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, Bryan Mark

    Related profiles found in government register
  • Gray, Bryan Mark
    British chairman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chapel, Hunsonby, Penrith, Cumbria, CA10 1PN, Great Britain

      IIF 1
    • icon of address Westmorland Place, Orton, Penrith, Cumbria, CA10 3SB

      IIF 2
    • icon of address The Firs 69 The Common, Parbold, Wigan, Lancashire, WN8 7EA

      IIF 3
  • Gray, Bryan Mark
    British chief executive born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs 69 The Common, Parbold, Wigan, Lancashire, WN8 7EA

      IIF 4
  • Gray, Bryan Mark
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Bryan Mark
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Bryan Mark
    British general manager born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs 69 The Common, Parbold, Wigan, Lancashire, WN8 7EA

      IIF 41 IIF 42
  • Gray, Bryan Mark
    British none born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel Drive, The Trafford Centre, Manchester, M17 6PL

      IIF 43
    • icon of address C/o Pendle Heritage Centre, Park Hill Barrowford, Nelson, Lancashire, BB9 6JQ

      IIF 44
  • Gray, Bryan Mark, Dr
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Coleridge House, The Maltings, Shaddongate, Carlisle, CA2 5TU, England

      IIF 45
  • Gray, Bryan
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Abbey, Carlisle, CA3 8TZ

      IIF 46
  • Mr Bryan Gray
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowther Castle, Lowther, Penrith, Cumbria, CA10 2HG

      IIF 47
  • Gray, Bryan Mark
    British chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowther Castle, Lowther, Penrith, Cumbria, CA10 2HG

      IIF 48
  • Gray, Bryan Mark
    British non-executive director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rheged, Redhills, Penrith, Cumbria, CA11 0DQ, United Kingdom

      IIF 49
  • Gray, Bryan Mark
    United Kingdom director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chapel, Hunsonby, Penrith, CA10 1PN, United Kingdom

      IIF 50
  • Gray, Bryan Mark
    British company director born in June 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Albert Mill (c/o Apt 402), 50 Ellesmere Street, Manchester, M15 4JY, Uk

      IIF 51
  • Gray, Bryan
    British non-executive director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmorland Limited, Westmorland Place, Orton, Penrith, Cumbria, CA10 3SB, United Kingdom

      IIF 52
  • Gray, Bryan Mark
    British director born in November 1953

    Registered addresses and corresponding companies
    • icon of address The Firs, 69 The Common, Parbold, Wigan, Lancashire, WN8 7EA

