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, Peter Thomas

    Related profiles found in government register
  • Gray, Peter Thomas
    British business executive born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hastec Rail, Units 1&2 Ace Business Park, Burley Close, Chesterfield, Derbyshire, S40 2UB, United Kingdom

      IIF 1
  • Gray, Peter Thomas
    British commercial director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Wistaston Road, Willaston, Nantwich, CW5 6QS, England

      IIF 2 IIF 3
  • Gray, Peter Thomas
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Wistaston Road, Willaston, Nantwich, CW5 6QS, England

      IIF 4
  • Gray, Peter Thomas
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Righi, Rocky Lane, Tattenhall, Chester, CH3 9HJ, United Kingdom

      IIF 5 IIF 6
    • The Righi, Rocky Lane, Tattonhall, Chester, CH3 9HJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Abbey House, Mcgregors Way, Chesterfield, S40 2WB, England

      IIF 14
    • 104, Church Lane, Crewe, CW2 8ER, United Kingdom

      IIF 15
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 16
    • 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 17 IIF 18
  • Gray, Peter Thomas
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Farm Yard, Capenhurst Lane, Capenhurst, Chester, CH1 6ES, United Kingdom

      IIF 19
  • Gray, Peter
    British business born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Loscoe Road, Heanor, Derbyshire, DE757FF, United Kingdom

      IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 22
  • Gray, Peter
    British director born in July 1992

    Resident in United Kingdom

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

      IIF 23
  • Mr Peter Thomas Gray
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Righi, Rocky Lane, Tattenhall, Chester, CH3 9HJ, United Kingdom

      IIF 24
    • 137, Wistaston Road, Willaston, Nantwich, CW5 6QS, England

      IIF 25 IIF 26
    • 137, Wistaston Road, Wistaston Road Willaston, Nantwich, CW5 6QS

      IIF 27
  • Gray, Peter
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 28
    • 3, Windsor Road, Windsor, SL4 5UQ, United Kingdom

      IIF 29
  • Gray, Peter
    British driver born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Pinewood Green, Iver, SL0 0QH, United Kingdom

      IIF 30
  • Gray, Peter
    British farmer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
  • Mr Peter Gray
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Loscoe Road, Heanor, DE757FF, United Kingdom

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 35
  • Mr Peter Gray
    British born in July 1992

    Resident in United Kingdom

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

      IIF 36
  • Mr Peter Gray
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37 IIF 38
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 39 IIF 40
  • Gray, Peter
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Gray, Peter
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Gray, Peter
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 43
  • Mr Peter Gray
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Gray, Peter
    Australian ceo born in October 1973

    Resident in Australia

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

      IIF 45
  • Mr Gary Peter
    Irish born in November 1992

    Resident in Ireland

    Registered addresses and corresponding companies
    • Villa Alba, Clohass, Clohass, Wexford, Y21TR63, Ireland

      IIF 46
  • Mr Peter Gray
    Australian born in October 1973

    Resident in Australia

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

      IIF 47
  • Peter, Gary
    Irish director born in November 1992

    Resident in Ireland

    Registered addresses and corresponding companies
    • Villa Alba, Clohass, Clohass, Wexford, Y21TR63, Ireland

      IIF 48
  • Gray, Peter

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Peter, Gary

    Registered addresses and corresponding companies
    • Villa Alba, Clohass, Clohass, Wexford, Y21TR63, Ireland

