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 Stewart

    Related profiles found in government register
  • Gray, Robert Stewart
    Irish lawyer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, 79 Earles Meadow, Horsam, West Sssex, RH12 4HR, United Kingdom

      IIF 1
    • icon of address 79, 79 Earles Meadow, Horsham, West Sssex, RH12 4HR, United Kingdom

      IIF 2
    • icon of address 79 Earles Meadow, Horsham, West Sussex, RH12 4HR

      IIF 3
  • Gray, Robert Stewart
    Irish solicitor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Earles Meadow, Horsham, RH12 4HR, England

      IIF 4
    • icon of address 79 Earles Meadow, Horsham, West Sussex, RH12 4HR

      IIF 5
  • Gray, Robert Stewart
    Irish lawyer

    Registered addresses and corresponding companies
  • Gray, Robert Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 79, Earles Meadow, Horsham, West Sussex, RH12 4HR

      IIF 9
  • Gray, Robert Stewart

    Registered addresses and corresponding companies
  • Gray, Rob Stewart

    Registered addresses and corresponding companies
    • icon of address 79, Earles Meadow, Horsham, West Sussex, RH12 4HR, England

      IIF 52
child relation
Offspring entities and appointments
Active 25
  • 1
    ARGENT ADJUSTING AND INVESTIGATIONS LIMITED - 2015-12-07
    ARGENT LIABILITY ADJUSTERS LIMITED - 2014-06-11
    ARGENTS CONSULTANCY LIMITED - 2006-03-30
    STRIPECHART LIMITED - 2003-05-06
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    ARGENT HEALTH AND SAFETY LIMITED - 2011-12-01
    ACCLAIM LIMITED - 2006-03-13
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    ARGENT REHABILITATION LIMITED - 2015-12-07
    ARGENT REHABILITATION HD LIMITED - 2010-04-14
    HUMAN DIRECT LIMITED - 2007-11-01
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Rosebank House, Edinburgh Road, Belhaven, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,050 GBP2024-07-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 28 - Secretary → ME
  • 5
    CARMICHAELS (KC) LIMITED - 2015-12-07
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    FINANCE CLAIMS MANAGEMENT LIMITED - 2017-08-01
    icon of address 79 Earles Meadow, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,903 GBP2024-07-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 25 - Secretary → ME
  • 7
    GARDEN STIRLING BURNET PROPERTY LIMITED - 2015-06-24
    icon of address 22 Hardgate, Haddington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    463,558 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-12-05 ~ now
    IIF 39 - Secretary → ME
  • 8
    GRADNE STIRLING BURNET TRUSTEES LIMITED - 2015-08-18
    icon of address 22 Hardgate, Haddington, East Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 49 - Secretary → ME
  • 9
    icon of address 105a North High Street, Musselburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    32,202 GBP2024-02-28
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 13 - Secretary → ME
  • 10
    icon of address 30 Dukes Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    54,130 GBP2024-03-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2016-01-25 ~ now
    IIF 51 - Secretary → ME
  • 11
    CONTACT LAW (UK) LIMITED - 2019-06-05
    C WERNER LIMITED - 2012-12-12
    icon of address Parkshot House, 5 Kew Road, Richmond, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -60,338 GBP2020-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-04-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 13
    MOTOR INVESTIGATION AGENCY (NORTHERN) LIMITED - 2004-07-28
    icon of address 8 Bedford Park, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 9 - Secretary → ME
  • 14
    OAK LEGAL SERVICES LIMITED - 2013-12-17
    icon of address Oakem House, Heather Place, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 20 - Secretary → ME
  • 15
    icon of address Little Oak, 25 Meadway, Esher, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 14 - Secretary → ME
  • 16
    WOODSTOCK TARGETCO LIMITED - 2014-05-14
    HAMSARD 3266 LIMITED - 2011-10-27
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    TRILLIAM HOLDINGS LIMITED - 2010-03-08
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 35 - Secretary → ME
  • 18
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 8 - Secretary → ME
  • 19
