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 Martin Bevis Gray

    Related profiles found in government register
  • Mr Martin Bevis Gray
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 31, Binns Road, London, W4 2BS, England

      IIF 1 IIF 2
  • Mr Martin Bevis Grey
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Walsingham House, 35 Seething Lane, London, EC3N 4AH, England

      IIF 3
  • Mr Martin Gray
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU

      IIF 4
  • Gray, Martin Bevis
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 5
    • 31, Binns Road, Chiswick, London, W4 2BS, England

      IIF 6 IIF 7
    • Northover House, 132 A Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AL, England

      IIF 8
    • Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AL, England

      IIF 9
    • 6th Floor, Capital Tower, London, SE1 8RT, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Walsingham House, Ninth Floor, 35 Seething Lane, London, EC3N 4AH

      IIF 14
    • C/o Onside Accounting Limited, Arquen House, 4-6 Spicer Street, St Albans, AL3 4PQ, England

      IIF 15
  • Gray, Martin Bevis
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 16
    • 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 17
    • 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 130, Bournemouth Road, Eastleigh, Hampshire, SO33 3AL, United Kingdom

      IIF 21
    • 31, Binns Road, Chiswick, London, W4 2BS

      IIF 22
    • 31, Binns Road, London, W4 2BS

      IIF 23 IIF 24
    • 31, Binns Road, London, W4 2BS, United Kingdom

      IIF 25
    • Craven House, 16, Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG

      IIF 30
    • 9 Worton Park, Worton, Witney, OX29 4SX, England

      IIF 31 IIF 32
  • Martin Bevis Gray
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 33
  • Gray, Martin
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 34
  • Gray, Martin Bevis
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Airedale Avenue, London, W4 2NN

      IIF 35
  • Gray, Martin Bevis
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Martin Bevis
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, United Kingdom

      IIF 44
    • Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, England

      IIF 45
    • 138, Cranbrook Road, Chiswick, London, W4 2LJ, United Kingdom

      IIF 46
    • 68 Airedale Avenue, London, W4 2NN

      IIF 47 IIF 48 IIF 49
  • Gray, Martin Bevis
    British executive born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Airedale Avenue, London, W4 2NN

      IIF 53
  • Gray, Martin Bevis
    British managing director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Martin Bevis
    British md-stewart underwritng plc born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Airedale Avenue, London, W4 2NN

      IIF 58
  • Gray, Martin Bevis
    British company director

    Registered addresses and corresponding companies
  • Gray, Martin Bevis
    British director

    Registered addresses and corresponding companies
    • 68 Airedale Avenue, London, W4 2NN

