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, Ryan James

    Related profiles found in government register
  • Gray, Ryan James
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Whitestones Business Park, Saltwells Road, Middlesbrough, TS4 2EB, England

      IIF 1
  • Gray, James
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25, Glaisdale Court, Darlington, DL3 7AD, England

      IIF 2
    • Unit 1b, Whitestones Business Park, Saltwells Road, Middlesbrough, TS4 2EB, England

      IIF 3
    • Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, TS4 2EB, United Kingdom

      IIF 4 IIF 5
  • Gray, James
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, TS4 2EB, United Kingdom

      IIF 6 IIF 7
  • Gray, James
    British removals born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 8
  • Gray, James Cameron
    British student born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 31, Thurlestone Drive, Hazel Grove, Stockport, Cheshire, SK7 5RD, United Kingdom

      IIF 9
  • Gray, James Cameron
    English born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, United Kingdom

      IIF 10
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 11 IIF 12
  • Gray, James Cameron
    English company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Gray, James
    British removals

    Registered addresses and corresponding companies
    • Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 14
  • Gray, James
    British born in September 1995

    Resident in United Kingdom

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

      IIF 15
  • Gray, James
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 17
  • Gray, James Cameron
    born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 3, Joseph Reddrop Way, Crewe, Cheshire, CW1 3GA, United Kingdom

      IIF 18
  • Mr James Gray
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Whitestones Business Park, Saltwells Road, Middlesbrough, TS4 2EB, England

      IIF 19
    • Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, TS4 2EB, United Kingdom

      IIF 20 IIF 21
  • Gray, James
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yorkshire Grey, East Parade, Harrogate, HG1 5LP, United Kingdom

      IIF 22
  • Mr James Cameron Gray
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 31, Thurlestone Drive, Hazel Grove, Stockport, Cheshire, SK7 5RD, United Kingdom

      IIF 23
  • Gray, James Cameron
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 26
  • Gray, James Donald
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 323, Market Lane, Swalwell, Newcastle Upon Tyne, Tyne & Wear, NE16 3DZ, United Kingdom

      IIF 27
  • Gray, James

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

      IIF 28
  • Mr James Cameron Gray
    English born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, England

      IIF 29
    • 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, United Kingdom

      IIF 30
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 31
  • James Gray
    British born in September 1995

    Resident in United Kingdom

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

      IIF 32
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 33
  • Mr James Gray
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr James Gray
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, TS4 2EB, United Kingdom

      IIF 35
    • Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 36
  • Mr James Donald Gray
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 323, Market Lane, Swalwell, Newcastle Upon Tyne, Tyne & Wear, NE16 3DZ, United Kingdom

      IIF 37
  • Mr James Cameron Gray
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 40
  • Mr James Cameron Gray
    English born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Joseph Reddrop Way, Crewe, Cheshire, CW1 3GA, United Kingdom

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
child relation
Offspring entities and appointments 20
  • 1
    ADOS MEDIA LTD
    11785923
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    BORJWA LTD
    10801922
    31 Thurlestone Drive, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    CAFE CARMELA LTD
    15752245
    323, Market Lane, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    DRIVE AWAY HOLIDAY LIMITED
    13495951
    Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,352 GBP2024-07-30
    Officer
    2021-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    EMPORIUM GRAY LTD
    12387346
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GRAY EQUITY PARTNERS LLP
    OC442567
    3 Joseph Reddrop Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 41 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove members OE
    IIF 41 - Right to surplus assets - 75% or more OE
    IIF 41 - Right to appoint or remove members as a member of a firm OE
  • 7
    GRAY ESTATE HOLDINGS LTD
    16574613
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 15 - Director → ME
    2025-07-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    GRAY HOLDINGS LTD
    09649322
    The Yorkshire Grey, East Parade, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 22 - Director → ME
  • 9
    GRAYSPROPERTYGROUP LTD
    13489930
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    HELPFULHAND LIMITED
    10889952
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,943 GBP2024-12-31
    Officer
    2021-07-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-07-26 ~ 2024-10-02
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HYGIENEHUBUK LTD
    12575964
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MISTER SHIFTER (LONDON) LIMITED
    - now 06632566
    MISTER SHIFTER LIMITED
    - 2013-11-21 06632566
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Liquidation Corporate (4 parents)
    Officer
    2008-06-29 ~ now
    IIF 8 - Director → ME
    2008-06-29 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MOBILITYCO HEALTHCARE GROUP LIMITED
    15850637
    1 Swan Street, Wilmslow, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-07-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MOBILITYCO LTD
    12975479
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,768 GBP2024-10-31
    Officer
    2020-10-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-10-26 ~ 2024-10-02
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MR SHIFTER BESPOKE REMOVALS LIMITED
    11190435
    Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-02-06 ~ 2018-02-16
    IIF 6 - Director → ME
    2018-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    MR SHIFTER LIMITED
    12645495
    Unit 1b, Whitstones Busines Park, Saltwells Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    MR SHIFTER STORAGE (MIDDLESBROUGH) LIMITED
    11281814
    Unit 1b, Whitestones Business Park, Saltwells Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,018 GBP2024-03-31
    Officer
    2018-05-25 ~ now
    IIF 3 - Director → ME
    2020-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 18
    PROPELCO INVESTMENTS LTD
    15025398
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    REGALCLEANUK LTD
    12583893
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    THE OWNERS OF THE REGENCY (HARROGATE) LIMITED
    16160224 08830765
    Flat 6 61a East Parade, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2025-01-02 ~ now
    IIF 2 - Director → 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.