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, Andrew

    Related profiles found in government register
  • Gray, Andrew
    British

    Registered addresses and corresponding companies
    • 110 Main Street, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RZ

      IIF 1 IIF 2
    • Pavilion 3, Sportpark, 3 Oakwood Drive Lougborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 3
    • Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF

      IIF 4 IIF 5 IIF 6
    • Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 7
    • Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough Universtiy, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 8
  • Gray, Andrew
    British solicitor

    Registered addresses and corresponding companies
    • Pavilion 3 Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 9
    • 110 Main Street, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RZ

      IIF 10
    • Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 11
    • 1 Ringstead Close Compton Acres, West Bridgford, Nottingham, Nottinghamshire, NG2 7UJ

      IIF 12 IIF 13 IIF 14
  • Gray, Andrew
    British solicitor born in June 1963

    Registered addresses and corresponding companies
    • 1 Ringstead Close Compton Acres, West Bridgford, Nottingham, Nottinghamshire, NG2 7UJ

      IIF 15
  • Gray, Andrew

    Registered addresses and corresponding companies
    • 111, Hillsley Road, Portsmouth, PO6 4LG, England

      IIF 16
    • 111, Hilsley Road, Portsmouth, Hampshire, PO6 4LG, United Kingdom

      IIF 17
  • Gray, Andrew
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chaveney Walk, Quorn, Loughborough, LE12 8FH, England

      IIF 18
  • Gray, Andrew
    British solicitor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chaveney Walk, Quorn, Loughborough, LE12 8FH, England

      IIF 19
    • 110, Main Street, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RZ

      IIF 20
    • Pavilion 3, Sportpark, 3 Oakwood Drive Lougborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 21
    • Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 22
  • Gray, Andrew
    Britsh factory born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 111, Hillsley Road, Portsmouth, PO6 4LG, England

      IIF 23
    • 111, Hilsley Road, Portsmouth, Hampshire, PO6 4LG, United Kingdom

      IIF 24
  • Brogden, Ray

    Registered addresses and corresponding companies
    • Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS, England

      IIF 25
  • Gray, Andrew
    Britsh media born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Albert Street, Gosport, Hampshire, PO12 4TY, United Kingdom

      IIF 26
  • Mr Andrew Gray
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chaveney Walk, Quorn, Loughborough, LE12 8FH, England

      IIF 27
    • C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 28
  • Brogden, Ray Andrew
    British business innovation director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS

      IIF 29
  • Brogden, Ray Andrew
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Summer Lane, Birmingham, B19 3NG, United Kingdom

      IIF 30
    • Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG

      IIF 31
    • 3, Ebenezer Cottages, The Toll Gate, Osbaston, Nuneaton, Warwickshire, CV13 0HL, United Kingdom

      IIF 32
    • 3, Ebenezer Cottages, The Tollgate Osbaston, Nuneaton, Warwickshire, CV13 0HL, United Kingdom

