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, Ian James

    Related profiles found in government register
  • Gray, Ian James
    British c.a. born in June 1961

    Registered addresses and corresponding companies
    • icon of address Ridge Lea, Oak Avenue, Sevenoaks, Kent, TN13 1PR

      IIF 1
  • Gray, Ian James
    British director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Ridge Lea, Oak Avenue, Sevenoaks, Kent, TN13 1PR

      IIF 2
  • Gray, Ian James
    British investment director born in June 1961

    Registered addresses and corresponding companies
  • Gray, Ian James
    British british born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 10
  • Gray, Ian James
    British ca born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Broughton Street, Edinburgh, EH1 3RH, Scotland

      IIF 11
  • Gray, Ian James
    British chartered accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, First Floor, 26 Howe Street, Edinburgh, EH3 6TG, Scotland

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 13
  • Gray, Ian James
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Walker Street, Edinburgh, EH3 7LH, Scotland

      IIF 14
    • icon of address First Floor, 26 Howe Street, Edinburgh, EH3 6TG, United Kingdom

      IIF 15
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 16
  • Gray, Ian James
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Walker Street, Edinburgh, EH3 7LA, United Kingdom

      IIF 17
    • icon of address C/o Rooney Nimmo, 8 Walker Street, Edinburgh, EH3 7LA, Scotland

      IIF 18
    • icon of address Coney Brake, Woodland Rise, Sevenoaks, Kent, TN15 0HY, United Kingdom

      IIF 19
  • Gray, Ian James
    British investment director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coney Brake, Woodland Rise, Sevenoaks, Kent, TN15 0HY, United Kingdom

      IIF 20
  • Gray, Ian James
    British none born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woodland Rise, Sevenoaks, Kent, TN15 0HY, Uk

      IIF 21
  • Mr Ian James Gray
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rooney Nimmo, 8 Walker Street, Edinburgh, EH3 7LA, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 31 Moray Place 11 Belgrave Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-07 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 8 Walker Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address First Floor, 26 Howe Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    88,608 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 26 First Floor, 26 Howe Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    524,500 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 12 - Director → ME
  • 5
    FRIARS 2013 LIMITED - 2010-04-20
    SPHERE FLUIDICS LIMITED - 2025-02-20
    icon of address Building One Granta Centre, Granta Park, Great Abington, Cambridge, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -6,502,622 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Blackfriars House, Parsonage, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    963,205 GBP2020-09-30
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address C/o Rooney Nimmo, 8 Walker Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Second Floor, Excel House, Semple Street, Edinburgh
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    15,533 GBP2015-12-31
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 17 - Director → ME
Ceased 13
  • 1
    24 HAYMARKET LIMITED - 2012-10-12
    SHARED OFFICE MANAGEMENT LIMITED - 2014-12-23
    icon of address 24 Haymarket 3rd And 4th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    681,792 GBP2025-02-28
    Officer
    icon of calendar 2012-03-13 ~ 2019-02-01
    IIF 21 - Director → ME
  • 2
    M M & S (2558) LIMITED - 1999-09-01
    INVERESK RESEARCH GROUP LIMITED - 2005-11-24
    icon of address Elpinstone Research Centre, Tranent, East Lothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-03 ~ 2002-06-27
    IIF 1 - Director → ME
  • 3
    MAIL ACQUISITIONS FINANCE LIMITED - 2007-02-05
    DE FACTO 1377 LIMITED - 2006-07-03
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2009-09-07
    IIF 6 - Director → ME
  • 4
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2009-09-07
    IIF 4 - Director → ME
  • 5
    MAIL ACQUISITIONS LIMITED - 2007-02-19
    DE FACTO 1379 LIMITED - 2006-07-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2009-09-07
    IIF 7 - Director → ME
  • 6
    MAIL ACQUISITIONS 1 LIMITED - 2007-02-05
    DE FACTO 1375 LIMITED - 2006-07-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2009-09-07
    IIF 3 - Director → ME
  • 7
    ALBA SCIENCE LTD - 2022-05-24
    ALBSCI 2 LIMITED - 2012-11-27
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2021-08-12
    IIF 11 - Director → ME
  • 8
    HAYMARKET ANGEL INVESTORS LIMITED - 2016-07-26
    icon of address 10 London Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    935,267 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ 2015-08-26
    IIF 13 - Director → ME
  • 9
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of address Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2009-09-01
    IIF 5 - Director → ME
  • 10
    INNOVIA FILMS (HOLDING 3) LIMITED - 2013-02-26
    icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2004-12-23 ~ 2009-09-01
    IIF 2 - Director → ME
  • 11
    STANMELT LIMITED - 1981-12-31
    ARLE CAPITAL PARTNERS LIMITED - 2018-02-01
    ACPL INVESTMENTS LIMITED - 2019-02-21
    CANDOVER PARTNERS LIMITED - 2011-06-16
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    icon of address 12 Berwick Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,227 GBP2025-03-31
    Officer
    icon of calendar 1998-08-25 ~ 2009-09-01
    IIF 20 - Director → ME
  • 12
    DMWS 719 LIMITED - 2005-05-25
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2008-04-04
    IIF 8 - Director → ME
  • 13
    DMWS 866 LIMITED - 2008-02-15
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2009-06-19
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.