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, Timothy John

    Related profiles found in government register
  • Gray, Timothy John
    British chartered accountant born in July 1963

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 1 IIF 2 IIF 3
  • Gray, Timothy John
    British financial director born in July 1963

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 4 IIF 5
  • Fray, Timothy John
    British director born in July 1963

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 6
  • Gray, Timothy John
    British

    Registered addresses and corresponding companies
    • Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

      IIF 7
    • Stonebridge Trading Estate, Sibree Road, Coventry, West Midlands, CV3 4FD

      IIF 8
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 9
  • Gray, Timothy John
    British chartered accountant

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 10
  • Gray, Timothy John
    British director

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 11
  • Gray, Timothy John
    British financial director

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 12 IIF 13
  • Fray, Timothy John
    British chartered accountant

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 14
  • Gray, Timothy John

    Registered addresses and corresponding companies
  • Gray, Timothy John
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 - 21, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 18 IIF 19 IIF 20
    • Units 20 & 21, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 21
    • Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, United Kingdom

      IIF 22
    • Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

      IIF 23
    • Stonebridge Trading Estate, Sibree Road, Coventry, West Midlands, CV3 4FD

      IIF 24
    • 3, The Fairway, Kirby Muxloe, Leicester, LE9 2EU, England

      IIF 25
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • Medicity, D6 Building, Thane Road, Nottingham, NG90 6BH, England

      IIF 27
    • C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, PO15 7AD, England

      IIF 28 IIF 29
    • C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, England

      IIF 30
  • Gray, Timothy John
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Swtan Heritage Museum, Rhydwyn, Holyhead, LL65 4ET, Wales

      IIF 34
    • Speedwell, Whittington Road, Gobowen, Oswestry, Salop, SY11 3NA

      IIF 35
    • Platt Mill, Ruyton Xi Towns, Shrewsbury, SY4 1LS, United Kingdom

      IIF 36
    • Platt Mill, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1LS, England

      IIF 37
    • Platt Mill, Ruyton-xi-towns, Shrewsbury, Shropshire, SY4 1LS, United Kingdom

      IIF 38
  • Mr Timothy John Gray
    British born in July 1963

    Resident in United Kingdom

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

      IIF 39
  • Mr Timothy John Gray
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Speedwell, Whittington Road, Gobowen, Oswestry, SY11 3NA, England

