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 Michael Grayson

    Related profiles found in government register
  • Mr Michael Grayson
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 1
    • icon of address Boho 6, Linthorpe Road, Middlesbrough, TS1 1RE

      IIF 2
    • icon of address 112-114 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, United Kingdom

      IIF 3
    • icon of address 112-114, Yorkshire Chambers, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ

      IIF 4
    • icon of address 3, Victoria Court, Newcastle Upon Tyne, NE12 7PE, United Kingdom

      IIF 5
    • icon of address 8, La Sagesse, Newcastle Upon Tyne, NE2 3AF, United Kingdom

      IIF 6
    • icon of address C/o Suite 5 Bulman House, Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 7
    • icon of address Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 42 Locksley Close, North Shields, NE29 8EN, England

      IIF 10
    • icon of address North East Business & Innovation Centre, Sunderland Enterprise Park, Wearfield, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 11
  • Michael Grayson
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Mr Michael Grayson
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F4 Hagley Court South, Level Street, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 14
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 15
    • icon of address Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle-upon-tyne, NE1 6SQ, United Kingdom

      IIF 16
  • Mr Michael Grayson
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Pilgrim Street, Newcastle, NE1 6SQ, England

      IIF 17
  • Grayson, Michael
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, La Sagesse, Newcastle Upon Tyne, NE2 3AF, United Kingdom

      IIF 18
  • Grayson, Michael
    British accountant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere Academy, Grasmere Court, Killingworth, Tyne And Wear, NE12 6TS

      IIF 19
    • icon of address 42 Locksley Close, North Shields, NE29 8EN, England

      IIF 20
  • Grayson, Michael
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112-114 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, United Kingdom

      IIF 21
    • icon of address C/o Suite 5 Bulman House, Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 22
    • icon of address Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, United Kingdom

      IIF 23 IIF 24
    • icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 25
    • icon of address North East Business & Innovation Centre, Sunderland Enterprise Park, Wearfield, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 26
  • Grayson, Michael
    British forensic accountant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112-114, Yorkshire Chambers, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 27
    • icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 28
    • icon of address 17, Northumberland Square, North Shields, Tyne And Wear, NE30 1PX, United Kingdom

      IIF 29
  • Grayson, Michael
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle-upon-tyne, NE1 6SQ, United Kingdom

      IIF 30
  • Grayson, Michael
    English accountant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-114, Pilgrim Street, Newcastle, NE1 6SQ, England

      IIF 31
  • Grayson, Michael

    Registered addresses and corresponding companies
    • icon of address 112-114, Yorkshire Chambers, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 32
    • icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Suite 5 Bulman House Regent Avenue, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    893,670 GBP2019-03-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Austin Boulevard, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 42 Locksley Close, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Rowlands House Portobello Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hen & Hops, 12 High Bridge, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,897 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    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
  • 9
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address F4 Hagley Court South Level Street, Waterfront Business Park, Brierley Hill, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 112-114 Yorkshire Chambers, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2020-12-31
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-12-22 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-11-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    icon of address Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    In Administration Corporate (3 parents)
    Equity (Company account)
    695,108 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,629,080 GBP2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ 2021-02-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2021-02-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 112-114 Pilgrim Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2014-10-31
    IIF 31 - Director → ME
  • 3
    icon of address Grasmere Academy, Grasmere Court, Killingworth, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2017-10-09
    IIF 19 - Director → ME
  • 4
    icon of address Yorkshire Chambers, 112-118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2012-03-26
    IIF 29 - Director → ME
  • 5
    icon of address North East Business & Innovation Centre Sunderland Enterprise Park, Wearfield, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ 2020-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2020-01-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 10312320: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-10-13
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 121 Suffolk Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,406 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-10-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.