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, Duncan Archibald

    Related profiles found in government register
  • Gray, Duncan Archibald
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Pottery Lane, Strensall, York, YO32 5TJ, England

      IIF 1 IIF 2
  • Gray, Duncan Archibald
    British accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 3 Thomas More Square, London, E1W 1YN, England

      IIF 3
  • Gray, Duncan Archibald
    British consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 51 Exchange Building, 132 Commercial Street, London, E1 6NG

      IIF 4
  • Gray, Duncan Archibald
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 51 Exchange Building, 132 Commercial Street, London, E1 6NG

      IIF 5 IIF 6
  • Gray, Duncan Archibald
    British finance & commercial director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 51 Exchange Building, 132 Commercial Street, London, E1 6NG

      IIF 7 IIF 8 IIF 9
  • Gray, Duncan Archibald
    British finance and commercial directo born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Duncan Archibald
    British finance and commerical directo born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 51 Exchange Building, 132 Commercial Street, London, E1 6NG

      IIF 24
  • Mr Duncan Archibald Gray
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Pottery Lane, Strensall, York, YO32 5TJ, England

      IIF 25
    • Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 26
  • Gray, Duncan Archibald
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Pottery Lane, Strensall, York, YO32 5TJ, United Kingdom

      IIF 27
  • Gray, Duncan Archibald
    British

    Registered addresses and corresponding companies
    • 51 Exchange Building, 132 Commercial Street, London, E1 6NG