      IIF 53
child relation
Offspring entities and appointments
Active 4
  • 1
    KENDAL CIVIC SOCIETY BUILDING PRESERVATION TRUST LIMITED - 2008-12-12
    icon of address C/o Pendle Heritage Centre, Park Hill Barrowford, Nelson, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    1,251 GBP2024-03-31
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address Lowther Castle, Lowther, Penrith, Cumbria
    Active Corporate (7 parents)
    Equity (Company account)
    58,637 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or control over the trustees of a trustOE
  • 3
    THE SIR TOM FINNEY FOUNDATION - 2016-11-25
    icon of address Preston Northend Football Club Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    885,430 GBP2024-06-30
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 1 - Director → ME
  • 4
    OPSHOPS (HELPING COMMUNITIES GROW) - 2020-02-15
    OPSHOPS (HELPING COMMUNITIES GROW) LTD - 2019-03-08
    icon of address Unit 3, Coleridge House The Maltings, Shaddongate, Carlisle, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 45 - Director → ME
Ceased 47
  • 1
    ACTIONAIR GROUP LIMITED - 1998-03-28
    ACTIONAIR EQUIPMENT LIMITED - 1996-09-18
    BAXI AIR MANAGEMENT LIMITED - 2000-01-14
    RUSKIN AIR MANAGEMENT LIMITED - 2000-05-31
    icon of address C/o Swegon Air Management Limited, Stourbridge Road, Bridgnorth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-06 ~ 2000-01-09
    IIF 22 - Director → ME
  • 2
    icon of address Complete Property Management, 41 Dilworth Lane, Longridge, Preston
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-05-08 ~ 2014-04-02
    IIF 51 - Director → ME
  • 3
    BAXI LIMITED - 1993-09-27
    BAXI HEATING LIMITED - 1993-04-22
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-15 ~ 2000-11-22
    IIF 25 - Director → ME
  • 4
    ALLOY TECHNOLOGIES LIMITED - 2000-08-08
    ALCOA-LINGOTES CASTINGS LIMITED - 2005-04-08
    INHOCO 360 LIMITED - 1994-10-19
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-07 ~ 2000-06-30
    IIF 8 - Director → ME
  • 5
    BARRHEAD SANITARY WARES PLC - 1992-06-26
    icon of address C/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,375 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-04-07 ~ 1997-10-09
    IIF 21 - Director → ME
  • 6
    NEW BAXI HOLDINGS LIMITED - 2004-12-20
    DELTAREPAIR LIMITED - 2000-11-24
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2002-07-15
    IIF 31 - Director → ME
  • 7
    ADVANCED DESIGN AND MANUFACTURE LIMITED - 2004-12-20
    ADVANCE DESIGN AND MANUFACTURE LIMITED - 1987-03-13
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-13 ~ 2000-11-22
    IIF 34 - Director → ME
  • 8
    EVENTOWER LIMITED - 2000-11-24
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-22 ~ 2002-07-15
    IIF 13 - Director → ME
  • 9
    PNEUMATEC (AIR ENGINEERING) LIMITED - 2004-12-20
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-30 ~ 2000-11-22
    IIF 38 - Director → ME
  • 10
    BAXI HOLDINGS LIMITED - 2000-11-24
    OLD BAXI HOLDINGS LIMITED - 2004-12-20
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-12 ~ 2000-11-22
    IIF 16 - Director → ME
  • 11
    ELECTWEALTH LIMITED - 2000-11-24
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2004-03-12
    IIF 17 - Director → ME
  • 12
    MYSON HEAT EXCHANGERS LIMITED - 2000-03-14
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-11-22
    IIF 30 - Director → ME
  • 13
    MYSON HEATING LIMITED - 2000-03-14
    THORN EMI HEATING LIMITED - 1986-04-07
    THORN HEATING LIMITED - 1981-12-31
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-11-22
    IIF 39 - Director → ME
  • 14
    BAXI GOLD LIMITED - 1999-12-07
    BAXI HEATING LIMITED - 2002-10-11
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-12 ~ 2000-11-22
    IIF 15 - Director → ME
  • 15
    BAXI INTERNATIONAL LIMITED - 2000-04-28
    BAXI UK LIMITED - 1999-11-30
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-11-22
    IIF 33 - Director → ME
  • 16
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-11-22
    IIF 7 - Director → ME
  • 17
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    icon of calendar 1993-06-15 ~ 2000-11-23
    IIF 35 - Director → ME
  • 18
    BAXI INTERNATIONAL PLC - 1999-11-30
    OLD BAXI GROUP LIMITED - 2004-12-20
    BAXI GROUP LIMITED - 2000-11-24
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-11-22
    IIF 14 - Director → ME
  • 19
    RICHARD BAXENDALE & SONS LIMITED - 2004-12-20
    SPRINTDOVE LIMITED - 1983-09-20
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-11 ~ 2000-11-22
    IIF 26 - Director → ME
  • 20
    BAXI LIMITED - 2000-04-28
    BAXI HEATING LIMITED - 1999-09-30
    BAXI LIMITED - 1994-03-17
    ALFER LIMITED - 1993-09-27
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-15 ~ 2000-11-22
    IIF 20 - Director → ME
