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, Pauline

    Related profiles found in government register
  • Gray, Pauline
    British co-director & secretary

    Registered addresses and corresponding companies
    • icon of address The Firs, Lower Metherell, Callington, Cornwall, PL17 8BJ

      IIF 1
  • Gray, Pauline
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address The Firs, Lower Metherell, Callington, Cornwall, PL17 8BJ

      IIF 2
  • Gray, Paul
    British developer

    Registered addresses and corresponding companies
    • icon of address Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY

      IIF 3
    • icon of address Abacus House, 129 North Hill, Plymouth, PL4 8JY

      IIF 4
  • Gray, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Colemoore Meadow, Tavistock, Devon, PL19 0SE

      IIF 5
  • Gray, Paul
    British retailer

    Registered addresses and corresponding companies
    • icon of address 4 Colemoore Meadow, Tavistock, Devon, PL19 0SE

      IIF 6
  • Gray, Paul
    British contractor born in June 1964

    Registered addresses and corresponding companies
    • icon of address 4 Colemoore Meadow, Tavistock, Devon, PL19 0SE

      IIF 7
  • Gray, Paul
    British retailer born in June 1964

    Registered addresses and corresponding companies
    • icon of address 4 Colemoore Meadow, Tavistock, Devon, PL19 0SE

      IIF 8
  • Gray, Pauline
    British company director and secretary born in June 1934

    Registered addresses and corresponding companies
    • icon of address The Firs, Lower Metherell, Callington, Cornwall, PL17 8BJ

      IIF 9
  • Gray, Pauline
    British co-director & secretary born in June 1938

    Registered addresses and corresponding companies
    • icon of address The Firs, Lower Metherell, Callington, Cornwall, PL17 8BJ

      IIF 10
  • Grey, Paul
    British builder born in June 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY

      IIF 11
  • Gray, Paul
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Maer Lane, Exmouth, Devon, EX8 5DD, United Kingdom

      IIF 12
  • Gray, Paul Frazer
    British shop owner born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Church Lane, Londonthorpe, Grantham, Lincolnshire, NG31 9RX, England

      IIF 13
  • Gray, Paul
    British builder born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, 129 North Hill, Plymoutrh, PL4 8JY, United Kingdom

      IIF 14
  • Gray, Paul
    British buyilder born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Pixon Court, Crelake Industrial Estate, Tavistock, PL19 9AZ, United Kingdom

      IIF 15
  • Gray, Paul
    British developer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY

      IIF 16
    • icon of address Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY, England

      IIF 17
    • icon of address Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Abacus House, 129 North Hill, Plymouth, PL4 8JY

      IIF 23
  • Gray, Paul
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aidyl, Down Road, Tavistock, Devon, PL19 9AG

      IIF 24
  • Gray, Paul Frazer
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Recory, Wilsford, Grantham, Lincolnshire, NG32 3NP

      IIF 25
  • Gray, Paul Frazer
    British shop owner born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Church Lane, Londonthorpe, Grantham, Lincolnshire, NG31 9RX, United Kingdom

      IIF 26
  • Paul Frazer Gray
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Malthouse, Commercial Road, Grantham, Lincs, NG31 6DE

      IIF 27
  • Mr Paul Gray
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 28
    • icon of address Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 2 Pixon Court, Crelake Industrial Estate, Tavistock, PL19 9AZ, United Kingdom

      IIF 31 IIF 32
  • Paul Frazer Gray
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Church Lane, Londonthorpe, Grantham, Lincolnshire, NG31 9RX, United Kingdom

      IIF 33
    • icon of address C/o Kingsbridge Corporate Solutions, Resolution House Crusader Road, Lincoln, LN6 7AS

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Old Malthouse, Commercial Road, Grantham, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    4,432,517 GBP2024-02-29
    Officer
    icon of calendar 1997-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Abacus House, 129 North Hill, Plymoutrh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,971 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Kingsbridge Corporate Solutions, Resolution House Crusader Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 4
    icon of address Lameys, Enviy House Longbridge Road, Plymouth, Devon
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Abacus House, 129 North Hill, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,567 GBP2023-02-28
    Officer
    icon of calendar 2015-09-05 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,400 GBP2024-03-31
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-05-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Lameys, Envoy House Longbridge Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (7 parents)
    Equity (Company account)
    260,903 GBP2019-03-31
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    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
  • 9
    A MAID IN HEAVEN LTD - 2003-06-17
    icon of address Abacus House, 129 North Hill, Plymouth
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2004-01-07 ~ now
    IIF 4 - Secretary → ME
  • 10
    icon of address Abacus House, 129 North Hill, Plymoutrh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,752 GBP2024-03-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address The Old Malt House, Commercial Road, Grantham, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    165,886 GBP2024-02-29
    Officer
    icon of calendar 1997-09-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Station Lane, Calstock, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 10 Southernhay West, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,623 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    CHARLES GRAY LIMITED - 2003-06-17
    icon of address 52 Fore Street, Callington, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,563 GBP2024-03-31
    Officer
    icon of calendar 2001-07-05 ~ 2007-03-30
    IIF 24 - Director → ME
    icon of calendar 2003-09-29 ~ 2004-06-27
    IIF 9 - Director → ME
    icon of calendar 2001-07-05 ~ 2003-09-30
    IIF 5 - Secretary → ME
    icon of calendar 2003-09-29 ~ 2004-06-27
    IIF 2 - Secretary → ME
  • 2
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    2,770 GBP2025-01-31
    Officer
    icon of calendar 2011-05-17 ~ 2013-02-12
    IIF 17 - Director → ME
  • 3
    icon of address C/o Kpm Buisness Recovery & Insolvency Limited, Little Bursdon Hartland, Bideford, Devon
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,694 GBP2023-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2021-06-04
    IIF 18 - Director → ME
  • 4
    A MAID IN HEAVEN LTD - 2003-06-17
    icon of address Abacus House, 129 North Hill, Plymouth
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2003-10-02
    IIF 8 - Director → ME
    icon of calendar 2003-10-01 ~ 2004-02-21
    IIF 10 - Director → ME
    icon of calendar 2003-03-12 ~ 2003-10-02
    IIF 6 - Secretary → ME
    icon of calendar 2003-10-01 ~ 2004-01-31
    IIF 1 - Secretary → ME
  • 5
    icon of address Abacus House, 129 North Hill, Plymoutrh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-04 ~ 2024-02-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PROJECTDEED PROPERTY MANAGEMENT LIMITED - 1989-10-30
    icon of address 11 Grays Court Wray Barton, Moretonhampstead, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,256 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-04-30
    IIF 7 - Director → ME
  • 7
    icon of address 10 Southernhay West, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,623 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2018-08-13
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.