      IIF 28
  • Mr Duncan Archibald Gray
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Pottery Lane, Strensall, York, YO32 5TJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 26
  • 1
    BUPA CONSTRUCTION SERVICES LIMITED
    - now 02966483
    MAINREVIEW LIMITED - 1997-04-24
    8 Salisbury Square, London
    Dissolved Corporate (19 parents)
    Officer
    2000-03-03 ~ 2005-03-15
    IIF 6 - Director → ME
  • 2
    BUPA HEALTH AT WORK LIMITED
    - now 01230114 00631336
    SELTAHART LIMITED - 1998-04-08
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    2001-10-15 ~ 2005-03-15
    IIF 11 - Director → ME
  • 3
    BUPA OCCUPATIONAL HEALTH LIMITED
    - now 00631336
    BUPA HEALTH AT WORK LIMITED - 1991-11-21 01230114
    BUPA OCCUPATIONAL HEALTH LIMITED - 1991-05-28
    MOBILE X-RAYS (PRIVATE) LIMITED - 1986-08-20
    1 Angel Court, London, United Kingdom
    Active Corporate (51 parents, 8 offsprings)
    Officer
    2001-10-15 ~ 2005-03-15
    IIF 12 - Director → ME
  • 4
    BUPA WELLNESS GROUP LIMITED
    - now 03145816
    BARBICAN HEALTHCARE PLC
    - 2002-10-04 03145816
    BRANDSTREAM LIMITED - 1996-06-04
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (42 parents)
    Officer
    2001-10-15 ~ 2005-03-15
    IIF 14 - Director → ME
  • 5
    CANENS LIMITED
    SC773095
    46 Trongate, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    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
  • 6
    CGL REALISATIONS LIMITED - now
    COMET GROUP LIMITED
    - 2019-10-21 00278576
    COMET RADIOVISION SERVICES LIMITED
    - 1982-02-26 00278576 01580141, 02842292
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (44 parents)
    Officer
    ~ 1992-03-16
    IIF 28 - Secretary → ME
  • 7
    FONTUS LIMITED
    SC621527
    46 46 Trongate, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    102,147 GBP2024-06-30
    Officer
    2019-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 29 - Right to appoint or remove directors OE
    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
  • 8
    JANUS CONNECTIONS LIMITED
    - now 05306280
    HARROWELL SHAFTOE (NO. 104) LIMITED
    - 2005-05-04 05306280 03881623, 05848604, 05537905... (more)
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (4 parents)
    Equity (Company account)
    101,309 GBP2018-03-31
    Officer
    2005-04-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    OCCUPATIONAL HEALTH CARE LIMITED
    - now 03062724 03060592, 03187880
    OCCUPATIONAL HEALTH CARE (RAILWAYS) LTD - 1998-01-08
    1 Angel Court, London, United Kingdom
    Active Corporate (51 parents)
    Officer
    2001-10-15 ~ 2005-03-15
    IIF 21 - Director → ME
  • 10
    PERSONAL EFFECTIVENESS CENTRE LTD
    - now 02355649
    PROFESSIONAL LANGUAGE CENTRE LIMITED - 1993-08-31
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2003-03-27 ~ 2005-03-15
    IIF 7 - Director → ME
  • 11
    PLAINPRIME LIMITED
    04369816
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2002-02-15 ~ 2005-03-15
    IIF 18 - Director → ME
  • 12
    PRINCIPAL APARTMENTS LIMITED
    - now 06563621
    HARROWELLS (NO.155) LIMITED
    - 2008-08-18 06563621 08626817, 08532707, 08335065... (more)
    Oakwood House Pottery Lane, Strensall, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    177,187 GBP2024-04-30
    Officer
    2008-08-11 ~ now
    IIF 2 - Director → ME
  • 13
    SHC HOLDINGS LIMITED - now
    BUPA HOSPITALS (HOLDINGS) LIMITED
    - 2007-10-12 04313890
    ELITEPLAIN LIMITED
    - 2001-11-19 04313890
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (27 parents, 2 offsprings)
    Officer
    2001-11-12 ~ 2005-03-15
    IIF 13 - Director → ME
  • 14
    SHC MEDICAL SUPPLIES LIMITED - now
    BUPA GATWICK PARK HOSPITAL LIMITED
    - 2007-10-12 01631737
    GATWICK PARK HOSPITAL LIMITED - 1988-07-27
    3 Dorset Rise, London
    Dissolved Corporate (25 parents)
    Officer
    2000-03-03 ~ 2005-03-15
    IIF 5 - Director → ME
  • 15
    SPIRE HEALTHCARE (HOLDINGS) LIMITED - now 06271839, 06342684, 06342688
    BHS (HOLDINGS) LIMITED
    - 2007-10-12 04313887 05944286
    DELTASCOOP LIMITED
    - 2001-11-19 04313887
    3 Dorset Rise, London
    Active Corporate (38 parents, 6 offsprings)
    Officer
    2001-11-12 ~ 2005-03-15
    IIF 16 - Director → ME
  • 16
    SPIRE HEALTHCARE LIMITED - now
    BUPA HOSPITALS LIMITED
    - 2007-10-11 01522532
    BHSL LIMITED - 1991-05-28 06959963
    HCA UNITED KINGDOM LIMITED - 1989-09-26
    HOSPITAL CORPORATION INTERNATIONAL (U.K.) LIMITED - 1981-12-31
    3 Dorset Rise, London
    Active Corporate (51 parents, 28 offsprings)
    Officer
    2000-03-03 ~ 2005-03-15
    IIF 15 - Director → ME
  • 17
    SPIRE HEALTHCARE MEDICAL SUPPLIES LIMITED - now
    BUPA MEDICAL SUPPLIES LIMITED
    - 2007-10-12 02366655
    GOLDSBOROUGH RETIREMENT PROPERTY SERVICES LIMITED - 1998-01-16
    LIFETREND MANAGEMENT SERVICES LIMITED - 1995-07-31
    CUPSTAR DEVELOPMENTS LIMITED - 1989-04-26
    3 Dorset Rise, London
    Dissolved Corporate (29 parents)
    Officer
    2000-03-03 ~ 2005-03-15
    IIF 10 - Director → ME
  • 18
    SPIRE HEALTHCARE PROPERTIES LIMITED - now
    BHL PROPERTIES LIMITED
    - 2007-10-12 01829406
    NME PROPERTIES (UK) LIMITED - 1988-12-09
    NEATHUNT LIMITED - 1985-02-15
    3 Dorset Rise, London
    Active Corporate (38 parents)
    Officer
    2000-03-03 ~ 2005-03-15
    IIF 8 - Director → ME
  • 19
    SPIRE REDWOOD HOSPITAL LIMITED - now
    BUPA REDWOOD HOSPITAL LIMITED
    - 2007-12-18 03014160
    GOLDSBOROUGH EAST SURREY LIMITED
    - 2002-06-10 03014160
    GENERATIONBASE LIMITED - 1995-03-10
    3 Dorset Rise, London
    Dissolved Corporate (30 parents)
    Officer
    2000-03-03 ~ 2005-03-15
    IIF 19 - Director → ME
  • 20
    SPIRE WASHINGTON HOSPITAL LIMITED - now
    GOLDSBOROUGH DEVELOPMENTS LIMITED
    - 2007-10-12 01879848
    ZEDMORE BUILDING LIMITED - 1985-03-26
    3 Dorset Rise, London
    Dissolved Corporate (30 parents)
    Officer
    2000-03-03 ~ 2005-03-15
    IIF 9 - Director → ME
  • 21
    STREET IMPACT LIMITED
    08272298
    5th Floor Thomas More Square, London, England
    Dissolved Corporate (11 parents)
    Officer
    2016-07-14 ~ 2016-10-14
    IIF 3 - Director → ME
  • 22
    TEDDIES CHILDCARE LIMITED - now
    BUPA CHILDCARE LIMITED
    - 2009-05-08 01653426
    LITTLE ASTON HOSPITAL PUBLIC LIMITED COMPANY - 1990-08-16
    2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (24 parents)
    Officer
    2001-10-15 ~ 2005-03-15
    IIF 17 - Director → ME
  • 23
    TEDDIES CHILDCARE PROVISION LIMITED - now
    BUPA CHILDCARE PROVISION LIMITED
    - 2009-05-08 04004505
    BANDTOTAL LIMITED - 2000-07-17
    Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2001-10-15 ~ 2005-03-15
    IIF 20 - Director → ME
  • 24
    TEDDIES NURSERIES LIMITED
    - now 02596369
    JUSTREWARD LIMITED - 1991-05-23
    Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (39 parents)
    Officer
    2001-10-15 ~ 2005-03-15
    IIF 23 - Director → ME
  • 25
    TEDDIES SPORTS LIMITED
    - now 03210285
    DOCKTRADE LIMITED - 1996-08-22
    2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (29 parents)
    Officer
    2001-10-15 ~ 2005-03-15
    IIF 22 - Director → ME
  • 26
    TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED
    - now 02345011
    ASHURST PARK INDEPENDENT HOSPITAL LIMITED - 1994-10-21
    SCATSOUTH A51 LIMITED - 1991-01-23
    3 Dorset Rise, London
    Dissolved Corporate (32 parents)
    Officer
    2000-03-03 ~ 2005-03-15
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.