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

Gray, Adam

    Related profiles found in government register
  • Gray, Adam
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Thornbury Road, Isleworth, TW7 4QE, England

      IIF 1
  • Gray, Adam
    British consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 42, Bruton Pl, London, W1J 6PA, England

      IIF 3
    • 58, Queen Anne Street, London, W1G 8HF, England

      IIF 4
  • Gray, Adam Clive
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, United Kingdom

      IIF 5
  • Gray, Adam Clive
    British consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 690, Great West Road, First Floor, Isleworth, TW7 4PU, England

      IIF 6
  • Gray, Adam Clive
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 690, Great West Road, First Floor, Isleworth, TW7 4PU, England

      IIF 7
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 8
    • 174, Hammersmith Road, London, W6 7JP, England

      IIF 9
  • Gray, Adam Clive
    British none born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, 30 Oxley Square, London, E3 3GS

      IIF 10
  • Mr Adam Gray
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Thornbury Road, Isleworth, TW7 4QE, England

      IIF 11
    • 174, Hammersmith Road, London, W6 7JP, England

      IIF 12
  • Gray, Adam
    British consultant born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 13
  • Gray, Adam
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Bromborough, Merseyside, CH62 4UE, United Kingdom

      IIF 14
  • Gray, Adam
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bevill Sqaure, Salford, M3 6BB, England

      IIF 15
  • Gray, Adam
    British retail born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bevill Square, Salford, M3 6BB, United Kingdom

      IIF 16
  • Mr Adam Clive Gray
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, United Kingdom

      IIF 17
  • Mr Adam Gray
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bevill Square, Salford, M3 6BB, England

      IIF 18
  • Mr Adam Gray
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Bromborough, Merseyside, CH62 4UE, United Kingdom

      IIF 19
    • 12, Bevill Square, Salford, M3 6BB, England

      IIF 20
  • Mr Adam Clive Gray
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 690, Great West Road, First Floor, Isleworth, TW7 4PU, England

      IIF 21
  • Mr Adam Gray
    British born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 690, Great West Road, First Floor, Isleworth, TW7 4PU, England

      IIF 22
    • 58, Queen Anne Street, London, W1G 8HF, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    145-157 St. John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 13 - director → ME
  • 2
    58 Queen Anne Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    690 Great West Road, First Floor, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    33,272 GBP2023-07-31
    Officer
    2021-08-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    ACG ENTERPRISES LIMITED - 2016-02-08
    690 Great West Road, First Floor, Isleworth, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-04-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,084 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    174 Hammersmith Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,852 GBP2017-07-31
    Officer
    2013-07-30 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 7
    12 Bevill Square, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    12 Bevill Square, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 16 - director → ME
  • 9
    Flat 21 30 Oxley Square, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 10 - director → ME
  • 10
    The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-06 ~ dissolved
    IIF 8 - director → ME
Ceased 5
  • 1
    Min Menai, Siliwen Road, Bangor, North Wales, Wales
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,949 GBP2016-12-31
    Officer
    2015-07-06 ~ 2016-07-30
    IIF 3 - director → ME
  • 2
    The John Laird Centre, Park Road North, Birkenhead, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,959 GBP2024-03-31
    Officer
    2016-01-05 ~ 2018-02-26
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    12 Bevill Square, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2018-07-24 ~ 2018-07-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 4
    Rayleigh House 21 Queen Annes Place, London, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    -74,431 GBP2023-02-28
    Officer
    2022-02-25 ~ 2023-05-12
    IIF 1 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-06-22
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    110 Manor Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-23 ~ 2016-07-30
    IIF 2 - 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.