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

Mr Stephen James Gray

    Related profiles found in government register
  • Mr Stephen James Gray
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Stephen James
    British chief executive born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wesley Place, Newcastle, ST5 2NN, England

      IIF 12
  • Gray, Stephen James
    British chief executive officer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 13
  • Gray, Stephen James
    British chief innovation officer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 14 IIF 15 IIF 16
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
  • Gray, Stephen James
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 18 IIF 19
    • 7, Wesley Place, Newcastle, ST5 2NN, England

      IIF 20
  • Gray, Stephen James
    British executive creative director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
  • Gray, Stephen James
    British founder & business owner born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carron Place, Stirling, FK7 0PN, Scotland

      IIF 22
  • Gray, Stephen James
    British general partner born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
  • Gray, Stephen James
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 24
  • Mr Stephen James Gray
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mayville Close, Pershore, WR10 3EU, England

      IIF 25
  • Gray, Stephen James
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mayville Close, Pershore, WR10 3EU, England

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    38 New Road, Bolter End, High Wycombe, England
    Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,252 GBP2024-03-31
    Officer
    2018-05-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    38 New Road, Bolter End, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-02-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    EMOTIV LONDON LTD - 2018-10-22
    EMOTIV CX LTD - 2018-10-22
    11 Mayville Close, Pershore, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    38 New Road, Bolter End, High Wycombe, England
    Corporate (1 parent)
    Officer
    2023-09-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    7 Wesley Place, Newcastle, England
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    UNICORN DESIGN & DEV LTD - 2022-01-04
    4385, 13189547 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-02-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    7 Wesley Place, Newcastle, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    REALATE LIMITED - 2017-03-04
    38 New Road, Bolter End, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,107 GBP2023-12-31
    Officer
    2015-09-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    REAL SOCIAL TECH LIMITED - 2017-03-04
    38 New Road, Bolter End, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-02-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    RESBYTE LTD - 2020-06-17
    4385, 12450334 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -63,195 GBP2023-12-31
    Officer
    2020-02-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    38 New Road, Bolter End, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-01-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-01-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    STICKEE UK LTD - 2015-12-03
    STICKEE LTD - 2015-05-08
    STICKEE DIGITAL LIMITED - 2009-09-27
    STICKEE LIMITED - 2009-04-27
    XPERIENCE NEWMEDIA LIMITED - 2003-07-01
    G B MOTOR SPORTS LIMITED - 2001-10-26
    29/30 Fitzroy Square, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -108,785 GBP2016-12-31
    Officer
    2001-11-01 ~ dissolved
    IIF 24 - director → ME
Ceased 1
  • 1
    6 Carron Place, Stirling, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    103,732 GBP2023-06-30
    Officer
    2023-12-19 ~ 2024-03-26
    IIF 22 - 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.