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

Mr John Gray

    Related profiles found in government register
  • Mr John Gray
    British born in August 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75a, 75a Hepburn Gardens, St Andrews, Fife, KY16 9LS, United Kingdom

      IIF 1
  • Gray, John
    British retired born in August 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nyumbani, 7 Hillview, Barry, Carnoustie, DD7 7RU

      IIF 2
  • Mr John Gray
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St Saviours Close, Preston, PR5 6AH, England

      IIF 3
  • Mr John Gray
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Abinger Road, Brighton, BN2 6LF, United Kingdom

      IIF 4
    • icon of address 30-32, Gildredge Road, Eastbourne, BN21 4SH, England

      IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
  • Mr John Howard Gray
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hornbeam Close, Penwortham, Preston, PR1 0PT, England

      IIF 7
  • Gray, John
    British health & safety consultant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Straight Road, Colchester, CO3 9EQ, England

      IIF 8
  • Gray, John
    British none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philip Morant School And College, Rembrandt Way, Colchester, Essex, CO3 4QS

      IIF 9
  • Gray, John Howard
    British health care consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hornbeam Close, Penwortham, Preston, PR1 0PT, England

      IIF 10
  • Mr Benjamin John Howard Gray
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75a, 75a Hepburn Gardens, St Andrews, Fife, KY16 9LS, United Kingdom

      IIF 11
  • Gray, John
    British health & safety advisor born in February 1949

    Registered addresses and corresponding companies
    • icon of address 261 Straight Road, Lexden, Colchester, Essex, CO3 9EQ

      IIF 12
  • Gray, John
    British health and safety consultant born in February 1949

    Registered addresses and corresponding companies
    • icon of address 261 Straight Road, Lexden, Colchester, Essex, CO3 9EQ

      IIF 13
  • Gray, Benjamin John Howard
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Courier Buildings, 2 Albert Square, Dundee, DD1 9QJ, Scotland

      IIF 14
    • icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee, DD2 1TP

      IIF 15 IIF 16
    • icon of address 185, Fleet Street, London, EC4A 2HS, United Kingdom

      IIF 17 IIF 18
    • icon of address 75a, Hepburn Gardens, St. Andrews, Fife, KY16 9LS, Scotland

      IIF 19
  • Gray, Benjamin John Howard
    British head of strategy and development born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gray, Benjamin John Howard
    British investment manager born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

      IIF 22 IIF 23
  • Gray, John
    British consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St Saviours Close, Preston, PR5 6AH, England

      IIF 24
  • Gray, John
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
  • Gray, John
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Abinger Road, Brighton, BN2 6LF, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 31, St Marks Road, Tipton, DY4 0XD, United Kingdom

      IIF 28
    • icon of address 99 Greenlawns, St. Marks Road, Tipton, DY4 0SU, England

      IIF 29
  • Mr John Arthur Emm Gray
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Abinger Road, Woodingdean, Brighton, East Sussex, BN2 6LF, United Kingdom

      IIF 30 IIF 31
  • Gray, Benjamin John Howard

    Registered addresses and corresponding companies
    • icon of address 75a, Hepburn Gardens, St. Andrews, Fife, KY16 9LS, Scotland

      IIF 32
  • Gray, John Arthur Emm
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Abinger Road, Woodingdean, Brighton, East Sussex, BN2 6LF, United Kingdom

      IIF 33 IIF 34
  • Gray, John

    Registered addresses and corresponding companies
    • icon of address 99 Greenlawns, St. Marks Road, Tipton, DY4 0SU, England

      IIF 35
  • Gray, Benjamin John Howard
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courier Buildings, 2 Albert Square, Dundee, DD1 9QJ, Scotland

