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, William

    Related profiles found in government register
  • Gray, William
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craighaar, Stoneywood Terrace, Stoneywood, Aberdeen, AB21 9JT, Scotland

      IIF 1 IIF 2
    • icon of address 24, Beresford Terrace, Ayr, KA7 2EG, Scotland

      IIF 3
    • icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 4
  • Gray, William
    British business director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 736, Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Gray, William
    British commercial director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Torridon Drive, Renfrew, PA4 0US, Scotland

      IIF 6 IIF 7
  • Gray, William
    British company director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 8
    • icon of address 23, Torridon Drive, Renfrew, PA4 0US, Scotland

      IIF 9
  • Gray, William
    British director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Beresford Terrace, Ayr, KA7 2EG, Scotland

      IIF 10
    • icon of address Harbour Business Centre, 6 Harbour Road, Paisley, PA3 4DB, Scotland

      IIF 11
    • icon of address Harbour Road Business Centre, Harbour Road, Paisley, PA3 4DB, Scotland

      IIF 12
    • icon of address Block 15, Dubbs Road, Port Glasgow, PA14 5UG, Scotland

      IIF 13
    • icon of address 23, Torridon Drive, Renfrewshire, PA4 0US, Scotland

      IIF 14
  • Gray, William
    British energy company born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Harbour Road, Paisley, Renfrewshire, PA3 4DB, Scotland

      IIF 15
  • Gray, William
    British investor born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Torridon Drive, Renfrew, PA4 0US, Scotland

      IIF 16
  • Gray, William
    British it manager born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 17
  • Gray, William
    British leads generator born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Torridon Drive, Renfrew, Renfrewshire, PA4 0US, Scotland

      IIF 18
  • Gray, William
    British manager born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Business Centre, 6 Harbour Road, Paisley, PA3 4DB, Scotland

      IIF 19
  • Gray, William
    British managing director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Beresford Terrace, Ayr, KA7 2EG, Scotland

      IIF 20
    • icon of address 6, Harbour Road, Paisley, Renfrewshire, PA3 4DB, Scotland

      IIF 21
  • Gray, William
    British web designer born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Torridon Drive, Dean Park, Renfrew, PA4 0US

      IIF 22
  • Gray, Bill
    British commercial director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Torridon Drive, Renfrew, PA4 0US, Scotland

      IIF 23
  • Mr Bill Gray
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Torridon Drive, Renfrew, PA4 0US, Scotland

      IIF 24 IIF 25
  • Mr William Gray
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craighaar, Stoneywood Terrace, Stoneywood, Aberdeen, AB21 9JT, Scotland

      IIF 26
    • icon of address 24, Beresford Terrace, Ayr, KA7 2EG, Scotland

      IIF 27
    • icon of address Harbour Business Centre, 6 Harbour Road, Paisley, PA3 4DB, Scotland

      IIF 28
    • icon of address Harbour Road Business Centre, Harbour Road, Paisley, PA3 4DB, Scotland

      IIF 29
    • icon of address 23, Torridon Drive, Renfrew, PA4 0US, Scotland

      IIF 30 IIF 31 IIF 32
  • Gray, William
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 33
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 34
  • William Gray
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Block 15, Dubbs Road, Port Glasgow, PA14 5UG, Scotland

      IIF 35
    • icon of address Block 15, Port Glasgow Industrial Estate, Dubbs Road, Port Glasgow, PA14 5UG, Scotland

      IIF 36
  • Mr William Gray
    Scottish born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 37
    • icon of address Harbour Business Centre, 6 Harbour Road, Paisley, PA3 4DB, Scotland

      IIF 38
  • Gray, Bill
    British consultant born in January 1964

    Resident in United Kingdom

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

      IIF 39
  • William Gray
    Scottish born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 40
  • Mr Bill Gray
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,124 GBP2016-04-30
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Harbour Road, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Craighaar Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    1NORTH UTILITIES LTD - 2016-05-09
    icon of address 24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Craighaar Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Block 15 Dubbs Road, Port Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Harbour Business Centre, 6 Harbour Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    365 GBP2020-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    ATOLLPAGE LIMITED - 2001-02-19
    icon of address Block 15 Port Glasgow Industrial Estate, Dubbs Road, Port Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -270,718 GBP2024-12-30
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address Suite 736 Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 6 Harbour Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 39 - Director → ME
  • 16
    VOIP WEB LTD - 2017-11-23
    icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,354 GBP2020-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 23 Torridon Drive, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Abercorn House, 6 Harbour Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Harbour Business Centre, 6 Harbour Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    GDAO LIMITED - 2016-01-18
    icon of address The Laundry Cottage Knowsley Park, Knowslay Lane, Knowsley Village
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ 2016-09-30
    IIF 9 - Director → ME
  • 2
    icon of address 4385, 10238284: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-20
    Officer
    icon of calendar 2019-03-08 ~ 2019-05-01
    IIF 14 - Director → ME
  • 3
    1NORTH IT SOLUTIONS LTD - 2015-07-28
    YES WE CAN I.T. LTD - 2015-08-10
    1NORTH I.T. SOLUTIONS LTD - 2016-05-03
    icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -40,368 GBP2016-12-31
    Officer
    icon of calendar 2014-03-28 ~ 2017-06-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-13
    IIF 25 - Has significant influence or control OE
  • 4
    icon of address 6 Harbour Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    57,687 GBP2020-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2020-11-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2020-11-20
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    OFFICE SUPPLIES (RENFREW) LIMITED - 2010-08-20
    365 OFFICE SUPPLIES LTD - 2017-11-28
    THE OFFICE DEALER LTD - 2010-06-25
    THE OFFICE DEALER LIMITED - 2012-04-13
    OFFICE SUPPLIES (UK) LIMITED - 2010-02-22
    icon of address 8 Dukes House, 4-6 High Street, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,648 GBP2020-04-30
    Officer
    icon of calendar 2007-06-19 ~ 2013-08-30
    IIF 22 - Director → ME
  • 6
    icon of address C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    106 GBP2020-08-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-09-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2021-09-16
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    UTILITY ZONE LIMITED - 2016-05-10
    1 NORTH UTILITIES LTD - 2018-12-14
    icon of address Harbour Business Centre, 6 Harbour Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2019-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2019-01-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-01-07
    IIF 27 - Has significant influence or control 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.