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 Tyler Gray

    Related profiles found in government register
  • Mr Tyler Gray
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Queens Road, Barnet, EN5 4DJ, England

      IIF 1
  • Mr Tyler Gray
    British born in February 1975

    Resident in United Kingdom

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

      IIF 2
  • Gray, Tyler
    English director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Queens Road, Barnet, EN5 4DJ, England

      IIF 3
  • Gray, Tyler
    British broker born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 4
  • Gray, Tyler
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 5
  • Gray, Tyler
    British inventory manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Crouch End Hill, London, N8 8AA, United Kingdom

      IIF 6
  • Gray, Tyler
    British property broker born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Floor, Bedford Mews Bedford Road, London, N2 9DF, England

      IIF 7
  • Mr Tyler Gray
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 8
    • icon of address 62, Holloways Lane, Hatfield, AL9 7NS, England

      IIF 9 IIF 10
    • icon of address Block C, Queens Road, High Barnet, EN5 4DJ, United Kingdom

      IIF 11 IIF 12
    • icon of address First Floor Block C, Queens Road, High Barnet, EN5 4DJ, England

      IIF 13
    • icon of address Queens Road, First Floor Block C, High Barnet, EN5 4DJ, England

      IIF 14
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • icon of address 62, Holloways Lane, Welham Green, Hertfordshire, AL9 7NS, England

      IIF 16 IIF 17
    • icon of address 62, Holloways Lane, Welham Green, Hertfordshire, AL9 7NS, United Kingdom

      IIF 18
    • icon of address 113a High Street, The Intelligent Move, West Bromwich, B70 6NY, England

      IIF 19
  • Gray, Tyler
    British ceo born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block C, Queens Road, High Barnet, EN5 4DJ, United Kingdom

      IIF 20
  • Gray, Tyler
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block C, Queens Road, High Barnet, EN5 4DJ, United Kingdom

      IIF 21
    • icon of address 62, Holloways Lane, Welham Green, Hertfordshire, AL9 7NS, England

      IIF 22
    • icon of address 62, Holloways Lane, Welham Green, Hertfordshire, AL9 7NS, United Kingdom

      IIF 23
  • Gray, Tyler
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Holloways Lane, Welham Green, Hertfordshire, AL9 7NS, United Kingdom

      IIF 24
    • icon of address 113a High Street, The Intelligent Move, West Bromwich, B70 6NY, England

      IIF 25
  • Gray, Tyler
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Holloways Lane, Hatfield, AL9 7NS, England

      IIF 26 IIF 27
    • icon of address Block C, Queens Road, High Barnet, EN5 4DJ, United Kingdom

      IIF 28
    • icon of address First Floor Block C, Queens Road, High Barnet, EN5 4DJ, England

      IIF 29
    • icon of address Queens Road, First Floor Block C, High Barnet, EN5 4DJ, England

      IIF 30
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 31 IIF 32
    • icon of address 113a, High Street, West Bromwich, B70 6NY, England

      IIF 33
  • Gray, Tyler
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 34
  • Gray, Tyler
    British owner born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block C, Queens Road, High Barnet, EN5 4DJ, England

      IIF 35
  • Gray, Tyler
    British property broker born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, The Grange, 18 Games Road, Barnet, EN49HR, United Kingdom

      IIF 36
  • Gray, Tyler

    Registered addresses and corresponding companies
    • icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 37
    • icon of address 1, St Floor, Bedford Mews, London, N2 9DF, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 113a High Street The Intelligent Move, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address 62 Holloways Lane, Welham Green, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,691 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 62 Holloways Lane, Welham Green, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    235 GBP2023-03-31
    Officer
    icon of calendar 2022-05-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address Block C, Queens Road, High Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    853 GBP2016-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Block C, Queens Road, High Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address 62 Crouch End Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 6 - Director → ME
  • 9
    LODESTAR DEVELOPMENTS LIMITED - 2020-11-19
    LODESTAR CAPITAL LTD - 2021-01-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 15 - Has significant influence or controlOE
  • 10
    icon of address Block C, Queens Road, High Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 35 - Director → ME
  • 11
    SPECTRA DB LIMITED - 2018-11-30
    LODESTAR CAPITAL LTD - 2020-01-13
    icon of address 4385, 11484598 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -35,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 14 - Has significant influence or controlOE
  • 12
    icon of address 62 Holloways Lane, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address Flat 8 The Grange, 18 Games Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-07-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 16
    icon of address Haus Db, Block C, Queens Road, High Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 20 - Director → ME
  • 17
    STACK SOURCING LIMITED - 2023-01-11
    STACK IC LTD - 2023-03-13
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 62 Holloways Lane, Welham Green, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,691 GBP2025-03-31
    Officer
    icon of calendar 2023-02-07 ~ 2024-02-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-05-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 62 Holloways Lane, Welham Green, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    235 GBP2023-03-31
    Officer
    icon of calendar 2021-04-09 ~ 2021-05-14
    IIF 24 - Director → ME
  • 3
    icon of address 62 Holloways Lane, North Mymms, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-01-01
    IIF 1 - Has significant influence or control OE
  • 4
    HAUS ASSET MANAGEMENT LIMITED - 2018-07-25
    IM-ONLINE LIMITED - 2017-01-10
    SPECTRA SERVICES LIMITED - 2017-04-20
    icon of address 4385, 09848031 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    428 GBP2020-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2022-08-26
    IIF 32 - Director → ME
  • 5
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,477 GBP2024-06-30
    Officer
    icon of calendar 2019-06-04 ~ 2023-04-03
    IIF 33 - Director → ME
  • 6
    icon of address 4385, 11488651 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,919 GBP2023-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-03-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2019-03-22
    IIF 13 - Has significant influence or control OE

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.