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

John Gray

    Related profiles found in government register
  • John Gray
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 1
  • Mr John Paul Gray
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Crawley, RH10 1LQ, United Kingdom

      IIF 2
  • Gray, John
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 3
  • Gray, John Paul
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Three Bridges, London, RH10 1LQ, England

      IIF 4
  • Gray, John Paul
    British engineer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingenia House, Braybon Business Park, Consort Way, Burgess Hill, West Sussex, RH15 9ND, England

      IIF 5
  • Gray, John Paul
    British managing director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Crawley, RH10 1LQ, United Kingdom

      IIF 6
  • Mr John Gray
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Heughhead Farm, By Carnoustie, Angus, DD7 6LB, United Kingdom

      IIF 7
  • Mr John Richard Gray
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 8
    • 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU

      IIF 9
  • Gray, John Richard
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 10
    • 8 Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, United Kingdom

      IIF 11
  • Mr John Paul Gray
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Crawley, RH10 1LQ, England

      IIF 12
    • Talisman House, Jubilee Walk, Three Bridges, Crawley, West Sussex, RH10 1LQ, England

      IIF 13 IIF 14
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 15
    • One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 16
    • Southpoint Old Brighton Road, Lowfield Heath, Crawley, West Sussex, RH11 0PR, England

      IIF 17
  • Gray, John
    British farmer born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Heughhead Farm, By Carnoustie, Angus, DD7 6LB, United Kingdom

      IIF 18
  • Gray, John Paul
    British civil engineering born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Three Bridges, Crawley, West Sussex, RH10 1LQ, England

      IIF 19
  • Gray, John Paul
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Crawley, RH10 1LQ, England

      IIF 20
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 21
  • Gray, John Paul
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Talisman House, Jubilee Walk, Three Bridges, Crawley, West Sussex, RH10 1LQ, England

      IIF 22 IIF 23
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 24
  • Gray, Richard John
    American director born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • 1741, Technology Drive, Suite 400, San Jose, California, 95110, United States

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    8 Castlegate, Tickhill, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    19,130 GBP2023-08-31
    Officer
    2021-02-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    Talisman House Jubilee Walk, Three Bridges, Crawley, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    61,916 GBP2023-12-31
    Officer
    2016-12-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    MMES AUTOMATION LIMITED - 2011-04-15
    Ingenia House Braybon Business Park, Consort Way, Burgess Hill, West Sussex, England
    Dissolved corporate (5 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 5 - director → ME
  • 4
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    Heughhead Farm, By Carnoustie, Angus, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,762 GBP2024-01-30
    Officer
    2018-01-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    J & K GRAY LIMITED - 2014-03-25
    8 Castlegate, Tickhill, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,191 GBP2017-08-31
    Officer
    2014-03-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-31 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    1 Kings Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 24 - director → ME
  • 9
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    632,893 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Talisman House, Jubilee Walk, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    -75,911 GBP2023-12-31
    Officer
    2019-01-30 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Talisman House Jubilee Walk, Three Bridges, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Talisman House Jubilee Walk, Three Bridges, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    175,882 GBP2023-12-31
    Officer
    2017-03-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    Theime & Co Ltd, 18 Thorne Road, Doncaster, England
    Corporate (1 parent)
    Officer
    2023-02-17 ~ 2023-08-29
    IIF 20 - director → ME
    Person with significant control
    2023-06-22 ~ 2023-08-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,295,734 GBP2024-03-31
    Officer
    2020-09-17 ~ 2021-02-17
    IIF 25 - director → ME
  • 3
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    632,893 GBP2022-01-01 ~ 2022-12-31
    Officer
    2007-10-02 ~ 2024-03-28
    IIF 19 - 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.