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 Walter Kidd Gray

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

    Resident in Scotland

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

      IIF 1
  • Mr Walter Kidd Gray
    British born in December 1948

    Resident in United Kingdom

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

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

      IIF 18
  • Gray, Walter Kidd
    British com dir born in December 1948

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

      IIF 19
  • Gray, Walter Kidd
    British company director born in December 1948

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

      IIF 20
  • Gray, Walter Kidd
    British developer born in December 1948

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

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

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

      IIF 22
  • Gray, Walter Kidd
    British architect born in December 1948

    Resident in United Kingdom

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

      IIF 23
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 24 IIF 25 IIF 26
  • Gray, Walter Kidd
    British company director born in December 1948

    Resident in United Kingdom

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

      IIF 27
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 28 IIF 29 IIF 30
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 31
    • icon of address 32/3, Shore Road, South Queensferry, EH30 9SG, Scotland

      IIF 32
  • Gray, Walter Kidd
    British developer born in December 1948

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 34
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 35
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 36
  • Gray, Walter Kidd
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Walter Kidd
    British architect

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

      IIF 60
  • Gray, Walter Kidd
    British company director

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

      IIF 61
  • Gray, Walter Kidd
    British secretary

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

      IIF 62
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 37 Old Oak Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -314,258 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address 29 Brandon Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,186 GBP2020-08-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -266,194 GBP2021-04-30
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 4
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address 37 Old Oak Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 6
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    HAMILTON FORSYTH LIMITED - 2017-11-02
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    BARNLAND LIMITED - 1992-08-13
    icon of address 1 Cadzow Park, 82/88 Muir Street, Hamilton, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-15 ~ dissolved
    IIF 61 - Secretary → ME
  • 10
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180 GBP2024-11-30
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FRUITFIELD DEVELOPMENT LIMITED - 2002-05-24
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -215,032 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    BLP 2004-75 LIMITED - 2004-11-18
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    WASTE RECYCLING MANAGEMENT LIMITED - 2010-10-13
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121,650 GBP2023-08-31
    Officer
    icon of calendar 2020-08-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    M.T.S. DUNROBIN LTD - 2015-10-20
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,705 GBP2022-06-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address 29 Brandon Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -6,959 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,170 GBP2021-01-31
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -325,796 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,945 GBP2023-08-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 22
  • 1
    icon of address 37 Old Oak Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -314,258 GBP2023-09-30
    Officer
    icon of calendar 1998-09-25 ~ 2015-08-31
    IIF 23 - Director → ME
  • 2
    HAUGHEAD FARM PROPERTIES LIMITED - 2003-04-28
    QUENCOURT LIMITED - 2002-10-11
    icon of address The Cottage, Blantyre Farm Road, Uddingston, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,947 GBP2021-12-31
    Officer
    icon of calendar 1992-11-03 ~ 2003-02-28
    IIF 22 - Director → ME
  • 3
    icon of address 29 Brandon Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,186 GBP2020-08-31
    Officer
    icon of calendar 1998-08-03 ~ 2015-08-31
    IIF 34 - Director → ME
  • 4
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -266,194 GBP2021-04-30
    Officer
    icon of calendar 2001-02-20 ~ 2015-08-31
    IIF 33 - Director → ME
  • 5
    HEADWAY HEALTH CARE LIMITED - 1993-07-09
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-04 ~ 1998-10-09
    IIF 18 - Director → ME
    icon of calendar 1994-02-04 ~ 2001-09-01
    IIF 60 - Secretary → ME
  • 6
    BARNLAND LIMITED - 1992-08-13
    icon of address 1 Cadzow Park, 82/88 Muir Street, Hamilton, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-15 ~ 1998-10-09
    IIF 20 - Director → ME
  • 7
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180 GBP2024-11-30
    Officer
    icon of calendar 2019-05-20 ~ 2021-01-18
    IIF 55 - Director → ME
  • 8
    LANGVALE (LARKHALL) LIMITED - 2006-09-22
    LANGVALE HEADWAY LIMITED - 2001-07-27
    icon of address French Duncan Llp, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-03 ~ 1998-10-09
    IIF 21 - Director → ME
  • 9
    M T S (SCOTLAND) LIMITED - 2002-08-16
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227,055 GBP2019-10-31
    Officer
    icon of calendar 2017-01-31 ~ 2021-05-31
    IIF 29 - Director → ME
    icon of calendar 2012-08-23 ~ 2015-08-31
    IIF 47 - Director → ME
    icon of calendar 2002-08-12 ~ 2003-03-14
    IIF 62 - Secretary → ME
  • 10
    FRUITFIELD DEVELOPMENT LIMITED - 2002-05-24
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -215,032 GBP2019-12-31
    Officer
    icon of calendar 1998-12-17 ~ 2015-08-31
    IIF 35 - Director → ME
  • 11
    HAMILTON FORSYTH PROPERTY GROUP LIMITED - 2020-09-16
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,022 GBP2020-05-31
    Officer
    icon of calendar 2017-06-27 ~ 2018-07-27
    IIF 52 - Director → ME
    icon of calendar 2016-07-17 ~ 2016-08-08
    IIF 49 - Director → ME
  • 12
    icon of address 1st Floor, 29 Bothwell Road, Hamilton, South Lanarkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50 GBP2021-06-30
    Officer
    icon of calendar 1995-03-13 ~ 1998-10-09
    IIF 19 - Director → ME
  • 13
    KILMARDINNY PROPERTY COMPANY LIMITED - 2005-05-13
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2017-10-31
    Officer
    icon of calendar 1998-10-07 ~ 2015-08-31
    IIF 36 - Director → ME
  • 14
    BLP 2004-75 LIMITED - 2004-11-18
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2020-03-31
    IIF 37 - Director → ME
  • 15
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 2014-09-26 ~ 2015-08-31
    IIF 46 - Director → ME
  • 16
    WASTE RECYCLING MANAGEMENT LIMITED - 2010-10-13
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121,650 GBP2023-08-31
    Officer
    icon of calendar 2008-08-22 ~ 2015-08-31
    IIF 24 - Director → ME
  • 17
    M.T.S. DUNROBIN LTD - 2015-10-20
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,705 GBP2022-06-30
    Officer
    icon of calendar 2016-07-12 ~ 2021-01-18
    IIF 44 - Director → ME
    icon of calendar 2011-06-15 ~ 2015-08-31
    IIF 42 - Director → ME
  • 18
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,170 GBP2021-01-31
    Officer
    icon of calendar 2012-01-18 ~ 2015-08-31
    IIF 39 - Director → ME
  • 19
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2015-08-31
    IIF 54 - Director → ME
  • 20
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -325,796 GBP2023-10-31
    Officer
    icon of calendar 1998-10-30 ~ 2015-08-31
    IIF 57 - Director → ME
  • 21
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2008-08-08 ~ 2015-08-31
    IIF 25 - Director → ME
  • 22
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,945 GBP2023-08-31
    Officer
    icon of calendar 2008-08-15 ~ 2015-08-31
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.