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, Richard Nicholas

    Related profiles found in government register
  • Gray, Richard Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Noble House, Les Baissieres, St Peter Port, Guernsey, Channel Islands, GY1 2UE

      IIF 1
  • Gray, Richard Nicholas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Noble House, Les Baissieres, St Peter Port, Guernsey, Channel Islands, GY1 2UE

      IIF 2 IIF 3
  • Gray, Richard Nicholas
    British accountant born in February 1946

    Registered addresses and corresponding companies
    • icon of address Dolce Huis, Brock Road, St Peter Port, Guernsey, GY1 1RB

      IIF 4
  • Gray, Richard Nicholas

    Registered addresses and corresponding companies
  • Gray, Richard Nicholas
    British accountant born in February 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Noble House, Les Baissieres, St Peter Port, Guernsey, Channel Islands, GY1 2UE

      IIF 17 IIF 18
  • Gray, Richard Nicholas
    British chartered acc born in February 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Dove House, Rue Du Mont Marche, Forest, Guernsey, GY8 0HD, Channel Islands

      IIF 19
  • Gray, Richard Nicholas
    British chartered accountant born in February 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Noble House, Les Baissieres, St Peter Port, Guernsey, Channel Islands, GY1 2UE

      IIF 20
  • Gray, Richard Nicholas
    British co director born in February 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Noble House, Les Baissieres, St Peter Port, Guernsey, Channel Islands, GY1 2UE

      IIF 21
  • Gray, Richard Nicholas
    British director born in February 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Noble House, Les Baissieres, St Peter Port, Guernsey, Channel Islands, GY1 2UE

      IIF 22
  • Gray, Richard Nicholas
    British it specialist born in February 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Dove House, Rue Du Mont Marche, Forest, Guernsey, GY8 0HD, Channel Islands

      IIF 23
  • Gray, Richard

    Registered addresses and corresponding companies
  • Gray, Richard Nicholas
    English accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Richard Nicholas
    English chartered accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Reed Drive, Redhill, RH1 6TA, England

      IIF 52
  • Gray, Richard Nicholas
    British accountant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Richard Nicholas
    British acountant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Reed Drive, Redhill, RH1 6TA, England

      IIF 61
  • Gray, Richard Nicholas
    British consultant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berry View, Silver Street, Barrington, Ilminster, Somerset, TA19 0JR

      IIF 62
  • Gray, Richard Nicholas
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Reed Drive, Royal Earlswood Park, Redhill, Surrey, RH1 6TA, United Kingdom

      IIF 63 IIF 64
  • Gray, Richard
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Mews, Kings Road, Guernsey, GY1 1QB, United Kingdom

      IIF 65
  • Mr Richard Nicholas Gray
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Holmbury Av, Holmbury Avenue, Crowthorne, RG45 6TQ, England

      IIF 66
    • icon of address 27, Kirby Drive, Telscombe Cliffs, Peacehaven, BN10 7DY, England

      IIF 67
    • icon of address 36, Reed Drive, Redhill, RH1 6TA, England

      IIF 68
    • icon of address 36, Reed Drive, Redhill, Surrey, RH1 6TA, England

      IIF 69
  • Mr Richard Gray
    English born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Reed Drive, Redhill, RH1 6TA, England

      IIF 70
  • Mr Richard Nicholas Gray
    English born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Kirby Drive, Telscombe Cliffs, East Sussex, BN10 7DY, England

      IIF 71
    • icon of address 27 Kirby Drive, Telscombe Cliffs, Peacehaven, BN10 7DY, England

      IIF 72 IIF 73 IIF 74
    • icon of address 36 Reed Drive, Redhill, RH1 6TA, England

      IIF 76
    • icon of address 36 Reed Drive, Redhill, RH1 6TA, England

      IIF 77 IIF 78 IIF 79
    • icon of address 36, Reed Drive, Redhill, Surrey, RH1 6TA, England

      IIF 80
  • Mr Richard Nicholas Gray
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gazen Stats Studios, Strand St, Sandwich, Kent, CT13 9HN

      IIF 81
  • Richard Gray
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Reed Drive, Redhill, RH1 6TA, United Kingdom

      IIF 82 IIF 83
  • Mr Richard Nicholas Gray
    United Kingdom born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Reed Drive, Redhill, Surrey, RH1 6TA, England

      IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 36 Reed Drive, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,499 GBP2018-09-30
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2016-09-23 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 2
    icon of address 36 Reed Drive, Royal Earlswood Park, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2019-07-15 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 27 Kirby Drive, Telscombe Cliffs, Peacehaven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address 27 Kirby Drive, Telscombe Cliffs, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2013-05-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address 27 Kirby Drive Telscombe Cliffs, Peacehaven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2014-08-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address 36 Reed Drive, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-06-15 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Reed Drive, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2015-06-16 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Kirby Drive, Telscombe Cliffs, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address 36 Reed Drive, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-10-27 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 Reed Drive, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -339 GBP2018-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2017-05-26 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 11
    icon of address 36 Reed Drive, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2017-01-06 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 12
    icon of address 36 Reed Drive, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2018-05-18 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 13
    icon of address 36 Reed Drive, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2016-11-09 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 14
    icon of address 27 Kirby Drive Telscombe Cliffs, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-12-05 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 15
    icon of address 36 Reed Drive, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2015-04-07 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Kirby Drive, Telscombe Cliffs, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address 36 Reed Drive, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-10-27 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 36 Reed Drive, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2013-11-26 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 36 Reed Drive, Royal Earlswood Park, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2019-06-26 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Kirby Drive Telscombe Cliffs, Peacehaven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-01-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 21
    icon of address 36 Reed Drive, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2018-11-26 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 22
    icon of address 27 Kirby Drive, Telscombe Cliffs, Peacehaven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2013-10-14 ~ dissolved
    IIF 27 - Secretary → ME
  • 23
    17 SHUKRAN LTD - 2013-11-13
    icon of address 36 Reed Drive, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,739 GBP2018-02-28
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 27 Kirby Drive Telscombe Cliffs, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2016-03-09 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 14
  • 1
    icon of address 64 Holmbury Av Holmbury Avenue, Crowthorne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -431 GBP2018-12-31
    Officer
    icon of calendar 2013-12-08 ~ 2020-01-08
    IIF 61 - Director → ME
    icon of calendar 2013-12-08 ~ 2020-01-06
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Evans Dodd, 5 Balfour Place Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2004-08-27
    IIF 4 - Director → ME
  • 3
    icon of address 36 Reed Drive, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2020-01-04
    IIF 38 - Director → ME
    icon of calendar 2017-01-06 ~ 2020-01-04
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2020-01-04
    IIF 73 - Has significant influence or control OE
  • 4
    icon of address 124 City Road, London Ec1 2nx 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,554 GBP2024-02-29
    Officer
    icon of calendar 2002-01-31 ~ 2013-05-20
    IIF 21 - Director → ME
  • 5
    icon of address Old School House, Beedon, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    197,390 GBP2024-01-31
    Officer
    icon of calendar 1993-08-20 ~ 2013-05-20
    IIF 18 - Director → ME
  • 6
    icon of address 19a Floral Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2007-10-12
    IIF 22 - Director → ME
  • 7
    icon of address Forum House 2 The Forum, Coopers Way, Temple Farm, Business Park, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2002-11-20
    IIF 2 - Secretary → ME
  • 8
    D.A. LEIGH PRINT LIMITED - 1986-07-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2002-11-20
    IIF 3 - Secretary → ME
  • 9
    icon of address 7 Maybrook, Chineham, Basingstoke, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2019-12-17
    IIF 55 - Director → ME
    icon of calendar 2018-08-16 ~ 2019-12-17
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2019-12-17
    IIF 77 - Has significant influence or control OE
  • 10
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,172 GBP2024-04-30
    Officer
    icon of calendar 2001-09-07 ~ 2013-01-10
    IIF 62 - Director → ME
  • 11
    icon of address 31 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ 2011-06-20
    IIF 19 - Director → ME
    icon of calendar 2007-09-21 ~ 2008-10-07
    IIF 23 - Director → ME
  • 12
    icon of address 3 Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-28
    IIF 20 - Director → ME
    icon of calendar ~ 1993-01-28
    IIF 1 - Secretary → ME
  • 13
    icon of address Gazen Stats Studios, Strand St, Sandwich, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -444 GBP2019-12-31
    Officer
    icon of calendar 2016-07-24 ~ 2020-03-09
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-03-08
    IIF 81 - Has significant influence or control OE
  • 14
    icon of address Unit 6 Sovereign Gate, 308-314 Commercial Road, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 1996-07-08 ~ 2013-07-12
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.