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

Mcgregor, Gary

    Related profiles found in government register
  • Mcgregor, Gary
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardea House, 5 Sandyford Road, Paisley, PA3 4HP, Scotland

      IIF 1
  • Mcgregor, Gary
    British chartered surveyor born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Sneddon Avenue, Wishaw, Lanarkshire, ML2 8DX

      IIF 2
  • Mcgregor, Gary
    British company director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 3
    • icon of address Cardea House, 5 Sandyford Road, Paisley, PA3 4HP, Scotland

      IIF 4
  • Mcgregor, Gary
    British director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tigh Bhan, ., Lanark, ML11 9TG, Scotland

      IIF 5
    • icon of address Cardea House, 5 Sandyford Road, Paisley, PA3 4HP, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, PA3 4HP, Scotland

      IIF 10
  • Mcgregor, Gary
    British managing director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cardea House, 5, Sandyford Road, Paisley, Renfrewshire, PA3 4HP, Scotland

      IIF 11 IIF 12 IIF 13
  • Mcgregor, Gary
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 14
  • Mcgregor, Gary
    Scottish director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Primrose Street, Alloa, Clackmannanshire, FK10 1JJ, Scotland

      IIF 15
    • icon of address 1, Auchingramont Road, Hamilton, Lanarkshire, ML3 6JP, Scotland

      IIF 16
    • icon of address 1, Smith Inglis & Tait, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 17
  • Mr Gary Mcgregor
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Martin Aitken & Co, Caledonia House, 89 Seaward Street, Glasgow, Scotland

      IIF 18
    • icon of address Tigh Bhan, ., Lanark, ML11 9TG, Scotland

      IIF 19
    • icon of address Cardea House, 5 Sandyford Road, Paisley, PA3 4HP, Scotland

      IIF 20 IIF 21
    • icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, PA3 4HP, Scotland

      IIF 22 IIF 23 IIF 24
  • Mr Gary Mcgregor
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Azalea Close, Napsbury Park, St Albans, Hertfordshire, AL2 1AU, England

      IIF 26
  • Mr Gary Mcgregor
    Scottish born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Primrose Street, Alloa, Clackmannanshire, FK10 1JJ, Scotland

      IIF 27
    • icon of address 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,354 GBP2017-09-30
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Cardea House, 5 Sandyford Road, Paisley, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -226,275 GBP2024-09-30
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 1 Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Cardea House, 5 Sandyford Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 6 - Director → ME
  • 5
    JR SPECIALIST SERVICES LIMITED - 2016-08-01
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,408,719 GBP2024-09-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 13 - Director → ME
  • 6
    JR UNION STREET LIMITED - 2018-12-04
    icon of address Cardea House, 5 Sandyford Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Cardea House, 5 Sandyford Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JR CONSTRUCTION (SCOTLAND) LTD. - 2016-08-01
    icon of address Cardea House 5, Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -19,649 GBP2024-09-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Cardea House 5, Sandyford Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,886 GBP2024-06-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 7 - Director → ME
  • 10
    PORT CUSTOMS BAR LTD - 2019-10-21
    icon of address 41 Primrose Street, Alloa, Clackmannanshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Smith Inglis & Tait, 1 Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Cardea House, 5 Sandyford Road, Paisley, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    26,060 GBP2024-09-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Tigh Bhan, ., Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    15,272 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 14
    JR CONSTRUCTION HOLDINGS LIMITED - 2017-05-25
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    293,487 GBP2024-09-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 10 - Director → ME
Ceased 5
  • 1
    CAMPBELL CONSTRUCTION GROUP LIMITED - 2006-12-20
    D. CAMPBELL & COMPANY LIMITED - 2003-07-09
    D. CAMPBELL & CO. (RUTHERGLEN) LIMITED - 1993-10-20
    D. CAMPBELL & COMPANY (BUILDING SERVICES) LIMITED - 1990-02-02
    icon of address 1 Cambuslang Road, Glasgow
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2015-11-13
    IIF 2 - Director → ME
  • 2
    icon of address Cardea House, 5 Sandyford Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-16 ~ 2021-04-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    JR SPECIALIST SERVICES LIMITED - 2016-08-01
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,408,719 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-06 ~ 2016-06-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    JR CONSTRUCTION (SCOTLAND) LTD. - 2016-08-01
    icon of address Cardea House 5, Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -19,649 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-26 ~ 2017-02-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-02-26 ~ 2019-02-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Oakfield House, 378 Brandon Street, Motherwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,830 GBP2024-02-29
    Officer
    icon of calendar 2019-08-29 ~ 2024-04-29
    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 24 April 2025 and licensed under the Open Government Licence v3.0.