  • 21
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1949-12-03 ~ 2000-11-22
    IIF 53 - Director → ME
  • 22
    icon of address 6 Caragh Road, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    269 GBP2017-10-31
    Officer
    icon of calendar 1995-06-07 ~ 2000-05-31
    IIF 9 - Director → ME
  • 23
    CARLISLE CATHEDRAL BUTTERY LIMITED - 1993-03-11
    icon of address Carlisle Cathedral Office, West Walls, Carlisle, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-10-15
    IIF 46 - Director → ME
  • 24
    icon of address Rheged, Redhills, Penrith, Cumbria, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-15 ~ 2020-11-01
    IIF 19 - Director → ME
  • 25
    THE CHURCHES TRUST IN CUMBRIA - 2008-05-30
    icon of address 19 - 24 Friargate Church House, 19 - 24 Friargate, Penrith, Cumbria, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2015-11-24
    IIF 18 - Director → ME
  • 26
    MEDIACITY STUDIOS LIMITED - 2012-09-19
    NEWINCCO 1017 LIMITED - 2011-01-17
    icon of address 100 Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2011-02-10
    IIF 43 - Director → ME
  • 27
    icon of address C/o Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-03-17
    IIF 32 - Director → ME
  • 28
    ENERGETIX GROUP PLC - 2013-06-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2006-08-15 ~ 2008-03-14
    IIF 27 - Director → ME
  • 29
    MARPLACE (NUMBER 750) LIMITED - 2009-10-08
    icon of address Rheged, Redhills, Penrith, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2019-01-04
    IIF 2 - Director → ME
  • 30
    REGAIN LTD. - 2008-06-23
    REPRISE LIMITED - 1997-06-10
    REPRISE INTERNATIONAL PLASTICS RECYCLING LIMITED - 1990-02-09
    ALNERY NO. 862 LIMITED - 1989-08-22
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-01-31
    IIF 42 - Director → ME
  • 31
    EVC COMPOUNDS LTD. - 2005-06-30
    ALNERY NO.1021 LIMITED - 1990-12-06
    icon of address School Aycliffe Lane, Newton Aycliffe, Co Durham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-01-31
    IIF 41 - Director → ME
  • 32
    RADCO LIMITED - 2004-12-20
    MYSON HOLDINGS LIMITED - 2000-03-14
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-11-22
    IIF 12 - Director → ME
  • 33
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-11-22
    IIF 29 - Director → ME
  • 34
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-10-13 ~ 2001-10-11
    IIF 24 - Director → ME
  • 35
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    FLASHPEWTER LIMITED - 1983-01-21
    PRESTON NORTH END PLC - 2010-10-05
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-25 ~ 2001-10-11
    IIF 11 - Director → ME
  • 36
    MYSON GROUP PUBLIC LIMITED COMPANY - 1990-12-21
    BLUE CIRCLE HEATING LIMITED - 1999-12-07
    MYSON RADIATORS LIMITED - 2005-06-22
    RETTIG (UK) LIMITED - 2019-10-21
    icon of address Eastern Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 1999-12-03 ~ 2000-03-17
    IIF 23 - Director → ME
  • 37
    MICROPOWER LIMITED - 2020-09-16
    icon of address 8 Fenchurch Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2008-12-31
    IIF 3 - Director → ME
  • 38
    icon of address Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-11-22
    IIF 36 - Director → ME
  • 39
    icon of address Rheged, Redhills, Penrith, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2022-06-30
    IIF 52 - Director → ME
  • 40
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-29 ~ 2001-02-05
    IIF 4 - Director → ME
  • 41
    icon of address Urbis, Cathedral Gardens, Manchester
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    4,279,904 GBP2024-03-31
    Officer
    icon of calendar 1995-06-16 ~ 2003-06-30
    IIF 40 - Director → ME
  • 42
    icon of address Deepdale Lowthorpe Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2001-10-11
    IIF 28 - Director → ME
  • 43
    icon of address Town Hall, Market Place, Settle, North Yorkshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    244,613 GBP2024-03-31
    Officer
    icon of calendar 2017-09-07 ~ 2021-02-01
    IIF 50 - Director → ME
  • 44
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-11-22
    IIF 37 - Director → ME
  • 45
    NORTH WEST WATER LIMITED - 2001-04-02
    UNITED UTILITIES WATER PLC - 2014-11-11
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2008-11-30
    IIF 6 - Director → ME
  • 46
    UCLAN LIMITED - 1995-02-02
    CENTRALAN HOLDINGS LIMITED - 2025-08-08
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-26 ~ 2001-03-16
    IIF 10 - Director → ME
  • 47
    CROSSCO (855) LIMITED - 2005-07-11
    icon of address Rheged, Redhills, Penrith, Cumbria, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ 2022-06-30
    IIF 49 - Director → ME
    icon of calendar 2012-03-26 ~ 2019-01-04
    IIF 5 - 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.