      IIF 53
child relation
Offspring entities and appointments
Active 31
  • 1
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2023-03-31
    Officer
    2021-03-08 ~ now
    IIF 31 - director → ME
    2021-03-08 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2023-01-11 ~ 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
  • 2
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-06-14 ~ now
    IIF 18 - director → ME
  • 3
    BLOCKTIGHT PAVING LTD - 2015-06-29
    BLOCKTITE PAVING LTD - 2015-06-26
    3 Windsor Road, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 29 - director → ME
  • 4
    RTI PAYROLL LTD - 2020-06-23
    5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    26,049 GBP2021-07-31
    Officer
    2020-03-23 ~ now
    IIF 13 - director → ME
  • 5
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-05 ~ now
    IIF 43 - director → ME
  • 6
    N D RAIL SERVICES LTD - 2022-06-15
    Mcgregors Way, Turnoaks Business Park, Chesterfield, Derbyshire, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-08-01 ~ now
    IIF 5 - director → ME
  • 7
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-04-20 ~ now
    IIF 17 - director → ME
  • 8
    CATENARY KING LIMITED - 2020-11-06
    GLOBAL RAIL CONSULTING LTD - 2014-11-19
    Ck Rail Efficiency Works, Burley Close, Chesterfield, Derbyshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,483,749 GBP2022-07-31
    Officer
    2021-09-06 ~ now
    IIF 7 - director → ME
  • 9
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 8 - director → ME
  • 10
    Abbey House, Mcgregors Way, Chesterfield, England
    Corporate (5 parents)
    Equity (Company account)
    -1,087,784 GBP2023-07-31
    Officer
    2020-09-01 ~ now
    IIF 14 - director → ME
  • 11
    Mcgregors Way, Turnoaks Business Park, Chesterfield, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    561,270 GBP2023-12-31
    Officer
    2021-09-06 ~ now
    IIF 9 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 23 - director → ME
    2016-12-06 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 21 - director → ME
    2024-07-10 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    The Righi Rocky Lane, Tattenhall, Chester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    Hastec Rail Units 1&2 Ace Business Park, Burley Close, Chesterfield, Derbyshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -339,626 GBP2022-07-31
    Officer
    2019-11-18 ~ now
    IIF 1 - director → ME
  • 16
    17 Loscoe Road, Heanor, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,072 GBP2023-05-30
    Officer
    2021-10-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    Mark Beavan, 137 Wistaston Road, Wistaston Road Willaston, Nantwich
    Dissolved corporate (2 parents)
    Equity (Company account)
    -40,450 GBP2020-06-30
    Officer
    2012-06-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    137 Wistaston Road, Willaston, Nantwich, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    137 Wistaston Road, Willaston, Nantwich, England
    Corporate (2 parents)
    Equity (Company account)
    333,945 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    137 Wistaston Road, Willaston, Nantwich, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 4 - director → ME
  • 22
    78 Pinewood Green, Iver, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 30 - director → ME
  • 23
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,720 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-21 ~ dissolved
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove members as a member of a firmOE
  • 25
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 32 - director → ME
    2022-08-30 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 26
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    T.g. Beighton Limited Mcgregors Way, Turnoaks Business Park, Chesterfield, Derbyshire
    Corporate (5 parents)
    Equity (Company account)
    2,343,234 GBP2023-07-31
    Officer
    2021-09-06 ~ now
    IIF 12 - director → ME
  • 28
    TGB MECHANICS AND ELECTRICAL LTD - 2019-09-04
    5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -625,784 GBP2022-07-31
    Officer
    2020-09-01 ~ now
    IIF 11 - director → ME
  • 29
    CATENARY RESOURCES LTD - 2019-08-29
    Mcgregors Way, Turnoaks Business Park, Chesterfield, Derbyshire, England
    Corporate (4 parents)
    Equity (Company account)
    -68,458 GBP2024-01-31
    Officer
    2021-09-06 ~ now
    IIF 10 - director → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,474 GBP2024-03-31
    Officer
    2023-01-26 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 47 - Has significant influence or controlOE
  • 31
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 48 - director → ME
    2019-04-08 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    KELTBRAY RAIL LIMITED - 2025-01-21
    KELTBRAY ASPIRE LIMITED - 2020-10-26
    KELTBRAY ASPIRE RAIL LIMITED - 2018-03-10
    ASPIRE RAIL CONSULTANTS LIMITED - 2010-11-08
    2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Corporate (5 parents)
    Officer
    2006-11-16 ~ 2014-09-12
    IIF 16 - director → ME
  • 2
    UTILITY ARB SOLUTIONS LIMITED - 2019-06-28
    Meadow Farm Yard Capenhurst Lane, Capenhurst, Chester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -175,104 GBP2018-06-01 ~ 2019-05-29
    Officer
    2018-10-31 ~ 2020-11-27
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.