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

Grayson, Michael

    Related profiles found in government register
  • Grayson, Michael
    British accountant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grasmere Academy, Grasmere Court, Killingworth, Tyne And Wear, NE12 6TS

      IIF 1
    • 42 Locksley Close, North Shields, NE29 8EN, England

      IIF 2
  • Grayson, Michael
    British commercial director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, La Sagesse, Newcastle Upon Tyne, NE2 3AF, United Kingdom

      IIF 3
  • Grayson, Michael
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112-114 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, United Kingdom

      IIF 4
    • C/o Suite 5 Bulman House, Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 5
    • Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, United Kingdom

      IIF 6 IIF 7
    • Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 8
    • North East Business & Innovation Centre, Sunderland Enterprise Park, Wearfield, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 9
  • Grayson, Michael
    British forensic accountant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112-114, Yorkshire Chambers, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 10
    • Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 11
    • 17, Northumberland Square, North Shields, Tyne And Wear, NE30 1PX, United Kingdom

      IIF 12
  • Grayson, Michael
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle-upon-tyne, NE1 6SQ, United Kingdom

      IIF 13
  • Grayson, Michael
    English accountant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 112-114, Pilgrim Street, Newcastle, NE1 6SQ, England

      IIF 14
  • Michael Grayson
    British born in July 1981

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Mr Michael Grayson
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 17
    • Boho 6, Linthorpe Road, Middlesbrough, TS1 1RE

      IIF 18
    • 112-114 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, United Kingdom

      IIF 19
    • 112-114, Yorkshire Chambers, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ

      IIF 20
    • 3, Victoria Court, Newcastle Upon Tyne, NE12 7PE, United Kingdom

      IIF 21
    • 8, La Sagesse, Newcastle Upon Tyne, NE2 3AF, United Kingdom

      IIF 22
    • C/o Suite 5 Bulman House, Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 23
    • Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, United Kingdom

      IIF 24 IIF 25
    • 42 Locksley Close, North Shields, NE29 8EN, England

      IIF 26
    • North East Business & Innovation Centre, Sunderland Enterprise Park, Wearfield, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 27
  • Grayson, Michael

    Registered addresses and corresponding companies
    • 112-114, Yorkshire Chambers, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 28
    • Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 29
  • Mr Michael Grayson
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, Level Street, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 30
    • Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle-upon-tyne, NE1 6SQ, United Kingdom

      IIF 31
  • Mr Michael Grayson
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 112, Pilgrim Street, Newcastle, NE1 6SQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-09-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Suite 5 Bulman House Regent Avenue, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    893,670 GBP2019-03-31
    Officer
    2010-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    5 Austin Boulevard, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    42 Locksley Close, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Rowlands House Portobello Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Hen & Hops, 12 High Bridge, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -77,563 GBP2023-06-30
    Person with significant control
    2020-06-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2024-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    F4 Hagley Court South Level Street, Waterfront Business Park, Brierley Hill, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-17 ~ dissolved
    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
  • 11
    112-114 Yorkshire Chambers, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2020-12-31
    Officer
    2009-12-22 ~ dissolved
    IIF 10 - Director → ME
    2009-12-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 11 - Director → ME
    2010-11-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    112-114 Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    695,108 GBP2022-03-31
    Person with significant control
    2020-03-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,555,530 GBP2023-03-30
    Officer
    2018-05-02 ~ 2021-02-24
    IIF 4 - Director → ME
    Person with significant control
    2018-05-02 ~ 2021-02-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    112-114 Pilgrim Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ 2014-10-31
    IIF 14 - Director → ME
  • 3
    Grasmere Academy, Grasmere Court, Killingworth, Tyne And Wear
    Active Corporate (10 parents)
    Officer
    2016-02-23 ~ 2017-10-09
    IIF 1 - Director → ME
  • 4
    Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-10 ~ 2012-03-26
    IIF 12 - Director → ME
  • 5
    North East Business & Innovation Centre Sunderland Enterprise Park, Wearfield, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ 2020-01-01
    IIF 9 - Director → ME
    Person with significant control
    2018-10-23 ~ 2020-01-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    4385, 10312320: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    2016-08-04 ~ 2017-10-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    121 Suffolk Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,406 GBP2019-07-31
    Person with significant control
    2016-07-15 ~ 2017-10-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.