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 Peter Andrew Gregory

    Related profiles found in government register
  • Mr Peter Andrew Gregory
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 4 Coleman Street, London, EC2R 5AR, United Kingdom

      IIF 1 IIF 2
    • icon of address 71 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 1 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ

      IIF 7
    • icon of address 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 8 IIF 9 IIF 10
    • icon of address 3, Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 13
    • icon of address 4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ

      IIF 14
    • icon of address 4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ, United Kingdom

      IIF 15
    • icon of address 4th Floor, 1 Belle Vue Square, Skipton, BD23 1FJ, United Kingdom

      IIF 16
  • Gregory, Peter Andrew
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 17 IIF 18 IIF 19
    • icon of address 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 20
  • Gregory, Peter Andrew
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Peter Andrew
    British director/medical practitioner born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 59
  • Gregory, Peter Andrew
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Peter Andrew
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 64
  • Gregory, Peter Andrew
    British retired born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 65
  • Gregory, Peter Andrew
    British director medical practitioner born in July 1956

    Registered addresses and corresponding companies
    • icon of address Twin Ashes, Thorlby, Skipton, North Yorkshire, BD23 3LL

      IIF 66
  • Gregory, Peter
    British director born in July 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 67
  • Gregory, Peter Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 68
  • Gregory, Peter Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 69
child relation
Offspring entities and appointments
Active 13
  • 1
    CODY BLUE LIMITED - 2024-02-15
    icon of address 3 Gainsborough Court, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,715 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    CODY RECRUITMENT LTD - 2008-07-28
    icon of address 4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Dept 3713, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Belle Vue Square, Broughton Road, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 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
  • 8
    icon of address Nina Learoyd, Embsay Mill Skipton Road, Embsay, Skipton, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 56 - Director → ME
  • 9
    THE SUPPLY REGISTER LIMITED - 2016-05-16
    ATP HEALTHCARE SERVICES LTD - 2015-10-16
    icon of address 3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,000 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    Company number 05893177
    Non-active corporate
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 31 - Director → ME
  • 11
    Company number 06697156
    Non-active corporate
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 63 - Director → ME
  • 12
    Company number 06697164
    Non-active corporate
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 62 - Director → ME
  • 13
    Company number 09427338
    Non-active corporate
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 54 - Director → ME
Ceased 38
  • 1
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JCJ DORMANT LTD - 2018-03-13
    JCJ LOCUMS LIMITED - 2012-02-23
    JCJ LIMITED - 2004-02-06
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2005-03-31
    IIF 45 - Director → ME
  • 3
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    JCJ HOLDINGS LIMITED - 2018-03-13
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    74,900 GBP2025-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2005-03-31
    IIF 50 - Director → ME
  • 4
    FUNMAIL LIMITED - 2000-05-18
    DC TECH LIMITED - 1999-07-16
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2006-08-07
    IIF 49 - Director → ME
    icon of calendar 2003-11-26 ~ 2004-12-31
    IIF 68 - Secretary → ME
  • 5
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-08-20
    IIF 33 - Director → ME
  • 6
    BNA HEALTHCARE LIMITED - 2010-11-11
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 26 - Director → ME
  • 7
    J.C.J. LOCUMS LIMITED - 2004-02-06
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    icon of address Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Officer
    icon of calendar 2002-11-22 ~ 2005-03-31
    IIF 46 - Director → ME
  • 8
    icon of address 7 Main Street, Cross Hills, Keighley, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,447 GBP2024-06-30
    Officer
    icon of calendar 2008-07-23 ~ 2012-11-10
    IIF 60 - Director → ME
  • 9
    CREDECARD UK LIMITED - 2010-01-08
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2007-06-29
    IIF 42 - Director → ME
  • 10
    TSPEAK UK LIMITED - 2010-01-30
    icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2007-06-15
    IIF 41 - Director → ME
  • 11
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 29 - Director → ME
