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, David Andrew

    Related profiles found in government register
  • Gray, David Andrew
    British chartered surveyor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howick Estate Office, Howick, Alnwick, Northumberland, NE66 3LB, United Kingdom

      IIF 1
    • icon of address Greaves West & Ayre, 17 Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Gsc Grays, Swallow Cottage, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, United Kingdom

      IIF 4
    • icon of address The Lodge, Hamsterley, Bishop Auckland, County Durham, DL13 3QF

      IIF 5 IIF 6 IIF 7
    • icon of address Lambton Estate Office, Lambton Park, Chester-le-street, County Durham, DH3 4PQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Lynnheads, West Woodburn, Hexham, Northumberland, NE48 2TE, United Kingdom

      IIF 19
  • Gray, David Andrew
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Cottage, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, United Kingdom

      IIF 20
  • Gray, David Andrew
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Hamsterley, Bishop Auckland, County Durham, DL13 3QF

      IIF 21 IIF 22
    • icon of address Pelaw Cottage, Blind Lane, Chester Le Street, County Durham, DH3 4AF

      IIF 23
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 24
  • Gray, David Andrew
    British land agent born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Broadwood Hall, Lanchester, Durham, DH7 0TD, United Kingdom

      IIF 25
  • Gray, David Andrew
    British surveyor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Hamsterley, Bishop Auckland, County Durham, DL13 3QF

      IIF 26
  • Gray, David Andrew
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Hamsterley, Bishop Auckland, DL13 3QF

      IIF 27
    • icon of address Swallow Cottage, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, United Kingdom

      IIF 28
    • icon of address Estate Office, Broadwood Hall, Lanchester, Durham, DH7 0TD

      IIF 29
    • icon of address The Estate Office, Broadwood Hall, Lanchester, County Durham, DH7 0TD

      IIF 30
    • icon of address Heritage House, Murton Way, Osbaldwick, York, YO19 5UW, England

      IIF 31
  • Mr David Andrew Gray
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Cottage, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Estate Office, Broadwood Hall, Lanchester, Durham, DH7 0TD

      IIF 36
    • icon of address The Estate Office, Broadwood Hall, Lanchester, Co. Durham, DH7 0TD

      IIF 37
    • icon of address The Estate Office, Broadwood Hall, Lanchester, Durham, DH7 0TD, United Kingdom

      IIF 38
    • icon of address Heritage House, Murton Way, Osbaldwick, York, YO19 5UW, England

      IIF 39 IIF 40
  • David Andrew Gray
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raby Estate Office, 3 Office Square, Staindrop, Darlington, County Durham, DL2 3NF, United Kingdom

      IIF 41
  • Gray, David Andrew
    British chartered surveyor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow Cottage, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, United Kingdom

      IIF 42 IIF 43
    • icon of address The Estate Office, Broadwood Hall, Lanchester, Co. Durham, DH7 0TD

      IIF 44
  • Gray, David Andrew
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Broadwood Hall, Lanchester, Durham, Co. Durham, DH7 0TD, England

      IIF 45
  • Gray, David Andrew
    British solicitor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 46
  • Gray, David Andrew
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raby Estate Office, 3 Office Square, Staindrop, Darlington, County Durham, DL2 3NF, United Kingdom

      IIF 47
  • Mr David Andrew Gray
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Hamsterley, Bishop Auckland, County Durham, DL13 3QF

      IIF 48
    • icon of address The Estate Office, Broadwood Hall, Lanchester, Durham, Co. Durham, DH7 0TD, England

      IIF 49
    • icon of address The Estate Office, Broadwood Hall, Lanchester, County Durham, DH7 0TD

      IIF 50
    • icon of address Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 51
  • Gray, David Andrew

    Registered addresses and corresponding companies
    • icon of address Swallow Cottage, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, United Kingdom

