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 Richard John Gray

    Related profiles found in government register
  • Mr Richard John Gray
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey, KT16 9JX

      IIF 1
    • 74 North Street, North Street, Guildford, GU1 4AW, England

      IIF 2
    • 7, Petworth Road, Haslemere, Surrey, GU27 2JB, England

      IIF 3
    • C/o The Capital Group, 1st Floor, 16-18 High Street, Kingston Upon Thames, Surrey, KT1 1EY, England

      IIF 4
    • Unit 2, Wintersells Road, Byfleet, West Byfleet, KT14 7LF, England

      IIF 5
  • Gray, Richard John
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 North Street, North Street, Guildford, GU1 4AW, England

      IIF 6
    • Po Box 1108, Guildford, Surrey, GU1 9LA

      IIF 7
    • 7, Petworth Road, Haslemere, Surrey, GU27 2JB, England

      IIF 8
    • Coombe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 9
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 10
  • Gray, Richard John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Richard John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 15
    • Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU

      IIF 16
    • Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Coombe House, Marley Heights, Haslemere, Surrey, GU27 3LU, Great Britain

      IIF 20
    • Combe House, Marley Height, Surrey, England And Wales, GU27 3LU, United Kingdom

      IIF 21
  • Gray, Richard John
    British estate agent born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey, KT16 9JX, England

      IIF 22
    • Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 23 IIF 24 IIF 25
    • Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 29
  • Gray, Richard John
    British property developer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 30
  • Gray, Richard John
    British property investor born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Quarry Street, Guildford, GU1 3TY, England

      IIF 31
  • Gray, Richard John
    British

    Registered addresses and corresponding companies
    • Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 32 IIF 33
  • Gray, Richard John
    British company director

    Registered addresses and corresponding companies
    • Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 34
  • Gray, Richard John
    British director

    Registered addresses and corresponding companies
    • Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 35
    • Coombe House, Marley Heights, Haslemere, Surrey, GU27 3LU, Great Britain

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    7 Petworth Road, Haslemere, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    43,764 GBP2024-11-30
    Officer
    2010-09-30 ~ now
    IIF 7 - Director → ME
  • 2
    BUCKBEC LIMITED - 2004-10-20
    Harwood House, Harwood Road, London
    Dissolved Corporate (4 parents)
    Officer
    2004-10-13 ~ dissolved
    IIF 30 - Director → ME
  • 3
    Harwood House, Harwood Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,877 GBP2015-12-31
    Officer
    2003-12-15 ~ dissolved
    IIF 18 - Director → ME
  • 4
    7 Petworth Road, Haslemere, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1 Station Court Station Approach, Borough Green, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    19,000 GBP2024-05-31
    Officer
    2012-01-01 ~ now
    IIF 9 - Director → ME
  • 6
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2002-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    Harwood House, 43 Harwood Road, London, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 21 - Director → ME
  • 8
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Dissolved Corporate (5 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 19 - Director → ME
  • 9
    Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
Ceased 20
  • 1
    TOWNENDS (COUNTRY) LIMITED - 2014-10-23
    L.H.J. MANAGEMENT SERVICES LIMITED - 1993-06-18
    3 The Chapmans, Tilehouse Street, Hitchin, Herts, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    83,970 GBP2024-03-31
    Officer
    1993-06-09 ~ 1993-04-30
    IIF 27 - Director → ME
    ~ 1994-04-08
    IIF 12 - Director → ME
  • 2
    4a Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,185 GBP2024-03-31
    Officer
    2022-01-19 ~ 2025-08-29
    IIF 31 - Director → ME
  • 3
    BADGER HOLDINGS LIMITED - 2006-06-15
    TOWNENDS GROUP (HOLDINGS) LIMITED - 2006-02-01
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-06-13 ~ 2017-01-31
    IIF 22 - Director → ME
  • 4
    TOWNENDS GROUP LIMITED - 2006-06-15
    TOWNENDS & BADGERS (GROUP) LIMITED - 1999-03-11
    NOVABURN LIMITED - 1995-09-07
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    1995-09-07 ~ 2017-01-31
    IIF 29 - Director → ME
  • 5
    15 Vale Close Vale Close, Lower Bourne, Farnham, Surrey
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    348,374 GBP2024-03-31
    Officer
    2001-02-22 ~ 2014-09-18
    IIF 20 - Director → ME
    2001-02-22 ~ 2014-09-18
    IIF 36 - Secretary → ME
  • 6
    Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-04-27 ~ 2012-05-31
    IIF 16 - Director → ME
  • 7
    Chamberlain House 10-12 High Street, Bagshot, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    25,183 GBP2023-12-31
    Officer
    2002-08-12 ~ 2003-10-31
    IIF 15 - Director → ME
  • 8
    1 Station Court Station Approach, Borough Green, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    19,000 GBP2024-05-31
    Officer
    1997-05-30 ~ 2010-01-21
    IIF 33 - Secretary → ME
  • 9
    INEX PROPERTY SOLUTIONS LTD - 2021-10-20
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-02-16 ~ 2012-08-01
    IIF 17 - Director → ME
  • 10
    Flat 1, Hart House, 153 Peregrine Road, Sunbury-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2009-05-20 ~ 2012-05-17
    IIF 25 - Director → ME
  • 11
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2002-12-18 ~ 2005-10-01
    IIF 35 - Secretary → ME
  • 12
    70 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    1992-03-27 ~ 1993-09-28
    IIF 14 - Director → ME
    1992-03-27 ~ 1993-09-28
    IIF 34 - Secretary → ME
  • 13
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    74 North Street North Street, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,005 GBP2024-05-31
    Officer
    2023-05-31 ~ 2025-10-24
    IIF 6 - Director → ME
    Person with significant control
    2023-05-31 ~ 2025-10-24
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    TRSL LIMITED - 2021-10-20
    TOWNENDS (LETTINGS & MANAGEMENT) LIMITED - 2017-08-10
    TOWNENDS & REGENTS (LETTINGS & MANAGEMENT) LIMITED - 2000-08-16
    TOWNENDS LETTINGS & MANAGEMENT LIMITED - 1993-11-30
    TOWNENDS (COUNTRY) LIMITED - 1992-07-30
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    ~ 2009-04-22
    IIF 11 - Director → ME
    ~ 1993-07-21
    IIF 32 - Secretary → ME
  • 16
    TYSER GREENWOOD LIMITED - 2021-10-20
    TOWNENDS SURVEYORS AND VALUERS LIMITED - 2005-04-21
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Officer
    1996-04-23 ~ 1999-06-01
    IIF 26 - Director → ME
  • 17
    TOWNENDS & BADGERS (FINANCIAL SERVICES) LIMITED - 1999-03-11
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1996-04-29 ~ 2009-04-22
    IIF 28 - Director → ME
  • 18
    TOWNENDS & BADGERS LIMITED - 1999-05-27
    REEF HOMES LIMITED - 1995-09-07
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1995-09-07 ~ 2009-04-22
    IIF 23 - Director → ME
  • 19
    Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-03-30 ~ 2007-02-06
    IIF 24 - Director → ME
  • 20
    2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    1999-07-16 ~ 2008-09-15
    IIF 13 - Director → 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.