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 Michael James Gray

    Related profiles found in government register
  • Mr Michael James Gray
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 1
  • Mr Michael Gray
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 2 IIF 3
  • Gray, Michael James
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael James Gray
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 7 IIF 8
  • Taylor, James Michael
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 9
  • Taylor, James Michael
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, South Lane, Hassocks, BN6 9YD, United Kingdom

      IIF 10
  • Gray, Michael James
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 11 IIF 12
  • Gray, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address 3, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 13
  • James, Michael
    British flooring contractor born in April 1962

    Registered addresses and corresponding companies
    • icon of address 17 Garden Hedge, Leighton Buzzard, Bedfordshire, LU7 1DJ

      IIF 14
  • Mr James Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 15 IIF 16
    • icon of address 2a, Maygrove Road, London, NW6 2EB, England

      IIF 17
    • icon of address 152 Wey House, Church Street, Weybridge, KT13 8NA, United Kingdom

      IIF 18
    • icon of address Wey House, Church Street, Surrey, Weybridge, KT13 8NA

      IIF 19
  • Mr James Michael Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 20
  • Taylor, James
    British

    Registered addresses and corresponding companies
    • icon of address Wey House, Church Street, Weybridge, Surrey, KT13 8NA

      IIF 21
  • Taylor, James Carl
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance House 2a, Maygrove Road, London, Camden, NW6 2EB, United Kingdom

      IIF 22
  • Taylor, James
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Maygrove Road, London, NW6 2EB, England

      IIF 23
    • icon of address 152 Wey House, Church Street, Weybridge, KT13 8NA, United Kingdom

      IIF 24
  • Taylor, James
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey House, Church Street, Weybridge, KT13 8NA, United Kingdom

      IIF 25
  • Taylor, James
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 26
    • icon of address Wey House, Church Street, Weybridge, Surrey, KT13 8NA

      IIF 27
  • James Carl Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance House 2a, Maygrove Road, London, Camden, NW6 2EB, United Kingdom

      IIF 28
  • Taylor, James Michael
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Asm House, Hassocks, BN6 8QL, United Kingdom

      IIF 29
  • Taylor, James Michael
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 30
  • Taylor, James Michael
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 31
  • Taylor, James Michael
    British flooring company md born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Farm, Langton Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9EY, England

      IIF 32
  • Taylor, James Michael
    British flooring contractor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Farm, Langton Lane, Hurstpierepoint, West Sussex, BN6 9EY

      IIF 33
  • Taylor, James

    Registered addresses and corresponding companies
    • icon of address 152 Wey House, Church Street, Weybridge, KT13 8NA, United Kingdom

      IIF 34
    • icon of address Wey House, Church Street, Weybridge, KT13 8NA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,037,189 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,060 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 130 High Street, Hurstpierpoint, Hassocks, West Sussex, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-02-25 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2023-02-28
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-23 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 2a Maygrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,893 GBP2023-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-08-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address Wey House Church Street, Surrey, Weybridge
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    49,988 GBP2015-11-30
    Officer
    icon of calendar 2009-11-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-11-28 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 152 Wey House Church Street, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,137 GBP2024-06-01
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-12-13 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Finance House 2a, Maygrove Road, London, Camden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 3 Vulcan Way, Sandhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    PASSINGCLOUD HOLDINGS LIMITED - 2020-06-30
    icon of address Asm House 103a Keymer Road, Asm House, Hassocks, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    500 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 29 - Director → ME
  • 14
    SPIRITBOND KINGSTON ROAD LIMITED - 2015-10-14
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,439,463 GBP2023-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 9 - Director → ME
  • 15
    STRATFORD ASSEMBLY LIMITED - 2020-07-16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,614,459 GBP2021-07-01
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,204 GBP2021-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    ESKON CONSULTANCY LIMITED - 2010-05-19
    icon of address 3 Vulcan Way, Sandhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,363 GBP2024-12-31
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MN CONTRACTS LIMITED - 2010-08-13
    icon of address 3 Vulcan Way, Sandhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,982 GBP2024-12-31
    Officer
    icon of calendar 2007-11-29 ~ now
    IIF 4 - 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
  • 19
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    360 GBP2023-10-31
    Officer
    icon of calendar 2008-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,060 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ 2011-07-05
    IIF 10 - Director → ME
  • 2
    STRATFORD ASSEMBLY LIMITED - 2020-07-16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,614,459 GBP2021-07-01
    Person with significant control
    icon of calendar 2017-06-19 ~ 2021-07-09
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    MN CONTRACTS LIMITED - 2010-08-13
    icon of address 3 Vulcan Way, Sandhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,982 GBP2024-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2022-05-18
    IIF 13 - Secretary → 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.