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 James Gray

    Related profiles found in government register
  • Mr James Gray
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Whitestones Business Park, Saltwells Road, Middlesbrough, TS4 2EB, England

      IIF 1
    • icon of address Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, TS4 2EB, United Kingdom

      IIF 2 IIF 3
  • Gray, James
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Glaisdale Court, Darlington, DL3 7AD, England

      IIF 4
    • icon of address Unit 1b, Whitestones Business Park, Saltwells Road, Middlesbrough, TS4 2EB, England

      IIF 5
    • icon of address Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, TS4 2EB, United Kingdom

      IIF 6 IIF 7
  • Gray, James
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, TS4 2EB, United Kingdom

      IIF 8 IIF 9
  • Gray, James
    British removals born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 10
  • Mr James Cameron Gray
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Thurlestone Drive, Hazel Grove, Stockport, Cheshire, SK7 5RD, United Kingdom

      IIF 11
  • Mr James Gray
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, TS4 2EB, United Kingdom

      IIF 12
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 13
  • Gray, James Cameron
    British student born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Thurlestone Drive, Hazel Grove, Stockport, Cheshire, SK7 5RD, United Kingdom

      IIF 14
  • Mr James Gray
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr James Cameron Gray
    English born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, England

      IIF 16
    • icon of address 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, United Kingdom

      IIF 17
    • icon of address 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 18
  • James Gray
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 20
  • Gray, James Cameron
    English born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, United Kingdom

      IIF 21
    • icon of address 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 22 IIF 23
  • Gray, James Cameron
    English company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Gray, Ryan James
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Whitestones Business Park, Saltwells Road, Middlesbrough, TS4 2EB, England

      IIF 25
  • Gray, James Cameron
    born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Joseph Reddrop Way, Crewe, Cheshire, CW1 3GA, United Kingdom

      IIF 26
  • Mr James Donald Gray
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Market Lane, Swalwell, Newcastle Upon Tyne, Tyne & Wear, NE16 3DZ, United Kingdom

      IIF 27
  • Mr James Cameron Gray
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 30
  • Gray, James
    British removals

    Registered addresses and corresponding companies
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 31
  • Gray, James
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Gray, James
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 34
  • Gray, James Donald
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Market Lane, Swalwell, Newcastle Upon Tyne, Tyne & Wear, NE16 3DZ, United Kingdom

      IIF 35
  • Gray, James Cameron
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 38
  • Gray, James
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yorkshire Grey, East Parade, Harrogate, HG1 5LP, United Kingdom

      IIF 39
  • Mr James Cameron Gray
    English born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Joseph Reddrop Way, Crewe, Cheshire, CW1 3GA, United Kingdom

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Gray, James

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Thurlestone Drive, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 323, Market Lane, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,352 GBP2024-07-30
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Joseph Reddrop Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 40 - Right to surplus assets - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove members as a member of a firmOE
    IIF 40 - Right to appoint or remove membersOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-07-10 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address The Yorkshire Grey, East Parade, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,943 GBP2024-12-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MISTER SHIFTER LIMITED - 2013-11-21
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-29 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-06-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Swan Street, Wilmslow, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,768 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 1b, Whitestones Business Park, Saltwells Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    218,018 GBP2024-03-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 6 61a East Parade, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,943 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-26 ~ 2024-10-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,768 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2024-10-02
    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
  • 3
    icon of address Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ 2018-02-16
    IIF 8 - 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.