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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gray, Stephen James

    Related profiles found in government register
  • Gray, Stephen James
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 1 IIF 2 IIF 3
    • 38, New Road, High Wycombe, HP14 3NA, United Kingdom

      IIF 4
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5 IIF 6
  • Gray, Stephen James
    British chief executive officer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 7
  • Gray, Stephen James
    British chief innovation officer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, New Road, Bolter End, High Wycombe, HP14 3NA, United Kingdom

      IIF 8
  • Gray, Stephen James
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 9 IIF 10
  • Gray, Stephen James
    British founder & business owner born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carron Place, Stirling, FK7 0PN, Scotland

      IIF 11
  • Gray, Stephen James
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 12
  • Mr Stephen James Gray
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Stephen James
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 24 IIF 25
  • Gray, Stephen James
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mayville Close, Pershore, WR10 3EU, England

      IIF 26
  • Mr Stephen James Gray
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 27
    • 11, Mayville Close, Pershore, WR10 3EU, England

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    CALABY & LEITH LIMITED
    SC700744
    6 Carron Place, Stirling, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2023-12-19 ~ 2024-03-26
    IIF 11 - Director → ME
  • 2
    CODE AND CHIPS LTD
    15004128
    38 New Road, Bolter End, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    CREAMOS LTD
    11359648
    86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2018-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    EBODS LTD
    13892688
    38 New Road, Bolter End, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    EMOTIV GALLERY LTD
    - now 10769936
    EMOTIV CX LTD
    - 2018-10-22 10769936
    EMOTIV LONDON LTD
    - 2018-10-22 10769936
    11 Mayville Close, Pershore, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    EVENTFUL GAMES LTD
    15126205
    38 New Road, Bolter End, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-09-09 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    GOOD ADD VENTURES LTD
    16155274
    38 New Road, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    GOOD UNICORN LTD
    - now 13189547
    UNICORN DESIGN & DEV LTD
    - 2022-01-04 13189547
    38 New Road, Bolter End, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2021-02-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    ITOMS LTD
    16988181
    38 New Road, Bolter End, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    NAPP TECH LTD
    15465781
    86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    REAL SOCIAL TECH LIMITED
    - now 09762104 10596612
    REALATE LIMITED
    - 2017-03-04 09762104 10596612
    38 New Road, Bolter End, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    REALATE LIMITED
    - now 10596612 09762104
    REAL SOCIAL TECH LIMITED
    - 2017-03-04 10596612 09762104
    38 New Road, Bolter End, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2017-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    RESBITE LTD
    - now 12450334
    RESBYTE LTD
    - 2020-06-17 12450334
    86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    SCOOP STUDIO TECH LTD
    13835726
    38 New Road, Bolter End, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    STICKEE LTD
    - now 04277487
    STICKEE UK LTD
    - 2015-12-03 04277487
    STICKEE LTD
    - 2015-05-08 04277487
    STICKEE DIGITAL LIMITED
    - 2009-09-27 04277487
    STICKEE LIMITED
    - 2009-04-27 04277487
    XPERIENCE NEWMEDIA LIMITED
    - 2003-07-01 04277487
    G B MOTOR SPORTS LIMITED - 2001-10-26
    29/30 Fitzroy Square, London
    Dissolved Corporate (10 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.