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, Graham Alexander

    Related profiles found in government register
  • Gray, Graham Alexander
    British information manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 1
  • Abel, Peter
    British researcher born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Carlton Street, Manchester, Lancashire, M16 7QU

      IIF 2
  • Dingwall, Alasdair
    British information manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mallards House, 31 Pullman Lane, Godalming, Surrey, GU7 1XY, England

      IIF 3
  • Aber-luwum, Harriet Jane
    British business administration/support specialist born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Park Avenue, Willesden Green, London, Greater London, NW2 5AN, United Kingdom

      IIF 4
  • Aber-luwum, Harriet Jane
    British information manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7b, Melrose Avenue, Cricklewood, Cricklewood, London, Greater London, NW2 4LH, United Kingdom

      IIF 5
  • Abel, Peter
    British information manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Carlton Road, Stockport, SK4 3LA, England

      IIF 6
  • Davenport, Anne Elizabeth, Mrs.
    British information manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bells Cottage, Holgate Road, North Walsham, Norfolk, NR28 9LP, United Kingdom

      IIF 7
  • Anders, Albert Kester
    British documentation control it born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D 12 De Beauvoir Square, London, N1 4LD

      IIF 8
  • Anders, Albert Kester
    British information manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winmill Road, Dagenham, RM8 3AA, England

      IIF 9
  • Mr Albert Kester Anders
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winmill Road, Dagenham, RM8 3AA, England

      IIF 10
    • icon of address 12, Flat D, 12 Debeauvoir Square, London, London, N1 4LD, United Kingdom

      IIF 11
  • Barber, Geoffrey Venn
    British head of business intelligence, principality buildi born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Baltic House, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5FH

      IIF 12
  • Barber, Geoffrey Venn
    British information manager born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 125, Pantbach Road, Birchgrove, Cardiff, South Glamorgan, CF14 1TY

      IIF 13
  • Hayward, Sharon Elizabeth
    British information manager born in December 1967

    Registered addresses and corresponding companies
    • icon of address 23 Queens Court, New Road, Kingston Upon Thames, Surrey, KT2 6SX

      IIF 14
  • Hilbourne, Ruth Ann
    British information manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, St. Georges Road, Reading, Berkshire, RG30 2RG, United Kingdom

      IIF 15
  • Hilbourne, Ruth Ann
    British information professional born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, St Georges Road, Reading, Berkshire, RG30 2RG

      IIF 16
  • Taylor, Jane Elizabeth
    British information manager born in November 1960

    Registered addresses and corresponding companies
    • icon of address 54 Warwick Road South, Manchester, M16 0HU

      IIF 17
  • Taylor, Jane Elizabeth
    British librarian born in November 1960

    Registered addresses and corresponding companies
    • icon of address 139c Ashmore Road, Queens Park, London, W9 3DA

      IIF 18
  • Taylor, Jane Elizabeth
    British

    Registered addresses and corresponding companies
  • Taylor, Jane Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 11 Little Forest Road, Bournemouth, Dorset, BH4 9NN

      IIF 25
  • Taylor, Jane Elizabeth
    British librarian

    Registered addresses and corresponding companies
    • icon of address 139c Ashmore Road, Queens Park, London, W9 3DA

      IIF 26
  • Warren Tucker, Philip Alexander
    British information manager

    Registered addresses and corresponding companies
    • icon of address 45 Hawth Park Road, Bishopstone, Seaford, East Sussex, BN25 2RF

      IIF 27
  • Alexander, Roberta Wilma
    British information manager born in April 1954

    Registered addresses and corresponding companies
    • icon of address 10 (3f2) Dalkeith Road, Edinburgh, Scotland, EH16 5BP

      IIF 28
  • Anning, Robert David
    British

    Registered addresses and corresponding companies
    • icon of address 8, Smarts Place, London, WC2B 5LW, England

      IIF 29
  • Anning, Robert David
    British information manager

    Registered addresses and corresponding companies
    • icon of address 22 Jersey Road, London, E11 4BL

      IIF 30
  • Aber-luwum, Harriet Jane

    Registered addresses and corresponding companies
    • icon of address 35a, Park Avenue, Willesden Green, London, Greater London, NW2 5AN, United Kingdom

      IIF 31
  • Taylor, Jane Elizabeth

    Registered addresses and corresponding companies
  • Wynne, Benjamin Beresford Llewelyn
    Irish information manager born in September 1962

    Registered addresses and corresponding companies
    • icon of address 23 Claypole Court, London, E17 8XF

