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, Benjamin John Howard

    Related profiles found in government register
  • Gray, Benjamin John Howard
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Courier Buildings, 2 Albert Square, Dundee, DD1 9QJ, Scotland

      IIF 1
    • Gateway House, Luna Place, Dundee Technology Park, Dundee, DD2 1TP

      IIF 2 IIF 3
    • 185, Fleet Street, London, EC4A 2HS, United Kingdom

      IIF 4 IIF 5
    • 75a, Hepburn Gardens, St. Andrews, Fife, KY16 9LS, Scotland

      IIF 6
  • Gray, Benjamin John Howard
    British head of strategy and development born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 80, Kingsway East, Dundee, DD4 8SL, Scotland

      IIF 7 IIF 8
  • Gray, Benjamin John Howard
    British investment manager born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

      IIF 9 IIF 10
  • Mr Benjamin John Howard Gray
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 75a, 75a Hepburn Gardens, St Andrews, Fife, KY16 9LS, United Kingdom

      IIF 11
  • Gray, Benjamin John Howard
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courier Buildings, 2 Albert Square, Dundee, DD1 9QJ, Scotland

      IIF 12
  • Gray, Benjamin John Howard
    British publisher born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, John Howard
    British health care consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hornbeam Close, Penwortham, Preston, PR1 0PT, England

      IIF 26
  • Gray, John
    British retired born in August 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nyumbani, 7 Hillview, Barry, Carnoustie, DD7 7RU

      IIF 27
  • Gray, Benjamin John Howard

    Registered addresses and corresponding companies
    • 75a, Hepburn Gardens, St. Andrews, Fife, KY16 9LS, Scotland

      IIF 28
  • Mr John Gray
    British born in August 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • 75a, 75a Hepburn Gardens, St Andrews, Fife, KY16 9LS, United Kingdom

      IIF 29
  • Gray, John
    British health & safety consultant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 261, Straight Road, Colchester, CO3 9EQ, England

      IIF 30
  • Gray, John
    British none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Philip Morant School And College, Rembrandt Way, Colchester, Essex, CO3 4QS

      IIF 31
  • Mr John Howard Gray
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hornbeam Close, Penwortham, Preston, PR1 0PT, England

      IIF 32
  • Gray, John
    British health & safety advisor born in February 1949

    Registered addresses and corresponding companies
    • 261 Straight Road, Lexden, Colchester, Essex, CO3 9EQ

      IIF 33
  • Gray, John
    British health and safety consultant born in February 1949

    Registered addresses and corresponding companies
    • 261 Straight Road, Lexden, Colchester, Essex, CO3 9EQ

      IIF 34
  • Gray, John
    British consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St Saviours Close, Preston, PR5 6AH, England

      IIF 35
  • Gray, John
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
  • Gray, John
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Abinger Road, Brighton, BN2 6LF, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • 31, St Marks Road, Tipton, DY4 0XD, United Kingdom

      IIF 39
    • 99 Greenlawns, St. Marks Road, Tipton, DY4 0SU, England

      IIF 40
  • Gray, John Arthur Emm
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Abinger Road, Woodingdean, Brighton, East Sussex, BN2 6LF, United Kingdom

      IIF 41 IIF 42
  • Mr John Gray
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St Saviours Close, Preston, PR5 6AH, England

      IIF 43
  • Mr John Gray
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Abinger Road, Brighton, BN2 6LF, United Kingdom

      IIF 44
    • 30-32, Gildredge Road, Eastbourne, BN21 4SH, England

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 46
  • Gray, John

    Registered addresses and corresponding companies
    • 99 Greenlawns, St. Marks Road, Tipton, DY4 0SU, England

