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, Robert

    Related profiles found in government register
  • Gray, Robert
    British banker born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaglehurst House, Stanswood Road, Fawley, Southampton, SO45 1BT, England

      IIF 1
  • Gray, Robert
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Oakleigh Park North, London, N20 9AT, England

      IIF 2
  • Gray, Robert
    British taxi driver self employed born in February 1954

    Registered addresses and corresponding companies
    • icon of address 37 Fairways Avenue, Harrogate, North Yorkshire, HG2 7EH

      IIF 3 IIF 4
  • Mr Rob Gray
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaglehurst, Stanswood Road, Fawley, Southampton, SO45 1BT, England

      IIF 5
  • Mr Robert Gray
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaglehurst, Stanswood Road, Fawley, Southampton, SO45 1BT, England

      IIF 6 IIF 7
  • Gray, Robert
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Bedford Street, North Shields, Tyne And Wear, NE29 0AT

      IIF 8
  • Gray, Robert Gresham
    British corporate financier born in February 1954

    Registered addresses and corresponding companies
    • icon of address 89 Haberdasher Street, London, N1 6EH

      IIF 9
  • Gray, Robert Gresham
    British director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 89 Haberdasher Street, London, N1 6EH

      IIF 10
  • Mr Robert Gresham Gray
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaglehurst, Stanswood Road, Fawley, Southampton, SO45 1BT, England

      IIF 11
  • Gray, Robert Gresham
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaglehurst, Stanswood Road, Fawley, Hampshire, SO45 1BT, United Kingdom

      IIF 12
    • icon of address The Estate Office, Stanswood Farm, Stanswood Road, Fawley, Southampton, SO45 1AB

      IIF 13
    • icon of address Eaglehurst, Stanswood Road, Fawley, Southampton, SO45 1BT, England

      IIF 14
  • Gray, Robert Gresham
    British banker born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaglehurst, Stanswood Road, Fawley, Hampshire, SO45 1BT

      IIF 15
  • Gray, Robert Gresham
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Basinghall Street, London, EC2V 5BR

      IIF 16
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 17
  • Gray, Robert Gresham
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaglehurst, Stanswood Road, Fawley, Hampshire, SO45 1BT, England

      IIF 18
    • icon of address Eaglehurst, Stanswood Road, Fawley, Hampshire, SO45 1BT, United Kingdom

      IIF 19 IIF 20
    • icon of address Eaglehurst, Stanswood Road, Fawley, SO45 1BT, United Kingdom

      IIF 21
    • icon of address 2nd Floor, 1 Berkeley Street, London, W1J 8DJ, England

      IIF 22
    • icon of address The Estate Office, Standswood Farm, Stanswood Road, Fawley, Southampton, SO45 1AB, England

      IIF 23
    • icon of address The Estate Office, Stanswood Farm, Stanswood Road, Fawley, Southampton, SO45 1AB, England

      IIF 24
  • Mr Robert Gray
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Bedford Street, North Shields, Tyne And Wear, NE29 0AT

      IIF 25
  • Mr Robert Gresham Gray
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Handley Lane, Handley, Clay Cross, Chesterfield, Derbyshire, S45 9AT, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Eaglehurst Stanswood Road, Fawley, Southampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Eaglehurst Stanswood Road, Fawley, Southampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    WHALE ROCK RISK MANAGEMENT LIMITED - 2010-03-30
    icon of address Eaglehurst Stanswood Road, Fawley, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,662 GBP2021-03-31
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Eaglehurst Stanswood Road, Fawley, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,500 GBP2023-03-31
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - 75% or moreOE
  • 5
    TIMEC 1218 LIMITED - 2009-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,529 GBP2024-12-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Elm Tree House Handley Lane, Handley, Clay Cross, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,043 GBP2016-12-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 51 Bedford Street, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,302 GBP2024-04-30
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address The Manor Of Cadland Estate Office Stanswood Farm, Stanswood Road, Fawley, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    153,092 GBP2025-03-31
    Officer
    icon of calendar 2012-10-26 ~ 2012-10-27
    IIF 21 - Director → ME
  • 2
    SPEEDSCALE LIMITED - 1988-02-16
    icon of address 6 Strawberry Dale, Harrogate, N Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    746,893 GBP2025-01-31
    Officer
    icon of calendar 2007-09-24 ~ 2010-07-28
    IIF 3 - Director → ME
  • 3
    icon of address 6 Strawberry Dale, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2008-10-31 ~ 2010-07-28
    IIF 4 - Director → ME
  • 4
    CA PREMIER BANKING LIMITED - 2013-05-15
    ROBERT FLEMING & CO.LIMITED - 2001-07-23
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1998-10-05
    IIF 9 - Director → ME
  • 5
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2002-06-25
    IIF 10 - Director → ME
  • 6
    icon of address The Estate Office Stanswood Farm, Stanswood Road, Fawley, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2015-10-19
    IIF 13 - LLP Designated Member → ME
  • 7
    SNRDCO 3188 LIMITED - 2015-01-29
    icon of address Fawley Power Station, Fawley, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,000 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2015-08-06
    IIF 24 - Director → ME
  • 8
    SNRDCO 3187 LIMITED - 2015-01-14
    icon of address Stanswood Farm Stanswood Road, Fawley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,525 GBP2024-09-30
    Officer
    icon of calendar 2015-01-14 ~ 2015-10-16
    IIF 23 - Director → ME
  • 9
    GATEWAY LNG COMPANY LIMITED - 2006-12-20
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,026,666 GBP2020-03-31
    Officer
    icon of calendar 2011-09-05 ~ 2014-04-23
    IIF 19 - Director → ME
  • 10
    SOCO INTERNATIONAL PLC - 2019-10-16
    SIGNTIMED PUBLIC LIMITED COMPANY - 1997-03-13
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ 2022-05-19
    IIF 17 - Director → ME
  • 11
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2007-11-09
    IIF 15 - Director → 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.