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

Tapper-gray, Vance

    Related profiles found in government register
  • Tapper-gray, Vance
    British self employed born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Springwater Drive, Weston, Crewe, CW2 5FW, United Kingdom

      IIF 1
  • Tapper-gray, Vance
    United Kingdom businessman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Tapper-gray, Vance Charles Peter
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Trinity Street, Hanley, Stoke-on-trent, ST1 5NA, England

      IIF 3
  • Tapper Gray, Vance Charles Peter
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Springwater Drive, Weston Crewe, Cheshire, CW2 5FW, United Kingdom

      IIF 4
    • icon of address Roseacre, Meaford, Stone, Staffordshire, ST15 0QT

      IIF 5
  • Tapper Gray, Vance Charles Peter
    British managing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Springwater Drive, Weston, Crewe, Cheshire, CW2 5FW, Great Britain

      IIF 6
  • Tapper-gray, Vance
    English financial adviser born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 7
  • Tapper-gray, Peter
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 12a, Sandpipers, Ropewalk, Congleton, CW12 1HN, United Kingdom

      IIF 8
  • Tapper Gray, Vance Charles Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 7, Springwater Drive, Weston Crewe, Cheshire, CW25FW, United Kingdom

      IIF 9
  • Tapper-gray, Vance

    Registered addresses and corresponding companies
    • icon of address 7, Springwater Drive, Weston, Crewe, CW2 5FW, United Kingdom

      IIF 10
  • Gray, Vance Charles Peter Tapper
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Trinity Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5NA, United Kingdom

      IIF 11 IIF 12
  • Mr Peter Tapper-gray
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 12a, Sandpipers, Ropewalk, Congleton, CW12 1HN, United Kingdom

      IIF 13
  • Mr Vance Charles Peter Tapper Gray
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Trinity Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5NA, England

      IIF 14 IIF 15 IIF 16
  • Mr Vance Tapper-gray
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Dane Mill Broadhurst Lane, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 12a Sandpipers Rope Walk, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Apartment 12a Sandpipers Rope Walk, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    122,958 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 81 Trinity Street, Hanley, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    136,150 GBP2016-03-31
    Officer
    icon of calendar 2003-04-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address 16 Grove Street, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address 12a Sandpipers Rope Walk, Congleton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-06-20
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 16 Grove Street, Wilmslow, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-05 ~ 2012-01-03
    IIF 6 - Director → ME
  • 3
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2011-01-20
    IIF 1 - Director → ME
    icon of calendar 2011-01-20 ~ 2011-01-20
    IIF 10 - Secretary → ME
  • 4
    icon of address Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    136,150 GBP2016-03-31
    Officer
    icon of calendar 2003-04-25 ~ 2006-11-20
    IIF 9 - 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.