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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gregory, Martin Paul

    Related profiles found in government register
  • Gregory, Martin Paul
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chase, Benfleet, Essex, SS7 3DF, United Kingdom

      IIF 1
    • Lodge, The Chase, Thundersley, Essex, SS7 3DF, United Kingdom

      IIF 2
    • Lodge, The Chase, Thundersley, SS7 3DF, United Kingdom

      IIF 3
    • Lodge, The Chase, Thundersley, Essex, SS7 3DF

      IIF 4
  • Gregory, Martin Paul
    British company director born in August 1962

    Resident in United Kingdom

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

      IIF 5
    • Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 6 IIF 7
  • Gregory, Martin Paul
    British director born in August 1962

    Resident in United Kingdom

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

      IIF 8
    • Point, Gardiners Lane South, Basilson, SS14 3AP, England

      IIF 9
    • Engine Shed, Top Station Road, Brackley, Northamptonshire, NN13 7NG, United Kingdom

      IIF 10
    • Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 11
  • Gregory, Martin Paul
    British salesman born in August 1962

    Resident in United Kingdom

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

      IIF 12
    • Engine Shed, Top Station Road, Brackley, NN13 7NG, England

      IIF 13
    • Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 14
  • Gregory, Martin Paul
    British managing director born in August 1962

    Resident in England

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

      IIF 15
  • Gregory, Martin
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lodge, The Chase, Thundersley, Essex, SS7 3DF

      IIF 16
  • Mr Martin Paul Gregory
    British born in August 1962

    Resident in United Kingdom

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

      IIF 17
    • Lodge, The Chase, Thundersley, SS7 3DF, England

      IIF 18
  • Gregory, Martin Paul
    British company director

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

      IIF 19
    • Engine Shed, Top Station Road, Brackley, NN13 7NG, England

      IIF 20
  • Gregory, Martin Paul
    British salesman

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

      IIF 21
  • Gregory, Martin
    English born in August 1962

    Resident in England

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

      IIF 22
  • Martin Paul Gregory
    British born in August 1962

    Resident in England

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

      IIF 23
    • Western Road, Rayleigh, Essex, SS6 7AY, England

      IIF 24
    • 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 25
  • Mr Martin Gregory
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lodge, The Chase, Benfleet, SS7 3DF, England

      IIF 26
  • Gregory, Martin

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

      IIF 27
    • Point, Gardiners Lane South, Basilson, SS14 3AP, England

      IIF 28
    • Lodge, The Chase, Thundersley, Essex, SS7 3DF, United Kingdom

      IIF 29
  • Martin Paul Gregory
    English born in August 1962

    Resident in England

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

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    58 BEAUFORT STREET RTM COMPANY LIMITED
    15882956
    Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (3 parents)
    Person with significant control
    2024-08-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    72 BROADWAY RTM COMPANY LIMITED
    16330186
    Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (6 parents)
    Person with significant control
    2025-06-25 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUTTRESS GROUP LIMITED
    - now 01632071
    THE MAIDAID GLASSWASHER COMPANY (LONDON) LIMITED
    - 2003-04-10 01632071
    WASH HOUSE FINANCE COMPANY LIMITED
    - 1990-06-21 01632071
    Hillier Hopkins Llp First Floor Radius House 51, Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    ~ 2020-08-25
    IIF 12 - Director → ME
    1998-07-31 ~ 2015-12-31
    IIF 19 - Secretary → ME
  • 4
    BUTTRESS HOLDINGS LIMITED
    12494013
    Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2023-08-01 ~ 2024-01-25
    IIF 15 - Director → ME
    Person with significant control
    2020-07-16 ~ 2024-01-25
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CASTLEGATE 123 LIMITED
    09448692 03770181... (more)
    C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (16 parents)
    Officer
    2015-03-03 ~ 2020-08-25
    IIF 7 - Director → ME
  • 6
    CATERPARTS LIMITED
    06745472
    C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (11 parents)
    Officer
    2008-11-10 ~ 2020-08-25
    IIF 10 - Director → ME
  • 7
    CRYSTAL HOUSE HOLDINGS LIMITED
    - now 01551393
    MAIDAID (EASTERN) LIMITED
    - 1991-06-21 01551393
    130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ now
    IIF 2 - Director → ME
  • 8
    CRYSTALTECH SERVICES (UK) LIMITED
    05249952
    14 Redbridge Enterprise Centre, Thompson Close, Ilford, United Kingdom
    Active Corporate (12 parents)
    Officer
    2008-12-09 ~ 2020-08-25
    IIF 14 - Director → ME
  • 9
    D & M ESTATES LIMITED
    03546227
    15 Western Road, Rayleigh, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1998-04-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DACE GROUP LIMITED
    - now 09377566
    TOP TABLE ASSOCIATES LIMITED - 2015-02-12
    C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2015-03-10 ~ 2020-08-25
    IIF 6 - Director → ME
  • 11
    GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED
    - now 01337841
    MAIDAID LIMITED
    - 2012-01-05 01337841 03589264
    HALCYON CATERING EQUIPMENT (UK) LIMITED
    - 2005-04-11 01337841
    HERDAL CATERING EQUIPMENT (UK) LIMITED - 1978-12-31
    C/o Hillier Hopkins Llp First House, Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (12 parents)
    Officer
    2000-10-31 ~ 2020-08-25
    IIF 13 - Director → ME
    2000-10-31 ~ 2015-12-31
    IIF 20 - Secretary → ME
  • 12
    GREY SIMMONDS LIMITED
    - now 06745594 03589264
    GREY SIMMONDS MAIDAID LIMITED
    - 2012-03-14 06745594 03589264
    C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (11 parents)
    Officer
    2008-11-10 ~ 2020-08-25
    IIF 11 - Director → ME
  • 13
    HC 1223 LIMITED
    08956945 09015306... (more)
    130 2nd Floor, Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 9 - Director → ME
    2014-03-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    HC 1224 LIMITED
    08956978 08957055... (more)
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-03-25 ~ now
    IIF 3 - Director → ME
    2014-03-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    HC 1225 LIMITED
    08957055 09839896... (more)
    C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-03-25 ~ 2020-08-25
    IIF 8 - Director → ME
    2014-03-25 ~ 2015-12-31
    IIF 27 - Secretary → ME
  • 16
    LEIGH ROAD DEVELOPMENTS LTD
    13647450
    15 Western Road, Rayleigh, England
    Active Corporate (2 parents)
    Officer
    2021-09-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MAIDAID LIMITED
    - now 03589264 01337841
    GREY SIMMONDS LIMITED
    - 2012-03-14 03589264 06745594
    GREY SIMMONDS MAIDAID LIMITED
    - 2005-12-28 03589264 06745594
    GREY SIMMONDS (MANOR) LIMITED
    - 2002-02-01 03589264
    GOWERCROSS LIMITED - 1998-07-13
    C/o Hillier Hopkins First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (16 parents)
    Officer
    2001-12-19 ~ 2020-08-25
    IIF 5 - Director → ME
    2001-12-19 ~ 2015-12-31
    IIF 21 - Secretary → ME
  • 18
    PAULMART PROPERTY LIMITED
    09494456
    Oaklea Lodge, The Chase, Benfleet, Essex, England
    Active Corporate (2 parents)
    Officer
    2015-03-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    QUBE CATERING EQUIPMENT LIMITED
    04669822
    The Rayleigh Club, Hullbridge Road, Rayleigh, England
    Active Corporate (6 parents)
    Officer
    2012-10-05 ~ 2015-12-11
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.