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 Lucan Gray

    Related profiles found in government register
  • Mr Lucan Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 1
  • Mr Lucan Gray
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 2
  • Mr Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 3
    • icon of address 88 Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 4
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 5 IIF 6 IIF 7
  • Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 9
  • Gray, Lucan
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, 28 Church Row, London, NW3 6UP, United Kingdom

      IIF 10
  • Gray, Lucan
    British company secretary born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Church Street, London, NW8 8DT

      IIF 11
  • Gray, Lucan
    British contractor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Church Street, London, NW8 8DT

      IIF 12
  • Gray, Lucan Claudius Pendragon
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, England

      IIF 13 IIF 14
  • Gray, Lucan Claudius Pendragon
    British developer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Maisonette, 22 Chesterford Gardens, London, NW3 7DE

      IIF 15
  • Gray, Lucan Claudius Pendragon
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 16
    • icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 17
    • icon of address 88, Crawford Street, London, W1H 2EJ

      IIF 18
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address First Floor 8, South Molton Street, London, W1K 5QQ, England

      IIF 23
    • icon of address Suite 6, 28 Church Row, London, NW3 6UP, United Kingdom

      IIF 24
  • Gray, Lucan
    British

    Registered addresses and corresponding companies
  • Gray, Lucan
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Church Street, London, NW8 8DT

      IIF 36
  • Gray, Lucan Claudius Pendragon
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chesterford Gardens, Hampstead, London, NW3 7DE, United Kingdom

      IIF 37
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 38
  • Gray, Lucan Claudius Pendragon
    British

    Registered addresses and corresponding companies
    • icon of address Garden Maisonette, 22 Chesterford Gardens, London, NW3 7DE

      IIF 39 IIF 40
  • Gray, Lucan

    Registered addresses and corresponding companies
  • Mr Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 49 IIF 50
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 51
  • Gray, Lucan Claudius Pendragon
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 52
  • Gray, Lucan Claudius Pendragon
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Lucan Claudius Pendragon
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Lucan Claudius Pendragon
    British entrepreneur born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22, Chesterford Gardens, Hampstead, London.
    Active Corporate (2 parents)
    Equity (Company account)
    1,955 GBP2025-04-30
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address 4c/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79 GBP2017-07-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 16 - Director → ME
  • 4
    MILLCALM LTD. - 2017-07-03
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,105 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 69 - Director → ME
  • 5
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 61 - Director → ME
  • 6
    DIGBETH REGENERATION LIMITED - 2014-10-24
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    221,525 GBP2017-06-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,075 GBP2017-06-30
    Officer
    icon of calendar 2001-11-14 ~ dissolved
    IIF 60 - Director → ME
  • 8
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    414,247 GBP2017-06-30
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    DIGBETH VIADUCT LIMITED - 2014-12-23
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    19,407,177 GBP2024-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    BOOK ASSETS LTD - 2015-01-22
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,507 GBP2024-12-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Big Studios-1, East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 15
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2017-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 71 - Director → ME
  • 17
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    280,402 GBP2024-12-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,060 GBP2024-12-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 51 - Right to appoint or remove membersOE
    IIF 51 - Right to surplus assets - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    603,463 GBP2024-12-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,961 GBP2018-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address 88 Crawford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198,298 GBP2018-07-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 27
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 21 - Director → ME
  • 28
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    535,100 GBP2024-12-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    icon of address 22, Chesterford Gardens, Hampstead, London.
    Active Corporate (2 parents)
    Equity (Company account)
    1,955 GBP2025-04-30
    Officer
    icon of calendar 2006-08-09 ~ 2008-04-10
    IIF 39 - Secretary → ME
  • 2
    I.T.LAB LIMITED - 2020-10-01
    WEST ONE INFORMATION TECHNOLOGY LIMITED - 2000-05-19
    CONTENT+CLOUD LIMITED - 2023-11-10
    BETTER WORLD TECHNOLOGIES LIMITED - 2000-04-07
    icon of address Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 1998-10-07 ~ 2009-01-21
    IIF 36 - Secretary → ME
  • 3
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    816,281 GBP2023-09-30
    Officer
    icon of calendar 2012-12-05 ~ 2014-10-14
    IIF 54 - Director → ME
  • 4
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,342,648 GBP2024-09-30
    Officer
    icon of calendar 2012-12-13 ~ 2014-10-17
    IIF 55 - Director → ME
    icon of calendar 1996-10-01 ~ 1999-11-09
    IIF 12 - Director → ME
    icon of calendar ~ 2000-07-05
    IIF 32 - Secretary → ME
  • 5
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,325,234 GBP2024-09-30
    Officer
    icon of calendar 2013-03-06 ~ 2013-12-12
    IIF 14 - Director → ME
  • 6
    MILLCALM LTD. - 2017-07-03
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,105 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-06-12
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-06-12
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    THE WHISKY HOTEL LIMITED - 2004-07-14
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2000-05-05 ~ 2001-12-13
    IIF 25 - Secretary → ME
  • 8
    CUSTARD FACTORY LIMITED - 2014-12-23
    icon of address 33 St. Christophers Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2020-02-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-07
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-13
    IIF 27 - Secretary → ME
  • 10
    icon of address Big Studios 1, East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-02 ~ 2009-01-21
    IIF 28 - Secretary → ME
  • 11
    icon of address 13 Church Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ 2008-09-25
    IIF 15 - Director → ME
    icon of calendar 2006-12-19 ~ 2008-09-25
    IIF 40 - Secretary → ME
  • 12
    PARADISE PRESS LIMITED - 1976-12-31
    M'ART NOUVEAU LIMITED - 1977-12-31
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2001-12-13
    IIF 41 - Secretary → ME
  • 13
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-13
    IIF 29 - Secretary → ME
  • 14
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,815,368 GBP2024-09-30
    Officer
    icon of calendar 2012-12-05 ~ 2014-10-14
    IIF 13 - Director → ME
  • 15
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2001-12-13
    IIF 42 - Secretary → ME
  • 16
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-13
    IIF 35 - Secretary → ME
  • 17
    icon of address 13 Church Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2001-12-13
    IIF 33 - Secretary → ME
  • 18
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,134 GBP2025-03-31
    Officer
    icon of calendar 1993-01-06 ~ 2002-01-23
    IIF 31 - Secretary → ME
  • 19
    icon of address 13 Church Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-10-16 ~ 2003-10-31
    IIF 11 - Director → ME
    icon of calendar 1993-01-06 ~ 2002-12-12
    IIF 26 - Secretary → ME
  • 20
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1997-01-20 ~ 2002-01-23
    IIF 34 - Secretary → ME
  • 21
    GOTHIC GLASS LIMITED - 1991-03-20
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-13
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.