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

Garry, Steven Bernard

    Related profiles found in government register
  • Garry, Steven Bernard
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN

      IIF 1
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 2
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 3
    • Unit 36, Camperdown Street, Dundee, DD1 3JA

      IIF 4
    • Unit 36, Camperdown Street, Dundee, Tayside, DD1 3JA

      IIF 5
  • Garry, Steven Bernard
    Irish company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN

      IIF 6 IIF 7 IIF 8
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 11
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 12 IIF 13
    • Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA

      IIF 14
    • Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 15
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 16
    • 6b Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH

      IIF 17
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 18
  • Garry, Steven Bernard
    Irish director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 19 IIF 20 IIF 21
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 23
    • 6b, Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 24
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 25 IIF 26 IIF 27
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 30 IIF 31 IIF 32
  • Garry, Steven Bernard
    Irish none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, United Kingdom

      IIF 33
  • Garry, Steven Bernard
    Irish property developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 34
  • Garry, Steven
    born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 35
  • Garry, Steven
    Irish managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Garry, Steven
    British solicitor born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Poppythorn Lane, Prestwich, Manchester, M25 3BY, England

      IIF 37
  • Garry, Steven Bernard
    Irish company director born in September 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA

      IIF 38
  • Garry, Steven Bernard
    Irish director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 39 IIF 40
  • Garry, Steven Bernard
    Irish property investor born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 41 IIF 42
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 43
  • Gary, Steven Bernard
    Irish director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 44
    • 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 45
  • Mr Steven Bernard Garry
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 46 IIF 47 IIF 48
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 50
    • 21 Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 51
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 52
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 53 IIF 54
    • Herkimer House, Mill Road Enterprise Park, Linlithgow, EH49 7SF, Scotland

      IIF 55
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 56
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH

      IIF 57 IIF 58
  • Steven Garry
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Garry, Steven Bernard

    Registered addresses and corresponding companies
  • Mr Steven Bernard Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 65
  • Mr Steven Garry
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 67, Poppythorn Lane, Prestwich, Manchester, M25 3BY, England

      IIF 66
  • Steven Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 67 IIF 68
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 69
  • Steven Bernard Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 70
  • Garry, Steven

