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 Kevin Lee Gregory

    Related profiles found in government register
  • Mr Kevin Lee Gregory
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Bencroft Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 4
  • Mr Kevin Lee Gregory
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Mulberry Green, Harlow, CM17 0ET, England

      IIF 5
    • icon of address 10-12, Mulberry Green, Harlow, CM17 0ET, United Kingdom

      IIF 6
    • icon of address 10, - 12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 7
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 12
  • Kevin Lee Gregory
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Mulberry Green, Harlow, CM17 0ET, United Kingdom

      IIF 13
  • Gregory, Kevin Lee
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Mulberry Green, Harlow, Essex, CM17 0ET, United Kingdom

      IIF 14 IIF 15
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Gregory, Kevin Lee
    British builder born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gem House 1, Dunhams Lane, Letchworth, Herts, SG6 1GL

      IIF 19 IIF 20
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 21
  • Gregory, Kevin Lee
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, - 12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 22
    • icon of address Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 23
  • Gregory, Kevin Lee
    British developer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Mulberry Green, Harlow, Essex, CM17 0ET, England

      IIF 24
  • Gregory, Kevin Lee
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Kevin Lee
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Mulberry Green, Harlow, CM17 0ET, England

      IIF 50
    • icon of address 10-12, Mulberry Green, Old Harlow, Essex, CM17 0ET, England

      IIF 51
  • Gregory, Kevin Lee
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bencroft, Dassels, Braughing, Ware, Hertfordshire, SG11 2RW, England

      IIF 52
  • Gregory, Kevin Lee
    British

    Registered addresses and corresponding companies
    • icon of address Foxglove Farm, Dunmow Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 10 - 12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 51 - Director → ME
  • 4
    FOXLEY COUNTRY HOMES 2018 LTD - 2021-07-09
    icon of address 10-12 Mulberry Green, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,113,078 GBP2024-06-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 33 - Director → ME
  • 5
    FOXLEY COUNTRY HOMES (3) LTD - 2021-07-09
    icon of address 10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    213,569 GBP2024-06-30
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 34 - Director → ME
  • 6
    FOXLEY COUNTRY HOMES (4) LTD - 2021-07-09
    icon of address 10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    259,288 GBP2024-06-30
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 36 - Director → ME
  • 7
    FOXLEY COUNTRY HOMES LTD - 2021-07-09
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -364,469 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 48 - Director → ME
  • 8
    FOXLEY CG LTD - 2021-07-09
    icon of address 10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -70,618 GBP2024-06-30
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 14 - Director → ME
  • 9
    FOXLEY QF LTD - 2021-07-09
    icon of address 10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,058 GBP2024-06-30
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 15 - Director → ME
  • 10
    FOXLEY HM LIMITED - 2021-07-09
    icon of address 10-12 Mulberry Green, Harlow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 50 - Director → ME
  • 11
    FOXLEY COUNTRY HOMES (2) LTD - 2020-03-19
    icon of address 10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,312 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229,079 GBP2016-04-30
    Officer
    icon of calendar 1999-11-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,670 GBP2024-06-30
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -5,414 GBP2024-06-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 16
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -205,513 GBP2015-07-31
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,183 GBP2020-06-30
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address 10-12 Mulberry Green, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,145 GBP2021-06-30
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,413,499 GBP2020-06-30
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,066,397 GBP2024-06-30
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,931,714 GBP2017-12-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 10-12 Mulberry Green, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,917 GBP2017-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,754 GBP2021-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 44 - Director → ME
  • 25
    WARREN FARM CLASSICS LIMITED - 2016-01-19
    FOXLEY CLASSICS LIMITED - 2016-01-14
    FOXLEY EASTERN LIMITED - 2014-09-23
    FOXLEY BUILDERS (EASTERN) LIMITED - 2013-08-14
    DASSELS LIMITED - 2011-03-25
    LEGGATE ASSOCIATES LTD - 2010-09-16
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433,721 GBP2019-01-31
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 18
  • 1
    icon of address 12 Chequers Lane, Dunmow, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,887 GBP2025-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2016-02-07
    IIF 52 - Director → ME
  • 2
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-03-12 ~ 2019-05-10
    IIF 19 - Director → ME
  • 3
    FOXLEY COUNTRY HOMES LTD - 2021-07-09
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -364,469 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FOXLEY INVESTMENTS LTD - 2021-07-09
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    64,551 GBP2025-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-10-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-25
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    FOXLEY FREEHOLDS LIMITED - 2021-07-09
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-21 ~ 2021-10-25
    IIF 28 - Director → ME
  • 6
    FOXLEY HM LIMITED - 2021-07-09
    icon of address 10-12 Mulberry Green, Harlow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-16 ~ 2022-12-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address Appleyard Cottage Duck Street, Wendens Ambo, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2012-11-29
    IIF 26 - Director → ME
  • 8
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,670 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-04
    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
  • 9
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -5,414 GBP2024-06-30
    Officer
    icon of calendar 2015-07-29 ~ 2021-07-07
    IIF 49 - Director → ME
  • 10
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2015-07-15
    IIF 25 - Director → ME
    icon of calendar 2007-05-01 ~ 2015-07-15
    IIF 53 - Secretary → ME
  • 11
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,183 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 10-12 Mulberry Green, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,668 GBP2024-06-30
    Officer
    icon of calendar 2020-09-30 ~ 2020-12-11
    IIF 37 - Director → ME
  • 13
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2021-06-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-04-02 ~ 2019-05-10
    IIF 20 - Director → ME
  • 15
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2023-03-06
    IIF 24 - Director → ME
  • 16
    TAWNY LETTINGS LTD - 2017-12-11
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2023-03-07
    IIF 31 - Director → ME
  • 17
    icon of address 1-5 The Limes Stables, Sliver Street, Stansted Mountfitchet, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2008-07-17 ~ 2014-04-01
    IIF 27 - Director → ME
  • 18
    icon of address 10-12 Mulberry Green, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,503 GBP2022-06-30
    Officer
    icon of calendar 2020-05-14 ~ 2021-07-07
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.