      IIF 36
  • Gray, Benjamin John Howard
    British publisher born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 31 St Marks Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Courier Buildings, 2 Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    13,049 GBP2024-03-31
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 36 - Director → ME
  • 3
    CASTLELAW (NO.723) LIMITED - 2008-02-15
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    829,144 GBP2024-03-31
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 185 Fleet Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,019,823 GBP2023-03-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    BRIGHTSOLID LIMITED - 2009-11-06
    SCOTLAND ON LINE LIMITED - 2008-06-25
    DALGLEN (NO. 626) LIMITED - 1996-03-19
    icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    5,043,111 GBP2023-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 21 Abinger Road, Woodingdean, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,218 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address 30 - 32 Gildredge Road, Eastbourne, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 14 - Director → ME
  • 10
    CASTLELAW (NO.741) LIMITED - 2008-05-28
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -39,851 GBP2024-03-31
    Officer
    icon of calendar 2008-05-21 ~ now
    IIF 40 - Director → ME
  • 11
    CASTLELAW (NO.724) LIMITED - 2008-02-15
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    374,763 GBP2024-03-31
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 38 - Director → ME
  • 12
    GNASHVILLE LIMITED - 2021-11-17
    icon of address 185 Fleet Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,910,148 GBP2023-03-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 75a 75a Hepburn Gardens, St Andrews, Fife, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,175 GBP2025-03-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2002-07-03 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address 4 Hornbeam Close, Penwortham, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,486 GBP2020-05-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    137,714 GBP2021-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 261 Straight Road, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-11 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 21 Abinger Road Woodingdean, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    CASTLELAW (NO.742) LIMITED - 2008-05-28
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address 21 Abinger Road, Woodingdean, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -11,241 GBP2024-07-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 20
    icon of address 99 Greenlawns St. Marks Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 21
    icon of address 185, Fleet Street, London
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    625,861 GBP2023-03-31
    Officer
    icon of calendar 2007-03-22 ~ now
    IIF 37 - Director → ME
Ceased 18
  • 1
    HACKREMCO (NO.1831) LIMITED - 2001-07-09
    icon of address Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2013-09-27
    IIF 44 - Director → ME
  • 2
    BRIGHTSOLID LIMITED - 2009-11-06
    SCOTLAND ON LINE LIMITED - 2008-06-25
    DALGLEN (NO. 626) LIMITED - 1996-03-19
    icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    5,043,111 GBP2023-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 16 - Director → ME
  • 3
    PUZZLER SOLUTIONS LIMITED - 2003-01-15
    THE PUZZLE PEOPLE LIMITED - 2000-03-30
    PUZZLE CORNER LIMITED - 1993-01-07
    TRIJOS LIMITED - 1985-09-04
    icon of address Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2013-09-27
    IIF 46 - Director → ME
  • 4
    NEWCO (810) LIMITED - 2005-01-12
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,482,491 GBP2019-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-12-30
    IIF 23 - Director → ME
    icon of calendar 2016-06-02 ~ 2018-03-28
    IIF 22 - Director → ME
  • 5
    icon of address 1st Floor Rowan House, Sheepen Road, Colchester, Essex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-07-30 ~ 2004-07-09
    IIF 12 - Director → ME
  • 6
    icon of address 30 - 32 Gildredge Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-12
    IIF 27 - Director → ME
  • 7
    icon of address Suite One, Fordham House Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,803 GBP2023-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2009-08-09
    IIF 13 - Director → ME
  • 8
    icon of address 75a 75a Hepburn Gardens, St Andrews, Fife, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,175 GBP2025-03-31
    Officer
    icon of calendar ~ 2020-10-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address 21 Abinger Road, Woodingdean, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -11,241 GBP2024-07-31
    Officer
    icon of calendar 2011-07-28 ~ 2011-09-13
    IIF 34 - Director → ME
  • 10
    icon of address Stonecroft, 69 Station Road, Redhill
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2013-09-27
    IIF 42 - Director → ME
  • 11
    PUZZLER MEDIA LIMITED - 2003-01-15
    PINCO 1731 LIMITED - 2002-07-24
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,555,122 GBP2021-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2013-08-27
    IIF 47 - Director → ME
  • 12
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    57,514,031 GBP2021-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2013-09-27
    IIF 49 - Director → ME
  • 13
    BRITISH EUROPEAN ASSOCIATED PUBLISHERS LIMITED - 2003-01-15
    icon of address 185 Fleet Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,431,648 GBP2023-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2013-09-27
    IIF 43 - Director → ME
  • 14
    KEESING (U.K.) LIMITED - 2000-05-05
    PUZZLE CORNER LIMITED - 1985-09-04
    icon of address 69 Station Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2013-09-27
    IIF 48 - Director → ME
  • 15
    THE PHILIP MORANT SCHOOL AND COLLEGE ACADEMY TRUST - 2016-10-13
    icon of address Philip Morant School And College, Rembrandt Way, Colchester, Essex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2016-08-31
    IIF 9 - Director → ME
  • 16
    icon of address Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2013-09-27
    IIF 45 - Director → ME
  • 17
    TWIG WORLD LIMITED - 2018-10-17
    LL ONLINE LIMITED - 2010-06-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -506,930 GBP2023-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2021-07-08
    IIF 21 - Director → ME
  • 18
    LL RIGHTS LIMITED - 2010-06-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,448,496 GBP2023-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2021-07-08
    IIF 20 - 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.