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, Peter Thomas

    Related profiles found in government register
  • Gray, Peter Thomas
    British business executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hastec Rail, Units 1&2 Ace Business Park, Burley Close, Chesterfield, Derbyshire, S40 2UB, United Kingdom

      IIF 1
  • Gray, Peter Thomas
    British commercial director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Wistaston Road, Willaston, Nantwich, CW5 6QS, England

      IIF 2 IIF 3
  • Gray, Peter Thomas
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Wistaston Road, Willaston, Nantwich, CW5 6QS, England

      IIF 4
  • Gray, Peter Thomas
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Righi, Rocky Lane, Tattenhall, Chester, CH3 9HJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Righi, Rocky Lane, Tattonhall, Chester, CH3 9HJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Abbey House, Mcgregors Way, Chesterfield, S40 2WB, England

      IIF 15
    • icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 16 IIF 17
    • icon of address 5, Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 18
  • Gray, Peter Thomas
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Farm Yard, Capenhurst Lane, Capenhurst, Chester, CH1 6ES, United Kingdom

      IIF 19
  • Gray, Peter
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Peter Thomas Gray
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Righi, Rocky Lane, Tattenhall, Chester, CH3 9HJ, United Kingdom

      IIF 21
    • icon of address Hastec Rail, Units 1&2 Ace Business Park, Burley Close, Chesterfield, Derbyshire, S40 2UB, United Kingdom

      IIF 22
    • icon of address 137, Wistaston Road, Willaston, Nantwich, CW5 6QS, England

      IIF 23 IIF 24
    • icon of address 137, Wistaston Road, Wistaston Road Willaston, Nantwich, CW5 6QS

      IIF 25
  • Gray, Peter
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 26
  • Gray, Peter Thomas
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Church Lane, Crewe, CW2 8ER, United Kingdom

      IIF 27
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 28
  • Mr Peter Gray
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Gray, Peter
    British business born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Loscoe Road, Heanor, Derbyshire, DE757FF, United Kingdom

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 32
  • Gray, Peter
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Gray, Peter Edward
    British lorry driver born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wexham Road, Slough, SL1 1UA, United Kingdom

      IIF 34
  • Gray, Peter
    born in May 1975

    Resident in United Kingdom

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

      IIF 35
  • Gray, Peter
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 36
    • icon of address 3, Windsor Road, Windsor, SL4 5UQ, United Kingdom

      IIF 37
  • Gray, Peter
    British driver born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Pinewood Green, Iver, SL0 0QH, United Kingdom

      IIF 38
  • Gray, Peter
    British farmer born in May 1975

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Gray, Peter Edward

    Registered addresses and corresponding companies
    • icon of address 8, Wexham Road, Slough, SL1 1UA, United Kingdom

      IIF 41
  • Mr Gary Peter
    Irish born in November 1992

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Villa Alba, Clohass, Clohass, Wexford, Y21TR63, Ireland

      IIF 42
  • Mr Peter Gray
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Loscoe Road, Heanor, DE757FF, United Kingdom

      IIF 43
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 45
  • Mr Peter Gray
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Gray, Peter
    Australian ceo born in October 1973

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mr Peter Gray
    British born in May 1975

    Resident in United Kingdom

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

      IIF 48 IIF 49
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 50 IIF 51
  • Peter, Gary
    Irish director born in November 1992

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Villa Alba, Clohass, Clohass, Wexford, Y21TR63, Ireland

      IIF 52
  • Gray, Peter

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

      IIF 53 IIF 54 IIF 55
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Mr Peter Gray
    Australian born in October 1973

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Mr Peter Edward Gray
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wexham Road, Slough, SL1 1UA, United Kingdom

      IIF 58
  • Peter, Gary

    Registered addresses and corresponding companies
    • icon of address Villa Alba, Clohass, Clohass, Wexford, Y21TR63, Ireland

      IIF 59
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-03-08 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BLOCKTIGHT PAVING LTD - 2015-06-29
    BLOCKTITE PAVING LTD - 2015-06-26
    icon of address 3 Windsor Road, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 37 - Director → ME
  • 4
    RTI PAYROLL LTD - 2020-06-23
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,564,273 GBP2024-07-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 26 - Director → ME
  • 6
    N D RAIL SERVICES LTD - 2022-06-15
    icon of address Mcgregors Way, Turnoaks Business Park, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 16 - Director → ME
  • 9
    CATENARY KING LIMITED - 2020-11-06
    GLOBAL RAIL CONSULTING LTD - 2014-11-19
    icon of address Ck Rail Efficiency Works, Burley Close, Chesterfield, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,966,899 GBP2024-07-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 8 - Director → ME
  • 10
    EMERALDCO 3 LTD - 2025-07-07
    icon of address Ck Rail Solutions Efficiency Works, Burley Close, Chesterfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Abbey House, Mcgregors Way, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Mcgregors Way, Turnoaks Business Park, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    683,257 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-07-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Righi Rocky Lane, Tattenhall, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    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
  • 17
    icon of address Hastec Rail Units 1&2 Ace Business Park, Burley Close, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -722,249 GBP2024-07-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 18
    icon of address 17 Loscoe Road, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,072 GBP2023-05-30
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Mark Beavan, 137 Wistaston Road, Wistaston Road Willaston, Nantwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,450 GBP2020-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 137 Wistaston Road, Willaston, Nantwich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 22
    icon of address 137 Wistaston Road, Willaston, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    333,945 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 23
    icon of address 137 Wistaston Road, Willaston, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address 78 Pinewood Green, Iver, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,720 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 49 - Right to appoint or remove members as a member of a firmOE
    IIF 49 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove membersOE
  • 27
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-08-30 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    SITE CLEARANCE AND WORKS LIMITED - 2017-12-12
    icon of address 8 Wexham Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 30
    icon of address T.g. Beighton Limited Mcgregors Way, Turnoaks Business Park, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,863,686 GBP2024-07-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 13 - Director → ME
  • 31
    TGB MECHANICS AND ELECTRICAL LTD - 2019-09-04
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -625,784 GBP2022-07-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 12 - Director → ME
  • 32
    CATENARY RESOURCES LTD - 2019-08-29
    icon of address Mcgregors Way, Turnoaks Business Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,458 GBP2024-01-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 11 - Director → ME
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,474 GBP2024-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 57 - Has significant influence or controlOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2019-04-08 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ASPIRE RAIL CONSULTANTS LIMITED - 2010-11-08
    KELTBRAY RAIL LIMITED - 2025-01-21
    KELTBRAY ASPIRE LIMITED - 2020-10-26
    KELTBRAY ASPIRE RAIL LIMITED - 2018-03-10
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2014-09-12
    IIF 28 - Director → ME
  • 2
    UTILITY ARB SOLUTIONS LIMITED - 2019-06-28
    icon of address Meadow Farm Yard Capenhurst Lane, Capenhurst, Chester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -175,104 GBP2018-06-01 ~ 2019-05-29
    Officer
    icon of calendar 2018-10-31 ~ 2020-11-27
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.