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

Dawkins Gray, Matthew, Lord

    Related profiles found in government register
  • Dawkins Gray, Matthew, Lord

    Registered addresses and corresponding companies
    • icon of address 14a, Gillinggate, Kendal, Cumbria, LA9 4JE, United Kingdom

      IIF 1 IIF 2
  • Gray, Matthew Dawkins

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Dawkins-gray, Matthew Steven
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woolpack Yard, Stricklandgate, Kendal, LA9 4NG, England

      IIF 4
  • Dawkins Gray, Matthew Steven
    British ambulance medic & company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Gillinggate, Kendal, LA9 4JE, United Kingdom

      IIF 5
  • Dawkins Gray, Matthew Steven
    British medic born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Dawkins Gray, Matthew Steven, Lord
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medix Emergency Medical Services Ltd (store First), Pontefract Road, Hunslet, Leeds, LS10 1AX, England

      IIF 7
  • Dawkins Gray, Matthew Steven, Lord
    British medic born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Gillinggate, Kendal, LA9 4JE, United Kingdom

      IIF 8
  • Dawkins Gray, Matthew Steven, Lord
    British medic (a-emt) born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Gillinggate, Kendal, Cumbria, LA9 4JE, United Kingdom

      IIF 9 IIF 10
  • Gray, Matthew Dawkins
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Gillinggate, Kendal, Cumbria, LA9 4JE, United Kingdom

      IIF 11
    • icon of address 14a, Gillinggate, Kendal, LA9 4JE, England

      IIF 12
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr Matthew Dawkins Gray
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Gillinggate, Kendal, Cumbria, LA9 4JE, United Kingdom

      IIF 14
    • icon of address 14a, Gillinggate, Kendal, LA9 4JE, England

      IIF 15
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Matthew Steven Dawkins-gray
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woolpack Yard, Stricklandgate, Kendal, LA9 4NG, England

      IIF 17
  • Mr Matthew Steven Dawkins Gray
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Gillinggate, Kendal, LA9 4JE, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Lord Matthew Steven Dawkins Gray
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Gillinggate, Kendal, LA9 4JE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Medix Emergency Medical Services Ltd (store First), Pontefract Road, Hunslet, Leeds, LS10 1AX, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ambulance Surplus Ltd Pontefract Road, Hunslet, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address 14a Gillinggate, Kendal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 14a Gillinggate, Kendal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14a Gillinggate, Kendal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 25 Dockray Hall Industrial Estate, Kendal, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -443 GBP2020-04-30
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-04-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 14a Gillinggate, Kendal, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,203 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Woolpack Yard, Stricklandgate, Kendal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Medix Emergency Medical Services Ltd (store First) Pontefract Road, Hunslet, Leeds, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Ambulance Surplus Ltd Pontefract Road, Hunslet, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2025-03-28
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 10-12 Woolpack Yard Traning Academy Uk, 10 Woolpack Yard, Kendal, Cumbria, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-08 ~ 2024-01-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2024-01-07
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 14a Gillinggate, Kendal, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,203 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2025-04-15
    IIF 9 - Director → ME
    icon of calendar 2019-05-09 ~ 2025-04-15
    IIF 1 - Secretary → ME
  • 4
    icon of address Medix Emergency Medical Services Ltd (store First) Pontefract Road, Hunslet, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2025-04-16
    IIF 7 - 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.