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, Matthew Richard

    Related profiles found in government register
  • Gray, Matthew Richard
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fairway, Guildford, GU1 2XL, England

      IIF 1
  • Gray, Matthew Richard
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2 IIF 3
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

      IIF 4 IIF 5 IIF 6
    • icon of address Corona Energy Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW

      IIF 10
    • icon of address Corona Energy Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW, United Kingdom

      IIF 11
    • icon of address Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW, England

      IIF 12
    • icon of address Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Gray, Matthew Richard
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward Hyde Buliding, 38 Clarendon Road, Watford, WD17 1JW, England

      IIF 17
  • Mr Matthew Richard Gray
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fairway, Guildford, GU1 2XL, England

      IIF 18
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19 IIF 20
  • Gray, Matthew Richard
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

      IIF 21
  • Gray, Matthew Richard
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Matthew Richard
    British oil company executive born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazel Lodge, Merrow Street, Merrow, Surrey, GU4 7AT

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,706 GBP2023-04-30
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 24 Fairway, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,383 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 19
  • 1
    SPRING WALTER LIMITED - 1996-10-28
    AURORA ENERGY LIMITED - 2003-10-06
    QUANTUM ENERGY GROUP LIMITED - 2003-09-23
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2018-04-23
    IIF 13 - Director → ME
  • 2
    AURORA ENERGY RETAIL 1 LIMITED - 2003-10-06
    QUANTUM ENERGY DISTRIBUTION LIMITED - 2003-09-23
    QUANTUM GAS MANAGEMENT LIMITED - 1997-07-03
    SHAMOKIN LIMITED - 1996-10-28
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-22 ~ 2018-04-23
    IIF 14 - Director → ME
  • 3
    AURORA ENERGY RETAIL 2 LIMITED - 2003-10-03
    HYDRO-ELECTRIC GAS LIMITED - 1993-07-13
    DUNWILCO (316) LIMITED - 1993-02-25
    VECTOR GAS LIMITED - 2003-09-23
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2018-04-23
    IIF 10 - Director → ME
  • 4
    SARACEN GAS LIMITED - 2003-09-23
    AURORA ENERGY RETAIL 3 LIMITED - 2003-10-06
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2018-04-23
    IIF 12 - Director → ME
  • 5
    THE GAS LIGHT & COKE CO LTD. - 2001-02-13
    FORTUM ENERGY PLUS LTD - 2003-09-23
    AURORA ENERGY RETAIL 4 LIMITED - 2003-10-06
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2018-04-23
    IIF 16 - Director → ME
  • 6
    I SUPPLY ELECTRICITY 3 LTD - 2013-10-25
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2018-04-23
    IIF 17 - Director → ME
  • 7
    QUANTUM GAS MANAGEMENT LIMITED - 2003-09-23
    AURORA GAS MANAGEMENT LIMITED - 2003-10-06
    ALBION DAWNAY DAY PLC - 1994-06-29
    QUANTUM ENERGY DERIVATIVES PLC - 1997-07-03
    FORCETRACK PUBLIC LIMITED COMPANY - 1994-03-02
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2018-04-23
    IIF 15 - Director → ME
  • 8
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2012-02-27
    IIF 6 - Director → ME
  • 9
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2012-02-27
    IIF 22 - Director → ME
  • 10
    ENERGY ASSETS GROUP PLC - 2016-08-03
    ENERGY ASSETS GROUP LIMITED - 2012-02-24
    icon of address Arkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-27
    IIF 7 - Director → ME
  • 11
    MACQUARIE ENERGY ASSETS HOLDINGS LIMITED - 2012-02-09
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2008-12-16 ~ 2012-02-27
    IIF 23 - Director → ME
  • 12
    HALLCO 1152 LIMITED - 2005-05-04
    icon of address Arkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-09 ~ 2012-02-27
    IIF 24 - Director → ME
  • 13
    MACQUARIE FACTORING FINANCE (UK) LIMITED - 2015-02-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2015-02-23
    IIF 8 - Director → ME
  • 14
    GLOBEDIRECT LIMITED - 2004-10-18
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2018-04-20
    IIF 5 - Director → ME
  • 15
    CORONA ENERGY HOLDINGS LIMITED - 2006-10-19
    BRADBOX LIMITED - 2004-02-06
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-22 ~ 2018-04-23
    IIF 11 - Director → ME
  • 16
    MACQUARIE TCG (UK) LIMITED - 2009-12-15
    icon of address Ropemaker Place, 28 Ropemaker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2018-04-20
    IIF 4 - Director → ME
  • 17
    MACQUARIE FACTORING (UK) LIMITED - 2019-09-12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2018-04-20
    IIF 9 - Director → ME
  • 18
    SIMPLISTIC LIMITED - 1989-09-05
    SHELL GAS DIRECT LIMITED - 2012-05-01
    QUADRANT GAS LIMITED - 1998-01-01
    DONG ENERGY SALES (UK) LIMITED - 2017-10-30
    QUANTUM GAS LIMITED - 1989-10-17
    icon of address 5 Howick Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2007-09-10
    IIF 25 - Director → ME
  • 19
    CORONA POWER MANAGEMENT LIMITED - 2007-04-05
    QUANTUM ELECTRIC POWER LIMITED - 2003-09-23
    AURORA POWER MANAGEMENT LIMITED - 2003-10-06
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2012-02-27
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.