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 Duncan James Gray

    Related profiles found in government register
  • Mr Duncan James Gray
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Downage, Gravesend, DA11 7NB, England

      IIF 1
  • Gray, Duncan James
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Downage, Gravesend, DA11 7NB, England

      IIF 2
    • icon of address 1, The Downage, Gravesend, Kent, DA11 7NB, England

      IIF 3
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 4
  • Gray, Duncan James
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6PP, United Kingdom

      IIF 5
    • icon of address 1, The Downage, Gravesend, DA11 7NB, England

      IIF 6
    • icon of address 38, Old Road West, Gravesend, Kent, DA11 0LJ

      IIF 7
  • Gray, Duncan James
    British operations director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medway House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DU, England

      IIF 8
  • Gray, Duncan James
    British production director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oban Lodge, Old Road West, Gravesend, Kent, DA11 0LJ

      IIF 9
    • icon of address Medway House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DU, England

      IIF 10
    • icon of address Medway House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DU, England

      IIF 11 IIF 12
  • Gray, Duncan James
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Km Messenger House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DU, England

      IIF 13
  • Gray, Duncan James
    British

    Registered addresses and corresponding companies
    • icon of address Oban Lodge, Old Road West, Gravesend, Kent, DA11 0LJ, United Kingdom

      IIF 14
  • Gray, Duncan James

    Registered addresses and corresponding companies
    • icon of address 62 Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6PP, United Kingdom

      IIF 15
    • icon of address 67, Winship Road, Milton, Cambridge, CB24 6PP, England

      IIF 16
    • icon of address C/o Iliffe Media Ltd, Winship Road, Milton, Cambridge, CB24 6PP, England

      IIF 17 IIF 18 IIF 19
    • icon of address Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6PP

      IIF 22 IIF 23
    • icon of address 1, The Downage, Gravesend, DA11 7NB, England

      IIF 24
    • icon of address Newspaper House, Faraday Road, Newbury, RG14 2AD, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 3b Arbour Court, Knowsley Industrial Park, Kirkby, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    275,168 GBP2023-11-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Unit 3b, Arbour Court, Knowsley Industrial Park, Kirkby, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,605 GBP2024-11-30
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Unit 3b, Arbour Court, Knowsley Industrial Park, Kirkby, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427,921 GBP2024-11-30
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-12-15 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    icon of address 1 The Downage, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 67 Winship Road, Milton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    667,803 GBP2019-03-31
    Officer
    icon of calendar 2019-11-05 ~ 2025-08-01
    IIF 16 - Secretary → ME
  • 2
    HIGHLANDS NEWS AND MEDIA LIMITED - 2019-12-11
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2025-08-01
    IIF 24 - Secretary → ME
  • 3
    icon of address 62 Winship Road Milton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-03 ~ 2025-08-01
    IIF 5 - Director → ME
    icon of calendar 2019-04-18 ~ 2025-08-01
    IIF 15 - Secretary → ME
  • 4
    icon of address Winship Road, Milton, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -867,571 GBP2016-10-01 ~ 2017-03-31
    Officer
    icon of calendar 2019-04-18 ~ 2025-08-01
    IIF 22 - Secretary → ME
  • 5
    JOHNSTON PUBLISHING EAST ANGLIA LTD - 2017-02-09
    icon of address Winship Road, Milton, Cambridge, Cambridgeshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-18 ~ 2025-08-01
    IIF 23 - Secretary → ME
  • 6
    NEWCO 4 MAY 2013 LIMITED - 2013-06-24
    icon of address Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2025-08-01
    IIF 12 - Director → ME
  • 7
    icon of address St Augustines Priory Priory Road, Bilsington, Ashford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    243,016 GBP2024-06-29
    Officer
    icon of calendar 2013-06-26 ~ 2017-04-28
    IIF 10 - Director → ME
  • 8
    NEWCO 3 MAY 2013 LIMITED - 2013-06-24
    icon of address Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2025-08-01
    IIF 11 - Director → ME
  • 9
    icon of address Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-25 ~ 2025-08-01
    IIF 8 - Director → ME
  • 10
    icon of address The Registry, University Of Kent, Canterbury, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    -123,877 GBP2024-07-31
    Officer
    icon of calendar 2016-10-31 ~ 2025-08-12
    IIF 13 - Director → ME
  • 11
    icon of address Newspaper House, Faraday Road, Newbury, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,754,254 GBP2020-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2025-08-01
    IIF 25 - Secretary → ME
  • 12
    BLACKETT TURNER & CO LIMITED - 1986-11-21
    BLACKET TURNER & CO LIMITED - 2009-11-20
    FREVSPEED LIMITED - 1986-11-12
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,426,568 GBP2019-01-01 ~ 2020-03-31
    Officer
    icon of calendar 2021-05-16 ~ 2025-08-01
    IIF 19 - Secretary → ME
  • 13
    DOUBLECOVE LIMITED - 1986-08-07
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-16 ~ 2025-08-01
    IIF 21 - Secretary → ME
  • 14
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-16 ~ 2025-08-01
    IIF 17 - Secretary → ME
  • 15
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-16 ~ 2025-08-01
    IIF 20 - Secretary → ME
  • 16
    SCOTER LIMITED - 1991-08-16
    THE NEWBURY PRINTING COMPANY LIMITED - 2001-09-11
    BENWELL PRESS LIMITED - 1992-10-23
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-16 ~ 2025-08-01
    IIF 18 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.