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 8 Smarts Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,910 GBP2024-12-31
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 29 - Secretary → ME
  • 2
    icon of address 125 Pantbach Road, Birchgrove, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    SNUGMEASURE LIMITED - 1987-02-16
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Reading Central Library, Abbey Square, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 7b Melrose Avenue, Cricklewood, Cricklewood, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,365 GBP2024-03-31
    Officer
    icon of calendar 2005-09-06 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 35a Park Avenue, Willesden Green, London, Greater London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,431 GBP2015-10-30
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-10-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    CREST PSC 2700 LIMITED - 2007-07-31
    icon of address 12 Flat D, 12 Debeauvoir Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,117 GBP2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 Carlton Road, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-04-14 ~ now
    IIF 6 - Director → ME
  • 9
    MONOTONE LIMITED - 1994-11-25
    ALCHEMIS LIMITED - 2012-02-10
    icon of address Flitcroft House, 114-116 Charing Cross Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-10-22 ~ now
    IIF 30 - Secretary → ME
  • 10
    icon of address Open Space, Work For Change, Work For Change, Unit 1 41 Old Birley Street Hulme, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 2 - Director → ME
  • 11
    VAPETROLLEY LTD - 2016-09-26
    icon of address 5 Winmill Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,434 GBP2017-09-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 28 Queens Court New Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 1999-02-10 ~ 2004-09-01
    IIF 14 - Director → ME
  • 2
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2011-06-21 ~ 2024-09-27
    IIF 1 - Director → ME
  • 3
    icon of address Tramshed Tech Unit D, Pendyris Street, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2017-06-01
    IIF 12 - Director → ME
  • 4
    icon of address Mallards House, 31 Pullman Lane, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2016-02-26
    IIF 3 - Director → ME
  • 5
    STEELRAY NO.160 LIMITED - 2001-02-14
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2006-06-30
    IIF 33 - Secretary → ME
  • 6
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2001-09-27 ~ 2006-06-30
    IIF 35 - Secretary → ME
    icon of calendar 1996-10-23 ~ 1996-11-07
    IIF 32 - Secretary → ME
  • 7
    INTERCEDE 249 LIMITED - 1985-04-23
    GOADSBY & HARDING LIMITED - 2001-09-14
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 2006-06-30
    IIF 20 - Secretary → ME
  • 8
    STEELRAY NO.166 LIMITED - 2001-09-14
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2006-06-30
    IIF 36 - Secretary → ME
  • 9
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-12-11 ~ 2008-01-15
    IIF 34 - Secretary → ME
  • 10
    LONDON CYCLING CAMPAIGN LIMITED - 1997-03-10
    icon of address Rh.206 The Record Hall, 16 - 16a Baldwins Gardens, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-02-22
    IIF 18 - Director → ME
    icon of calendar 1992-09-28 ~ 1995-02-22
    IIF 26 - Secretary → ME
  • 11
    MANCHESTER COMMUNITY INFORMATION NETWORK - 2009-04-03
    icon of address The Fort Offices Artillery Business Park, Garrison Avenue, Park Hall, Oswestry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2005-06-30
    IIF 17 - Director → ME
  • 12
    icon of address 22 Courtland Avenue, North Chingford, London
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 1999-03-03 ~ 2000-10-03
    IIF 37 - Director → ME
  • 13
    STEELRAY NO.188 LIMITED - 2003-03-20
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2006-06-30
    IIF 23 - Secretary → ME
  • 14
    STEELRAY NO.187 LIMITED - 2003-03-07
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2006-06-30
    IIF 24 - Secretary → ME
  • 15
    STEELRAY NO. 199 LIMITED - 2003-07-18
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2006-06-30
    IIF 21 - Secretary → ME
  • 16
    GOADSBY & HARDING (SURVEY AND VALUATION) LIMITED - 2021-05-20
    STEELRAY NO. 83 LIMITED - 1994-06-14
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-07-28 ~ 2006-06-30
    IIF 19 - Secretary → ME
  • 17
    STEELRAY NO. 134 LIMITED - 1999-06-17
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-07-16 ~ 2006-06-30
    IIF 22 - Secretary → ME
  • 18
    THE TAOIST TAI CHI SOCIETY - 1996-02-15
    THE TAOIST TAI CHI SOCIETY OF GREAT BRITAIN - 2002-07-15
    icon of address Taoist Tai Chi Society European Centre, Bounstead Road, Colchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-20 ~ 1996-05-11
    IIF 28 - Director → ME
  • 19
    LAMBERTS LIBRARY TRUST - 2003-03-28
    icon of address Century Place, Lamberts Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-14 ~ 2004-12-09
    IIF 27 - Secretary → ME
  • 20
    icon of address The Club House Roslin Road South, Talbot Woods, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-09-28 ~ 1994-09-01
    IIF 25 - Secretary → ME
  • 21
    icon of address 25 Meadow Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ 2015-02-01
    IIF 16 - 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.