Ian Archie GRAY

Total number of appointments 25, 19 active appointments

DANNY SULLIVAN GROUP HOLDINGS LIMITED

Correspondence address
22 Barretts Green Road, Park Royal, London, United Kingdom, NW10 7AE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7AE £1,467,000

CH PARACHUTE VENTURES LIMITED

Correspondence address
22 Barretts Green Road, Park Royal, London, United Kingdom, NW10 7AE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
23 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7AE £1,467,000

DANNY SULLIVAN GROUP LIMITED

Correspondence address
22 Barretts Green Road, London, United Kingdom, NW10 7AE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7AE £1,467,000

AVERON PARK LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
October 1953
Appointed on
1 January 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SE1 9SG £2,642,000

G.NETWORK UK COMMUNICATIONS LIMITED

Correspondence address
First Floor 69 Wilson Street, London, United Kingdom, EC2A 2BB
Role ACTIVE
director
Date of birth
October 1953
Appointed on
14 August 2023
Resigned on
23 August 2024
Nationality
British
Occupation
Company Director

G.NETWORK COMMUNICATIONS LONDON LIMITED

Correspondence address
First Floor 69 Wilson Street, London, United Kingdom, EC2A 2BB
Role ACTIVE
director
Date of birth
October 1953
Appointed on
14 August 2023
Resigned on
23 August 2024
Nationality
British
Occupation
Company Director

G.NETWORK COMMUNICATIONS LIMITED

Correspondence address
First Floor 69 Wilson Street, London, United Kingdom, EC2A 2BB
Role ACTIVE
director
Date of birth
October 1953
Appointed on
14 August 2023
Resigned on
23 August 2024
Nationality
British
Occupation
Company Director

BUILDFORCE CONSTRUCTION LIMITED

Correspondence address
First Floor 69 Wilson Street, London, United Kingdom, EC2A 2BB
Role ACTIVE
director
Date of birth
October 1953
Appointed on
14 August 2023
Resigned on
23 August 2024
Nationality
British
Occupation
Company Director

CLANCY GROUP HOLDINGS LIMITED

Correspondence address
Clare House Coppermill Lane, Harefield, Uxbridge, Middlesex,, United Kingdom, UB9 6HZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
30 June 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode UB9 6HZ £838,000

SVM UK EMERGING FUND PLC

Correspondence address
Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
October 1953
Appointed on
6 March 2020
Nationality
British
Occupation
Chartered Accountant

REEVES LEASE LIMITED

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom, GU1 1UN
Role ACTIVE
director
Date of birth
October 1953
Appointed on
14 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 1UN £39,300,000

GH EQUITY UK LIMITED

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN
Role ACTIVE
director
Date of birth
October 1953
Appointed on
14 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 1UN £39,300,000

GHH HOLDINGS LIMITED

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom, GU1 1UN
Role ACTIVE
director
Date of birth
October 1953
Appointed on
14 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 1UN £39,300,000

HOPTON 123 LTD

Correspondence address
The Hopton Workshop Hopton Road, Devizes, England, SN10 2EU
Role ACTIVE
director
Date of birth
October 1953
Appointed on
30 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SN10 2EU £1,091,000

CANBURG 123 LTD

Correspondence address
The Hopton Workshop Hopton Road, Devizes, England, SN10 2EU
Role ACTIVE
director
Date of birth
October 1953
Appointed on
12 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode SN10 2EU £1,091,000

DX (GROUP) LIMITED

Correspondence address
Ditton Park Riding Court Road, Datchet, Slough, England, SL3 9GL
Role ACTIVE
director
Date of birth
October 1953
Appointed on
1 July 2017
Resigned on
31 January 2022
Nationality
British
Occupation
Chartered Accountant

STOCKED LIMITED

Correspondence address
The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF
Role ACTIVE
director
Date of birth
October 1953
Appointed on
20 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

F2S HOLDINGS LIMITED

Correspondence address
Leonard Curtis Business Solutions Group 5th Floor, Grove House, 248a Marylebone Road, London, England, NW1 6BB
Role ACTIVE
director
Date of birth
October 1953
Appointed on
20 January 2017
Nationality
British
Occupation
Director

HOLYHEAD TOWING GROUP LIMITED

Correspondence address
Newry Beach, Holyhead, Anglesey, LL65 1YB
Role ACTIVE
director
Date of birth
October 1953
Appointed on
1 December 2016
Resigned on
25 October 2024
Nationality
British
Occupation
Director

THE CLANCY GROUP LTD

Correspondence address
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ
Role RESIGNED
director
Date of birth
October 1953
Appointed on
24 September 2018
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode UB9 6HZ £838,000

CANBURG LIMITED

Correspondence address
The Hopton Works Hopton Industrial Estate, London Road, Devizes, Wiltshire, SN10 2EU
Role RESIGNED
director
Date of birth
October 1953
Appointed on
18 September 2018
Resigned on
30 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SN10 2EU £1,091,000

FRESH TO STORE LIMITED

Correspondence address
The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role RESIGNED
director
Date of birth
October 1953
Appointed on
20 January 2017
Resigned on
31 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

ALCHEMY VR LTD

Correspondence address
Brook Green House 4 Rowan Road, London, United Kingdom, W6 7DU
Role RESIGNED
director
Date of birth
October 1953
Appointed on
12 May 2016
Resigned on
30 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode W6 7DU £1,740,000

AYERS & GRIMSHAW LIMITED

Correspondence address
6 Baronsmead Road, London, SW13 9RR
Role RESIGNED
director
Date of birth
October 1953
Appointed on
19 August 1999
Resigned on
1 March 2000
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9RR £4,277,000

SPEED 9646 LIMITED

Correspondence address
6 Baronsmead Road, London, SW13 9RR
Role RESIGNED
director
Date of birth
October 1953
Appointed on
19 August 1999
Resigned on
1 March 2000
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9RR £4,277,000