  • 12
    PETTRA LIMITED - 2023-09-21
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    698,198 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2014-10-01 ~ 2021-08-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HOLT DOCTORS LIMITED - 2023-09-30
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,550,093 GBP2019-05-31
    Officer
    icon of calendar 2012-05-10 ~ 2021-08-09
    IIF 23 - Director → ME
    icon of calendar 2009-08-11 ~ 2012-02-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HOLT MEDICAL RECRUITMENT LIMITED - 2010-11-11
    icon of address Holt Doctors, $th Floor Belle Vue Mill, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 32 - Director → ME
  • 15
    icon of address 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-06 ~ 2014-10-15
    IIF 67 - Director → ME
  • 16
    icon of address 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2014-10-15
    IIF 58 - Director → ME
  • 17
    icon of address 3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-12-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-11-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,670,962 GBP2021-05-31
    Officer
    icon of calendar 2015-04-16 ~ 2021-08-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CHOOSEWATCH LIMITED - 1998-09-09
    icon of address Holt Doctors, 4th Floor Belle Vue Mills, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 30 - Director → ME
  • 20
    MEDACS HEALTHCARE GROUP LIMITED - 2011-12-15
    BROOMCO (998) LIMITED - 1995-12-29
    GWL HOLDINGS LIMITED - 1997-08-15
    CSG HEALTHCARE LIMITED - 2000-09-22
    BLUE ARROW HEALTHCARE LIMITED - 2008-03-05
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-07 ~ 1995-12-07
    IIF 66 - Director → ME
  • 21
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    MEDACS HEALTHCARE PLC - 2023-03-03
    LIGHTSURE LIMITED - 1990-08-03
    MMMR LIMITED - 1994-12-16
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-18
    IIF 59 - Director → ME
  • 22
    TP MEDICS LIMITED - 2011-04-12
    TP RESOURCE LIMITED - 2012-01-05
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2021-08-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MEDIC INTERNATIONAL LIMITED - 2011-10-17
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1997-12-31
    NESTOR MEDICAL GROUP LIMITED - 1992-11-30
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-11 ~ 2012-08-21
    IIF 48 - Director → ME
  • 24
    NETCLOCK LIMITED - 2005-03-09
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 28 - Director → ME
  • 25
    icon of address 38 Brookdale Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ 2023-06-19
    IIF 65 - Director → ME
  • 26
    PINNACLE HEALTH CARE LIMITED - 2010-11-11
    icon of address St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-08-20
    IIF 34 - Director → ME
  • 27
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 35 - Director → ME
  • 28
    PINNACLE PODIATRY SERVICES LIMITED - 2010-11-11
    NESTOR SOCIAL CARE LIMITED - 2006-08-23
    PINNACLE HEALTH CARE LIMITED - 2006-06-22
    STANDARD HEALTHCALL LIMITED - 1995-12-01
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 27 - Director → ME
  • 29
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,453,630 GBP2023-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2007-03-03
    IIF 39 - Director → ME
  • 30
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,845 GBP2019-05-31
    Officer
    icon of calendar 2014-02-28 ~ 2021-08-09
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Nina Learoyd, Embsay Mill Skipton Road, Embsay, Skipton, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 57 - Director → ME
  • 32
    ANOTHER.COM LIMITED - 2000-05-18
    FUNMAIL LIMITED - 2010-12-29
    GTP SOLUTIONS LIMITED - 2014-02-11
    icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2003-11-26 ~ 2007-06-15
    IIF 51 - Director → ME
    icon of calendar 2003-11-26 ~ 2007-06-15
    IIF 69 - Secretary → ME
  • 33
    icon of address 01.052 Denise Coates Foundation Building Home Farm Drive, Keele University, Keele, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,129,144 GBP2024-08-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-10-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2017-10-12
    IIF 16 - Has significant influence or control OE
  • 34
    THE SUPPLY REGISTER LIMITED - 2016-05-16
    ATP HEALTHCARE SERVICES LTD - 2015-10-16
    icon of address 3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,000 GBP2015-03-31
    Officer
    icon of calendar 2008-09-15 ~ 2017-01-21
    IIF 61 - Director → ME
  • 35
    Company number 02513051
    Non-active corporate
    Officer
    icon of calendar 1998-08-24 ~ 2002-08-15
    IIF 40 - Director → ME
    icon of calendar 2004-07-10 ~ 2007-04-24
    IIF 64 - Director → ME
  • 36
    Company number 03523860
    Non-active corporate
    Officer
    icon of calendar 1998-08-24 ~ 2007-04-24
    IIF 47 - Director → ME
  • 37
    Company number 04063204
    Non-active corporate
    Officer
    icon of calendar 2000-08-31 ~ 2007-06-15
    IIF 20 - Director → ME
  • 38
    Company number 04787200
    Non-active corporate
    Officer
    icon of calendar 2003-06-12 ~ 2005-05-31
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.