      IIF 33
  • Brogden, Ray Andrew
    British none born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 34
  • Brogden, Ray Andrew
    British principal born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ebenezer Cottages, The Tollgate, Osbaston, Nuneaton, Warwickshire, CV13 0HL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    10 Chaveney Walk, Quorn, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2013-08-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    3 Ebenezer Cottages, The Tollgate Osbaston, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 33 - director → ME
  • 3
    111 Hillsley Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 23 - director → ME
    2012-10-18 ~ dissolved
    IIF 16 - secretary → ME
  • 4
    111 Hilsley Road, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 24 - director → ME
    2012-07-16 ~ dissolved
    IIF 17 - secretary → ME
  • 5
    3 Albert Street, Gosport, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 26 - director → ME
  • 6
    AQUABIMB LIMITED - 2014-07-08
    10 Chaveney Walk, Quorn, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2012-09-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Corporate (3 parents)
    Officer
    1999-07-03 ~ 2013-09-30
    IIF 6 - secretary → ME
  • 2
    BRITISH SWIMMING LIMITED - 2006-01-24
    Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2012-09-28 ~ 2013-10-01
    IIF 22 - director → ME
    2001-11-14 ~ 2012-09-27
    IIF 1 - secretary → ME
  • 3
    100 Barbirolli Square, Manchester, England
    Corporate (20 parents)
    Equity (Company account)
    25,714 GBP2019-12-31
    Officer
    2009-03-12 ~ 2018-05-16
    IIF 20 - director → ME
  • 4
    AMATEUR SWIMMING FEDERATION OF GREAT BRITAIN LIMITED - 2006-01-24
    Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough Universtiy, Loughborough, Leicestershire
    Corporate (13 parents, 3 offsprings)
    Officer
    2000-10-13 ~ 2013-09-30
    IIF 8 - secretary → ME
  • 5
    Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2000-11-16 ~ 2013-09-30
    IIF 4 - secretary → ME
  • 6
    Pavilion 3 Sportpark 3 Oakwood Drive, Loughborough, Leicestershire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    1999-08-21 ~ 2013-10-01
    IIF 9 - secretary → ME
  • 7
    65 Summer Lane, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-01-01
    IIF 30 - director → ME
  • 8
    David Elliott Associates, Manchester Business Park, 3000 Aviator Way, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-03-27 ~ 2015-03-01
    IIF 31 - director → ME
  • 9
    INSTITUTE OF SWIMMING TEACHERS AND COACHES LIMITED(THE) - 2004-07-15
    Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Corporate (6 parents)
    Officer
    2013-06-01 ~ 2014-01-30
    IIF 34 - director → ME
    2003-07-01 ~ 2013-09-30
    IIF 11 - secretary → ME
  • 10
    Suite 2c Sinclair House, Station Road, Cheadle Hulme, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-19 ~ 2015-07-10
    IIF 32 - director → ME
  • 11
    9a Leicester Road, Blaby, Leicester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -77,369 GBP2017-07-31
    Officer
    2013-05-01 ~ 2014-03-30
    IIF 35 - director → ME
    2013-06-04 ~ 2014-03-30
    IIF 25 - secretary → ME
  • 12
    NUNEATON TRAINING CENTRE LIMITED - 2015-07-29
    9a Leicester Road, Blaby, Leicester, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    450,670 GBP2017-01-31
    Officer
    2010-01-13 ~ 2013-02-08
    IIF 29 - director → ME
  • 13
    SLATEBED LIMITED - 1994-01-26
    Nasmyth House Coventry Road, Exhall, Coventry
    Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    1994-01-20 ~ 1994-01-21
    IIF 15 - director → ME
    1994-01-20 ~ 1994-01-21
    IIF 13 - secretary → ME
  • 14
    ASA BUSINESS ENTERPRISES LIMITED - 2017-12-18
    ASA MERCHANDISING LIMITED - 2013-02-15
    NEWCOLT LIMITED - 1995-01-04
    Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Corporate (5 parents)
    Officer
    1999-07-03 ~ 2013-09-30
    IIF 7 - secretary → ME
    1994-12-21 ~ 1994-12-29
    IIF 12 - secretary → ME
  • 15
    Pavilion 3, Sportpark, 3 Oakwood Drive Lougborough University, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1999-06-14 ~ 2013-09-30
    IIF 21 - director → ME
    2001-06-19 ~ 2013-09-30
    IIF 3 - secretary → ME
    1999-06-14 ~ 2000-03-28
    IIF 10 - secretary → ME
  • 16
    Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Dissolved corporate (5 parents)
    Officer
    1999-07-02 ~ 2013-09-30
    IIF 5 - secretary → ME
  • 17
    AQUABIMB LIMITED - 2014-07-08
    10 Chaveney Walk, Quorn, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2002-02-01 ~ 2012-09-27
    IIF 2 - secretary → ME
  • 18
    MALTLEAF LIMITED - 1994-08-09
    17 Newstead Grove, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    318,745 GBP2024-03-31
    Officer
    1994-08-03 ~ 1994-08-16
    IIF 14 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.