    SCION MANAGEMENT LIMITED - 2010-09-01
    WATERDUEL LIMITED - 2003-05-23
    icon of address Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 46 - Secretary → ME
  • 20
    icon of address 5th Floor Centrum Building, 38 Queen Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    981,749 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-07-16 ~ now
    IIF 47 - Secretary → ME
  • 21
    HONEY ACQUISITIONCO LIMITED - 2019-04-05
    icon of address C/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 22
    icon of address 5th Floor Centrum Building, 38 Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    427,925 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 12 - Secretary → ME
  • 23
    icon of address Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 21 - Secretary → ME
  • 24
    WOODFIELD LEGAL SERVICES LIMITED - 2013-12-17
    icon of address Alix Partners, The Zenith Buidling, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 25
    Company number 05067625
    Non-active corporate
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-12-12 ~ now
    IIF 6 - Secretary → ME
Ceased 22
  • 1
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2015-12-31
    IIF 22 - Secretary → ME
  • 2
    HAMSARD 3111 LIMITED - 2008-04-15
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2015-12-31
    IIF 36 - Secretary → ME
  • 3
    icon of address Oriel House, 26 The Quadrant, Richmond, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,055,454 GBP2023-12-31
    Officer
    icon of calendar 2014-02-21 ~ 2020-06-30
    IIF 38 - Secretary → ME
  • 4
    icon of address Oakem House, Heather Place, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2016-11-15
    IIF 15 - Secretary → ME
  • 5
    icon of address C/o Bdo Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ 2014-05-31
    IIF 23 - Secretary → ME
  • 6
    PLEXUS LAW LIMITED - 2015-11-19
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2015-12-31
    IIF 44 - Secretary → ME
  • 7
    icon of address The Paddock, Arthington Close, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    241 GBP2019-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2014-02-10
    IIF 17 - Secretary → ME
  • 8
    SAGA LAW LTD - 2016-02-05
    icon of address 43 Queen Square, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2015-11-23
    IIF 10 - Secretary → ME
  • 9
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2015-12-31
    IIF 19 - Secretary → ME
  • 10
    PARABIS SERVICES LIMITED - 2009-05-05
    icon of address Peninsular House 3rd Floor, 30-36 Monument Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2015-12-31
    IIF 31 - Secretary → ME
  • 11
    PARABIS LAW LIMITED - 2005-10-21
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2015-12-31
    IIF 27 - Secretary → ME
  • 12
    icon of address Albion House Boroughbridge Road, Bishop Monkton, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2011-08-01
    IIF 48 - Secretary → ME
  • 13
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2015-12-31
    IIF 32 - Secretary → ME
  • 14
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2015-12-31
    IIF 26 - Secretary → ME
  • 15
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2015-12-31
    IIF 29 - Secretary → ME
  • 16
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2015-12-31
    IIF 52 - Secretary → ME
  • 17
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2015-12-31
    IIF 34 - Secretary → ME
  • 18
    AUGURSHIP 201 LIMITED - 2001-08-06
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2015-12-31
    IIF 30 - Secretary → ME
  • 19
    AUGURSHIP 222 LIMITED - 2002-06-20
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2015-12-31
    IIF 40 - Secretary → ME
  • 20
    WOODFIELD LEGAL SERVICES LIMITED - 2013-12-17
    icon of address Alix Partners, The Zenith Buidling, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-26 ~ 2010-10-15
    IIF 16 - Secretary → ME
  • 21
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,467,166 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ 2012-08-13
    IIF 18 - Secretary → ME
  • 22
    PLEXUS LAW LIMITED - 2019-04-05
    HAMSARD 3380 LIMITED - 2015-11-19
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-22
    Officer
    icon of calendar 2015-11-23 ~ 2021-04-26
    IIF 11 - 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.