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 Andrew Gray

    Related profiles found in government register
  • Mr Andrew Gray
    Greek born in May 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 145-157 St John Street, London, EC1V 4PY

      IIF 1
  • Gray, Andrew
    Greek manager born in June 1966

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 176, Makarious Avenue, Limassol, Cyprus, 3105, Cyprus

      IIF 2
    • icon of address 145-157, St John Street, London, EC1V 4PY

      IIF 3 IIF 4
  • Mr Andrew Gray
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-47, Waterloo Road, Blackpool, Lancashire, FY4 1AD, England

      IIF 5
  • Mr Andrew Gray
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15 St James Business Centre, Wilderspool Causeway, Warrington, WA4 6PS, England

      IIF 6
  • Mr Andrew Roy Gray
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Inglewood Drive, Bognor Regis, West Sussex, PO21 4JX, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Andrew Roy Gray
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Inglewood Drive, Bognor Regis, West Sussex, PO21 4JX, England

      IIF 9 IIF 10
  • Gray, Andrew
    British consultant born in June 1966

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Gray, Andrew Roy
    British transport operator born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Andrew Gray
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baillieswells Lodge, Bieldside, Aberdeen, AB15 9BQ

      IIF 13
  • Gray, Andrew Roy
    English company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Elmpark Gardens, South Croydon, Surrey, CR2 8RW, United Kingdom

      IIF 14
  • Andrew Gray
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Gray, Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Melverley Road, Manchester, Greater Manchester, M9 0PR, England

      IIF 16
  • Gray, Andrew
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-47, Waterloo Road, Blackpool, Lancashire, FY4 1AD, England

      IIF 17
  • Andrew Gray
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Gray, Andrew

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 25, Melverley Road, Manchester, Greater Manchester, M9 0PR, England

      IIF 21
  • Gray, Andrew
    British chief executive born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballieswells Lodge, Ballieswells Road, Bieldside, Aberdeen, Grampian, AB15 9BQ

      IIF 22
  • Gray, Andrew
    British company born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballieswells Lodge, Ballieswells Road, Bieldside, Aberdeen, Grampian, AB15 9BQ

      IIF 23
  • Gray, Andrew
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballieswells Lodge, Ballieswells Road, Bieldside, Aberdeen, Grampian, AB15 9BQ

      IIF 24
  • Gray, Andrew
    British consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baillieswells Lodge, Bieldside, Aberdeen, AB15 9BQ, Scotland

      IIF 25
  • Gray, Andrew
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, St Devenicks Place, Cults, Aberdeen, AB15 9LT, Scotland

      IIF 26
  • Gray, Andrew
    British managing director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballieswells Lodge, Ballieswells Road, Bieldside, Aberdeen, Grampian, AB15 9BQ

      IIF 27
  • Gray, Andrew
    American director born in March 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address Suite 1, 5 Percy Street, London, W1T 1DG, United Kingdom

      IIF 29
  • Gray, Andrew
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheltenham House, Clarence Street, Cheltenham, GL50 3JR, United Kingdom

      IIF 30
  • Gray, Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Harold Lees Road, Heywood, Lancashire, OL10 4DW, United Kingdom

      IIF 31
  • Gray, Andrew
    British manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derby Street, Manchester, M8 8QE, United Kingdom

      IIF 32
  • Gray, Andrew
    British self employed born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Gray, Andrew
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Gray, Andrew Roy
    English company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Inglewood Drive, Bognor Regis, West Sussex, PO21 4JX, England

      IIF 35
  • Gray, Andrew
    English retailer born in July 1966

    Resident in United Kingdom

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

      IIF 36
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 143 Bell Hill Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Baillieswells Lodge, Bieldside, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,230 GBP2022-01-31
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 10038199: Companies House Default Address, Cardiff
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,000,000,000 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 4385, 10037682: Companies House Default Address, Cardiff
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1,000,000,000 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 5 Inglewood Drive, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Harold Lees Road, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Inglewood Drive, Bognor Regis, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,632 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-11-02 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 25 Melverley Road, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-10-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 14
    icon of address 45-47 Waterloo Road, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -157,591 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 3 - Director → ME
  • 16
    HIGHBURY CORPORATION LIMITED - 2011-09-07
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    561,690 GBP2024-03-31
    Officer
    icon of calendar 2017-12-30 ~ 2021-05-01
    IIF 11 - Director → ME
  • 2
    icon of address 1386 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,770 GBP2021-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2016-08-01
    IIF 14 - Director → ME
  • 3
    icon of address Hollybeech Hollybeech, Spottiswoode, Gordon, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -174,048 GBP2024-06-30
    Officer
    icon of calendar 2013-01-03 ~ 2020-08-01
    IIF 26 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ 2020-02-28
    IIF 34 - Director → ME
  • 5
    icon of address 5 Inglewood Drive, Bognor Regis, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,632 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    IIF 10 - Has significant influence or control OE
    icon of calendar 2016-07-26 ~ 2020-07-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    R2V LIMITED - 1994-08-05
    SAMARSKI SAGA LIMITED - 1994-06-21
    icon of address Westfield, Memsie, Fraserburgh, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2017-06-30
    Officer
    icon of calendar 1994-07-14 ~ 1997-06-12
    IIF 23 - Director → ME
  • 7
    SITESLOT LIMITED - 1989-06-06
    icon of address Denmore Road, Bridge Of Don, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    12,298,567 GBP2022-06-30
    Officer
    icon of calendar 1997-06-25 ~ 1998-12-31
    IIF 24 - Director → ME
    icon of calendar ~ 1997-06-12
    IIF 27 - Director → ME
  • 8
    NCS SURVEY LIMITED - 2015-01-21
    LAWREEL LIMITED - 2005-05-25
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-20 ~ 2013-04-25
    IIF 22 - Director → ME
  • 9
    icon of address Unit 3 116 Broughton Lane, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2018-04-30
    Officer
    icon of calendar 2013-04-25 ~ 2013-05-05
    IIF 32 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.