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

Gray, Paul

    Related profiles found in government register
  • Gray, Paul
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 The Greenway, Whitwell, Worksop, Nottinghamshire, S80 4SY

      IIF 1
  • Gray, Paul
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 The Greenway, Whitwell, Worksop, Nottinghamshire, S80 4SY

      IIF 2
  • Gray, Paul
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Sturgate Aerodrome, Gainsborough, Lincs, DN21 5PA

      IIF 3
    • icon of address Eae Office, Sturgate Airfield, Heapham, Gainsborough, Lincs, DN21 5PA, England

      IIF 4
    • icon of address Sturgate Business Hub, Sturgate Airfield, Heapham, Gainsborough, Lincs, DN21 5PA, United Kingdom

      IIF 5
  • Gray, Paul
    British consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sturgate Business Hub, Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, DN21 5PA, England

      IIF 6 IIF 7
    • icon of address 24-26, Mansfield Road, Rotherham, South Yorkshire, S60 2DT

      IIF 8 IIF 9
    • icon of address 24-26, Mansfield Road, Rotherham, South Yorkshire, S60 2DT, United Kingdom

      IIF 10
    • icon of address 6, Bramling Cross Mews, Worksop, S81 7TF, England

      IIF 11 IIF 12 IIF 13
  • Gray, Paul
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Paul
    British healthcare consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sturgate Business Hub, Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, DN21 5PA, England

      IIF 28 IIF 29
  • Gray, Paul
    British managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sturgate Business Hub, Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, DN21 5PA, England

      IIF 30
  • Gray, Paul
    British nursing home proprietor born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom

      IIF 31
  • Gray, Paul
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, 18 Chater Street, Moulton, Northampton, NN3 7UD, England

      IIF 32
  • Gray, Paul
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Nurseries, Moulton, Northampton, Northants, NN3 7SA, England

      IIF 33
  • Gray, Paul
    British director waste management born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwaves, West View, Trevone, Cornwall, PL28 8RD, United Kingdom

      IIF 34
  • Gray, Paul
    British waste paper processor born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, 5 The Nurseries, Moulton, Northamptonshire, NN3 7SA

      IIF 35
  • Gray, Paul
    British solicitor born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Blaennantygroes Road, Aberdare, CF44 0EA, Wales

      IIF 36
  • Warren-gray, Paul
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Key Point Office Village, Keys Road Nixs Hill Industrial Estate, Alfreton, Derbyshire, DE55 7FQ, England

      IIF 37
  • Gray, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, 5 The Nurseries, Moulton, Northamptonshire, NN3 7SA

      IIF 38
  • Mr Paul Gray
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eae Office, Sturgate Airfield, Heapham, Gainsborough, Lincs, DN21 5PA, England

      IIF 39
    • icon of address Sturgate Business Hub, Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, DN21 5PA, England

      IIF 40 IIF 41
    • icon of address Sturgate Business Hub, Sturgate Airfield, Heapham, Gainsborough, Lincs, DN21 5PA, United Kingdom

      IIF 42
  • Mr Paul Gray
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Blaennantygroes Road, Aberdare, CF44 0EA, Wales

