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, Benjamin John

    Related profiles found in government register
  • Gray, Benjamin John
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Packington Hall, Packington Park, Meriden, Coventry, Warwickshire, CV7 7HF, United Kingdom

      IIF 1
    • icon of address The Dale, Fairoak, Eccleshall, Staffordshire, ST2 6PN, United Kingdom

      IIF 2
    • icon of address Packington Hall, Packington Park, Meriden, Warwickshire, CV7 7HF, United Kingdom

      IIF 3
    • icon of address The Dale, Eccleshall, Stafford, ST21 6PN, England

      IIF 4
    • icon of address The Dale, Fair Oak, Eccleshall, Stafford, Staffordshire, ST21 6PN, United Kingdom

      IIF 5
  • Gray, Benjamin John
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Packington Hall, Meriden, Warwickshire, CV7 7HF, England

      IIF 6
  • Mr Benjamin John Gray
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dale, Eccleshall, Stafford, ST21 6PN, England

      IIF 7
    • icon of address The Dale, Fair Oak, Eccleshall, Stafford, Staffordshire, ST21 6PN, United Kingdom

      IIF 8
  • Gray, Benjamin John
    British company director born in December 1977

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 3, Copsy Dale, Fairoak, Eccleshall, Staffordshire, ST21 6NT, United Kingdom

      IIF 9
  • Mr Benjamin Gray
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dale, Fair Oak, Eccleshall, Stafford, Staffordshire, ST21 6PN

      IIF 10
  • Mr Benjamin John Gray
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Packington Hall, Meriden, Warwickshire, CV7 7HF, England

      IIF 11
  • Gray, John Benjamin
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bright Gray Ltd (smith Austin), 50 Hoyland Road, Hoyland Common, Barnsley, S74 0PB, England

      IIF 12
  • Gray, John Benjamin
    British director of marketing and strategy born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, South Yorkshire Fire & Rescue, 197 Eyre Street, Sheffield, S1 3FG, England

      IIF 13
  • Gray, John Benjamin
    British marketing consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Meadowgates, Bolton-upon-dearne, Rotherham, S63 8HX, England

      IIF 14
    • icon of address Ellis House, C/o Brampton Ellis Primary School, Wath-upon-dearne, England And Wales, S63 6BB, United Kingdom

      IIF 15
  • Gray, John Benjamin
    British marketing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sheffield College, Granville Road, Sheffield, S2 2RL

      IIF 16
    • icon of address Wycliffe House, Northern General Hospital, Herries Road, Sheffield, South Yorkshire, S5 7AT, England

      IIF 17
  • Mr John Benjamin Gray
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith Austin, 50 Hoyland Road, Barnsley, S74 0PB, England

      IIF 18
    • icon of address 46, Meadowgates, Bolton-upon-dearne, Rotherham, S63 8HX, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Bright Gray Ltd (smith Austin) 50 Hoyland Road, Hoyland Common, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,501 GBP2022-07-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Dale Fair Oak, Eccleshall, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    407,118 GBP2024-08-31
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address The Dale, Eccleshall, Stafford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,694 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 50 Hoyland Road, Hoyland, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,108 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 1 Woodridge Close, Edgmond, Newport, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 6
    LAVERSTONE LIMITED - 1989-08-14
    icon of address Packington Hall Packington Park, Meriden, Coventry, Warwickshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,085,732 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 1 - Director → ME
  • 7
    INGLEBY (1831) LIMITED - 2009-11-05
    icon of address Packington Hall, Meriden, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    -327,855 GBP2024-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 2 - Director → ME
Ceased 7
  • 1
    AGE CONCERN SHEFFIELD - 2012-03-15
    icon of address 1st Floor South Yorkshire Fire & Rescue, 197 Eyre Street, Sheffield, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2019-02-09
    IIF 13 - Director → ME
  • 2
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    -5,290,021 GBP2024-03-31
    Officer
    icon of calendar 2016-01-13 ~ 2018-11-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Dale Fair Oak, Eccleshall, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    407,118 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-19 ~ 2024-11-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-11-01 ~ 2024-11-02
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 50 Hoyland Road, Hoyland, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,108 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-24 ~ 2024-10-16
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ellis House, C/o Brampton Ellis Primary School, Wath-upon-dearne, England And Wales, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-01
    IIF 15 - Director → ME
  • 6
    icon of address Office Se6 Leah's Yard, 20 Cambridge Street, Sheffield, South Yorkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-01 ~ 2021-07-26
    IIF 17 - Director → ME
  • 7
    icon of address The Sheffield College, Granville Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    -85,201 GBP2024-07-31
    Officer
    icon of calendar 2015-09-09 ~ 2018-12-21
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.