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

Gay, James William

    Related profiles found in government register
  • Gay, James William
    British property developer born in June 1987

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Lynford Park Office, Lynford Road, Mundford, Norfolk, IP26 5HW, England

      IIF 7
  • Mr James William Gay
    British, born in June 1987

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 8
  • Gay, James William
    British property developer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ahp House, Prayors Farm, Sible Hedingham, Halstead, Essex, C09

      IIF 9
  • Gay, James William
    British student born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynford Hall 1 Inner Court, Munford, Thetford, Norfolk, IP26 5HW

      IIF 10
  • Gay, James William
    British property developer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 11
    • icon of address Lynford Hall, The Pump House, Lynford, Thetford, Norfolk, IP26 5HW, United Kingdom

      IIF 12
  • Gay, James William
    British

    Registered addresses and corresponding companies
    • icon of address Lynford Hall 1 Inner Court, Munford, Thetford, Norfolk, IP26 5HW

      IIF 13
  • Mr James William Gay
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 14
  • James William Gay
    British born in June 1987

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    SPRAY TEK DEKO LTD - 2020-05-12
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,250 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address Lynford Park Office, Lynford Road, Mundford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,064,331 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Oliaji Trade Centre 1st Floor, Victoria, Mahe, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-03-11 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Ownership of shares - More than 25%OE
  • 4
    icon of address 7 The Close, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,773 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Manxman 888 Kissacks Lane, Crosby, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-20 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -113,154 GBP2022-11-30
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,563,599 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 13 Willow Terrace, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-08-17 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Ownership of shares - More than 25%OE
  • 10
    LYNFORD HALL HOTEL LTD - 2023-03-16
    WEHTTAM LIMITED - 2015-02-27
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -415,896 GBP2023-05-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 5 - Director → ME
  • 11
    GREENSTED HALL RACING LIMITED - 2005-03-02
    GREENSTEAD HALL RACING LIMITED - 2021-07-05
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,753,081 GBP2022-11-30
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Lynford Hall The Pump House, Lynford, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,376 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 4 - Director → ME
Ceased 2
  • 1
    icon of address Lynford Park Office, Lynford Road, Mundford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,064,331 GBP2024-01-31
    Officer
    icon of calendar 2006-12-15 ~ 2010-01-28
    IIF 9 - Director → ME
  • 2
    GREENSTED HALL RACING LIMITED - 2005-03-02
    GREENSTEAD HALL RACING LIMITED - 2021-07-05
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,753,081 GBP2022-11-30
    Officer
    icon of calendar 2005-02-09 ~ 2005-09-01
    IIF 10 - Director → ME
    icon of calendar 2005-09-01 ~ 2009-08-18
    IIF 13 - Secretary → 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.