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

Mr David Wolfe Grey

    Related profiles found in government register
  • Mr David Wolfe Grey
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175-177 Temple Chambers, Temple Avenue, London, EC4Y 0DB

      IIF 1 IIF 2
    • icon of address 177, Temple Chambers, Temple Avenue, London, EC4Y 0DB

      IIF 3
    • icon of address 177, Temple Chambers, Temple Avenue, London, EC4Y 0DB, United Kingdom

      IIF 4
  • Mr David Wolfe Grey
    British born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, BR7 5NP, England

      IIF 5
    • icon of address 175/177 Temple Chambers, Temple Avenue, London, EC4Y 0DB

      IIF 6
    • icon of address 177, Temple Chambers, Temple Avenue, London, EC4Y 0DB

      IIF 7
  • Grey, David Wolfe
    British accountant born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175/177 Temple Chambers, Temple Avenue, London, EC4Y 0DB

      IIF 8
    • icon of address 177, Temple Chambers, Temple Avenue, London, EC4Y 0DB, United Kingdom

      IIF 9
    • icon of address Norway House, Wrotham Road, Meopham, Kent, DA13 0AU

      IIF 10 IIF 11
  • Grey, David Wolfe
    British chartered accountant born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, London, BR7 5NP, England

      IIF 12
    • icon of address 175-177 Temple Chambers, Temple Avenue, London, EC4Y 0DB

      IIF 13
    • icon of address 177 Temple Chambers, Temple Avenue, London, EC4H 0DB, United Kingdom

      IIF 14
    • icon of address 177 Temple Chambers, Temple Avenue, London, EC4Y 0DB

      IIF 15
    • icon of address 177 Temple Chambers, Temple Avenue, London, EC4Y 0DB, England

      IIF 16 IIF 17 IIF 18
  • Grey, David Wolfe
    British director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Temple Chambers, Temple Avenue, London, EC4Y 0DB, England

      IIF 19
  • Grey, David Wolfe
    British fca born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norway House, Wrotham Road, Meopham, Kent, DA13 0AU

      IIF 20
  • Mr David Wolfe Grey
    British born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 319, Russell Court, Woburn Place, London, Greater London, WC1H 0NG, England

      IIF 21
  • Grey, David Wolfe
    British director born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 319, Russell Court, Woburn Place, London, Greater London, WC1H 0NG, England

      IIF 22
  • Grey, David Wolfe
    British accountant

    Registered addresses and corresponding companies
    • icon of address 175-177 Temple Chambers, Temple Avenue, London, EC4Y 0DB

      IIF 23
  • Grey, David Wolfe
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, London, BR7 5NP, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 177 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    ALEXANDER BLENDING (BRANDS) LIMITED - 2006-04-27
    icon of address 175/177 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,703 GBP2017-03-31
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    ACCOUNTEASY 2 LIMITED - 2019-08-28
    icon of address Flat 319 Russell Court, Woburn Place, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 55 Chislehurst Road, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 177, Temple Chambers Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    ALEXANDER BLENDING (BRANDS) LIMITED - 2014-06-24
    ACCOUNTEASY LIMITED - 2006-04-27
    icon of address 175-177 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,731 GBP2017-01-31
    Officer
    icon of calendar 1994-02-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 177 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    MILPOS FILMS LIMITED - 2012-02-29
    RESIDENTIALS SERVICES LTD - 2012-02-16
    icon of address 177 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Unit 1, 8a Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2005-10-05
    IIF 20 - Director → ME
  • 2
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    121,156 GBP2017-10-31
    Officer
    icon of calendar 1999-07-29 ~ 2018-12-17
    IIF 12 - Director → ME
    icon of calendar 1999-07-29 ~ 2018-12-17
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    RENCK & GISLA LTD - 2015-10-28
    icon of address 2 High Street, Chobham, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    827 GBP2022-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2015-12-15
    IIF 16 - Director → ME
  • 4
    icon of address Lynwood House, Crofton Road, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,287 GBP2024-10-31
    Officer
    icon of calendar 2004-05-15 ~ 2018-10-19
    IIF 23 - Secretary → ME
  • 5
    icon of address C/o Snellers, 74, Broad Street, Teddington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2003-04-28
    IIF 10 - Director → ME
  • 6
    MILPOS FILMS LIMITED - 2012-02-29
    RESIDENTIALS SERVICES LTD - 2012-02-16
    icon of address 177 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2009-06-10
    IIF 11 - Director → ME
  • 7
    icon of address 9 St George's Yard, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    430,999 GBP2024-10-31
    Officer
    icon of calendar 2015-09-06 ~ 2015-10-14
    IIF 15 - 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.