      IIF 47
  • Mr John Arthur Emm Gray
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Abinger Road, Woodingdean, Brighton, East Sussex, BN2 6LF, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    31 St Marks Road, Tipton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 39 - director → ME
  • 2
    Courier Buildings, 2 Albert Square, Dundee
    Corporate (4 parents)
    Equity (Company account)
    13,049 GBP2024-03-31
    Officer
    2010-09-20 ~ now
    IIF 12 - director → ME
  • 3
    CASTLELAW (NO.723) LIMITED - 2008-02-15
    The Courier Buildings, Albert Square, Dundee
    Corporate (4 parents)
    Equity (Company account)
    829,144 GBP2024-03-31
    Officer
    2008-02-19 ~ now
    IIF 17 - director → ME
  • 4
    185 Fleet Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,019,823 GBP2023-03-31
    Officer
    2016-05-16 ~ now
    IIF 5 - director → ME
  • 5
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-07-31
    Officer
    2016-08-31 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    BRIGHTSOLID LIMITED - 2009-11-06
    SCOTLAND ON LINE LIMITED - 2008-06-25
    DALGLEN (NO. 626) LIMITED - 1996-03-19
    Gateway House, Luna Place, Dundee Technology Park, Dundee
    Corporate (6 parents)
    Equity (Company account)
    5,043,111 GBP2023-03-31
    Officer
    2023-02-01 ~ now
    IIF 2 - director → ME
  • 7
    21 Abinger Road, Woodingdean, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    -25,933 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 8
    30 - 32 Gildredge Road, Eastbourne, England
    Corporate (1 parent)
    Person with significant control
    2019-08-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    Courier Buildings, 2 Albert Square, Dundee, Scotland
    Corporate (6 parents, 29 offsprings)
    Officer
    2022-04-01 ~ now
    IIF 1 - director → ME
  • 10
    CASTLELAW (NO.741) LIMITED - 2008-05-28
    The Courier Buildings, Albert Square, Dundee
    Corporate (4 parents)
    Equity (Company account)
    -39,851 GBP2024-03-31
    Officer
    2008-05-21 ~ now
    IIF 16 - director → ME
  • 11
    CASTLELAW (NO.724) LIMITED - 2008-02-15
    The Courier Buildings, Albert Square, Dundee
    Corporate (4 parents)
    Equity (Company account)
    374,763 GBP2024-03-31
    Officer
    2008-02-19 ~ now
    IIF 14 - director → ME
  • 12
    GNASHVILLE LIMITED - 2021-11-17
    185 Fleet Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,910,148 GBP2023-03-31
    Officer
    2022-11-29 ~ now
    IIF 4 - director → ME
  • 13
    75a 75a Hepburn Gardens, St Andrews, Fife, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    196,372 GBP2024-03-31
    Officer
    2009-07-01 ~ now
    IIF 6 - director → ME
    2002-07-03 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    4 Hornbeam Close, Penwortham, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,486 GBP2020-05-31
    Officer
    2015-05-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    137,714 GBP2021-07-31
    Officer
    2019-07-22 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    261 Straight Road, Colchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-11 ~ dissolved
    IIF 30 - director → ME
  • 17
    21 Abinger Road Woodingdean, Brighton, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-10-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    CASTLELAW (NO.742) LIMITED - 2008-05-28
    The Courier Buildings, Albert Square, Dundee
    Corporate (4 parents)
    Officer
    2008-05-21 ~ now
    IIF 15 - director → ME
  • 19
    21 Abinger Road, Woodingdean, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    -11,241 GBP2023-07-31
    Officer
    2014-03-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
  • 20
    99 Greenlawns St. Marks Road, Tipton, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-12 ~ dissolved
    IIF 40 - director → ME
    2015-02-12 ~ dissolved
    IIF 47 - secretary → ME
  • 21
    185, Fleet Street, London
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    625,861 GBP2023-03-31
