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

Gregory, Nicholas Charles

    Related profiles found in government register
  • Gregory, Nicholas Charles

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, Berkshire, RG5 4JB, United Kingdom

      IIF 1
    • icon of address C/o Luffman Limited - Accountants, 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 2 IIF 3
  • Gregory, Nicholas Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Olcote, High Street, Queen Camel, Somerset, BA22 7NQ, England

      IIF 4
  • Gregory, Nicholas Charles
    British business development born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dorset Aonb Partnership, County Hall, Colliton Park, Dorchester, DT1 1XJ, England

      IIF 5
  • Gregory, Nicholas Charles
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cameron Browne Accountants, 3a Headley Road, Woodley, Reading, Berkshire, RG5 4JB, England

      IIF 6
  • Gregory, Nicholas Charles
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 7
    • icon of address 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 8 IIF 9
    • icon of address C/o Luffmans Accounting Ltd, 3 Silverton High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 10
    • icon of address 1, High Street, Wincanton, Somerset, BA9 9JN, England

      IIF 11
  • Gregory, Nicholas Charles
    British financial consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Deneb Drive, Swindon, Wiltshire, SN25 2LB, England

      IIF 12
  • Gregory, Nicholas Charles
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cameron Browne Ltd (accountants), 3a Headley Road, Woodley, Reading, Bekshire, RG5 4JB, England

      IIF 13
    • icon of address 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 14
    • icon of address C/o Luffman Accountants Ltd, 3 Silverton High Street, Yenston, Templecombe, Somerset, BA8 0NF, England

      IIF 15
  • Gregory, Nicholas Charles
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, Berkshire, RG5 4JB, United Kingdom

      IIF 16
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 17 IIF 18
    • icon of address Cameron Browne - Accountants, 3a, Headley Road, Woodley, Reading, Berkshire, RG5 4JB, United Kingdom

      IIF 19
    • icon of address The Old Glove Factory, Bristol Road, Sherborne, Dorset, DT9 4HP, England

      IIF 20
    • icon of address C/o Go.wessex Limited, 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 21
    • icon of address C/o Luffman Limited - Accountants, 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 22 IIF 23
    • icon of address C/o Luffman Ltd - Accountants, 3 Silverton High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 24
    • icon of address 10, South Street, Wareham, BH20 4LT, England

      IIF 25
    • icon of address 5, Seymour Place, Wareham, Dorset, BH20 4LR, England

      IIF 26
    • icon of address 1, High Street, Wincanton, Somerset, BA9 9JN, England

      IIF 27
    • icon of address 3, Silverton High Street, Yenston, BA8 0NF, United Kingdom

      IIF 28
    • icon of address 3, Silverton, High Street, Yenston, Somerset, BA8 0NF, United Kingdom

      IIF 29 IIF 30
  • Mr Nicholas Gregory
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 31
  • Mr Nicholas Charles Gregory
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Luffman Accountants Ltd, 3 Silverton High Street, Yenston, Templecombe, Somerset, BA8 0NF, England

      IIF 32
  • Mr Nicholas Charles Gregory
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 33 IIF 34
    • icon of address 29, Deneb Drive, Swindon, Wiltshire, SN25 2LB, England

      IIF 35
    • icon of address C/o Go.wessex Limited, 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 36
    • icon of address C/o Luffman Limited - Accountants, 3 Silverton, High Street, Yenston, Templecombe, BA8 0NF, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Luffman Ltd - Accountants, 3 Silverton High Street, Yenston, Templecombe, BA8 0NF, United Kingdom

      IIF 39
    • icon of address 3, Silverton High Street, Yenston, BA8 0NF, United Kingdom

      IIF 40
    • icon of address 3, Silverton High Street, Yenston, BA8 0NF, United Kingdom

      IIF 41
    • icon of address Olcote, High Street, Queen Camel, Yeovil, BA22 7NQ, England

      IIF 42
  • Nicholas Charles Gregory
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 43 IIF 44
    • icon of address Cameron Browne - Accountants, 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 45
    • icon of address 3 Silverton, High Street, Yenston, Templecombe, BA8 0NF, United Kingdom

      IIF 46 IIF 47
    • icon of address C/o Luffmans Accounting Ltd, 3 Silverton High Street, Yenston, Templecombe, BA8 0NF, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3a Headley Road, Woodley, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Luffman Ltd - Accountants 3 Silverton High Street, Yenston, Templecombe, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    CAMERON BROWNE LTD - 2024-02-28
    icon of address 3a Headley Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CAMERON BROWNE LTD - 2025-08-20
    icon of address Cameron Browne - Accountants, 3a Headley Road, Woodley, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    LUFFMANS ACCOUNTING LIMITED - 2023-11-30
    icon of address C/o Cameron Browne Accountants 3a Headley Road, Woodley, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Dorset Aonb Partnership County Hall, Colliton Park, Dorchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,184 GBP2022-03-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 5 Seymour Place, Wareham, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-06-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address C/o Go.wessex Limited 3 Silverton, High Street, Yenston, Templecombe, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,119 GBP2016-04-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Silverton High Street, Yenston, Templecombe, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    YENSTON SERVICES LIMITED - 2022-11-14
    YENSTON CARPENTRY LIMITED - 2019-08-01
    icon of address 3 Silverton High Street, Yenston, Templecombe, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address C/o Joseph S. O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address C/o Cameron Browne Accountants 3a Headley Road, Woodley, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address The Old Glove Factory, Bristol Road, Sherborne, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 14
    LUFFMAN BUSINESS SERVICES LIMITED - 2022-09-06
    LUFFMAN EVENTS LIMITED - 2020-01-20
    LOVE TO BAKE LIMITED - 2018-05-03
    HICKORY DICKORY CAKES LIMITED - 2018-09-26
    icon of address C/o Luffman Accountants Ltd 3 Silverton High Street, Yenston, Templecombe, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2021-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LUFFMAN LIMITED - 2022-09-23
    LUFFMAN SUPPORT LTD - 2023-11-17
    icon of address C/o Cameron Browne Ltd (accountants) 3a Headley Road, Woodley, Reading, Bekshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2018-10-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    LETTINGS IN DORSET (WAREHAM) LIMITED - 2019-10-02
    icon of address 3 Silverton High Street, Yenston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 3a Headley Road, Woodley, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ 2023-11-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2023-11-30
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    icon of address 10 South Street, Wareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,673 GBP2024-08-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-07-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-06-18
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LETTINGS IN DORSET LIMITED - 2012-04-14
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2011-01-19
    IIF 30 - Director → ME
  • 4
    CAMERON BROWNE LTD - 2024-02-28
    icon of address 3a Headley Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-01-25
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3a Headley Road, Woodley, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ 2023-09-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-09-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Go.wessex Limited 3 Silverton, High Street, Yenston, Templecombe, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,119 GBP2016-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2013-04-01
    IIF 29 - Director → ME
  • 7
    CHRISTCHURCH ROAD STORES LTD - 2024-01-29
    DORSET GROWTH HUB LTD - 2022-11-08
    icon of address 29 Deneb Drive, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2018-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2024-01-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2024-01-27
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3a Headley Road, Woodley, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ 2023-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-09-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    icon of address C/o Luffman Limited - Accountants 3 Silverton, High Street, Yenston, Templecombe, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2022-03-25
    IIF 23 - Director → ME
    icon of calendar 2022-03-25 ~ 2022-03-25
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-03-25
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3a Headley Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ 2023-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 2023-10-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2014-10-31
    IIF 27 - 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.