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, Michael James

    Related profiles found in government register
  • Gray, Michael James
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Gray
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 4 IIF 5
  • Mr Michael James Gray
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 6
  • Gray, Michael James
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 7 IIF 8
  • Gray, Michael James
    British

    Registered addresses and corresponding companies
    • 3, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 9
  • Taylor, James Michael
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 10
  • Taylor, James Michael
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 11
  • Taylor, James Michael
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House, South Lane, Hassocks, BN6 9YD, United Kingdom

      IIF 12
  • James, Michael
    British flooring contractor born in April 1962

    Registered addresses and corresponding companies
    • 17 Garden Hedge, Leighton Buzzard, Bedfordshire, LU7 1DJ

      IIF 13
  • Mr Michael James Gray
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 14 IIF 15
  • Taylor, James
    British

    Registered addresses and corresponding companies
    • Wey House, Church Street, Weybridge, Surrey, KT13 8NA

      IIF 16
  • Taylor, James
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wey House, Church Street, Weybridge, KT13 8NA, United Kingdom

      IIF 17
  • Taylor, James
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 18
    • Wey House, Church Street, Weybridge, Surrey, KT13 8NA

      IIF 19
  • Mr James Michael Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 20
  • Taylor, James Carl
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Maygrove Road, London, NW6 2EB, England

      IIF 21
    • Finance House 2a, Maygrove Road, London, Camden, NW6 2EB, United Kingdom

      IIF 22
    • 152 Wey House, Church Street, Weybridge, KT13 8NA, United Kingdom

      IIF 23
  • James Carl Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finance House 2a, Maygrove Road, London, Camden, NW6 2EB, United Kingdom

      IIF 24
  • Mr James Carl Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Maygrove Road, London, NW6 2EB, England

      IIF 25
    • 152 Wey House, Church Street, Weybridge, KT13 8NA, United Kingdom

      IIF 26
    • Wey House, Church Street, Surrey, Weybridge, KT13 8NA

      IIF 27
  • Mr James Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 28 IIF 29
  • Taylor, James Michael
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Asm House, Hassocks, BN6 8QL, United Kingdom

      IIF 30
  • Taylor, James Michael
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 31
  • Taylor, James Michael
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 32
  • Taylor, James Michael
    British flooring company md born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Farm, Langton Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9EY, England

      IIF 33
  • Taylor, James Michael
    British flooring contractor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Farm, Langton Lane, Hurstpierepoint, West Sussex, BN6 9EY

      IIF 34
  • Taylor, James

    Registered addresses and corresponding companies
    • 152 Wey House, Church Street, Weybridge, KT13 8NA, United Kingdom

      IIF 35
    • Wey House, Church Street, Weybridge, KT13 8NA, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    CITY ROAD PROPERTY DEVELOPMENT LIMITED
    09400996
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,037,189 GBP2024-06-30
    Officer
    2019-04-12 ~ dissolved
    IIF 31 - Director → ME
  • 2
    FABULOUS FLOORS (BN6) LTD
    07615244
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,060 GBP2024-04-30
    Officer
    2025-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FABULOUS FLOORS (SUSSEX) LIMITED
    04695433
    130 High Street, Hurstpierpoint, Hassocks, West Sussex, England
    Liquidation Corporate (2 parents)
    Officer
    2006-02-25 ~ now
    IIF 33 - Director → ME
  • 4
    GRAYS & BROWN FLOORING AND INTERIORS LTD
    11849262
    C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2023-02-28
    Officer
    2019-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    JAMES FLOORING LTD
    04488532
    Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2002-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    JAMES TAYLOR (FLOORING) LIMITED
    03671795
    Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-11-23 ~ dissolved
    IIF 34 - Director → ME
  • 7
    PI3 LTD
    13123880
    2a Maygrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,893 GBP2023-01-31
    Officer
    2021-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    PIF LIMITED
    05912072
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2006-08-21 ~ dissolved
    IIF 19 - Director → ME
    2006-08-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    PIF TWO LIMITED
    07090044
    Wey House Church Street, Surrey, Weybridge
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    49,988 GBP2015-11-30
    Officer
    2009-11-28 ~ dissolved
    IIF 17 - Director → ME
    2009-11-28 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PIIIF LIMITED
    10522677
    152 Wey House Church Street, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,137 GBP2024-06-01
    Officer
    2016-12-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    RS ASSOCIATES LTD
    15701977
    Finance House 2a, Maygrove Road, London, Camden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    SANDHURST MOTOR HOMES LTD
    11364651
    3 Vulcan Way, Sandhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-05-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    SPIRITBOND CAPITAL LIMITED
    - now 11830821
    PASSINGCLOUD HOLDINGS LIMITED
    - 2020-06-30 11830821
    Asm House 103a Keymer Road, Asm House, Hassocks, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    500 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 30 - Director → ME
  • 14
    SPIRITBOND GROUP LIMITED
    - now 08356776
    SPIRITBOND KINGSTON ROAD LIMITED - 2015-10-14
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,439,463 GBP2023-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 15
    SPIRITBOND LIMITED
    - now 10246710 03923461
    STRATFORD ASSEMBLY LIMITED
    - 2020-07-16 10246710 03923461
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,614,459 GBP2021-07-01
    Officer
    2016-06-22 ~ dissolved
    IIF 18 - Director → ME
  • 16
    STRATEGIC CONSULT LTD
    10245858
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,204 GBP2021-06-30
    Officer
    2016-06-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    USTORE INVESTMENTS LIMITED
    - now 06929198
    ESKON CONSULTANCY LIMITED - 2010-05-19
    3 Vulcan Way, Sandhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,363 GBP2024-12-31
    Officer
    2010-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    USTORE SANDHURST LTD
    - now 06440679
    MN CONTRACTS LIMITED
    - 2010-08-13 06440679
    3 Vulcan Way, Sandhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,982 GBP2024-12-31
    Officer
    2007-11-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    VULCAN FLOORING SUPPLIERS LIMITED
    06558801
    C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    360 GBP2023-10-31
    Officer
    2008-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    FABULOUS FLOORS (BN6) LTD
    07615244
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,060 GBP2024-04-30
    Officer
    2011-04-27 ~ 2011-07-05
    IIF 12 - Director → ME
  • 2
    PIIIF LIMITED
    10522677
    152 Wey House Church Street, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,137 GBP2024-06-01
    Officer
    2016-12-13 ~ 2026-01-01
    IIF 35 - Secretary → ME
  • 3
    SPIRITBOND LIMITED
    - now 10246710 03923461
    STRATFORD ASSEMBLY LIMITED
    - 2020-07-16 10246710 03923461
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,614,459 GBP2021-07-01
    Person with significant control
    2017-06-19 ~ 2021-07-09
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    USTORE SANDHURST LTD
    - now 06440679
    MN CONTRACTS LIMITED
    - 2010-08-13 06440679
    3 Vulcan Way, Sandhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,982 GBP2024-12-31
    Officer
    2007-11-29 ~ 2022-05-18
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.