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, Robert Mcleod

    Related profiles found in government register
  • Gray, Robert Mcleod

    Registered addresses and corresponding companies
    • icon of address Newmill, Newburgh, Ellon, Aberdeenshire, AB41 6AP, United Kingdom

      IIF 1
  • Gray, Robert

    Registered addresses and corresponding companies
    • icon of address 36, Tutton Hill, Colerne, Chippenham, SN14 8DN, England

      IIF 2
  • Gray, Robert
    British ships engineer

    Registered addresses and corresponding companies
    • icon of address 44 First Avenue, Southbourne, Emsworth, Hampshire, PO10 8HN

      IIF 3
  • Gray, Robert Mcleod
    British operations manager

    Registered addresses and corresponding companies
    • icon of address 228 Headland Court, Aberdeen, AB10 7GZ

      IIF 4
  • Gray, James Robert
    British

    Registered addresses and corresponding companies
    • icon of address 69, Clarendon Close, Little Stanion, Corby, Northamptonshire, NN18 8DQ, England

      IIF 5
  • Gray, Robert
    British printer born in September 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Pendicle Road, Bearsden, Glasgow, East Dunbartonshire, G61 1DY

      IIF 6
  • Gray, Robert Mcleod
    Uk director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Fornety Steading, Newburgh, Ellon, Aberdeenshire, AB41 6AH, United Kingdom

      IIF 7
  • Gray, Robert
    British telecommunications engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Tutton Hill, Colerne, Chippenham, SN14 8DN, England

      IIF 8
  • Gray, James Robert
    British it training consultant born in March 1959

    Registered addresses and corresponding companies
    • icon of address 35 Saint Clair Wynd, Newburgh, Aberdeenshire, AB41 6DZ

      IIF 9
  • Gray, Robert Mcleod
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 10
    • icon of address 18, Queens Road, Aberdeen, Grampian, AB15 4ZT, United Kingdom

      IIF 11
    • icon of address Newmill, Newburgh, Ellon, Aberdeenshire, AB41 6AP, United Kingdom

      IIF 12
    • icon of address The Brewery, Mains Of Inverebrie, Ellon, AB41 8PX, United Kingdom

      IIF 13
    • icon of address Axis Business Centre, Thainstone, Inverurie, Aberdeenshire, AB51 5TB, United Kingdom

      IIF 14
    • icon of address 1, Lawmuir Road, Law, Carluke, ML8 5JB, United Kingdom

      IIF 15
  • Gray, Robert Mcleod
    British engineer born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newmill, Newburgh, Ellon, Aberdeenshire, AB41 6AP, United Kingdom

      IIF 16
  • Gray, Robert James
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Johnsons Barns, Waterworks Road, Petersfield, GU32 2BY, England

      IIF 17
  • Gray, Robert
    British retro car hire born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dace Road, Calne, Wiltshire, SN11 9QL, United Kingdom

      IIF 18
  • Gray, Robert
    British company secretary/director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, First Avenue, Emsworth, West Sussex, PO10 8HN, England

      IIF 19
  • Gray, Robert
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 First Avenue, Southbourne, Emsworth, Hampshire, PO10 8HN

      IIF 20
    • icon of address 3, Johnsons Barns, Waterworks Road, Petersfield, Hampshire, GU32 2BY, England

      IIF 21
  • Gray, Robert
    British painter/decorator born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Keithleigh Gardens, Pitmedden, Ellon, Aberdeenshire, AB41 7GB

      IIF 22
  • Gray, Robert
    British plant management born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 23
  • Gray, Robert
    British ships engineer born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 First Avenue, Southbourne, Emsworth, Hampshire, PO10 8HN

      IIF 24
  • Gray, Robert Mcleod
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 25
  • Gray, Robert James
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Priors Close, Southbourne, Emsworth, Hampshire, PO10 8LJ, England

      IIF 26
  • Mr Robert Mcleod Gray
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 27
    • icon of address 18, Queens Road, Aberdeen, Grampian, AB15 4ZT, United Kingdom

      IIF 28
    • icon of address Axis Business Centre, Thainstone, Inverurie, Aberdeenshire, AB51 5TB

      IIF 29
    • icon of address Axis Business Centre, Thainstone, Inverurie, Aberdeenshire, AB51 5TB, United Kingdom

      IIF 30
  • Mr Robert James Gray
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 31
  • Robert Gray
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tillycorthie, Udny, Ellon, AB41 6SD, Scotland