      IIF 61
child relation
Offspring entities and appointments
Active 23
  • 1
    STARFLOWER HOLDINGS LIMITED - 2005-10-12
    157a Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,992 GBP2015-12-31
    Officer
    2005-04-26 ~ dissolved
    IIF 37 - Director → ME
  • 2
    STARFLOWER MANAGEMENT LTD - 2005-06-15
    157a Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,003 GBP2015-12-31
    Officer
    2005-04-14 ~ dissolved
    IIF 42 - Director → ME
  • 3
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,005,710 GBP2023-12-31
    Officer
    2023-02-22 ~ now
    IIF 7 - Director → ME
  • 4
    Shalbourne House, Westbrook End, Newton Longville
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,059 GBP2015-09-30
    Officer
    2008-01-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    6th Floor Capital Tower, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -647,585 GBP2024-04-30
    Officer
    2019-12-03 ~ now
    IIF 13 - Director → ME
  • 6
    Craven House, 16 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-09 ~ dissolved
    IIF 29 - Director → ME
  • 7
    First Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74 GBP2020-12-31
    Officer
    2019-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 45 - Director → ME
  • 9
    HAPPY FLY HOLDINGS LIMITED - 2017-07-10
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -25,366 GBP2023-12-31
    Officer
    2018-01-01 ~ now
    IIF 10 - Director → ME
  • 10
    I-MOB LIMITED - 2004-06-15
    288 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2004-03-26 ~ dissolved
    IIF 24 - Director → ME
  • 11
    I-MOB PLC
    - now
    JETANGEL PUBLIC LIMITED COMPANY - 2004-06-15
    288 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2004-06-09 ~ dissolved
    IIF 23 - Director → ME
  • 12
    Ground Floor Suite Swan House, 9 Queens Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -93,429 GBP2019-03-31
    Officer
    2003-05-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -462,276 GBP2023-12-31
    Officer
    2018-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    130 Bournemouth Road, Chandlers Ford, Eastleigh, Hants, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 19 - Director → ME
  • 15
    MILLENIUM UNDERWRITING LIMITED - 1999-11-15
    26 Parkside, London
    Dissolved Corporate (2 parents)
    Officer
    2000-12-11 ~ dissolved
    IIF 38 - Director → ME
  • 16
    Craven House, 16 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 28 - Director → ME
  • 17
    LITTLE ACORNS INVESTMENTS LIMITED - 2016-10-03
    First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -39,968 GBP2023-12-30
    Officer
    2019-01-01 ~ now
    IIF 5 - Director → ME
  • 18
    Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,039 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 34 - Director → ME
  • 19
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -353,904 GBP2023-12-31
    Officer
    2023-02-22 ~ now
    IIF 6 - Director → ME
  • 20
    Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    16,987 GBP2021-09-30
    Officer
    2015-08-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 21
    WALSINGHAM MOTOR LTD - 2012-09-11
    Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    586,423 GBP2023-12-31
    Officer
    2012-08-01 ~ now
    IIF 9 - Director → ME
  • 22
    WALSINGHAM ASSOCIATES LTD - 2012-04-16
    130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 23
    Northover House 132 A Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -154,225 GBP2023-12-07 ~ 2025-03-31
    Officer
    2023-12-11 ~ now
    IIF 8 - Director → ME
Ceased 32
  • 1
    MGAM LIMITED - 2023-02-14
    9th Floor 40 Leadenhall Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -572,280 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-08-21 ~ 2020-03-02
    IIF 14 - Director → ME
  • 2
    Council Secretariat, One Lime Street London
    Active Corporate (5 parents)
    Officer
    ~ 2001-02-23
    IIF 56 - Director → ME
  • 3
    HERITAGE GROUP INVESTMENTS LIMITED - 2009-06-02
    MINMAR (602) LIMITED - 2002-04-25
    Exchequer Court, 33 St Mary Axe, London
    Dissolved Corporate (3 parents)
    Officer
    2002-05-15 ~ 2003-03-05
    IIF 55 - Director → ME
  • 4
    ARO MANAGEMENT LIMITED - 2011-06-03
    3 The Old Yard Rectory Lane, Brasted, Westerham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-05-20 ~ 2014-10-10
    IIF 20 - Director → ME
  • 5
    3 The Old Yard Rectory Lane, Brasted, Westerham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-07-22 ~ 2014-10-10
    IIF 21 - Director → ME
  • 6
    3 The Old Yard Rectory Lane, Brasted, Westerham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-05-20 ~ 2014-10-10
    IIF 18 - Director → ME
  • 7
    ARO AFFINITY LTD - 2011-06-03
    3 The Old Yard Rectory Lane, Brasted, Westerham, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    561,987 GBP2024-12-30
    Officer
    2011-01-12 ~ 2014-10-10
    IIF 44 - Director → ME
  • 8
    STEWART INSURANCE SERVICES LIMITED - 1997-04-09
    TROJAN UNDERWRITING LIMITED - 1990-12-17
    TROJAN UNDERWRITING AGENCY LIMITED - 1990-05-22
    52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1993-01-15 ~ 1995-11-28
    IIF 50 - Director → ME
  • 9
    STEWART SYNDICATES LIMITED - 1996-12-13
    STEWART & HUGHMAN LIMITED - 1994-03-18
