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 Mark Gray

    Related profiles found in government register
  • Mr Mark Gray
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 1
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 2 IIF 3
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • icon of address 21 St. Christophers House, Abbey Meadows, Morpeth, NE61 2BE, United Kingdom

      IIF 5
    • icon of address 21, St Christopher's House, Morpeth, NE61 2BE, United Kingdom

      IIF 6
    • icon of address 4 Horsley Buildings, Morpeth, Northumberland, NE61 1SN, England

      IIF 7
    • icon of address Unit 16g, Airport Industrial Estate, Kingston Park, Newcastle, Tyne And Wear, NE3 2EF

      IIF 8
    • icon of address Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 12
    • icon of address Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE3 2EF, England

      IIF 13
    • icon of address Unit 7, Courtyard 31, Pontefract Road, Normanton, West Yorkshire, WF6 1JU

      IIF 14
    • icon of address Unit 7, Courtyard 31, Pontefract Road, Normanton, WF6 1JU, United Kingdom

      IIF 15
    • icon of address 92a, Front Street, Monkseaton, Whitley Bay, NE25 8DL, United Kingdom

      IIF 16 IIF 17
  • Gray, Mark
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 18
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 19 IIF 20
    • icon of address 10 Burnside, Morpeth, NE61 1TB, England

      IIF 21
    • icon of address Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, England

      IIF 22
    • icon of address Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE3 2EF, England

      IIF 23
    • icon of address Thorny Croft Lodge, Halfpenny Lane, Pontefract, WF8 4AY, England

      IIF 24
    • icon of address 92a, Front Street, Monkseaton, Whitley Bay, NE25 8DL, United Kingdom

      IIF 25
  • Gray, Mark
    British designer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnside, Morpeth, Northumberland, NE61 1TB, England

      IIF 26
  • Gray, Mark
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grainger Suite, Dobson House, The Regent, Gosforth, Newcastle, NE3 3PF, United Kingdom

      IIF 27
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 28
    • icon of address 4 Horsley Buildings, Morpeth, Northumberland, NE61 1SN, England

      IIF 29
    • icon of address Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 30
    • icon of address Unit 7, Courtyard 31, Pontefract Road, Normanton, WF6 1JU, United Kingdom

      IIF 31
  • Gray, Mark
    English businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newminster Abbey House, Morpeth, Northumberland, NE61 2YL, England

      IIF 32
  • Gray, Mark
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maples Field House Close, Hepscott, Morpeth, Northumberland, NE61 6LU

      IIF 33 IIF 34
    • icon of address Unit 16 B, Airport Ind Est, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2EF, United Kingdom

      IIF 35
  • Gray, Mark
    British manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maples Field House Close, Hepscott, Morpeth, Northumberland, NE61 6LU

      IIF 36
  • Gray, Mark
    British sales person born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maples Field House Close, Hepscott, Morpeth, Northumberland, NE61 6LU

      IIF 37
  • Gray, Mark
    British sales person

    Registered addresses and corresponding companies
    • icon of address The Maples Field House Close, Hepscott, Morpeth, Northumberland, NE61 6LU

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Broadacre House, Market Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,468 GBP2018-06-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address C/o Kre (north) Limited, 7-8 Delta Bank Road, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -143,318 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Begbies Traynor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 22a Airport Industrial Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 22a Airport Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,037 GBP2025-02-28
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 22a Airport Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Horsley Buildings, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,226 GBP2022-03-31
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    THE KITCHEN CENTRE LIMITED - 2006-08-22
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Falcon Mill3rd Floor, Handel Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 92a Front Street, Monkseaton, Whitley Bay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Burnside, Morpeth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 22a Airport Industrial Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 92a Front Street, Monkseaton, Whitley Bay, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    TRADE POINT RENTALS LTD - 2019-11-14
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 9
  • 1
    AIMSAR LIMITED - 2006-02-21
    icon of address Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    51,634 GBP2025-02-28
    Officer
    icon of calendar ~ 2005-12-23
    IIF 34 - Director → ME
  • 2
    icon of address Unit 16g Airport Industrial Estate, Kingston Park, Newcastle, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    882 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address The Grainger Suite Dobson House, The Regent, Gosforth, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ 2023-03-10
    IIF 27 - Director → ME
  • 4
    FIT-OUT YORKSHIRE LIMITED - 2021-09-20
    FIT-OUT GROUP LIMITED LTD. - 2021-10-05
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,452 GBP2020-07-31
    Officer
    icon of calendar 2019-03-01 ~ 2021-09-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-08-24
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 22a Airport Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,037 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-08-22
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-09-12 ~ 2025-03-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address C/o Davidsons Of Morpeth, Coopies Way, Morpeth, Northumberland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,546 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2002-08-14 ~ 2009-07-22
    IIF 33 - Director → ME
  • 7
    icon of address Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,612 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2019-09-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-09-20
    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
  • 8
    THE KITCHEN CENTRE (NEWCASTLE) LTD - 2008-07-23
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ 2006-12-06
    IIF 37 - Director → ME
    icon of calendar 2005-08-31 ~ 2006-12-06
    IIF 38 - Secretary → ME
  • 9
    icon of address Unit 16 B Airport Ind Est, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2010-08-02
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.