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 Sven Bennie Gray

    Related profiles found in government register
  • Mr Sven Bennie Gray
    British born in November 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • icon of address Ug03 Zellig, Gibb Street, Birmingham, West Midlands, B9 4AT, United Kingdom

      IIF 2
    • icon of address Unit Ug03 Zellig, Gibb Street, Birmingham, West Midlands, B9 4AT, England

      IIF 3
    • icon of address Zellig Reception, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 4 IIF 5 IIF 6
    • icon of address Zellig, Reception Zellig, Gibb Street, Birmingham, West Midlands, B9 4AT, United Kingdom

      IIF 10
    • icon of address Zellig, Zellig Reception, Gibb Street, Birmingham, West Midlands, B9 4AT, United Kingdom

      IIF 11
    • icon of address 13, Church Street, London, NW8 8DT, United Kingdom

      IIF 12
    • icon of address 13-25, Church Street, London, NW8 8DT, England

      IIF 13
  • Gray, Sven Bennie
    British born in November 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 14
    • icon of address Unit Ug03, Zellig Building, Gibb Street, Birmingham, West Midlands, B9 4AT, England

      IIF 15
    • icon of address Unit Ug03, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 16 IIF 17
    • icon of address Zellig Reception, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 18 IIF 19 IIF 20
    • icon of address Zellig, Reception Zellig, Gibb Street, Birmingham, West Midlands, B9 4AT, United Kingdom

      IIF 26
    • icon of address Zellig, Zellig Reception, Gibb Street, Birmingham, West Midlands, B9 4AT, United Kingdom

      IIF 27
    • icon of address 13-25, Church Street, London, NW8 8DT, England

      IIF 28
  • Gray, Sven Bennie
    British company director born in November 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Sven Bennie
    British director born in November 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Ellerdale Road, Hampstead, London, NW3 6BB

      IIF 55 IIF 56
  • Gray, Sven Bennie
    British engineer born in November 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Church Street, London, NW8 8DT, United Kingdom

      IIF 57
  • Gray, Sven Bennie
    British entrepreneur born in November 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-25, Church Street, London, NW8 8DT, United Kingdom

      IIF 58
    • icon of address 88, Crawford Street, London, W1H 2EJ

      IIF 59
  • Gray, Sven Bennie
    born in November 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zellig Reception, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 60
    • icon of address 20, Ellerdale Road, Hampstead, London, NW3 6BB, United Kingdom

      IIF 61
    • icon of address 88, Crawford Street, London, W1H 2EJ

      IIF 62
  • Gray, Sven Bennie
    British director born in November 1935

    Registered addresses and corresponding companies
    • icon of address 13 Church Street, London, NW8 8DT

      IIF 63
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Zellig Zellig Reception, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    816,281 GBP2023-09-30
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,342,648 GBP2024-09-30
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,325,234 GBP2024-09-30
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Big Studios-1, East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 9
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address 13 Church Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 59 - Director → ME
  • 13
    PARADISE PRESS LIMITED - 1976-12-31
    M'ART NOUVEAU LIMITED - 1977-12-31
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,815,368 GBP2024-09-30
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 13-25 Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address 13-25 Church Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,134 GBP2025-03-31
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    Company number 03098967
    Non-active corporate
    Officer
    icon of calendar 1995-09-06 ~ now
    IIF 48 - Director → ME
Ceased 29
  • 1
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,342,648 GBP2024-09-30
    Officer
    icon of calendar ~ 2006-12-29
    IIF 30 - Director → ME
  • 2
    I.T. LAB ENTERPRISES LIMITED - 2005-10-10
    THE CUSTARD FACTORY TELEPHONE COMPANY LIMITED - 2003-02-26
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    184,921 GBP2024-09-30
    Officer
    icon of calendar 2001-01-31 ~ 2003-11-11
    IIF 63 - Director → ME
  • 3
    THE WHISKY HOTEL LIMITED - 2004-07-14
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2000-05-05 ~ 2004-07-26
    IIF 37 - Director → ME
  • 4
    CUSTARD FACTORY LIMITED - 2014-12-23
    icon of address 33 St. Christophers Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2008-01-01
    IIF 29 - Director → ME
  • 5
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-05-09
    IIF 41 - Director → ME
  • 6
    icon of address 13 Church Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ 2006-12-31
    IIF 56 - Director → ME
  • 7
    PARADISE PRESS LIMITED - 1976-12-31
    M'ART NOUVEAU LIMITED - 1977-12-31
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2006-12-29
    IIF 43 - Director → ME
  • 8
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 44 - Director → ME
  • 9
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2004-07-26
    IIF 50 - Director → ME
  • 10
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-12-29
    IIF 32 - Director → ME
  • 11
    icon of address 88 Crawford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198,298 GBP2018-07-31
    Officer
    icon of calendar 2010-05-14 ~ 2014-10-17
    IIF 62 - LLP Designated Member → ME
  • 12
    icon of address 13 Church Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2007-10-31
    IIF 42 - Director → ME
  • 13
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-04 ~ 2009-06-01
    IIF 55 - Director → ME
  • 14
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,134 GBP2025-03-31
    Officer
    icon of calendar ~ 2006-12-29
    IIF 34 - Director → ME
  • 15
    icon of address 13 Church Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2008-01-01
    IIF 52 - Director → ME
  • 16
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1997-01-20 ~ 2008-01-01
    IIF 47 - Director → ME
  • 17
    GOTHIC GLASS LIMITED - 1991-03-20
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-12-29
    IIF 46 - Director → ME
  • 18
    Company number 01961017
    Non-active corporate
    Officer
    icon of calendar ~ 2007-12-20
    IIF 33 - Director → ME
  • 19
    Company number 01997287
    Non-active corporate
    Officer
    icon of calendar ~ 2007-12-20
    IIF 54 - Director → ME
  • 20
    Company number 02499655
    Non-active corporate
    Officer
    icon of calendar ~ 2007-12-20
    IIF 38 - Director → ME
  • 21
    Company number 03107512
    Non-active corporate
    Officer
    icon of calendar 1995-09-28 ~ 2007-12-20
    IIF 39 - Director → ME
  • 22
    Company number 03302287
    Non-active corporate
    Officer
    icon of calendar 1997-01-14 ~ 2007-03-31
    IIF 49 - Director → ME
  • 23
    Company number 03302291
    Non-active corporate
    Officer
    icon of calendar 1997-01-14 ~ 2000-03-30
    IIF 45 - Director → ME
  • 24
    Company number 03413618
    Non-active corporate
    Officer
    icon of calendar 1997-08-01 ~ 2008-01-01
    IIF 31 - Director → ME
  • 25
    Company number 03449419
    Non-active corporate
    Officer
    icon of calendar 1997-10-14 ~ 2007-12-20
    IIF 51 - Director → ME
  • 26
    Company number 03549853
    Non-active corporate
    Officer
    icon of calendar 1998-05-27 ~ 2007-12-20
    IIF 35 - Director → ME
  • 27
    Company number 03572075
    Non-active corporate
    Officer
    icon of calendar 1998-05-28 ~ 2008-01-01
    IIF 53 - Director → ME
  • 28
    Company number 03634017
    Non-active corporate
    Officer
    icon of calendar 1998-09-17 ~ 2007-12-20
    IIF 40 - Director → ME
  • 29
    Company number 03961738
    Non-active corporate
    Officer
    icon of calendar 2000-03-31 ~ 2008-01-01
    IIF 36 - 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.