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, Robert

    Related profiles found in government register
  • Gray, Robert
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Keithleigh Gardens, Pitmedden, Ellon, Aberdeenshire, AB41 7GB

      IIF 1
    • icon of address 3, Johnsons Barns, Waterworks Road, Petersfield, Hampshire, GU32 2BY, England

      IIF 2
  • Gray, Robert
    British company secretary/director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, First Avenue, Emsworth, West Sussex, PO10 8HN, England

      IIF 3
  • Gray, Robert
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 First Avenue, Southbourne, Emsworth, Hampshire, PO10 8HN

      IIF 4
  • Gray, Robert
    British plant management born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 5
  • Gray, Robert
    British ships engineer born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 First Avenue, Southbourne, Emsworth, Hampshire, PO10 8HN

      IIF 6
  • Gray, Robert James
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Priors Close, Southbourne, Emsworth, Hampshire, PO10 8LJ, England

      IIF 7
  • Mr Robert Gray
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, First Avenue, Emsworth, PO10 8HN, England

      IIF 8
    • icon of address 44, First Avenue, Emsworth, West Sussex, PO10 8HN, England

      IIF 9
    • icon of address Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 10
    • icon of address 1c Holders Barn, Clarendon Close, Petersfield, GU32 3FR, England

      IIF 11
    • icon of address 3, Johnsons Barns, Waterworks Road, Petersfield, Hampshire, GU32 2BY, England

      IIF 12
  • Robert Gray
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tillycorthie, Udny, Ellon, AB41 6SD, Scotland

      IIF 13
  • Robert James Gray
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Priors Close, Southbourne, Emsworth, Hampshire, PO10 8LJ, England

      IIF 14
  • Gray, Robert James
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Johnsons Barns, Waterworks Road, Petersfield, GU32 2BY, England

      IIF 15
  • Gray, Robert
    British ships engineer

    Registered addresses and corresponding companies
    • icon of address 44 First Avenue, Southbourne, Emsworth, Hampshire, PO10 8HN

      IIF 16
  • Gray, James Robert
    British it training consultant born in March 1959

    Registered addresses and corresponding companies
    • icon of address 35 Saint Clair Wynd, Newburgh, Aberdeenshire, AB41 6DZ

      IIF 17
  • Gray, James Robert
    British

    Registered addresses and corresponding companies
    • icon of address 69, Clarendon Close, Little Stanion, Corby, Northamptonshire, NN18 8DQ, England

      IIF 18
  • Mr Robert James Gray
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    GRA PROPERTY DEVELOPMENTS LIMITED - 2020-11-20
    GRA MARITIME CONSULTANTS LIMITED - 2020-11-02
    GRA PROPERTY DEVELOPMENTS LIMITED - 2020-02-20
    icon of address 3 Johnsons Barns, Waterworks Road, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,585 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    PLANTLINER LTD - 2010-12-15
    icon of address Griffins Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    344,738 GBP2016-03-31
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    GRA PROPERTY DEVELOPMENTS LIMITED - 2020-11-02
    GRA MARITIME CONSULTANTS LIMITED - 2020-02-20
    icon of address 3 Johnsons Barns, Waterworks Road, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,447 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Priors Close, Southbourne, Emsworth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Gordon S Mitchell, 60 Dee Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-20 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 7 Performance Park, Clovelly Road Industrial Estate, Bideford, North Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,307 GBP2021-05-31
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SOUTHAMPTON SERVICES MARINE LIMITED - 2008-02-01
    PORTLAND MARINE SERVICES LTD - 2006-09-01
    SOUTHAMPTON MARINE SERVICES LIMITED - 2016-05-31
    PORTLAND MARINE LIMITED - 2008-01-25
    icon of address Griffins Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    121,176 GBP2016-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-04-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2005-09-29
    IIF 4 - Director → ME
  • 2
    icon of address Tillycorthie, Udny, Ellon, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    394,728 GBP2016-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2024-02-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Gordon S Mitchell, 60 Dee Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2003-11-20
    IIF 17 - Director → ME
  • 4
    icon of address Unit 6a Hythe Marine Park Shore Road, Hythe, Southampton, England
    Active Corporate
    Equity (Company account)
    105,561 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-03-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.