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 Christopher John Gray

    Related profiles found in government register
  • Mr Christopher John Gray
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Oaks, Sunderland, SR2 8EX, England

      IIF 1
    • 21, Greystoke Avenue, Sunderland, Tyne And Wear, SR2 9DX, England

      IIF 2
  • Gray, Christopher John
    British financial controller born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom

      IIF 3
  • Gray, Christopher John
    British school principle born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Oaks, Sunderland, SR2 8EX, England

      IIF 4
  • Mr Christopher John Gray
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Independent Grammar School: Durham, Acton Road, Esh Winning, Durham, DH7 9QF, England

      IIF 5
  • Mr Christopher Gray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, England

      IIF 6
  • Gray, Christopher John
    British head teacher born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Independent Grammar School: Durham, Acton Road, Esh Winning, Durham, DH7 9QF, England

      IIF 7
  • Gray, Christopher John
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Oaks, Sunderland, SR2 8EX, England

      IIF 8
  • Gray, Christopher John
    British school principal born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, Thornhill Terrace, Sunderland, SR2 7JL, England

      IIF 9
    • Trinity Church Sunderland, Stockton Road, Sunderland, SR2 7AQ

      IIF 10
  • Gray, Christopher John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1-4, Bankside Barn, Crook Road Staveley, Kendal, Cumbria, LA8 9NH, United Kingdom

      IIF 11 IIF 12
  • Gray, Christopher John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, - 4, Bankside Barn Crook Road, Staveley, Kendal, Cumbria, LA8 9NH, United Kingdom

      IIF 13
    • 1-4 Bankside Barn, Bank Side, Staveley, Kendal, Cumbria, LA8 9NH, England

      IIF 14
    • 1-4 Bankside Barn, Bank Side, Staveley, Kendal, LA8 9NH, England

      IIF 15
    • 1-4 Bankside Barn, Crook Road, Staveley, Kendal, Cumbria, LA8 9NH

      IIF 16
  • Gray, Christopher John
    British management consultant born in July 1958

    Registered addresses and corresponding companies
    • 59 Orwell Road, Felixstowe, IP11 7PW

      IIF 17
  • Mallaby, Christopher Leslie George, Sir
    British banker born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mallaby, Christopher Leslie George, Sir
    British company director born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Shawfield Street, London, SW3 4BA

      IIF 20
    • Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL

      IIF 21
  • Mallaby, Christopher Leslie George, Sir
    British director born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Shawfield Street, London, SW3 4BA

      IIF 22
  • Mallaby, Christopher Leslie George, Sir
    British retired ambassador born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mallaby, Christopher Leslie George, Sir
    born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Shawfield Street, London, SW3 4BA

      IIF 25
  • Gray, Christopher
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, England

      IIF 26
    • 1-4 Bankside Barn, Crook Road, Staveley, Kendal, Cumbria, LA8 9NH, England

      IIF 27
  • Gray, Christopher
    British director born in July 1958

    Registered addresses and corresponding companies
    • 3 The Chantry, Llandaff, Cardiff, CF5 2NN

      IIF 28
  • Mallaby, Christopher Leslie George
    British non executive director born in July 1936

    Registered addresses and corresponding companies
    • 100 Liverpool Street, London, EC2M 2RH