      IIF 40
    • Platt Mill, Ruyton Xi Towns, Shrewsbury, SY4 1LS, United Kingdom

      IIF 41
    • Platt Mill, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1LS, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 20 - 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,199 GBP2020-12-31
    Officer
    2025-03-21 ~ now
    IIF 20 - Director → ME
  • 2
    Platt Mill, Ruyton Xi Towns, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,921 GBP2024-03-31
    Officer
    2017-07-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Swtan Heritage Museum, Rhydwyn, Holyhead, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    14,965 GBP2024-12-31
    Officer
    2024-07-01 ~ now
    IIF 34 - Director → ME
  • 4
    Platt Mill, Ruyton-xi-towns, Shrewsbury, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,095,702 GBP2024-03-31
    Officer
    2005-11-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    PETER MARSH PACKAGING LIMITED - 2025-06-17
    CLARENCE C.KNOWLES AND CO.LIMITED - 1978-12-31
    Platt Mill, Ruyton-xi-towns, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2025-01-31 ~ now
    IIF 38 - Director → ME
  • 6
    THE SUITE CORPORATION LIMITED - 2019-09-12
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,678 GBP2024-03-31
    Officer
    2024-03-31 ~ now
    IIF 32 - Director → ME
  • 7
    GLU-CX LIMITED - 2024-08-12
    THE IT SUITE LIMITED - 2019-07-16
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    49,891 GBP2024-03-31
    Officer
    2024-03-31 ~ now
    IIF 33 - Director → ME
  • 8
    GLU GROUP LIMITED - 2024-08-08
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-03-31
    Officer
    2024-03-31 ~ now
    IIF 31 - Director → ME
  • 9
    Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    2004-09-01 ~ now
    IIF 2 - Director → ME
    2004-09-01 ~ now
    IIF 16 - Secretary → ME
  • 10
    NU VISION BIOTHERAPIES LIMITED - 2015-08-08
    Medicity, D6 Building, Thane Road, Nottingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    -177,047 GBP2024-06-30
    Officer
    2025-06-19 ~ now
    IIF 27 - Director → ME
  • 11
    Platt Mill, Ruyton Xi Towns, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -590 GBP2024-12-31
    Officer
    2023-07-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,874 GBP2024-12-31
    Officer
    2020-09-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,408 GBP2020-12-31
    Officer
    2025-03-21 ~ now
    IIF 21 - Director → ME
  • 14
    Units 20 & 21 Cirencester Office Park Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-28 ~ now
    IIF 22 - Director → ME
  • 15
    Unit 20 - 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,550 GBP2019-12-31
    Officer
    2025-03-21 ~ now
    IIF 19 - Director → ME
  • 16
    Unit 20 - 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    598 GBP2020-12-31
    Officer
    2025-03-21 ~ now
    IIF 18 - Director → ME
Ceased 14
  • 1
    Caeri, Hastings Road, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    64,023 GBP2024-12-31
    Officer
    2017-12-08 ~ 2021-07-08
    IIF 25 - Director → ME
  • 2
    CONFLOW LIMITED - 2010-10-29
    M.B.H. 9 LIMITED - 1993-03-31
    Town End Gildersome, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-12-02 ~ 2002-12-31
    IIF 3 - Director → ME
    1999-12-02 ~ 2004-05-28
    IIF 10 - Secretary → ME
  • 3
    WILLOUGHBY (282) LIMITED - 2000-07-28
    Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-05-12 ~ 2007-09-30
    IIF 5 - Director → ME
    2006-05-12 ~ 2007-09-30
    IIF 12 - Secretary → ME
  • 4
    NORPRINT GROUP LIMITED - 2012-02-15
    Mazars Llp, Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2007-07-04 ~ 2007-09-30
    IIF 9 - Secretary → ME
  • 5
    WILLOUGHBY (278) LIMITED - 2000-07-28
    45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2006-05-12 ~ 2007-09-30
    IIF 4 - Director → ME
    2006-05-12 ~ 2007-09-30
    IIF 13 - Secretary → ME
  • 6
    WILLOUGHBY (534) LIMITED - 2006-01-31
    Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-05-19 ~ 2007-09-30
    IIF 6 - Director → ME
    2006-05-19 ~ 2007-09-30
    IIF 14 - Secretary → ME
  • 7
    Horncastle Road, Boston, Linclonshire
    Dissolved Corporate (3 parents)
    Officer
    2006-05-12 ~ 2007-09-30
    IIF 11 - Secretary → ME
  • 8
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2008-03-28 ~ 2020-12-31
    IIF 23 - Director → ME
    2008-03-28 ~ 2020-12-31
    IIF 7 - Secretary → ME
  • 9
    INGLEBY (1772) LIMITED - 2008-03-27
    4385, 06509171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-03-19 ~ 2020-12-31
    IIF 24 - Director → ME
    2008-03-19 ~ 2020-12-31
    IIF 8 - Secretary → ME
  • 10
    4385, 10567873 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-06-05 ~ 2020-12-31
    IIF 28 - Director → ME
  • 11
    OPTILAN HOLDCO 1 LIMITED - 2022-11-14
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2020-12-31
    IIF 30 - Director → ME
  • 12
    OPTILAN HOLDCO 2 LIMITED - 2022-11-14
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    2017-06-05 ~ 2020-12-31
    IIF 29 - Director → ME
  • 13
    SHIPHAM VALVES LIMITED - 2020-10-02
    SHIPHAM & COMPANY, LIMITED - 2000-10-06
    WESSEX HEAT TREATMENTS LIMITED - 1989-01-20
    D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    613 GBP2022-12-31
    Officer
    2001-02-28 ~ 2004-05-28
    IIF 15 - Secretary → ME
  • 14
    WARTSILA VALVES LIMITED - 2020-10-03
    HAMWORTHY VALVES LIMITED - 2012-04-19
    FLOW GROUP LIMITED - 2011-12-22
    FLOW INDUSTRIES LIMITED - 2005-03-01
    TATEM LIMITED - 2000-04-13
    TATEM INDUSTRIES LIMITED - 1995-03-10
    M.B.H.14 LIMITED - 1990-10-01
    Forvis Mazars Llp, One, St. Peters Square, Manchester
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,629,557 GBP2021-12-31
    Officer
    1999-03-26 ~ 2004-05-28
    IIF 1 - Director → ME
    1999-10-04 ~ 2004-07-08
    IIF 17 - 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.