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, Peter Andrew

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

    Resident in United Kingdom

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

      IIF 1
    • 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 2 IIF 3 IIF 4
    • 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 6 IIF 7
    • 4th Floor, 1 Belle Vue, Broughton Road, Skipton, North Yorkshire, BD13 5EW, England

      IIF 8
    • 4th Floor, 1 Belle Vue Square, Skipton, BD23 1FJ, United Kingdom

      IIF 9
  • Gregory, Peter Andrew
    British company director born in July 1956

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 12
  • 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
    • 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 43
  • 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
    • 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 48
  • Gregory, Peter Andrew
    British born in July 1956

    Resident in England

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

      IIF 49
  • Gregory, Peter Andrew
    British born in July 1956

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

      IIF 50
  • Mr Peter Andrew Gregory
    British born in July 1956

    Resident in United Kingdom

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

      IIF 51 IIF 52
    • 1 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 53 IIF 54 IIF 55
    • 1, Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ

      IIF 56
    • 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 57 IIF 58 IIF 59
    • 3, Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 63
    • 4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ

      IIF 64
    • 4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ, United Kingdom

      IIF 65
    • 4th Floor, 1 Belle Vue Square, Skipton, BD23 1FJ, United Kingdom

      IIF 66
  • Gregory, Peter Andrew
    British

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

      IIF 67
  • Gregory, Peter Andrew
    British director

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

      IIF 68
  • Gregory, Peter
    British director born in July 1956

    Resident in Great Britain

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

      IIF 69
child relation
Offspring entities and appointments
Active 12
  • 1
    3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-15 ~ dissolved
    IIF 46 - Director → ME
  • 2
    3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-15 ~ dissolved
    IIF 47 - Director → ME
  • 3
    4th Floor 1 Belle Vue Square, Skipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 39 - Director → ME
  • 4
    3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,715 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    CODY RECRUITMENT LTD - 2008-07-28
    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
    2008-07-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Dept 3713, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    1 Belle Vue Square, Broughton Road, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    One, Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 21 - Director → ME
  • 10
    71 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Nina Learoyd, Embsay Mill Skipton Road, Embsay, Skipton, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2011-04-07 ~ now
    IIF 40 - Director → ME
  • 12
    THE SUPPLY REGISTER LIMITED - 2016-05-16
    Related registration: 10208779
    ATP HEALTHCARE SERVICES LTD - 2015-10-16
    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
    2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-06-27 ~ 2019-06-27
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JCJ DORMANT LTD - 2018-03-13
    JCJ LOCUMS LIMITED - 2012-02-23
    Related registrations: 05651496, 05790018, 02273072
    JCJ LIMITED - 2004-02-06
    Related registration: 02273072
    Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2003-06-12 ~ 2005-03-31
    IIF 33 - Director → ME
  • 3
    JCJ HOLDINGS LIMITED - 2018-03-13
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    74,900 GBP2025-03-31
    Officer
    2002-04-29 ~ 2005-03-31
    IIF 7 - Director → ME
  • 4
    Other registered number: 03941797
    FUNMAIL LIMITED - 2000-05-18
    Related registration: 03941797
    DC TECH LIMITED - 1999-07-16
    Related registration: 04063204
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-11-26 ~ 2006-08-07
    IIF 6 - Director → ME
    2003-11-26 ~ 2004-12-31
    IIF 67 - Secretary → ME
  • 5
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-08-20
    IIF 23 - Director → ME
  • 6
    BNA HEALTHCARE LIMITED - 2010-11-11
    One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 16 - Director → ME
  • 7
    CHEVIOT ARTUS PLC - 2006-05-22
    Related registration: 03523860
    CHEVIOT ARTUS OCCUPATIONAL HEALTH PLC - 1999-11-30
    CHEVIOT CONSULTANCY LIMITED - 1998-10-07
    FLAXWAY LIMITED - 1990-07-24
    Suite 309 New Loom House, 101 Back Church Lane, London
    Dissolved Corporate
    Officer
    1998-08-24 ~ 2002-08-15
    IIF 28 - Director → ME
    2004-07-10 ~ 2007-04-24
    IIF 48 - Director → ME
  • 8
    Other registered number: 02513051
    CHEVIOT ARTUS HOLDINGS LIMITED - 2006-05-22
    HEALTH DEVELOPMENT LIMITED - 2001-08-23
    Suite 309 New Loom House, 101 Back Church Lane, London
    Dissolved Corporate
    Officer
    1998-08-24 ~ 2007-04-24
    IIF 35 - Director → ME
  • 9
    Other registered number: 05755169
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    Related registration: 04708485
    J.C.J. LOCUMS LIMITED - 2004-02-06
    Related registrations: 04708485, 05651496, 05790018
    Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Officer
    2002-11-22 ~ 2005-03-31
    IIF 34 - Director → ME
  • 10
    CODY BLUE LIMITED - 2024-02-15
    3 Gainsborough Court, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-08 ~ 2025-09-23
    IIF 11 - Director → ME
    Person with significant control
    2023-08-08 ~ 2025-09-23