      IIF 52
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Lynnheads, West Woodburn, Hexham, Northumberland, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    163,931 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address The Estate Office, Broadwood Hall, Lanchester, Co. Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,614 GBP2019-09-30
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address The Estate Office, Broadwood Hall, Lanchester, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,926,824 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address Estate Office, Broadwood Hall, Lanchester, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address The Estate Office, Broadwood Hall, Lanchester, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address C/o Gsc Grays Swallow Cottage, Hamsterley, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,773,854 GBP2023-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address The Lodge, Hamsterley, Bishop Auckland, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address The Lodge, Hamsterley, Bishop Auckland, Durham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 9
    CROSSCO (1246) LIMITED - 2011-08-24
    icon of address 1 Bailey Court, Colburn Business Park, Richmond, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,092,074 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Howick Estate Office, Howick, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Heritage House Murton Way, Osbaldwick, York, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    17,115,225 GBP2024-04-05
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 12
    HUTTON WANDESLEY FARMS COMPANY - 2008-08-15
    icon of address Heritage House Murton Way, Osbaldwick, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,907,341 GBP2024-04-05
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,643,874 GBP2024-04-05
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address Lambton Estate Office, Lambton Park, Chester Le Street, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to surplus assets - 75% or moreOE
    IIF 33 - Right to appoint or remove membersOE
  • 16
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    icon of address The Estate Office Sandbeck Park, Maltby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 52 - Secretary → ME
  • 18
    icon of address The Estate Office Broadwood Hall, Lanchester, Durham, Co. Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,780 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 49 - Has significant influence or controlOE
  • 19
    icon of address Raby Estate Office 3 Office Square, Staindrop, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,234,033 GBP2024-03-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    498,955 GBP2023-03-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 24 - Director → ME
  • 21
    USWAYFORD FARM LIMITED - 2012-04-05
    icon of address Pelaw Cottage, Blind Lane, Chester Le Street, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (7 parents)
    Equity (Company account)
    31,412 GBP2023-10-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 51 - Has significant influence or controlOE
  • 23
    ALEXANDRA SAW MILLS LIMITED(THE) - 2012-04-05
    icon of address Swallow Cottage, Hamsterley, Bishop Auckland, County Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,184,085 GBP2024-03-31
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address The Estate Office, Bramham Park, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -1,328,411 GBP2024-03-31
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    TEMPLECO 428 LIMITED - 1999-04-21
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 1999-04-09 ~ 2003-05-23
    IIF 11 - Director → ME
  • 2
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    20,007 GBP2024-03-31
    Officer
    icon of calendar 1999-06-15 ~ 2003-05-23
    IIF 8 - Director → ME
  • 3
    NORTH EUROPEAN MARINE SERVICES LIMITED - 2014-01-21
    H.A.B. UNDERWRITING AGENCIES LIMITED - 1993-08-13
    GROVELEASE LIMITED - 1982-01-12
    icon of address 14 St. George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    666 GBP2023-12-31
    Officer
    icon of calendar 2005-08-15 ~ 2006-04-10
    IIF 10 - Director → ME
  • 4
    CROSSCO (246) LIMITED - 1997-03-26
    icon of address Myton Hall Farms Haddocks Lane, Myton On Swale, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,766,193 GBP2024-03-31
    Officer
    icon of calendar 2004-12-09 ~ 2013-02-04
    IIF 14 - Director → ME
  • 5
    CROSSCO (208) LIMITED - 1996-07-18
    icon of address North Moor Street, South Dock, Sunderland, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2010-02-26
    IIF 6 - Director → ME
    icon of calendar 2005-08-15 ~ 2006-04-10
    IIF 12 - Director → ME
  • 6
    icon of address 14 St. George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2010-02-26
    IIF 9 - Director → ME
  • 7
    icon of address Stuart House, City Road, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2004-05-11
    IIF 15 - Director → ME
    icon of calendar 1998-07-01 ~ 1999-11-04
    IIF 5 - Director → ME
  • 8
    icon of address Stuart House, City Road, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2002-05-27
    IIF 26 - Director → ME
  • 9
    icon of address Stuart House, City Road, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2004-05-11
    IIF 7 - Director → ME
    icon of calendar 1998-07-01 ~ 1999-11-04
    IIF 13 - Director → ME
  • 10
    TILLIGHAM ESTATE LIMITED - 2019-04-18
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -720,313 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ 2023-01-13
    IIF 3 - Director → ME
    icon of calendar 2023-01-13 ~ 2024-03-16
    IIF 54 - Secretary → ME
  • 11
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,735,042 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ 2023-01-06
    IIF 2 - Director → ME
    icon of calendar 2023-01-13 ~ 2024-03-16
    IIF 53 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.