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    NORTH EASTERN CHRISTIAN SCHOOLS LIMITED - 2014-10-07
    SHIFTDIVE LIMITED - 1988-05-13
    12 The Oaks, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    1,525 GBP2023-08-31
    Officer
    ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    NORTHUMBRIA CHRISTIAN EDUCATION TRUST - 2020-01-23
    12 The Oaks, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    Arkle House, 31 Lonsdale Street, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    1-4 Bankside Barn Crook Road, Staveley, Kendal, Cumbria, England
    Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 27 - director → ME
  • 5
    1-4 Bankside Barn Crook Road, Staveley, Kendal, Cumbria
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,187,947 GBP2024-03-31
    Officer
    2015-07-13 ~ now
    IIF 16 - director → ME
  • 6
    1 - 4, Bankside Barn Crook Road, Staveley, Kendal, Cumbria
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-07-31
    Officer
    2011-07-21 ~ now
    IIF 13 - director → ME
  • 7
    1-4 Bankside Barn, Crook Road Staveley, Kendal, Cumbria
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,500 GBP2024-03-31
    Officer
    2011-04-07 ~ now
    IIF 11 - director → ME
  • 8
    The Independent Grammar School: Durham Acton Road, Esh Winning, Durham, England
    Corporate (3 parents)
    Equity (Company account)
    -58,964 GBP2023-08-31
    Officer
    2016-02-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1-4 Bankside Barn Bank Side, Staveley, Kendal, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    364,342 GBP2024-03-31
    Officer
    2015-12-02 ~ now
    IIF 14 - director → ME
Ceased 16
  • 1
    SUN LIFE AND PROVINCIAL HOLDINGS PLC - 2000-09-29
    UAP HOLDINGS LIMITED - 1996-04-26
    PROVINCIAL GROUP HOLDINGS LIMITED - 1995-10-16
    ROCKLEIGH LIMITED - 1994-11-15
    TRUSHELFCO (NO. 2025) LIMITED - 1994-09-27
    20 Gracechurch Street, London, United Kingdom
    Corporate (12 parents, 9 offsprings)
    Officer
    1996-10-15 ~ 2000-09-19
    IIF 20 - director → ME
  • 2
    THE CHRISTIAN YOUTH WORKER FOR FELIXSTOWE TRUST LIMITED - 2012-06-28
    13 Picketts Road, Felixstowe, Suffolk
    Corporate (7 parents)
    Equity (Company account)
    18,103 GBP2023-08-31
    Officer
    2000-08-03 ~ 2003-05-08
    IIF 17 - director → ME
  • 3
    CHARTER PAN-EUROPEAN TRUST PLC - 2007-01-05
    JASPERWHITE PUBLIC LIMITED COMPANY - 2002-03-06
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-03-13 ~ 2007-03-20
    IIF 24 - director → ME
  • 4
    CPET PLC
    - now
    CHARTER EUROPEAN TRUST PLC - 2007-01-05
    KLEINWORT CHARTER INVESTMENT TRUST PLC - 1998-03-26
    CHARTER TRUST & AGENCY PLC(THE) - 1986-04-08
    7 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    1996-10-07 ~ 2002-07-01
    IIF 23 - director → ME
  • 5
    LOUIS DREYFUS ELECTRICITY & GAS LIMITED - 2000-01-10
    80 Victoria Street, Cardinal Place 3rd Floor, London
    Corporate (11 parents, 4 offsprings)
    Officer
    1999-04-23 ~ 2003-03-27
    IIF 22 - director → ME
  • 6
    TRUSHELFCO (NO. 1767) LIMITED - 1992-04-24
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (5 parents, 2 offsprings)
    Officer
    1998-11-25 ~ 2000-09-01
    IIF 28 - director → ME
  • 7
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-30 ~ 2011-04-06
    IIF 25 - llp-member → ME
  • 8
    1-4 Bankside Barn Crook Road, Staveley, Kendal, Cumbria
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,187,947 GBP2024-03-31
    Officer
    2011-04-07 ~ 2015-04-17
    IIF 12 - director → ME
  • 9
    C/o Stone King Llp, Boundary House, Charterhouse Street, London, England
    Dissolved corporate (6 parents)
    Officer
    2013-09-05 ~ 2015-01-26
    IIF 9 - director → ME
  • 10
    Somerset House, Strand, London
    Corporate (4 parents)
    Officer
    2003-09-17 ~ 2006-09-30
    IIF 19 - director → ME
  • 11
    SOMERSET HOUSE LIMITED - 1998-10-07
    Somerset House, Strand, London
    Corporate (15 parents, 1 offspring)
    Officer
    2002-07-17 ~ 2006-09-30
    IIF 18 - director → ME
  • 12
    Unit 1 Scarfoot, Plumpton, Penrith, Cumbria, England
    Corporate (1 parent)
    Officer
    2016-02-05 ~ 2019-02-01
    IIF 15 - director → ME
  • 13
    REUTERS FOUNDERS SHARE COMPANY LIMITED - 2009-09-10
    3 More London Riverside, London
    Corporate (16 parents)
    Officer
    1998-04-23 ~ 2013-12-31
    IIF 21 - director → ME
  • 14
    Trinity Church Sunderland, Stockton Road, Sunderland
    Corporate (5 parents)
    Officer
    2013-07-23 ~ 2021-10-13
    IIF 10 - director → ME
  • 15
    UBS WARBURG LTD. - 2003-02-14
    UBS (INTERNATIONAL) LIMITED - 2000-05-02
    UBS SECURITIES TRADING LIMITED - 1999-12-15
    UBS GILTS LIMITED - 1997-10-20
    UBS PHILLIPS & DREW GILTS LIMITED - 1993-04-05
    PHILLIPS & DREW MOULSDALE LIMITED - 1989-04-01
    KEYTREAT LIMITED - 1986-09-01
    5 Broadgate, London, United Kingdom
    Corporate (8 parents)
    Officer
    2000-06-22 ~ 2006-04-18
    IIF 29 - director → ME
  • 16
    GE TRANSPORTATION SYSTEMS LTD - 2020-02-20
    GE HARRIS HARMON RAILWAY TECHNOLOGY LTD - 2001-08-02
    VAUGHAN HARMON SYSTEMS LIMITED - 2000-12-19
    VAUGHAN SYSTEMS LIMITED - 1996-07-24
    VAUGHAN SYSTEMS AND PROGRAMMING LIMITED - 1989-04-27
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (4 parents)
    Officer
    2016-09-15 ~ 2018-07-13
    IIF 3 - director → ME
© 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.