    Officer
    2007-03-22 ~ now
    IIF 13 - director → ME
Ceased 18
  • 1
    HACKREMCO (NO.1831) LIMITED - 2001-07-09
    Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved corporate (5 parents)
    Officer
    2010-10-11 ~ 2013-09-27
    IIF 20 - director → ME
  • 2
    BRIGHTSOLID LIMITED - 2009-11-06
    SCOTLAND ON LINE LIMITED - 2008-06-25
    DALGLEN (NO. 626) LIMITED - 1996-03-19
    Gateway House, Luna Place, Dundee Technology Park, Dundee
    Corporate (6 parents)
    Equity (Company account)
    5,043,111 GBP2023-03-31
    Officer
    2023-04-01 ~ 2023-04-01
    IIF 3 - director → ME
  • 3
    PUZZLER SOLUTIONS LIMITED - 2003-01-15
    THE PUZZLE PEOPLE LIMITED - 2000-03-30
    PUZZLE CORNER LIMITED - 1993-01-07
    TRIJOS LIMITED - 1985-09-04
    Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved corporate (5 parents)
    Officer
    2010-10-11 ~ 2013-09-27
    IIF 22 - director → ME
  • 4
    NEWCO (810) LIMITED - 2005-01-12
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,482,491 GBP2019-12-31
    Officer
    2018-03-29 ~ 2019-12-30
    IIF 10 - director → ME
    2016-06-02 ~ 2018-03-28
    IIF 9 - director → ME
  • 5
    1st Floor Rowan House, Sheepen Road, Colchester, Essex
    Corporate (11 parents)
    Officer
    2003-07-30 ~ 2004-07-09
    IIF 33 - director → ME
  • 6
    30 - 32 Gildredge Road, Eastbourne, England
    Corporate (1 parent)
    Officer
    2019-08-12 ~ 2020-10-12
    IIF 38 - director → ME
  • 7
    Suite One, Fordham House Newmarket Road, Fordham, Ely, England
    Corporate (3 parents)
    Equity (Company account)
    8,803 GBP2023-12-31
    Officer
    2005-11-10 ~ 2009-08-09
    IIF 34 - director → ME
  • 8
    75a 75a Hepburn Gardens, St Andrews, Fife, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    196,372 GBP2024-03-31
    Officer
    ~ 2020-10-12
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-12
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    21 Abinger Road, Woodingdean, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    -11,241 GBP2023-07-31
    Officer
    2011-07-28 ~ 2011-09-13
    IIF 42 - director → ME
  • 10
    Stonecroft, 69 Station Road, Redhill
    Dissolved corporate (5 parents)
    Officer
    2010-10-11 ~ 2013-09-27
    IIF 18 - director → ME
  • 11
    PUZZLER MEDIA LIMITED - 2003-01-15
    PINCO 1731 LIMITED - 2002-07-24
    185 Fleet Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,555,122 GBP2021-03-31
    Officer
    2010-10-11 ~ 2013-08-27
    IIF 23 - director → ME
  • 12
    185 Fleet Street, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    57,514,031 GBP2021-03-31
    Officer
    2010-10-11 ~ 2013-09-27
    IIF 25 - director → ME
  • 13
    BRITISH EUROPEAN ASSOCIATED PUBLISHERS LIMITED - 2003-01-15
    185 Fleet Street, London, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,431,648 GBP2023-03-31
    Officer
    2010-10-11 ~ 2013-09-27
    IIF 19 - director → ME
  • 14
    KEESING (U.K.) LIMITED - 2000-05-05
    PUZZLE CORNER LIMITED - 1985-09-04
    69 Station Road, Redhill, Surrey
    Dissolved corporate (5 parents)
    Officer
    2010-10-07 ~ 2013-09-27
    IIF 24 - director → ME
  • 15
    THE PHILIP MORANT SCHOOL AND COLLEGE ACADEMY TRUST - 2016-10-13
    Philip Morant School And College, Rembrandt Way, Colchester, Essex
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2016-08-31
    IIF 31 - director → ME
  • 16
    Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2010-10-11 ~ 2013-09-27
    IIF 21 - director → ME
  • 17
    TWIG WORLD LIMITED - 2018-10-17
    LL ONLINE LIMITED - 2010-06-16
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -506,930 GBP2023-12-31
    Officer
    2016-01-28 ~ 2021-07-08
    IIF 8 - director → ME
  • 18
    LL RIGHTS LIMITED - 2010-06-16
    71-75 Shelton Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,448,496 GBP2023-12-31
    Officer
    2016-01-28 ~ 2021-07-08
    IIF 7 - 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.