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    63,716 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    38,692 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 24 - Director → ME
  • 3
    TIGHE TECHNICAL SERVICES LIMITED - 1980-12-31
    icon of address - Sturgate Aerodrome, Gainsborough, Lincs
    Active Corporate (3 parents)
    Equity (Company account)
    -56,505 GBP2024-12-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 3 - Director → ME
  • 4
    MONITEX LIMITED - 1995-11-15
    icon of address Chace Court, Thorne, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -190,736 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 2001-02-26 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,004 GBP2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 34 - Director → ME
  • 6
    HIGHFILEDS LIMITED - 2009-07-03
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    15,467 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Eae Office Sturgate Airfield, Heapham, Gainsborough, Lincs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,617 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    49 GBP2024-04-30
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    207,062 GBP2024-07-30
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    MPS NEWCO LIMITED - 2013-08-20
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -616,160 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    FB&B 33 LIMITED - 2007-03-08
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    -166,036 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 17 - Director → ME
  • 12
    PRESTIGE CARE (THORNE) LIMITED - 2018-07-11
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    864,418 GBP2024-04-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -12,293 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 26 - Director → ME
  • 15
    PAUL GUY LEGAL SERVICES LTD - 2024-06-16
    icon of address 16 Blaennantygroes Road, Aberdare, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address Sturgate Business Hub, Sturgate Airfield, Heapham, Gainsborough, Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    FB 69 LIMITED - 2009-02-17
    MPS PROPERTY 1 LIMITED - 2011-07-27
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,919 GBP2024-12-31
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 22 - Director → ME
  • 18
    PD CARE CONSULTANCY 2 LIMITED - 2011-07-27
    FB 68 LIMITED - 2009-02-17
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,047 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Sandy Hill Farm 69 Park View, Moulton, Northampton
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    369,761 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 7 - Director → ME
  • 21
    RIVERWEALD LIMITED - 2007-12-28
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    248,562 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 19 - Director → ME
  • 22
    MARMONT TRADING LIMITED - 2007-11-02
    icon of address Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    2,724 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-29
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 29 - Director → ME
Ceased 13
  • 1
    icon of address Gray House Lawn Road, Carlton-in-lindrick, Worksop, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,617 GBP2024-04-30
    Officer
    icon of calendar 2000-04-19 ~ 2021-11-18
    IIF 12 - Director → ME
  • 2
    BASFORD HURST (MPS) LIMITED - 2012-04-10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2012-05-14
    IIF 2 - Director → ME
  • 3
    BELGRAVIA (MPS) LIMITED - 2012-01-04
    icon of address Harfleur Mill Road, Gringley-on-the-hill, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    420,350 GBP2025-04-30
    Officer
    icon of calendar 2008-03-05 ~ 2011-10-18
    IIF 10 - Director → ME
  • 4
    ALIBONE RECYCLING LIMITED - 2010-07-16
    VIRIDOR WASTE (EARLS BARTON) LIMITED - 2021-09-09
    ARTHUR ALIBONE (SALVAGE) LIMITED - 1999-05-27
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-08 ~ 2010-06-23
    IIF 35 - Director → ME
    icon of calendar 2003-06-05 ~ 2007-09-28
    IIF 38 - Secretary → ME
  • 5
    MPS CARE HOMES LIMITED - 2021-11-18
    POPLARS HOME LIMITED - 2004-11-29
    icon of address Gray House Lawn Road, Carlton-in-lindrick, Worksop, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,209 GBP2024-04-30
    Officer
    icon of calendar 2004-06-15 ~ 2021-11-18
    IIF 27 - Director → ME
  • 6
    MPS (INVESTMENTS) LIMITED - 2021-11-18
    icon of address Gray House Lawn Road, Carlton-in-lindrick, Worksop, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,464 GBP2024-04-30
    Officer
    icon of calendar 1999-12-01 ~ 2021-11-18
    IIF 11 - Director → ME
  • 7
    icon of address Gray House Lawn Road, Carlton-in-lindrick, Worksop, England
    Active Corporate (3 parents)
    Equity (Company account)
    815,458 GBP2024-04-30
    Officer
    icon of calendar 2000-04-19 ~ 2021-11-18
    IIF 13 - Director → ME
  • 8
    icon of address Harfleur Mill Road, Gringley-on-the-hill, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    166,279 GBP2025-04-30
    Officer
    icon of calendar 2008-05-28 ~ 2011-11-23
    IIF 9 - Director → ME
  • 9
    icon of address Premier Care Lancaster House, Concorde Way, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,241,235 GBP2024-01-31
    Officer
    icon of calendar 1996-07-04 ~ 1998-06-10
    IIF 1 - Director → ME
  • 10
    icon of address Netherthorpe Airfield, Thorpe Salvin, Nr Worksop
    Active Corporate (6 parents)
    Equity (Company account)
    12,437 GBP2024-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2019-09-12
    IIF 37 - Director → ME
  • 11
    icon of address The Stables Paradise Wharf, Ducie Street, Manchester, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    705,221 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2013-07-15
    IIF 33 - Director → ME
  • 12
    icon of address 1 North Road, Aberaeron
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    48,066 GBP2024-08-31
    Officer
    icon of calendar 2006-04-03 ~ 2021-12-17
    IIF 15 - Director → ME
  • 13
    icon of address 24-26 Mansfield Road, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,910,296 GBP2024-07-31
    Officer
    icon of calendar 2008-10-15 ~ 2012-07-04
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.