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

Mrs Alison Betsy Elizabeth Gray

    Related profiles found in government register
  • Mrs Alison Betsy Elizabeth Gray
    British born in January 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, Gorgie Road, Edinburgh, EH11 2NX

      IIF 1
    • icon of address 200, Gorgie Road, Edinburgh, EH11 2NX, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 200, Gorgie Road, Edinburgh, Midlothian, EH11 2NX

      IIF 5
    • icon of address Building Nine, 9 Little France Road, Edinburgh, EH16 4UX

      IIF 6
    • icon of address Gordon Mason, 23 Rodney Street, Edinburgh, EH7 4EN, United Kingdom

      IIF 7
  • Gray, Alison Betsy Elizabeth
    British company director born in January 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, Gorgie Road, Edinburgh, EH11 2NX, Scotland

      IIF 8
  • Gray, Alison Betsy Elizabeth
    British director born in January 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, Gorgie Road, Edinburgh, EH11 2NX, Scotland

      IIF 9
    • icon of address 9, Little France Road, Edinburgh Bioquarter, Edinburgh, EH16 4UX

      IIF 10
  • Gray, Alison Betsy Elizabeth
    British director born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, Gorgie Road, Edinburgh, Midlothian, EH11 2NX

      IIF 11
  • Gray, Alison Betsy Elizabeth
    British catering born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon Mason, 23 Rodney Street, Edinburgh, EH7 4EN, United Kingdom

      IIF 12
  • Gray, Alison Betsy Elizabeth
    British co. director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Dalhousie Crescent, Eskbank, EH22 3DP, United Kingdom

      IIF 13
  • Gray, Alison Betsy Elizabeth
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Dalhousie Crescent, Eskbank, EH22 3DP, United Kingdom

      IIF 14
    • icon of address C/o Springfords, Dundas House, Westfield Park, Eskbank, EH22 3FB, United Kingdom

      IIF 15
    • icon of address Springfords, Dundas House, Westfield Park, Eskbank, EH22 3FB, Scotland

      IIF 16
  • Gray, Alison Betsy Elizabeth
    British none born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building Nine, 9 Little France Road, Edinburgh, EH16 4UX

      IIF 17
    • icon of address Springfords, Dundas House, Westfield Park, Edinburgh, EH22 3FB, G.britian

      IIF 18
  • Gray, Alison Betsy Elizabeth
    British solicitor born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dundas House, Westfield Road, Eskbank, EH22 3AF, United Kingdom

      IIF 19
  • Gray, Alison Betsy Elizabeth
    born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Dalhousie Crescent, Eskbank, Midlothian, EH22 3DP

      IIF 20
  • Gray, Alison Betsy Elizabeth

    Registered addresses and corresponding companies
    • icon of address 13, Dalhousie Crescent, Eskbank, EH22 3DP, United Kingdom

      IIF 21 IIF 22
  • Gray, Betsy
    British company director born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 13 Dalhousie Crescent, Eskbank, Midlothian, EH22 3DP

      IIF 23 IIF 24
  • Gray, Alison
    British none born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dundas House, Westfield Park, Eskbank, Dalkeith, Midlothian, EH22 3FB

      IIF 25 IIF 26
    • icon of address Dundas House, Westfield Park, Eskbank, Dalkeith, Midlothian, EH22 3FB, United Kingdom

      IIF 27
  • Gray, Betsy
    British

    Registered addresses and corresponding companies
    • icon of address 13 Dalhousie Crescent, Eskbank, Midlothian, EH22 3DP

      IIF 28
  • Gray, Alison

    Registered addresses and corresponding companies
    • icon of address 13, Dalhousie Crescent, Eskbank, EH22 3DP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Building Nine, 9 Little France Road, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,798 GBP2017-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 200 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,072 GBP2020-01-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dundas House Newbattle Road, Eskbank, Dalkeith, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Gordon Mason, 23 Rodney Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dundas House, Westfield Park, Eskbank, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 15
  • 1
    icon of address Building Nine, 9 Little France Road, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,798 GBP2017-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2015-11-19
    IIF 17 - Director → ME
  • 2
    icon of address Second Floor, Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate
    Current Assets (Company account)
    2,607 GBP2014-05-31
    Officer
    icon of calendar 2015-11-18 ~ 2016-08-06
    IIF 18 - Director → ME
    icon of calendar 2012-05-30 ~ 2012-11-01
    IIF 15 - Director → ME
  • 3
    MSK SCOT LTD - 2016-09-05
    icon of address Summit House, 4-5, Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -64,249 GBP2022-07-31
    Officer
    icon of calendar 2016-07-21 ~ 2022-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2022-07-01
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    ANCRUM PROPERTIES NORTH EAST LIMITED - 2009-11-16
    icon of address 9a Ancrum Bank, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2012-11-26
    IIF 23 - Director → ME
    icon of calendar 2005-02-01 ~ 2012-03-01
    IIF 28 - Secretary → ME
  • 5
    icon of address Unit 2, Kirtle Place, Kirtle Place, Gretna, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,535 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2022-07-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2022-07-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 9a Ancrum Bank, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ 2012-03-06
    IIF 16 - Director → ME
    icon of calendar 2012-03-06 ~ 2012-03-06
    IIF 22 - Secretary → ME
  • 7
    icon of address 9a Ancrum Bank, Eskbank, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-04 ~ 2012-11-20
    IIF 24 - Director → ME
  • 8
    icon of address 200 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-26 ~ 2022-03-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BELHAVEN FRUIT FARM CAFE LLP - 2012-01-19
    ANCRUM PROPERTIES LIMITED LIABILITY PARTNERSHIP - 2011-06-01
    icon of address Dundas House, Westfield Park, Eskbank, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2012-11-01
    IIF 20 - LLP Designated Member → ME
  • 10
    icon of address Springfords Newbattle Road, Eskbank, Dalkeith, Midlothian, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-23 ~ 2016-08-30
    IIF 25 - Director → ME
  • 11
    icon of address Springords Accountants, Newbattle Road, Dalkeith, Midlothian, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-23 ~ 2016-08-30
    IIF 26 - Director → ME
  • 12
    icon of address 200 Gorgie Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -13,244 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-08-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Springfords Dundas House, Westfield Park, Eskbank
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-11-01
    IIF 14 - Director → ME
    icon of calendar 2012-02-29 ~ 2012-11-30
    IIF 21 - Secretary → ME
  • 14
    icon of address 118 Colinton Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2012-02-03
    IIF 19 - Director → ME
  • 15
    icon of address Dundas House, Westfield Park, Eskbank, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2012-10-10
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.