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    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
    2008-07-23 ~ 2012-11-10
    IIF 44 - Director → ME
  • 12
    CREDECARD UK LIMITED - 2010-01-08
    5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2002-06-25 ~ 2007-06-29
    IIF 30 - Director → ME
  • 13
    TSPEAK UK LIMITED - 2010-01-30
    Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-12-21 ~ 2007-06-15
    IIF 29 - Director → ME
  • 14
    Other registered number: 03661600
    GREYSPARK LTD - 2004-09-27
    GREY SPARK LIMITED - 2003-03-06
    Navigation House, Belmont Wharf, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    2000-08-31 ~ 2007-06-15
    IIF 12 - Director → ME
  • 15
    One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 19 - Director → ME
  • 16
    PETTRA LIMITED - 2023-09-21
    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
    2014-10-01 ~ 2021-08-09
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-09
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Other registered number: 03396520
    HOLT DOCTORS LIMITED - 2023-09-30
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,550,093 GBP2019-05-31
    Officer
    2009-08-11 ~ 2012-02-28
    IIF 31 - Director → ME
    2012-05-10 ~ 2021-08-09
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HOLT MEDICAL RECRUITMENT LIMITED - 2010-11-11
    Related registration: 06832618
    Holt Doctors, $th Floor Belle Vue Mill, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 22 - Director → ME
  • 19
    Healthcare Locums Plc, 10 Old Bailey Old Bailey, London, England
    Dissolved Corporate
    Officer
    2003-06-12 ~ 2005-05-31
    IIF 32 - Director → ME
  • 20
    2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-03-06 ~ 2014-10-15
    IIF 69 - Director → ME
  • 21
    2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (7 parents)
    Officer
    2007-08-31 ~ 2014-10-15
    IIF 42 - Director → ME
  • 22
    3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-12-01
    IIF 5 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-11-01
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,670,962 GBP2021-05-31
    Officer
    2015-04-16 ~ 2021-08-09
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-09
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CHOOSEWATCH LIMITED - 1998-09-09
    Holt Doctors, 4th Floor Belle Vue Mills, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 20 - Director → ME
  • 25
    MEDACS HEALTHCARE GROUP LIMITED - 2011-12-15
    Related registration: 07880625
    BLUE ARROW HEALTHCARE LIMITED - 2008-03-05
    CSG HEALTHCARE LIMITED - 2000-09-22
    Related registration: 03140174
    GWL HOLDINGS LIMITED - 1997-08-15
    BROOMCO (998) LIMITED - 1995-12-29
    33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    1995-12-07 ~ 1995-12-07
    IIF 50 - Director → ME
  • 26
    MEDACS HEALTHCARE PLC - 2023-03-03
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    MMMR LIMITED - 1994-12-16
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    LIGHTSURE LIMITED - 1990-08-03
    33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    ~ 1996-10-18
    IIF 43 - Director → ME
  • 27
    TP RESOURCE LIMITED - 2012-01-05
    TP MEDICS LIMITED - 2011-04-12
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-22 ~ 2021-08-09
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MEDIC INTERNATIONAL LIMITED - 2011-10-17
    Related registration: 02583346
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1997-12-31
    Related registrations: 01242883, 02583346
    NESTOR MEDICAL GROUP LIMITED - 1992-11-30
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate
    Officer
    2009-08-11 ~ 2012-08-21
    IIF 36 - Director → ME
  • 29
    NETCLOCK LIMITED - 2005-03-09
    One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 18 - Director → ME
  • 30
    38 Brookdale Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-18 ~ 2023-06-19
    IIF 49 - Director → ME
  • 31
    PINNACLE HEALTH CARE LIMITED - 2010-11-11
    Related registration: 03120093
    St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-08-20
    IIF 24 - Director → ME
  • 32
    The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 25 - Director → ME
  • 33
    PINNACLE PODIATRY SERVICES LIMITED - 2010-11-11
    NESTOR SOCIAL CARE LIMITED - 2006-08-23
    PINNACLE HEALTH CARE LIMITED - 2006-06-22
    Related registration: 05854907
    STANDARD HEALTHCALL LIMITED - 1995-12-01
    One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 17 - Director → ME
  • 34
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,453,630 GBP2023-03-31
    Officer
    2004-01-05 ~ 2007-03-03
    IIF 27 - Director → ME
  • 35
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,845 GBP2019-05-31
    Officer
    2014-02-28 ~ 2021-08-09
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Nina Learoyd, Embsay Mill Skipton Road, Embsay, Skipton, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 41 - Director → ME
  • 37
    Other registered number: 08790816
    GTP SOLUTIONS LIMITED - 2014-02-11
    Related registration: 08790816
    FUNMAIL LIMITED - 2010-12-29
    Related registration: 03661600
    ANOTHER.COM LIMITED - 2000-05-18
    Related registration: 03661600
    Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2003-11-26 ~ 2007-06-15
    IIF 37 - Director → ME
    2003-11-26 ~ 2007-06-15
    IIF 68 - Secretary → ME
  • 38
    Other registered number: 06697159
    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
    2016-06-01 ~ 2017-10-12
    IIF 38 - Director → ME
    Person with significant control
    2016-06-10 ~ 2017-10-12
    IIF 66 - Has significant influence or control OE
  • 39
    THE SUPPLY REGISTER LIMITED - 2016-05-16
    Related registration: 10208779
    ATP HEALTHCARE SERVICES LTD - 2015-10-16
    3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,000 GBP2015-03-31
    Officer
    2008-09-15 ~ 2017-01-21
    IIF 45 - 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.