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, Kevin Thomas

    Related profiles found in government register
  • Gray, Kevin Thomas
    British business born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-56, Albert Road, Widnes, WA8 6JT, England

      IIF 1
  • Gray, Kevin Thomas
    British commercial director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address United House, Tenax Road, Trafford Park, Manchester, M17 1JT, England

      IIF 2
  • Gray, Kevin Thomas
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09975865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 4
    • icon of address Fisher Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 5
    • icon of address Store Room, Eccles New Road, Salford, M50 1AY, England

      IIF 6
    • icon of address The Store Room, 671 Eccles New Road, Eccles, Salford, M50 1AY, England

      IIF 7
    • icon of address The Store Room, 671, Eccles New Road, Salford, M50 1AY, England

      IIF 8 IIF 9
  • Gray, Kevin Thomas
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 104, 111 West George Street, Glasgow, G2 1QX, Scotland

      IIF 10
    • icon of address Il Plazzo, 7 Water Street, F8&f9, Liverpool, Merseyside, L2 0RD

      IIF 11
  • Gray, Kevin Thomas
    British haulage contractor born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, City Centre, Liverpool, L2 3AB, England

      IIF 12
    • icon of address Suite 2 First Floor 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 13
  • Gray, Kevin Thomas
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 14
  • Mr Kevin Thomas Gray
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Il Plazzo, 7 Water Street, F8&f9, Liverpool, Merseyside, L2 ORD

      IIF 15
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 16
    • icon of address Unit 1, Imperial Court, Exchange Street East, City Centre, Liverpool, L2 3AB, England

      IIF 17
    • icon of address 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 18
    • icon of address The Store Room, 671 Eccles New Road, Eccles, Salford, M50 1AY, England

      IIF 19
    • icon of address The Store Room, 671, Eccles New Road, Salford, M50 1AY, England

      IIF 20 IIF 21
    • icon of address 50-56, Albert Road, Widnes, WA8 6JT, England

      IIF 22
  • Mrs Kevin Thomas Grey
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Store Room, Eccles New Road, Salford, M50 1AY, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Il Plazzo 7 Water Street, F8&f9, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Store Room, Eccles New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,870 GBP2021-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 09975865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 3 - Director → ME
  • 5
    ROOFTOPS LTD - 2025-03-31
    icon of address 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    279,027 GBP2024-03-31
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF 4 - Director → ME
  • 6
    WILLIAMS BROTHERS COMMERCIALS LTD - 2021-05-31
    WILLIAMS METAL RECYCLING LTD - 2023-02-20
    icon of address 761 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    GQLPROPERTIES LTD - 2024-09-03
    icon of address The Store Room 671 Eccles New Road, Eccles, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    304,836 GBP2023-05-31
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,172 GBP2021-05-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 10 - Director → ME
  • 9
    MANCHESTER BUSINESS CENTRE LIMITED - 2019-06-28
    icon of address 50-56 Albert Road, Widnes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-18 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 4385, 09975865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-06-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    PREMIER EQUESTRIAN FLOORING LIMITED - 2017-10-23
    PREMIER EQUESTRIAN SURFACES LTD - 2017-05-31
    icon of address Fisher Brothers Recycling Centre Lansdowne Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    278 GBP2018-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-01-01
    IIF 5 - Director → ME
  • 3
    icon of address Unit 1, Imperial Court Exchange Street East, City Centre, Liverpool, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,158,502 GBP2021-07-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-06-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-06-30
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    G&P CONTRACTORS AND MAINTENANCE SERVICES LTD - 2016-08-01
    icon of address The Store Room, East Wood Works, Fitz William Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,976 GBP2024-07-31
    Officer
    icon of calendar 2016-11-05 ~ 2018-06-01
    IIF 13 - Director → ME
  • 5
    icon of address United House Tenax Road, Trafford Park, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-01 ~ 2016-11-11
    IIF 2 - Director → ME
  • 6
    SHARP INC LTD - 2019-11-26
    icon of address The Store Room 671, Eccles New Road, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-02-01
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.