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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gray, John Paul

    Related profiles found in government register
  • Gray, John Paul
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Crawley, RH10 1LQ, England

      IIF 1
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 2
  • Gray, John Paul
    British civil engineering born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Three Bridges, Crawley, West Sussex, RH10 1LQ, England

      IIF 3
  • Gray, John Paul
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 4
  • Gray, John Paul
    British director born in September 1976

    Resident in England

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

      IIF 5
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 6
  • Mr John Paul Gray
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Crawley, RH10 1LQ, England

      IIF 7
    • Talisman House, Jubilee Walk, Three Bridges, Crawley, West Sussex, RH10 1LQ, England

      IIF 8
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 9
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 10
    • One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 11
    • Southpoint Old Brighton Road, Lowfield Heath, Crawley, West Sussex, RH11 0PR, England

      IIF 12
  • Gray, John Paul
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Crawley, RH10 1LQ, United Kingdom

      IIF 13
  • Gray, John Paul
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Three Bridges, London, RH10 1LQ, England

      IIF 14
  • Gray, John Paul
    British engineer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingenia House, Braybon Business Park, Consort Way, Burgess Hill, West Sussex, RH15 9ND, England

      IIF 15
  • Gray, John
    British company director born in September 1976

    Resident in United Kingdom

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

      IIF 16
  • Gray, John Alexander Charles
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Farm Office, East Seaton Farm, Arbroath, DD11 5SD, Scotland

      IIF 17
    • Heugh Head Farm, Carnoustie, DD7 6LB

      IIF 18
    • Heugh Head Farm, Carnoustie, DD7 6LB, United Kingdom

      IIF 19
    • Cargill Centre Business Park, Aberdeen Road, Laurencekirk, Aberdeenshire, AB30 1EY

      IIF 20
  • Gray, John Richard
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 21
  • Gray, John Richard
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, United Kingdom

      IIF 22
  • John Gray
    British born in September 1976

    Resident in United Kingdom

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

      IIF 23
  • Mr John Paul Gray
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Crawley, RH10 1LQ, United Kingdom

      IIF 24
  • Gray, John Alexander Charles
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heughhead Farm, By Carnoustie, Angus, DD7 6LB, United Kingdom

      IIF 25
    • Sandbrook Grounds, Willersey Fields, Badsey, Evesham, Gloucestershire, WR11 7HF, United Kingdom

      IIF 26
  • Mr John Richard Gray
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 27
    • 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU

      IIF 28
  • Mr John Alexander Charles Gray
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heughhead Farm, By Carnoustie, Angus, DD7 6LB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    ANGUS BERRIES LIMITED
    SC877388
    Farm Office, East Seaton Farm, Arbroath, Scotland
    Active Corporate (4 parents)
    Officer
    2026-01-31 ~ now
    IIF 17 - Director → ME
  • 2
    ANGUS SOFT FRUITS LIMITED
    - now SC185769
    CASTLELAW (NO. 232) LIMITED - 1998-06-10
    East Seaton, Farm, Arbroath, Angus
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2008-05-01 ~ now
    IIF 18 - Director → ME
  • 3
    AVA BERRIES LIMITED
    16913552
    Sandbrook Grounds Willersey Fields, Badsey, Evesham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-16 ~ now
    IIF 26 - Director → ME
  • 4
    CHESWOLD HOMES LIMITED
    13207158
    8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2021-02-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    CHR RECRUITMENT LTD
    14594029
    Theime & Co Ltd, 18 Thorne Road, Doncaster, England
    Active Corporate (4 parents)
    Officer
    2023-02-17 ~ 2023-08-29
    IIF 1 - Director → ME
    Person with significant control
    2023-06-22 ~ 2023-08-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GPR PRO LTD
    - now 08973363
    GPR PRO LTD
    - 2025-09-08 08973363
    Talisman House Jubilee Walk, Three Bridges, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2016-12-07 ~ 2025-09-09
    IIF 5 - Director → ME
    Person with significant control
    2016-12-07 ~ 2025-09-09
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    INGENIA FABRICATIONS LTD
    - now 05821450
    MMES AUTOMATION LIMITED - 2011-04-15
    Ingenia House Braybon Business Park, Consort Way, Burgess Hill, West Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 15 - Director → ME
  • 8
    ISTOCK SOLUTIONS LIMITED
    12818488
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    J & F GRAY LIMITED
    SC586524
    Heughhead Farm, By Carnoustie, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    JKJG LIMITED
    - now 08943719
    J & K GRAY LIMITED
    - 2014-03-25 08943719
    8 Castlegate, Tickhill, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    OAKLANDS FRUIT LIMITED
    07074397
    Oaklands Fruit Farm Evesham Road, Bricklehampton, Pershore, Worcestershire, England
    Active Corporate (5 parents)
    Officer
    2009-11-12 ~ now
    IIF 19 - Director → ME
  • 12
    RINGLINK SERVICES LIMITED
    - now SC158319
    MEARNS & ANGUS SERVICES LIMITED - 2010-11-23
    Cargill Centre Business Park, Aberdeen Road, Laurencekirk, Aberdeenshire
    Active Corporate (37 parents)
    Officer
    2022-07-06 ~ now
    IIF 20 - Director → ME
  • 13
    THE PAVEMENT TEAM LTD
    14452267
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    VISION SURVEY (UTILITIES) LIMITED
    06972906
    1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 6 - Director → ME
  • 15
    VISION SURVEY LTD
    06286659
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    2007-10-02 ~ 2024-03-28
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VISLOCK LTD
    11797977
    Talisman House, Jubilee Walk, Crawley, England
    Active Corporate (3 parents)
    Officer
    2019-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 24 - Has significant influence or control OE
  • 17
    VISTECH SYSTEMS LTD
    12855824
    Talisman House Jubilee Walk, Three Bridges, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WILLIAM & JAMES PROPERTIES LTD
    10676409
    Talisman House Jubilee Walk, Three Bridges, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2017-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE

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.