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 John Paul Gray

    Related profiles found in government register
  • Mr John Paul Gray
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talisman House, Jubilee Walk, Crawley, RH10 1LQ, United Kingdom

      IIF 1
  • John Gray
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 2
  • Mr John Richard Gray
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 3
    • icon of address 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU

      IIF 4
  • Gray, John Paul
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talisman House, Jubilee Walk, Crawley, RH10 1LQ, United Kingdom

      IIF 5
  • Gray, John Paul
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talisman House, Jubilee Walk, Three Bridges, London, RH10 1LQ, England

      IIF 6
  • Gray, John Paul
    British engineer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingenia House, Braybon Business Park, Consort Way, Burgess Hill, West Sussex, RH15 9ND, England

      IIF 7
  • Mr John Paul Gray
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talisman House, Jubilee Walk, Crawley, RH10 1LQ, England

      IIF 8
    • icon of address Talisman House, Jubilee Walk, Three Bridges, Crawley, West Sussex, RH10 1LQ, England

      IIF 9
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 10
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 11
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 12
    • icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, West Sussex, RH11 0PR, England

      IIF 13
  • Gray, John
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 14
  • Gray, John Richard
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 15
  • Gray, John Richard
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, United Kingdom

      IIF 16
  • Mr John Gray
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Heughhead Farm, By Carnoustie, Angus, DD7 6LB, United Kingdom

      IIF 17
  • Gray, John Paul
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talisman House, Jubilee Walk, Crawley, RH10 1LQ, England

      IIF 18
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 19
  • Gray, John Paul
    British civil engineering born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talisman House, Jubilee Walk, Three Bridges, Crawley, West Sussex, RH10 1LQ, England

      IIF 20
  • Gray, John Paul
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 21
  • Gray, John Paul
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 22
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 23
  • Gray, John
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Heughhead Farm, By Carnoustie, Angus, DD7 6LB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,954 GBP2024-08-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MMES AUTOMATION LIMITED - 2011-04-15
    icon of address Ingenia House Braybon Business Park, Consort Way, Burgess Hill, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Heughhead Farm, By Carnoustie, Angus, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,762 GBP2024-01-30
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    J & K GRAY LIMITED - 2014-03-25
    icon of address 8 Castlegate, Tickhill, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,191 GBP2017-08-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    632,893 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Talisman House, Jubilee Walk, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,788 GBP2024-12-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Talisman House Jubilee Walk, Three Bridges, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Talisman House Jubilee Walk, Three Bridges, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,029 GBP2024-12-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address Theime & Co Ltd, 18 Thorne Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,085 GBP2024-01-31
    Officer
    icon of calendar 2023-02-17 ~ 2023-08-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-08-29
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GPR PRO LTD - 2025-09-08
    icon of address Talisman House Jubilee Walk, Three Bridges, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,079 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2025-09-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2025-09-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    632,893 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2007-10-02 ~ 2024-03-28
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.