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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Searle, David Keith
    Director born in March 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ now
    OF - Director → CIF 0
  • 2
    Butler, Angela Mary
    Director born in April 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Gregory, Timothy James
    Teacher born in July 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ now
    OF - Director → CIF 0
  • 4
    Gregory, Simon Hugh
    Solicitor born in October 1955
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-04-29 ~ now
    OF - Director → CIF 0
  • 5
    Gregory, John Kennedy
    Director born in March 1958
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressSenate Court, Southernhay Gardens, Exeter, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Gratton, Stephen
    Born in February 1955
    Individual
    Officer
    icon of calendar 2010-06-14 ~ 2012-10-30
    OF - Director → CIF 0
  • 2
    Jefferson, Paul Gerard
    Born in September 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-09-27 ~ 2019-04-04
    OF - Director → CIF 0
  • 3
    Gregory, Irene Kennedy
    Director born in February 1931
    Individual
    Officer
    icon of calendar 2009-06-18 ~ 2023-09-28
    OF - Director → CIF 0
  • 4
    Gregory, William John
    Director born in October 1924
    Individual
    Officer
    icon of calendar 2009-06-18 ~ 2023-05-11
    OF - Director → CIF 0
    Mr William John Gregory
    Born in October 1924
    Individual
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-10-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    William John Gregory
    Born in October 1924
    Individual
    Person with significant control
    icon of calendar 2019-10-13 ~ 2023-08-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mr John Kennedy Gregory
    Born in March 1958
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Walker, Andrew Graham
    Managing Director born in February 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ 2018-04-30
    OF - Director → CIF 0
  • 7
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED - 2008-08-21
    ANSTEY SARGENT & PROBERT SECRETARIAL LIMITED - 2000-02-28
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2010-06-14 ~ 2024-10-08
    PE - Secretary → CIF 0
parent relation
Company in focus

GREGORY DISTRIBUTION (HOLDINGS) LIMITED

Previous names
GDL (HOLDINGS) LIMITED - 2010-09-08
GDL HOLDINGS LIMITED - 2009-05-26
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GREGORY DISTRIBUTION (HOLDINGS) LIMITED
    Info
    GDL (HOLDINGS) LIMITED - 2010-09-08
    GDL HOLDINGS LIMITED - 2009-05-26
    Registered number 06891444
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon EX1 1NT
    Private Limited Company incorporated on 2009-04-29 (16 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-29
    CIF 0
  • GREGORY DISTRIBUTION (HOLDINGS) LIMITED
    S
    Registered number 06891444
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon, England, EX1 1NT
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • GREGORY DISTRIBUTION (HOLDINGS) LIMITED
    S
    Registered number 06891444
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon, United Kingdom, EX1 1NT
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    GREGORY DISTRIBUTION (SERVICES) LIMITED - 2010-03-23
    APPEARPLAYER LIMITED - 1996-01-25
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    918 GBP2016-10-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressSenate Court Southernhay Gardens, Southernhay, Exeter
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    PAUL FRAMPTON HOLDINGS LIMITED - 1996-09-30
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    MOUNTWEST 793 LIMITED - 2008-06-13
    icon of addressArr Craib Transport Ltd Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2022-11-10
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    A.J. GREGORY & SON (TRANSPORT) LIMITED - 1993-10-15
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-10
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-09-29
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    HAYTON COULTHARD (TRAILER HIRE) LIMITED - 2010-01-15
    icon of addressThe Garage, Twynholm, Kirkcudbright
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-10
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address10 Blackburn Road, Bathgate, West Lothian
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -384,208 GBP2018-08-26 ~ 2019-08-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-11-10
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.