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