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

Gray, Andrew

    Related profiles found in government register
  • Gray, Andrew
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chaveney Walk, Quorn, Loughborough, LE12 8FH, England

      IIF 1
  • Gray, Andrew
    British solicitor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chaveney Walk, Quorn, Loughborough, LE12 8FH, England

      IIF 2
    • icon of address 110, Main Street, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RZ

      IIF 3
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Lougborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 4
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 5
  • Gray, Andrew
    Britsh factory born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Hillsley Road, Portsmouth, PO6 4LG, England

      IIF 6
    • icon of address 111, Hilsley Road, Portsmouth, Hampshire, PO6 4LG, United Kingdom

      IIF 7
  • Gray, Andrew
    British solicitor born in June 1963

    Registered addresses and corresponding companies
    • icon of address 1 Ringstead Close Compton Acres, West Bridgford, Nottingham, Nottinghamshire, NG2 7UJ

      IIF 8
  • Mr Andrew Gray
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chaveney Walk, Quorn, Loughborough, LE12 8FH, England

      IIF 9
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 10
  • Gray, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 110 Main Street, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RZ

      IIF 11 IIF 12
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Lougborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 13
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF

      IIF 14 IIF 15 IIF 16
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 17
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough Universtiy, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 18
  • Gray, Andrew
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Pavilion 3 Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 19
    • icon of address 110 Main Street, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RZ

      IIF 20
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 21
    • icon of address 1 Ringstead Close Compton Acres, West Bridgford, Nottingham, Nottinghamshire, NG2 7UJ

      IIF 22 IIF 23 IIF 24
  • Gray, Andrew
    Britsh media born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Albert Street, Gosport, Hampshire, PO12 4TY, United Kingdom

      IIF 25
  • Gray, Andrew

    Registered addresses and corresponding companies
    • icon of address 111, Hillsley Road, Portsmouth, PO6 4LG, England

      IIF 26
    • icon of address 111, Hilsley Road, Portsmouth, Hampshire, PO6 4LG, United Kingdom

      IIF 27
  • Brogden, Ray Andrew
    British business innovation director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS

      IIF 28
  • Brogden, Ray Andrew
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Summer Lane, Birmingham, B19 3NG, United Kingdom

      IIF 29
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG

      IIF 30
    • icon of address 3, Ebenezer Cottages, The Toll Gate, Osbaston, Nuneaton, Warwickshire, CV13 0HL, United Kingdom

      IIF 31
    • icon of address 3, Ebenezer Cottages, The Tollgate Osbaston, Nuneaton, Warwickshire, CV13 0HL, United Kingdom

      IIF 32
  • Brogden, Ray Andrew
    British none born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 33
  • Brogden, Ray Andrew
    British principal born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ebenezer Cottages, The Tollgate, Osbaston, Nuneaton, Warwickshire, CV13 0HL, United Kingdom

      IIF 34
  • Brogden, Ray

    Registered addresses and corresponding companies
    • icon of address Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS, England

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 10 Chaveney Walk, Quorn, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Ebenezer Cottages, The Tollgate Osbaston, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 111 Hillsley Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-10-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 111 Hilsley Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-07-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address 3 Albert Street, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 25 - Director → ME
  • 6
    AQUABIMB LIMITED - 2014-07-08
    icon of address 10 Chaveney Walk, Quorn, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-03 ~ 2013-09-30
    IIF 16 - Secretary → ME
  • 2
    BRITISH SWIMMING LIMITED - 2006-01-24
    icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2013-10-01
    IIF 5 - Director → ME
    icon of calendar 2001-11-14 ~ 2012-09-27
    IIF 11 - Secretary → ME
  • 3
    icon of address 100 Barbirolli Square, Manchester, England
    Active Corporate (20 parents)
    Equity (Company account)
    25,714 GBP2019-12-31
    Officer
    icon of calendar 2009-03-12 ~ 2018-05-16
    IIF 3 - Director → ME
  • 4
    AMATEUR SWIMMING FEDERATION OF GREAT BRITAIN LIMITED - 2006-01-24
    icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough Universtiy, Loughborough, Leicestershire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-13 ~ 2013-09-30
    IIF 18 - Secretary → ME
  • 5
    icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2013-09-30
    IIF 14 - Secretary → ME
  • 6
    icon of address Pavilion 3 Sportpark 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-08-21 ~ 2013-10-01
    IIF 19 - Secretary → ME
  • 7
    icon of address 65 Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-01-01
    IIF 29 - Director → ME
  • 8
    icon of address David Elliott Associates, Manchester Business Park, 3000 Aviator Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ 2015-03-01
    IIF 30 - Director → ME
  • 9
    INSTITUTE OF SWIMMING TEACHERS AND COACHES LIMITED(THE) - 2004-07-15
    icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-01-30
    IIF 33 - Director → ME
    icon of calendar 2003-07-01 ~ 2013-09-30
    IIF 21 - Secretary → ME
  • 10
    icon of address Suite 2c Sinclair House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ 2015-07-10
    IIF 31 - Director → ME
  • 11
    icon of address 9a Leicester Road, Blaby, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -77,369 GBP2017-07-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-03-30
    IIF 34 - Director → ME
    icon of calendar 2013-06-04 ~ 2014-03-30
    IIF 35 - Secretary → ME
  • 12
    NUNEATON TRAINING CENTRE LIMITED - 2015-07-29
    icon of address 9a Leicester Road, Blaby, Leicester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    450,670 GBP2017-01-31
    Officer
    icon of calendar 2010-01-13 ~ 2013-02-08
    IIF 28 - Director → ME
  • 13
    SLATEBED LIMITED - 1994-01-26
    icon of address Nasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 1994-01-20 ~ 1994-01-21
    IIF 8 - Director → ME
    icon of calendar 1994-01-20 ~ 1994-01-21
    IIF 23 - Secretary → ME
  • 14
    ASA BUSINESS ENTERPRISES LIMITED - 2017-12-18
    ASA MERCHANDISING LIMITED - 2013-02-15
    NEWCOLT LIMITED - 1995-01-04
    icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-03 ~ 2013-09-30
    IIF 17 - Secretary → ME
    icon of calendar 1994-12-21 ~ 1994-12-29
    IIF 22 - Secretary → ME
  • 15
    icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Lougborough University, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2013-09-30
    IIF 4 - Director → ME
    icon of calendar 2001-06-19 ~ 2013-09-30
    IIF 13 - Secretary → ME
    icon of calendar 1999-06-14 ~ 2000-03-28
    IIF 20 - Secretary → ME
  • 16
    icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2013-09-30
    IIF 15 - Secretary → ME
  • 17
    AQUABIMB LIMITED - 2014-07-08
    icon of address 10 Chaveney Walk, Quorn, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2002-02-01 ~ 2012-09-27
    IIF 12 - Secretary → ME
  • 18
    MALTLEAF LIMITED - 1994-08-09
    icon of address 17 Newstead Grove, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,745 GBP2024-03-31
    Officer
    icon of calendar 1994-08-03 ~ 1994-08-16
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.