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

Mr Martin Gregory

    Related profiles found in government register
  • Mr Martin Gregory
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakleigh Lodge, The Chase, Benfleet, SS7 3DF, England

      IIF 1
  • Martin Paul Gregory
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 2
  • Martin Paul Gregory
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranes Point, Gardiners Lane South, Basildon, SS14 3AP, England

      IIF 3
    • icon of address 15, Western Road, Rayleigh, Essex, SS6 7AY, England

      IIF 4
    • icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 5
  • Gregory, Martin
    English company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakleigh Lodge, The Chase, Thundersley, Benfleet, Essex, SS7 3DF, England

      IIF 6
  • Gregory, Martin Paul
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 7
  • Gregory, Martin
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley Lodge, The Chase, Thundersley, Essex, SS7 3DF

      IIF 8
  • Mr Martin Paul Gregory
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea Lodge, The Chase, Thundersley, Essex, SS7 3DF, United Kingdom

      IIF 9
    • icon of address Oakley Lodge, The Chase, Thundersley, SS7 3DF, England

      IIF 10
  • Gregory, Martin Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Cranes Point, Gardiners Lane South, Basildon, Essex, SS14 3AP, England

      IIF 11
    • icon of address The Engine Shed, Top Station Road, Brackley, NN13 7NG, England

      IIF 12
  • Gregory, Martin Paul
    British salesman

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 13
  • Gregory, Martin Paul
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranes Point, Gardiners Lane South, Basildon, Essex, SS14 3AP, United Kingdom

      IIF 14
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 15 IIF 16
  • Gregory, Martin Paul
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranes Point, Gardiners Lane South, Basildon, SS14 3AP, England

      IIF 17
    • icon of address Cranes Point, Gardiners Lane South, Basilson, SS14 3AP, England

      IIF 18
    • icon of address Oaklea, The Chase, Benfleet, Essex, SS7 3DF, United Kingdom

      IIF 19
    • icon of address The Engine Shed, Top Station Road, Brackley, Northamptonshire, NN13 7NG, United Kingdom

      IIF 20
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 21
    • icon of address Oaklea Lodge, The Chase, Thundersley, Essex, SS7 3DF, United Kingdom

      IIF 22
    • icon of address Oaklea Lodge, The Chase, Thundersley, SS7 3DF, United Kingdom

      IIF 23
  • Gregory, Martin Paul
    British director sales co born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley Lodge, The Chase, Thundersley, Essex, SS7 3DF

      IIF 24
  • Gregory, Martin Paul
    British salesman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranes Point, Gardiners Lane South, Basildon, Essex, SS14 3AP, England

      IIF 25
    • icon of address The Engine Shed, Top Station Road, Brackley, NN13 7NG, England

      IIF 26
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 27
  • Gregory, Martin

    Registered addresses and corresponding companies
    • icon of address Cranes Point, Gardiners Lane South, Basildon, SS14 3AP, England

      IIF 28
    • icon of address Cranes Point, Gardiners Lane South, Basilson, SS14 3AP, England

      IIF 29
    • icon of address Oaklea Lodge, The Chase, Thundersley, Essex, SS7 3DF, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MAIDAID (EASTERN) LIMITED - 1991-06-21
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,852,552 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 15 Western Road, Rayleigh, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,643,681 GBP2024-04-30
    Officer
    icon of calendar 1998-04-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 130 2nd Floor, Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-03-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 15 Western Road, Rayleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,147 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Oaklea Lodge, The Chase, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    289,137 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    THE MAIDAID GLASSWASHER COMPANY (LONDON) LIMITED - 2003-04-10
    WASH HOUSE FINANCE COMPANY LIMITED - 1990-06-21
    icon of address Hillier Hopkins Llp First Floor Radius House 51, Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,692,439 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-08-25
    IIF 25 - Director → ME
    icon of calendar 1998-07-31 ~ 2015-12-31
    IIF 11 - Secretary → ME
  • 2
    icon of address Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,389,501 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-01-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2024-01-25
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-03-03 ~ 2020-08-25
    IIF 16 - Director → ME
  • 4
    icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,648,069 GBP2024-12-31
    Officer
    icon of calendar 2008-11-10 ~ 2020-08-25
    IIF 20 - Director → ME
  • 5
    icon of address 14 Redbridge Enterprise Centre, Thompson Close, Ilford, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,111,916 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2020-08-25
    IIF 27 - Director → ME
  • 6
    TOP TABLE ASSOCIATES LIMITED - 2015-02-12
    icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,379,072 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ 2020-08-25
    IIF 15 - Director → ME
  • 7
    HALCYON CATERING EQUIPMENT (UK) LIMITED - 2005-04-11
    HERDAL CATERING EQUIPMENT (UK) LIMITED - 1978-12-31
    MAIDAID LIMITED - 2012-01-05
    icon of address C/o Hillier Hopkins Llp First House, Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,513,209 GBP2024-12-31
    Officer
    icon of calendar 2000-10-31 ~ 2020-08-25
    IIF 26 - Director → ME
    icon of calendar 2000-10-31 ~ 2015-12-31
    IIF 12 - Secretary → ME
  • 8
    GREY SIMMONDS MAIDAID LIMITED - 2012-03-14
    icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,541 GBP2024-12-31
    Officer
    icon of calendar 2008-11-10 ~ 2020-08-25
    IIF 21 - Director → ME
  • 9
    icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2020-08-25
    IIF 17 - Director → ME
    icon of calendar 2014-03-25 ~ 2015-12-31
    IIF 28 - Secretary → ME
  • 10
    GOWERCROSS LIMITED - 1998-07-13
    GREY SIMMONDS (MANOR) LIMITED - 2002-02-01
    GREY SIMMONDS MAIDAID LIMITED - 2005-12-28
    GREY SIMMONDS LIMITED - 2012-03-14
    icon of address C/o Hillier Hopkins First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2020-08-25
    IIF 14 - Director → ME
    icon of calendar 2001-12-19 ~ 2015-12-31
    IIF 13 - Secretary → ME
  • 11
    icon of address The Rayleigh Club, Hullbridge Road, Rayleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    784,095 GBP2024-04-30
    Officer
    icon of calendar 2012-10-05 ~ 2015-12-11
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.