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    67 Poppythorn Lane, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,773 GBP2021-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF 43 - director → ME
    2020-01-31 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 3
    Lawhill House, Lawhill, Dollar, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,192 GBP2023-01-31
    Officer
    2020-01-31 ~ now
    IIF 40 - director → ME
    2020-01-31 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    Horton House, Exchange Flags, Liverpool, Merseyside
    Corporate (95 parents, 7 offsprings)
    Officer
    2025-01-01 ~ now
    IIF 35 - llp-member → ME
  • 5
    Lawhill House, Lawhill, Dollar, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -86,018 GBP2022-11-30
    Officer
    2019-11-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    RYVEN (SCONE) LIMITED - 2014-08-18
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved corporate (3 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 31 - director → ME
  • 7
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 25 - director → ME
  • 8
    CASTLELAW (NO.612) LIMITED - 2005-11-24
    9 Great Stuart Street, Edinburgh
    Corporate (5 parents)
    Equity (Company account)
    12,789 GBP2024-02-28
    Officer
    2006-09-14 ~ now
    IIF 9 - director → ME
  • 9
    Lawhill House, Lawhill, Dollar, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -3,063 GBP2022-04-30
    Officer
    2020-04-14 ~ now
    IIF 41 - director → ME
    2020-04-14 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    BELSCO 1027 LIMITED - 2007-03-12
    Turcan Connell, Princes Exchange, 1, Earl Grey Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 14 - director → ME
  • 11
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved corporate (3 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 28 - director → ME
  • 12
    Lawhill House, Lawhill, Dollar, Scotland
    Corporate (1 parent)
    Officer
    2022-05-05 ~ now
    IIF 21 - director → ME
    2022-05-05 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    658 GBP2022-07-31
    Officer
    2019-01-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
  • 15
    GREENAPRON LANARKSHIRE LIMITED - 2021-03-09
    Lawhill House, Lawhill, Dollar, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -3,903 GBP2022-04-30
    Officer
    2020-04-14 ~ now
    IIF 42 - director → ME
    2020-04-14 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 36 - director → ME
    2025-01-10 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    Lawhill House, Lawhill, Dollar, Scotland
    Corporate (1 parent)
    Officer
    2023-03-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    VALEQUEST LIMITED - 2018-06-19
    C/o Quantuma Advisory Limited, 86a George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    986,796 GBP2023-08-31
    Officer
    1999-08-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    River Court, 5 West Victoria Dock Road, Dundee
    Dissolved corporate (4 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 2 - llp-designated-member → ME
  • 20
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved corporate (3 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved corporate (3 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 32 - director → ME
  • 23
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved corporate (3 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    BURN MILL ALVA LIMITED - 2022-02-18
    Lawhill House, Lawhill, Dollar, Scotland
    Corporate (2 parents)
    Equity (Company account)
    46 GBP2023-04-30
    Officer
    2019-04-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    AVENWOOD LIMITED - 2014-04-01
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 45 - director → ME
  • 26
    Turcan Connell, Princes Exchange, 1, Earl Grey Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2007-07-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2007-01-18 ~ dissolved
    IIF 4 - llp-designated-member → ME
Ceased 19
  • 1
    15 Atholl Crescent, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2007-03-22 ~ 2016-01-28
    IIF 3 - llp-designated-member → ME
  • 2
    PORTWAY RETAIL LIMITED - 2004-01-28
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 38 - director → ME
  • 3
    21 Young Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,055,233 GBP2024-02-29
    Officer
    2015-11-03 ~ 2017-07-24
    IIF 18 - director → ME
    Person with significant control
    2016-11-02 ~ 2017-07-24
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    21 Young Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    467,222 GBP2024-02-29
    Officer
    2014-01-15 ~ 2018-03-29
    IIF 27 - director → ME
    Person with significant control
    2017-01-15 ~ 2018-03-29
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    3 St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -112,499 GBP2023-12-31
    Officer
    2016-04-11 ~ 2024-04-09
    IIF 16 - director → ME
    Person with significant control
    2017-04-10 ~ 2022-03-24
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DRUMHILL (DUNDEE) LTD - 2015-07-08
    6b Newhailes Business Park, Newhailes, Musselburgh, East Lothian
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2014-01-15 ~ 2015-07-01
    IIF 29 - director → ME
  • 7
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 10 - director → ME
  • 8
    PACIFIC SHELF 1508 LIMITED - 2008-08-07
    3 St David's Business Park, Dunfermline, Fife, United Kingdom
    Corporate (5 parents)
    Officer
    2008-08-27 ~ 2013-03-15
    IIF 11 - director → ME
  • 9
    3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-06-20 ~ 2013-03-15
    IIF 5 - llp-designated-member → ME
  • 10
    3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2009-11-04 ~ 2013-03-15
    IIF 1 - llp-designated-member → ME
  • 11
    PETROL EXPRESS LIMITED - 2008-12-09
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 7 - director → ME
  • 12
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-11-08 ~ 2015-09-25
    IIF 15 - director → ME
  • 13
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-07-26 ~ 2015-09-25
    IIF 12 - director → ME
  • 14
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-02-07 ~ 2015-09-25
    IIF 13 - director → ME
  • 15
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2004-04-13 ~ 2016-12-31
    IIF 24 - director → ME
  • 16
    6b Newhailes Business Park, Newhailes Road, Musselburgh
    Dissolved corporate (1 parent)
    Officer
    2014-01-15 ~ 2014-10-31
    IIF 26 - director → ME
  • 17
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 8 - director → ME
  • 18
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 6 - director → ME
  • 19
    TRICORN PROPERTIES LIMITED - 2021-01-20
    TURCAN CONNELL SHELFCO NO.2 LIMITED - 2011-09-20
    6b Newhailes Business Park, Newhailes Road, Musselburgh
    Corporate (2 parents)
    Equity (Company account)
    1,120,388 GBP2023-09-30
    Officer
    2011-10-20 ~ 2016-05-06
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.