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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Paul-florence, Grant
    Born in April 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ now
    OF - Director → CIF 0
  • 2
    Collins, Sally-anne
    Born in March 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Hallett, Karen
    Born in January 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressEllenborough House, Wellington Street, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Jones, Nicholas Barritt
    Co Director born in March 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-04-10 ~ 2005-06-14
    OF - Director → CIF 0
    Jones, Nicholas Barritt
    Director born in March 1951
    Individual (6 offsprings)
    icon of calendar 2006-04-06 ~ 2024-05-28
    OF - Director → CIF 0
    Mr Nicholas Barritt Jones
    Born in March 1951
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-28
    PE - Has significant influence or controlCIF 0
  • 2
    Fecher, Hubert Anthony
    Company Director born in December 1936
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2010-12-31
    OF - Director → CIF 0
    Fecher, Hubert Anthony
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-04-27 ~ 2006-04-06
    OF - Secretary → CIF 0
  • 3
    Eustace, Andrew Charles
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2012-11-13
    OF - Director → CIF 0
    icon of calendar 2013-03-12 ~ 2013-03-13
    OF - Director → CIF 0
  • 4
    Baylis, Christopher Edward
    Director born in September 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2012-11-13
    OF - Director → CIF 0
    icon of calendar 2013-03-12 ~ 2013-03-13
    OF - Director → CIF 0
  • 5
    Morris, Astrid Caroline
    Individual
    Officer
    icon of calendar 1999-03-31 ~ 2000-04-26
    OF - Secretary → CIF 0
  • 6
    Jones, Alyson
    Director born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2013-03-13
    OF - Director → CIF 0
  • 7
    Pakeman, Helen Christine
    Director born in January 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2013-03-13
    OF - Director → CIF 0
  • 8
    Warren, Peter William
    Company Director born in January 1940
    Individual
    Officer
    icon of calendar 1999-10-01 ~ 2002-02-01
    OF - Director → CIF 0
  • 9
    Boyce, Mairead
    Company Director born in February 1941
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2010-12-31
    OF - Director → CIF 0
    Boyce, Mairead
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1999-03-31
    OF - Secretary → CIF 0
  • 10
    Christie, Andrew Arthur
    Director born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2012-11-13
    OF - Director → CIF 0
    icon of calendar 2013-03-12 ~ 2013-03-13
    OF - Director → CIF 0
  • 11
    Pakeman, Randal Joseph
    Director born in December 1953
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2024-05-28
    OF - Director → CIF 0
    Pakeman, Randal Joseph
    Director
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2024-05-28
    OF - Secretary → CIF 0
    Mr Randal Joseph Pakeman
    Born in December 1953
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-28
    PE - Has significant influence or controlCIF 0
  • 12
    Hobbs, Clifford Grenville
    Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2012-11-13
    OF - Director → CIF 0
    icon of calendar 2013-03-12 ~ 2013-03-13
    OF - Director → CIF 0
  • 13
    Bannerman, Scott Alexander James
    Director born in April 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ 2024-12-17
    OF - Director → CIF 0
  • 14
    Wittet, Pascal Adrian
    Director born in June 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ 2024-12-17
    OF - Director → CIF 0
  • 15
    icon of addressUnit 1, Regal Way, Faringdon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,434,539 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2024-05-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BRAY GROUP LIMITED

Previous names
AVOCA PHARMACEUTICAL PRODUCTS LIMITED - 1991-01-18
SOLPORT LIMITED - 2003-10-21
BRAY HEALTH & LEISURE LIMITED - 1994-02-07
Standard Industrial Classification
21100 - Manufacture Of Basic Pharmaceutical Products
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Intangible Assets
5,700 GBP2023-12-31
7,620 GBP2022-12-31
Property, Plant & Equipment
496,140 GBP2023-12-31
529,373 GBP2022-12-31
Fixed Assets
501,840 GBP2023-12-31
536,993 GBP2022-12-31
Total Inventories
429,688 GBP2023-12-31
410,891 GBP2022-12-31
Debtors
904,153 GBP2023-12-31
646,877 GBP2022-12-31
Cash at bank and in hand
409,391 GBP2023-12-31
662,229 GBP2022-12-31
Current Assets
1,743,232 GBP2023-12-31
1,719,997 GBP2022-12-31
Creditors
Current
505,846 GBP2023-12-31
394,233 GBP2022-12-31
Net Current Assets/Liabilities
1,237,386 GBP2023-12-31
1,325,764 GBP2022-12-31
Total Assets Less Current Liabilities
1,739,226 GBP2023-12-31
1,862,757 GBP2022-12-31
Net Assets/Liabilities
1,653,370 GBP2023-12-31
1,769,096 GBP2022-12-31
Equity
Called up share capital
20,000 GBP2023-12-31
20,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,633,370 GBP2023-12-31
1,749,096 GBP2022-12-31
Equity
1,653,370 GBP2023-12-31
1,769,096 GBP2022-12-31
Average Number of Employees
352023-01-01 ~ 2023-12-31
392022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
21,259 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
15,559 GBP2023-12-31
13,639 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,920 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
5,700 GBP2023-12-31
7,620 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
188,675 GBP2023-12-31
188,675 GBP2022-12-31
Plant and equipment
1,553,977 GBP2023-12-31
1,540,955 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,742,652 GBP2023-12-31
1,729,630 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
36,001 GBP2023-12-31
34,001 GBP2022-12-31
Plant and equipment
1,210,511 GBP2023-12-31
1,166,256 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,246,512 GBP2023-12-31
1,200,257 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,000 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
44,255 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
46,255 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
152,674 GBP2023-12-31
154,674 GBP2022-12-31
Plant and equipment
343,466 GBP2023-12-31
374,699 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
598,789 GBP2023-12-31
Current, Amounts falling due within one year
475,339 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
269,100 GBP2023-12-31
119,100 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
36,264 GBP2023-12-31
Current, Amounts falling due within one year
52,438 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
904,153 GBP2023-12-31
Current, Amounts falling due within one year
646,877 GBP2022-12-31
Trade Creditors/Trade Payables
Current
59,580 GBP2023-12-31
75,433 GBP2022-12-31
Other Taxation & Social Security Payable
Current
288,883 GBP2023-12-31
177,191 GBP2022-12-31
Other Creditors
Current
157,383 GBP2023-12-31
141,609 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
20,000 shares2023-12-31

  • BRAY GROUP LIMITED
    Info
    AVOCA PHARMACEUTICAL PRODUCTS LIMITED - 1991-01-18
    SOLPORT LIMITED - 1991-01-18
    BRAY HEALTH & LEISURE LIMITED - 1991-01-18
    Registered number 01396401
    icon of addressUnit 1 Regal Way, Faringdon, Oxfordshire SN7 7BX
    PRIVATE LIMITED COMPANY incorporated on 1978-10-27 (47 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.