1948

    Registered addresses and corresponding companies
    • 15 Avonside Grove, Hamilton, Lanarkshire, ML3 7DL

      IIF 55
  • Gray, Walter Kidd
    British com dir born in December 1948

    Registered addresses and corresponding companies
    • 15 Avonside Grove, Hamilton, Lanarkshire, ML3 7DL

      IIF 56
  • Gray, Walter Kidd
    British company director born in December 1948

    Registered addresses and corresponding companies
    • 15 Avonside Grove, Hamilton, Lanarkshire, ML3 7DL

      IIF 57
  • Gray, Walter Kidd
    British developer born in December 1948

    Registered addresses and corresponding companies
    • 15 Avonside Grove, Hamilton, Lanarkshire, ML3 7DL

      IIF 58
  • Gray, Walter Kidd
    British development director born in December 1948

    Registered addresses and corresponding companies
    • 15 Avonside Grove, Hamilton, Lanarkshire, ML3 7DL

      IIF 59
  • Gray, Walter Kidd
    British architect

    Registered addresses and corresponding companies
    • 15 Avonside Grove, Hamilton, Lanarkshire, ML3 7DL

      IIF 60
  • Gray, Walter Kidd
    British company director

    Registered addresses and corresponding companies
    • 15 Avonside Grove, Hamilton, Lanarkshire, ML3 7DL

      IIF 61
  • Gray, Walter Kidd
    British secretary

    Registered addresses and corresponding companies
    • 15 Avonside Grove, Hamilton, Lanarkshire, ML3 7DL