      IIF 32
  • Mr Robert Gray
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, First Avenue, Emsworth, PO10 8HN, England

      IIF 33
    • icon of address 44, First Avenue, Emsworth, West Sussex, PO10 8HN, England

      IIF 34
    • icon of address 1c Holders Barn, Clarendon Close, Petersfield, GU32 3FR, England

      IIF 35
    • icon of address 3, Johnsons Barns, Waterworks Road, Petersfield, Hampshire, GU32 2BY, England

      IIF 36
    • icon of address Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 37
  • Mr Robert Mcleod Gray
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 38
    • icon of address Axis Business Centre, Thainstone Business Centre, Inverurie, AB51 5TB, United Kingdom

      IIF 39 IIF 40
  • Robert James Gray
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Priors Close, Southbourne, Emsworth, Hampshire, PO10 8LJ, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 18 Queens Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    GRA PROPERTY DEVELOPMENTS LIMITED - 2020-11-20
    GRA MARITIME CONSULTANTS LIMITED - 2020-11-02
    GRA PROPERTY DEVELOPMENTS LIMITED - 2020-02-20
    icon of address 3 Johnsons Barns, Waterworks Road, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,585 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 66 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 7 - Director → ME
  • 4
    PLANTLINER LTD - 2010-12-15
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    344,738 GBP2016-03-31
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    RAPTEK LIMITED - 2023-08-24
    JB WELL SOLUTIONS LIMITED - 2021-06-18
    icon of address Axis Business Centre, Thainstone, Inverurie, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,065,336 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address Anderson Anderson And Brown, 9 Queens Road, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 15 - Director → ME
  • 7
    CAIRNDON LIMITED - 2015-07-24
    icon of address Axis Business Centre, Thainstone, Inverurie, Aberdeenshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -90,212 GBP2015-09-30
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    GRA PROPERTY DEVELOPMENTS LIMITED - 2020-11-02
    GRA MARITIME CONSULTANTS LIMITED - 2020-02-20
    icon of address 3 Johnsons Barns, Waterworks Road, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,447 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Priors Close, Southbourne, Emsworth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 16 Dace Road, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 28 Pendicle Road, Bearsden, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    73,692 GBP2024-07-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-05-03 ~ now
    IIF 2 - Secretary → ME
  • 13
    icon of address Gordon S Mitchell, 60 Dee Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    icon of address 7 Performance Park, Clovelly Road Industrial Estate, Bideford, North Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,307 GBP2021-05-31
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 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
  • 15
    icon of address 37 Albert Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 12 - Director → ME
  • 16
    SOUTHAMPTON MARINE SERVICES LIMITED - 2016-05-31
    SOUTHAMPTON SERVICES MARINE LIMITED - 2008-02-01
    PORTLAND MARINE LIMITED - 2008-01-25
    PORTLAND MARINE SERVICES LTD - 2006-09-01
    icon of address Griffins, Tavistock House North, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    121,176 GBP2016-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2006-04-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2005-09-29
    IIF 20 - Director → ME
  • 2
    ISSOL (1010) LIMITED - 2015-07-24
    icon of address C/o Johnston Carmichael Axis Business Centre, Thainstone Business Centre, Inverurie, Aberdeenshire, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,199,002 GBP2024-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2024-10-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2002-08-23
    IIF 4 - Secretary → ME
  • 4
    RAPTEK LIMITED - 2023-08-24
    JB WELL SOLUTIONS LIMITED - 2021-06-18
    icon of address Axis Business Centre, Thainstone, Inverurie, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,065,336 GBP2023-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2024-09-12
    IIF 14 - Director → ME
  • 5
    icon of address C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,093,203 GBP2023-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2016-11-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-10-26
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-03 ~ 2016-11-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Tillycorthie, Udny, Ellon, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    394,728 GBP2016-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2024-02-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Gordon S Mitchell, 60 Dee Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2003-11-20
    IIF 9 - Director → ME
  • 8
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,156,320 GBP2024-06-30
    Officer
    icon of calendar 2000-08-08 ~ 2014-11-28
    IIF 16 - Director → ME
    icon of calendar 2001-08-01 ~ 2014-11-28
    IIF 1 - Secretary → ME
  • 9
    icon of address Unit 6a Hythe Marine Park Shore Road, Hythe, Southampton, England
    Active Corporate
    Equity (Company account)
    105,561 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-03-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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.