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, Spencer William

    Related profiles found in government register
  • Gray, Spencer William
    British car salesman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 1
  • Gray, Spencer William
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Castle Meadow, Norwich, NR1 3DE, United Kingdom

      IIF 2 IIF 3
    • Treetops, Hall Lane, Crostwick, Norwich, NR12 7BB, England

      IIF 4
  • Gray, Spencer William
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6LJ, England

      IIF 5
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 6 IIF 7
    • Hewett School, South Gym, Cecil Road, Cecil Road, Norwich, NR1 2PL, England

      IIF 8
  • Gray, Spencer William
    British managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, England

      IIF 9
  • Gray, Spencer William
    British stall holder born in February 1977

    Registered addresses and corresponding companies
    • 83, Hooper Lane, Norwich, Norfolk, NR3 4ED

      IIF 10
  • Gray, Spencer William
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 11
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 12
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 13 IIF 14
    • Cedar Lodge, Hall Lane, Crostwick, Norwich, Norfolk, NR12 7BB, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Spencer Gray
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hewett School, South Gym, Cecil Road, Cecil Road, Norwich, NR1 2PL, England

      IIF 18
  • Gray, Spencer William
    British stall holder

    Registered addresses and corresponding companies
    • Highlands, Grimston Road South Wootton, Kings Lynn, Norfolk, PE30 3NR

      IIF 19
  • Gray, Spencer William
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 20 IIF 21
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 22
  • Mr Spencer William Gray
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 23
    • 36, Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6LJ, England

      IIF 24
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 25
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 26
    • Cedar Lodge, Hall Lane, Crostwick, Norwich, Norfolk, NR12 7BB, England

      IIF 27 IIF 28
    • The Bungalow, Hall Lane, Crostwick, Norwich, Norfolk, NR12 7BB, England

      IIF 29
  • Mr Spencer William Gray
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 30
    • 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 31
  • Spencer Gray
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    Angel Gardens, 96a Angel Road, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,298 GBP2022-12-31
    Officer
    2022-02-21 ~ dissolved
    IIF 13 - director → ME
  • 2
    20 Central Avenue, St Andrews Business Park, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 16 - director → ME
  • 3
    SUBROSA NOMINEES 1 LIMITED - 2017-09-08
    7 The Close, Norwich, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    567,200 GBP2024-01-31
    Officer
    2017-02-06 ~ now
    IIF 20 - director → ME
  • 4
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-09-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    20 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,622 GBP2016-03-31
    Officer
    2014-07-08 ~ dissolved
    IIF 15 - director → ME
  • 6
    7 The Close, Norwich, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,871 GBP2024-01-31
    Officer
    2018-01-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Hewett School, South Gym, Cecil Road, Cecil Road, Norwich, England
    Corporate (6 parents)
    Equity (Company account)
    -10,621 GBP2023-05-31
    Officer
    2022-01-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    20 Central Avenue, St Andrews Business Park, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,369 GBP2016-03-31
    Officer
    2012-08-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 9
    7 The Close, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    463,253 GBP2024-01-31
    Officer
    2013-06-03 ~ now
    IIF 6 - director → ME
  • 10
    7 The Close, Norwich, Norfolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    280,229 GBP2023-12-31
    Officer
    2006-12-22 ~ now
    IIF 1 - director → ME
  • 12
    EAST ANGLIAN CAR REPAIRS LTD - 2016-02-10
    36 Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -28,426 GBP2023-12-31
    Person with significant control
    2016-06-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    7 The Close, Norwich, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    25,147 GBP2023-12-31
    Officer
    2016-02-08 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    7 The Close, Norwich, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    391,220 GBP2024-01-31
    Officer
    2017-04-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    7 The Close, Norwich, Norfolk, United Kingdom
    Corporate (5 parents)
    Officer
    2023-09-04 ~ now
    IIF 14 - director → ME
Ceased 8
  • 1
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-12 ~ 2021-10-01
    IIF 4 - director → ME
  • 2
    DPS ESTATES LTD - 2021-07-06
    53 Ber Street, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -28,959 GBP2020-01-31
    Officer
    2018-01-17 ~ 2021-07-02
    IIF 21 - director → ME
    Person with significant control
    2018-01-17 ~ 2021-07-02
    IIF 30 - Has significant influence or control OE
  • 3
    ROZCO CONSTRUCTION (EA) LTD - 2024-06-25
    XYZ SALES (NORFOLK) LTD - 2024-02-20
    16 Hasse Road, Soham, Ely, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-07-07 ~ 2024-03-01
    IIF 3 - director → ME
  • 4
    7 The Close, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    463,253 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2017-05-19
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    XYZ LETTINGS (NORFOLK) LTD - 2024-02-18
    10a Castle Meadow, Norwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-07-07 ~ 2024-03-01
    IIF 2 - director → ME
  • 6
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    280,229 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    EAST ANGLIAN CAR REPAIRS LTD - 2016-02-10
    36 Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -28,426 GBP2023-12-31
    Officer
    2016-06-08 ~ 2023-06-01
    IIF 5 - director → ME
  • 8
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,031 GBP2020-10-31
    Officer
    2004-10-05 ~ 2008-10-07
    IIF 10 - director → ME
    2004-10-05 ~ 2004-11-08
    IIF 19 - secretary → 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.