      IIF 62
child relation
Offspring entities and appointments 29
  • 1
    BURLEIGH DEVELOPMENTS LIMITED
    03633225
    37 Old Oak Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 53 - Director → ME
    1998-09-25 ~ 2015-08-31
    IIF 22 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 2
    CLYDE URBAN PROPERTIES LIMITED - now
    HAUGHEAD FARM PROPERTIES LIMITED
    - 2003-04-28 SC135372
    QUENCOURT LIMITED
    - 2002-10-11 SC135372
    The Cottage, Blantyre Farm Road, Uddingston, Glasgow
    Dissolved Corporate (13 parents)
    Officer
    1992-11-03 ~ 2003-02-28
    IIF 59 - Director → ME
  • 3
    DALEGRANGE (SCOTLAND) LIMITED
    SC188114
    29 Brandon Street, Hamilton, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2021-10-20 ~ dissolved
    IIF 26 - Director → ME
    1998-08-03 ~ 2015-08-31
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    DIGITAL ALARM PRODUCTS LIMITED
    SC195701
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (7 parents)
    Officer
    2021-10-20 ~ dissolved
    IIF 27 - Director → ME
    2001-02-20 ~ 2015-08-31
    IIF 30 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 5
    HAMILTON FORSYTH BRAIDWOOD LIMITED
    SC581252
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 6
    HAMILTON FORSYTH GARSTANG LIMITED
    10768613
    37 Old Oak Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 7
    HAMILTON FORSYTH HEADSPOINT BRAIDWOOD LIMITED
    SC595506
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAMILTON FORSYTH JACKTON LIMITED
    - now SC550679
    HAMILTON FORSYTH LIMITED
    - 2017-11-02 SC550679
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 47 - Director → ME
  • 9
    HAMILTON FORSYTH TURNLIEHILL JACKTON LIMITED
    SC593449
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEADWAY CALEDONIAN LIMITED
    - now SC144667
    HEADWAY HEALTH CARE LIMITED - 1993-07-09
    7 Queens Gardens, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    1994-02-04 ~ 1998-10-09
    IIF 55 - Director → ME
    1994-02-04 ~ 2001-09-01
    IIF 60 - Secretary → ME
  • 11
    HEADWAY DEVELOPMENTS LIMITED
    - now SC139418
    BARNLAND LIMITED - 1992-08-13
    1 Cadzow Park, 82/88 Muir Street, Hamilton, Strathclyde
    Dissolved Corporate (5 parents)
    Officer
    1992-08-15 ~ 1998-10-09
    IIF 57 - Director → ME
    1992-08-15 ~ dissolved
    IIF 61 - Secretary → ME
  • 12
    JMG RESIDENTIAL LIMITED
    SC614280
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-05-20 ~ 2021-01-18
    IIF 19 - Director → ME
    2023-05-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    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
  • 13
    LANGVALE (BRIDGE OF EARN) LIMITED - now
    LANGVALE (LARKHALL) LIMITED - 2006-09-22
    LANGVALE HEADWAY LIMITED
    - 2001-07-27 SC183460
    French Duncan Llp, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    1998-03-03 ~ 1998-10-09
    IIF 58 - Director → ME
  • 14
    M T S RESIDENTIAL (SCOTLAND) LIMITED
    - now SC235216
    M T S (SCOTLAND) LIMITED
    - 2002-08-16 SC235216
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2017-01-31 ~ 2021-05-31
    IIF 28 - Director → ME
    2012-08-23 ~ 2015-08-31
    IIF 44 - Director → ME
    2002-08-12 ~ 2003-03-14
    IIF 62 - Secretary → ME
  • 15
    M.T.S. RESIDENTIAL LTD.
    - now SC192015
    FRUITFIELD DEVELOPMENT LIMITED
    - 2002-05-24 SC192015
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (7 parents)
    Officer
    1998-12-17 ~ 2015-08-31
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    MTS PROPERTY GROUP LIMITED - now
    HAMILTON FORSYTH PROPERTY GROUP LIMITED
    - 2020-09-16 SC536705
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-27 ~ 2018-07-27
    IIF 48 - Director → ME
    2016-07-17 ~ 2016-08-08
    IIF 46 - Director → ME
  • 17
    NORTH LIMITED
    SC154121
    1st Floor, 29 Bothwell Road, Hamilton, South Lanarkshire
    Dissolved Corporate (12 parents)
    Officer
    1995-03-13 ~ 1998-10-09
    IIF 56 - Director → ME
  • 18
    NORTHINVEST (FASKINE) LIMITED
    - now SC190042
    KILMARDINNY PROPERTY COMPANY LIMITED
    - 2005-05-13 SC190042
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (7 parents)
    Officer
    1998-10-07 ~ 2015-08-31
    IIF 33 - Director → ME
  • 19
    NORTHINVEST PROPERTIES LIMITED
    - now SC270887
    BLP 2004-75 LIMITED
    - 2004-11-18 SC270887 SC270885... (more)
    The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2004-09-23 ~ 2020-03-31
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OCEAN CAPITAL INVESTMENTS 11 LIMITED
    SC487592
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-26 ~ 2015-08-31
    IIF 43 - Director → ME
    2018-11-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directors OE
  • 21
    PENN SCOTLAND LIMITED
    - now SC347491
    WASTE RECYCLING MANAGEMENT LIMITED
    - 2010-10-13 SC347491
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-22 ~ 2015-08-31
    IIF 23 - Director → ME
    2020-08-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    PRG (NORTH) LIMITED
    - now SC401765
    M.T.S. DUNROBIN LTD
    - 2015-10-20 SC401765
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (10 parents)
    Officer
    2021-09-08 ~ dissolved
    IIF 37 - Director → ME
    2016-07-12 ~ 2021-01-18
    IIF 41 - Director → ME
    2011-06-15 ~ 2015-08-31
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 23
    PRG (SCOTLAND) LIMITED
    SC760352
    29 Brandon Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Officer
    2023-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PRODUCT RECOVERY GROUP (INTERNATIONAL) LIMITED
    SC517603
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-10-20 ~ dissolved
    IIF 29 - Director → ME
  • 25
    PRODUCT RECOVERY GROUP LTD
    SC414907
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-18 ~ 2015-08-31
    IIF 36 - Director → ME
    2021-09-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 26
    STRATHBRIDGE LIMITED
    SC415610
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-02 ~ 2015-08-31
    IIF 50 - Director → ME
  • 27
    WALTER GRAY DEVELOPMENT CONSULTANTS LIMITED
    SC190712
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (5 parents)
    Officer
    2021-10-20 ~ now
    IIF 17 - Director → ME
    1998-10-30 ~ 2015-08-31
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 28
    WELLWYND WASTE MANAGEMENT (SERVICES) LIMITED
    SC346815
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-08-08 ~ 2015-08-31
    IIF 24 - Director → ME
  • 29
    WRC (INTERNATIONAL) LIMITED
    SC347113
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF 40 - Director → ME
    2008-08-15 ~ 2015-08-31
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.