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, Mark

    Related profiles found in government register
  • Gray, Mark
    English businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Newminster Abbey House, Morpeth, Northumberland, NE61 2YL, England

      IIF 1
  • Gray, Mark
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Horsley Buildings, Morpeth, Northumberland, NE61 1SN, England

      IIF 2
    • Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, England

      IIF 3
    • Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE3 2EF, England

      IIF 4
  • Gray, Mark
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 5
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 6 IIF 7
    • 10 Burnside, Morpeth, NE61 1TB, England

      IIF 8
    • Thorny Croft Lodge, Halfpenny Lane, Pontefract, WF8 4AY, England

      IIF 9
    • 92a, Front Street, Monkseaton, Whitley Bay, NE25 8DL, United Kingdom

      IIF 10
  • Gray, Mark
    British designer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Burnside, Morpeth, Northumberland, NE61 1TB, England

      IIF 11
  • Gray, Mark
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Grainger Suite, Dobson House, The Regent, Gosforth, Newcastle, NE3 3PF, United Kingdom

      IIF 12
    • 130, Old Street, London, EC1V 9BD, England

      IIF 13
    • Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 14
    • Unit 7, Courtyard 31, Pontefract Road, Normanton, WF6 1JU, United Kingdom

      IIF 15
  • Gray, Mark
    British assessor born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Bridge Of Weir Road, Linwood, Paisley, PA3 3DS, Scotland

      IIF 16
  • Mr Mark Gray
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 17
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 18 IIF 19
    • 130, Old Street, London, EC1V 9BD, England

      IIF 20
    • 21 St. Christophers House, Abbey Meadows, Morpeth, NE61 2BE, United Kingdom

      IIF 21
    • 21, St Christopher's House, Morpeth, NE61 2BE, United Kingdom

      IIF 22
    • 4 Horsley Buildings, Morpeth, Northumberland, NE61 1SN, England

      IIF 23
    • Unit 16g, Airport Industrial Estate, Kingston Park, Newcastle, Tyne And Wear, NE3 2EF

      IIF 24
    • Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, England

      IIF 25 IIF 26 IIF 27
    • Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 28
    • Unit 22a, Airport Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE3 2EF, England

      IIF 29
    • Unit 7, Courtyard 31, Pontefract Road, Normanton, West Yorkshire, WF6 1JU

      IIF 30
    • Unit 7, Courtyard 31, Pontefract Road, Normanton, WF6 1JU, United Kingdom

      IIF 31
    • 92a, Front Street, Monkseaton, Whitley Bay, NE25 8DL, United Kingdom

      IIF 32 IIF 33
  • Gray, Mark
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maples Field House Close, Hepscott, Morpeth, Northumberland, NE61 6LU

      IIF 34 IIF 35
    • Unit 16 B, Airport Ind Est, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2EF, United Kingdom

      IIF 36
  • Gray, Mark
    British manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maples Field House Close, Hepscott, Morpeth, Northumberland, NE61 6LU

      IIF 37
  • Gray, Mark
    British sales person born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maples Field House Close, Hepscott, Morpeth, Northumberland, NE61 6LU

      IIF 38
  • Gray, Mark
    British sales person

    Registered addresses and corresponding companies
    • The Maples Field House Close, Hepscott, Morpeth, Northumberland, NE61 6LU

      IIF 39
  • Mr Mark Gray
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Drumgray Drive, Glasgow, G72 8WS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    Broadacre House, Market Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,468 GBP2018-06-30
    Officer
    2017-11-16 ~ now
    IIF 1 - Director → ME
  • 2
    C/o Kre (north) Limited, 7-8 Delta Bank Road, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -143,318 GBP2021-02-28
    Person with significant control
    2019-02-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Begbies Traynor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    2021-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 22a Airport Industrial Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Unit 22a Airport Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,037 GBP2025-02-28
    Officer
    2022-09-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    23 Drumgray Drive, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 22a Airport Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    4 Horsley Buildings, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,226 GBP2022-03-31
    Officer
    2020-04-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE KITCHEN CENTRE LIMITED - 2006-08-22
    Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    1999-01-18 ~ dissolved
    IIF 37 - Director → ME
  • 10
    Falcon Mill3rd Floor, Handel Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-27 ~ dissolved
    IIF 11 - Director → ME
  • 11
    92a Front Street, Monkseaton, Whitley Bay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    10 Burnside, Morpeth, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 8 - Director → ME
  • 13
    22a Airport Industrial Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    92a Front Street, Monkseaton, Whitley Bay, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    TRADE POINT RENTALS LTD - 2019-11-14
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 10
  • 1
    AIMSAR LIMITED - 2006-02-21
    Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    51,634 GBP2025-02-28
    Officer
    ~ 2005-12-23
    IIF 35 - Director → ME
  • 2
    Unit 16g Airport Industrial Estate, Kingston Park, Newcastle, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    882 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-07-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    The Grainger Suite Dobson House, The Regent, Gosforth, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ 2023-03-10
    IIF 12 - Director → ME
  • 4
    FIT-OUT GROUP LIMITED LTD. - 2021-10-05
    FIT-OUT YORKSHIRE LIMITED - 2021-09-20
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,452 GBP2020-07-31
    Officer
    2019-03-01 ~ 2021-09-08
    IIF 9 - Director → ME
    Person with significant control
    2019-03-08 ~ 2020-08-24
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Unit 22a Airport Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,037 GBP2025-02-28
    Person with significant control
    2022-09-12 ~ 2025-03-24
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-09-27 ~ 2022-08-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    THE KIT CENTRE LIMITED - 2023-06-06
    23 Drumgray Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    83 GBP2024-11-12
    Officer
    2021-02-01 ~ 2025-03-18
    IIF 16 - Director → ME
  • 7
    C/o Davidsons Of Morpeth, Coopies Way, Morpeth, Northumberland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,546 GBP2023-09-01 ~ 2024-08-31
    Officer
    2002-08-14 ~ 2009-07-22
    IIF 34 - Director → ME
  • 8
    Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,612 GBP2024-05-31
    Officer
    2019-05-16 ~ 2019-09-20
    IIF 15 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-09-20
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    THE KITCHEN CENTRE (NEWCASTLE) LTD - 2008-07-23
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2005-08-31 ~ 2006-12-06
    IIF 38 - Director → ME
    2005-08-31 ~ 2006-12-06
    IIF 39 - Secretary → ME
  • 10
    Unit 16 B Airport Ind Est, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-01 ~ 2010-08-02
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.