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, Robert

    Related profiles found in government register
  • Gray, Robert
    British financial adviser born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40a Main Street, Kirkconnel, Sanquhar, Dumfriesshire, DG4 6NB

      IIF 1
  • Gray, Robert
    Scottish director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rhu, Pitkerrie Farm, Feran, IV20 1TN, United Kingdom

      IIF 2
    • icon of address 3 Kings House, The Green, Portree, Isle Of Skye, IV51 9BT, Scotland

      IIF 3
  • Gray, Robert
    Scottish operations manager born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rhu, Pitkerrie, Fearn, Ross-shire, IV20 1TN, Scotland

      IIF 4
  • Gray, Robert
    Scottish production director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Anderson Macarthur & Co, Kings House, The Green, Portree, Isle Of Skye, IV51 9BT, Scotland

      IIF 5
  • Gray, Robert
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Linnets Park, Runcorn, Cheshire, WA7 1LS, England

      IIF 6
  • Gray, Robert
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Linnets Park, Runcorn, Cheshire, WA7 1LS, United Kingdom

      IIF 7
  • Gray, Robert
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchtree, Barbaraville, Invergordon, Ross Shire, IV18 0NA, United Kingdom

      IIF 8
    • icon of address 218, White Hart Lane, Somerset Gardens, London, London, N17 8HB, United Kingdom

      IIF 9
  • Gray, Robert
    British production/operations manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pentland House, Fyrish Way, Alness, Ross-shire, IV17 0PJ

      IIF 10
  • Mr Robert Gray
    Scottish born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Anderson Macarthur & Co, Kings House, The Green, Portree, Isle Of Skye, IV51 9BT, Scotland

      IIF 11
    • icon of address Macdonald House, Somerled Square, Portree, Isle Of Skye, IV51 9EH, Scotland

      IIF 12
  • Gray, Robert
    Irish educator born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Malone Road, Belfast, Down, BT9 6RY, Northern Ireland

      IIF 13
  • Gray, Robert Stephen

    Registered addresses and corresponding companies
    • icon of address 51, Malone Road, Belfast, BT9 6RY, Northern Ireland

      IIF 14
  • Mr Robert Gray
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Linnets Park, Runcorn, Cheshire, WA7 1LS

      IIF 15
    • icon of address 44, Linnets Park, Runcorn, Cheshire, WA7 1LS, United Kingdom

      IIF 16
  • Gray, Robert Stephen
    Irish educater born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Ribblesdale Road, London, N8 7EP, England

      IIF 17
  • Gray, Robert Stephen
    Irish educational consultant born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Malone Road, Belfast, BT9 6RY, Northern Ireland

      IIF 18
  • Gray, Robert Stephen
    Irish educator born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Ribblesdale Road, London, N8 7EP, England

      IIF 19
  • Gray, Robert William
    Irish company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Orchard, 1 Queen Street, St. Philips, Bristol, BS2 0HQ

      IIF 20
  • Gray, Robert William
    Irish director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 21
  • Gray, Robert William
    Irish recruitment director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 22 IIF 23
    • icon of address Melrose House, 42 Dingwall Road, Croydon, Surrey, CR0 2NE, England

      IIF 24
  • Gray, Robert

    Registered addresses and corresponding companies
    • icon of address 18, Ribblesdale Road, London, N8 7EP, England

      IIF 25
    • icon of address 3 Kings House, The Green, Portree, Isle Of Skye, IV51 9BT, Scotland

      IIF 26
  • Mr Robert Gray
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, White Hart Lane, London, N17 8HB, United Kingdom

      IIF 27
  • Mr Robert Stephen Gray
    Irish born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Malone Road, Belfast, BT9 6RY, Northern Ireland

      IIF 28
  • Mr Robert William Gray
    Irish born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,640,664 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,524,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 44 Linnets Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,501 GBP2021-05-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    ATLANTIC CONTRACTORS LTD - 2009-04-14
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    584,938 GBP2024-06-30
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 44 Linnets Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 40a Main Street, Kirkconnel, Sanquhar, Dumfriesshire
    Active Corporate (7 parents)
    Equity (Company account)
    111,776 GBP2018-03-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 3 Kings House, The Green, Portree, Isle Of Skye, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    10,767,670 GBP2022-12-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-01-15 ~ now
    IIF 26 - Secretary → ME
  • 8
    icon of address 218 White Hart Lane, Somerset Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    KYLE SEA HARVEST LIMITED - 2013-09-09
    RSA FISH LIMITED - 2013-04-02
    icon of address Sarah Riddle, 4 Newton Gate, Nairn, Highland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Anderson Macarthur & Co Kings House, The Green, Portree, Isle Of Skye, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -42,043 GBP2024-10-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 51 Malone Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,711 GBP2023-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-06-15 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address 18 Ribblesdale Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 18 Ribblesdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-04-17 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 9
  • 1
    DREAMFENCE LIMITED - 2004-07-05
    icon of address Pentland House, Fyrish Way, Alness, Ross-shire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-29
    IIF 10 - Director → ME
  • 2
    C.A. LAWRENCE GROUP PLC - 2005-04-05
    C.A. LAWRENCE & COMPANY LIMITED - 1987-03-09
    icon of address Melrose House, 42 Dingwall Road, Croydon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-14 ~ 2016-04-12
    IIF 24 - Director → ME
  • 3
    icon of address Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,640,664 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2025-04-14
    IIF 23 - Director → ME
  • 4
    icon of address Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,524,027 GBP2024-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2025-04-14
    IIF 22 - Director → ME
  • 5
    icon of address Forbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    555,130 GBP2024-07-31
    Officer
    icon of calendar 2012-10-18 ~ 2014-01-29
    IIF 2 - Director → ME
  • 6
    icon of address Forbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,747 GBP2024-07-31
    Officer
    icon of calendar 2011-11-25 ~ 2014-01-29
    IIF 8 - Director → ME
  • 7
    icon of address 3 Kings House, The Green, Portree, Isle Of Skye, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    10,767,670 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-08-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 51 Malone Road, Belfast, Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,353 GBP2018-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-06-01
    IIF 13 - Director → ME
  • 9
    LONDON WASPS HOLDINGS LIMITED - 2015-04-15
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2022-08-22
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.