    52 Lime Street, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    1992-07-01 ~ 1995-11-28
    IIF 54 - Director → ME
  • 10
    DRIVENLOWER LIMITED - 2013-07-25
    James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2013-07-05
    IIF 30 - Director → ME
  • 11
    9 Worton Park, Worton, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,051,939 GBP2024-12-31
    Officer
    2018-01-01 ~ 2023-02-13
    IIF 31 - Director → ME
  • 12
    CROWE DEDICATED LIMITED - 2014-06-10
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    1998-03-31 ~ 1999-04-29
    IIF 49 - Director → ME
  • 13
    HAMPDEN MANAGEMENT LIMITED - 2003-07-05
    MARKET UNDERWRITING MANAGEMENT LIMITED - 1995-11-16
    MARANON SERVICES LIMITED - 1994-10-17
    MINMAR (80) LIMITED - 1989-04-28
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    1998-05-21 ~ 1999-11-04
    IIF 52 - Director → ME
  • 14
    MARKET GROUP MANAGEMENT PLC - 1995-09-28
    PHASEJUDGE SERVICES LIMITED - 1994-09-22
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    1998-12-16 ~ 1999-12-31
    IIF 36 - Director → ME
  • 15
    MONTROSE UNDERWRITING SERVICES LIMITED - 1998-05-11
    M.P.C. UNDERWRITING SERVICES LIMITED - 1990-11-26
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    1998-07-01 ~ 1999-11-04
    IIF 40 - Director → ME
  • 16
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,050,639 GBP2023-12-31
    Officer
    2018-01-01 ~ 2025-12-31
    IIF 11 - Director → ME
  • 17
    9 Worton Park, Worton, Witney, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,948 GBP2024-06-30
    Officer
    2019-02-03 ~ 2022-08-12
    IIF 32 - Director → ME
  • 18
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,778,129 GBP2021-12-31
    Officer
    2021-12-21 ~ 2023-11-30
    IIF 15 - Director → ME
  • 19
    I-MOB LIMITED - 2004-06-15
    288 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2004-03-26 ~ 2004-06-20
    IIF 61 - Secretary → ME
  • 20
    35 Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-09-21 ~ 2010-05-18
    IIF 47 - Director → ME
  • 21
    ZENITH MARQUE INSURANCE SERVICES LIMITED - 2018-05-31
    CHAUCER INSURANCE SERVICES LIMITED - 2016-02-26
    45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (7 parents)
    Officer
    ~ 1995-11-28
    IIF 51 - Director → ME
  • 22
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -462,276 GBP2023-12-31
    Officer
    2016-09-06 ~ 2017-01-31
    IIF 26 - Director → ME
  • 23
    MUNICH RE UNDERWRITING LIMITED - 2015-12-31
    APOLLO UNDERWRITING LIMITED - 2000-10-09
    M.F.K. UNDERWRITING AGENCIES LIMITED - 1996-09-16
    1 Fen Court, London, England
    Active Corporate (10 parents)
    Officer
    1993-09-02 ~ 1995-11-28
    IIF 58 - Director → ME
  • 24
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,524 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-27 ~ 2018-09-01
    IIF 27 - Director → ME
  • 25
    WATKINS MARINE SERVICES LTD - 2010-10-19
    APOLLO UNDERWRITING (CONSORTIUM ONE) LIMITED - 2005-02-15
    STEWART UNDERWRITING (CONSORTIUM ONE) LIMITED - 1997-01-06
    IBIS (274) LIMITED - 1994-12-13
    1 Fen Court, London, England
    Active Corporate (6 parents)
    Officer
    1994-12-13 ~ 1995-11-28
    IIF 57 - Director → ME
  • 26
    WALSINGHAM MOTOR LTD - 2012-09-11
    Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    586,423 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 2 - Has significant influence or control OE
  • 27
    ARGO (NO. 616) LIMITED - 2023-02-06
    HERITAGE (NO. 616) LIMITED - 2009-06-02
    NAMECO (NO. 616) LIMITED - 2008-01-11
    MINMAR (591) LIMITED - 2001-12-12
    Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    2001-12-14 ~ 2003-05-20
    IIF 53 - Director → ME
  • 28
    ARGO (NO. 617) LIMITED - 2023-02-06
    HERITAGE (NO. 617) LIMITED - 2009-06-02
    NAMECO (NO. 617) LIMITED - 2008-01-11
    MINMAR (606) LIMITED - 2002-07-11
    Floor 36 22 Bisahopsgate, London, England
    Active Corporate (3 parents)
    Officer
    2002-07-11 ~ 2003-05-20
    IIF 35 - Director → ME
  • 29
    ARGO DIRECT LIMITED - 2023-02-06
    HERITAGE DIRECT LIMITED - 2009-06-02
    Floor 36, 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    2000-11-30 ~ 2002-10-16
    IIF 43 - Director → ME
  • 30
    ARGO UNDERWRITING AGENCY LIMITED - 2023-02-06
    HERITAGE UNDERWRITING AGENCY LIMITED - 2009-06-02
    HERITAGE UNDERWRITING AGENCY PLC - 2008-10-13
    HERITAGE MANAGING AGENCY LIMITED - 1999-07-01
    Floor 36 22 Bisphopsgate, London, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    1999-03-26 ~ 2003-12-30
    IIF 39 - Director → ME
    1999-03-26 ~ 1999-07-01
    IIF 60 - Secretary → ME
  • 31
    ARGO MANAGEMENT SERVICES LIMITED - 2023-02-06
    HERITAGE GROUP SERVICES LIMITED - 2009-06-02
    HERITAGE TRUSTEES LIMITED - 2006-05-16
    Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    1999-06-25 ~ 2003-05-20
    IIF 48 - Director → ME
  • 32
    ARGO MANAGING AGENCY LIMITED - 2023-02-06
    HERITAGE MANAGING AGENCY LIMITED - 2009-06-02
    HERITAGE SYNDICATE MANAGEMENT LIMITED - 1999-07-02
    Floor 36, 22 Bishopsgate, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    1999-05-12 ~ 2003-05-20
    IIF 41 - Director → ME
    1999-05-12 ~ 1999-07-01
    IIF 59 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.