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 Keith Gregory

    Related profiles found in government register
  • Mr Keith Gregory
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chagford Street, London, NW1 6EB

      IIF 1
    • icon of address 36, Chagford Street, London, NW1 6EB, England

      IIF 2
    • icon of address Third Floor 85 Western Road, Romford, Romford, Greater London, RM1 3LS

      IIF 3
  • Keith Gregory
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Western Road, Romford, RM1 3LS, England

      IIF 4
  • Mr Keith Gregory
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor 85, Western Road, Romford, RM1 3LS

      IIF 5
  • Mrs Kate Gregory
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chagford Street, London, NW1 6EB, England

      IIF 6
  • Mrs Kate Gregory
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chagford Street, London, NW1 6EB, England

      IIF 7
  • Mr Keith Gregory
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Maygrove Road, London, NW6 2EG, England

      IIF 8
    • icon of address C/o 75 Maygrove Road London, C/o 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 9
    • icon of address 85, Western Road, Third Floor, Romford, RM1 3LS, United Kingdom

      IIF 10
    • icon of address Suite 3, 85 Western Road, Romford, Greater London, RM1 3LS, United Kingdom

      IIF 11
  • Gregory, Keith
    English company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Chagford Street, Dorset Square, Marylebone, London, NW1 6EB

      IIF 12
    • icon of address Saint Edwards Trust, C/o 75 Maygrove Road, West Hampsead, London, London, NW6 2EG, England

      IIF 13
    • icon of address 85, Western Road, Romford, RM1 3LS, England

      IIF 14
  • Gregory, Keith
    English company secretary/director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chagford Street, London, NW1 6EB, England

      IIF 15
  • Gregory, Keith
    English director and company secretary born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chagford Street, London, NW1 6EB, England

      IIF 16
  • Mr Keith Gregory
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Rear Of 85 Western Road, Western Road, Romford, RM1 3LS

      IIF 17
  • Gregory, Kate
    English director and company secretary born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chagford Street, London, NW1 6EB, England

      IIF 18 IIF 19
  • Gregory, Keith
    British administrator & co-ordinator born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 85, Western Road, Romford, Essex, RM1 3LS, England

      IIF 20
  • Gregory, Kate
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chagford Street, London, NW1 6EB, England

      IIF 21
  • Gregory, Keith
    English company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Chagford Street, London, NW1 6EB, England

      IIF 22
    • icon of address 75, Maygrove Road, London, NW6 2EG, England

      IIF 23
    • icon of address 85, Western Road, Third Floor, Romford, RM1 3LS, United Kingdom

      IIF 24
    • icon of address Suite 3, 85 Western Road, Romford, Greater London, RM1 3LS, United Kingdom

      IIF 25
  • Gregory, Keith
    English director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 26
    • icon of address C/o 75 Maygrove Road London, C/o 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 27
    • icon of address Rear Of 85 Western Road, Third Floor, Romford, RM1 3LS, England

      IIF 28
    • icon of address Third Floor 85, Western Road, Romford, RM1 3LS

      IIF 29
  • Gregory, Keith
    British clerk born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25 Block 4, Fieldgate Mansions Aldgate, London, E1 1EY

      IIF 30
  • Gregory, Keith
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-37, Chagford Street, London, NW1 6EB

      IIF 31
  • Gregory, Keith
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Bilton Road Benfleet, Bilton Road, Benfleet, SS7 2HH, England

      IIF 32
    • icon of address 35, Chagford Street, London, NW1 6EB, England

      IIF 33
    • icon of address Third Floor 85 Western Road, Romford, Romford, Greater London, RM1 3LS, England

      IIF 34
  • Gregory, Keith
    British legal executive born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 85 Western Road, Romford, RM1 3LS, England

      IIF 35
  • Gregory, Keith
    British none born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chagford Street, London, NW1 6EB

      IIF 36 IIF 37
    • icon of address 35, Chagford Street, London, NW1 6EB, England

      IIF 38
    • icon of address 36, Chagford Street, London, NW1 6EB

      IIF 39
  • Gregory, Kate
    British none born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 75 Maygrove Road, West Hampsead, London, NW6 2EG

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 35 Chagford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 36 Chagford Street Dorset Square, Marylebone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 3
    STOREFAIR - 2020-06-24
    icon of address 36 Chagford Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o 75 Maygrove Road, West Hampsead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Third Floor 85 Western Road, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Third Floor, 85 Western Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 35 - Director → ME
  • 7
    STOREFAIR LTD - 2020-10-12
    icon of address 36 Chagford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 Chagford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address C/o 75 Maygrove Road London, C/o 75 Maygrove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 Chagford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-11-30
    Officer
    icon of calendar 2021-11-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-11-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 3 Rear Of 85 Western Road, Western Road, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    1,440 GBP2023-09-30
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 85 Western Road, Third Floor, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-24
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Saint Edwards Trust, C/o 75 Maygrove Road, West Hampsead, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,100 GBP2025-01-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 36-37 Chagford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 15
    GOBI ENERGY LIMITED - 2021-04-23
    icon of address 75 Maygrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 35 Chagford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,308 GBP2016-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 35 Chagford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 36 Chagford Street, Regents Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 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
  • 19
    XAVIER PROPERTY DEVELOPMENT LTD - 2023-12-09
    icon of address 85 Western Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BUSINESS 2 BUSINESS SOLUTIONS LIMITED - 2017-12-08
    icon of address Third Floor 85 Western Road, Romford, Romford, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2023-04-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2023-03-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    BLACK SWAN RISK SOLUTIONS LTD - 2024-04-09
    icon of address 75 Maygrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,480 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ 2024-04-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2024-04-03
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address 36 Chagford Street, London, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2019-04-04
    IIF 36 - Director → ME
  • 4
    STOREFAIR LTD - 2020-10-12
    icon of address 36 Chagford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-03-30
    IIF 21 - Director → ME
    icon of calendar 2021-03-30 ~ 2022-08-30
    IIF 15 - Director → ME
    icon of calendar 2020-07-14 ~ 2020-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2021-03-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address Veale Wasborough Vizards Llp Barnards Inn, 86 Fetter Lane, London
    Liquidation Corporate
    Officer
    icon of calendar 2001-09-14 ~ 2014-08-10
    IIF 30 - Director → ME
  • 6
    icon of address 36 Chagford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2021-11-26
    IIF 18 - Director → ME
  • 7
    icon of address 22 Bilton Road Benfleet, Bilton Road, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-25 ~ 2018-05-29
    IIF 32 - 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.