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

Roach, Gregory Dennis

    Related profiles found in government register
  • Roach, Gregory Dennis
    British company director born in November 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4 Van Alen Mews, Camelford Street, Brighton, East Sussex, BN2 1WQ

      IIF 1 IIF 2 IIF 3
    • icon of address 9, St George's Yard, Castle Street, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Roach, Gregory Dennis
    British director born in November 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4 Van Alen Mews, Camelford Street, Brighton, East Sussex, BN2 1WQ

      IIF 9
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW

      IIF 10 IIF 11
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 12
  • Roach, Gregory Dennis
    British company director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 5 Goldstone Way, Hove, East Sussex, BN3 7PA

      IIF 13
  • Roach, Gregory Dennis
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 5 Goldstone Way, Hove, East Sussex, BN3 7PA

      IIF 14
  • Roach, Gregory Dennis
    British ict director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 30a Rugby Place, Kemptown, Brighton, East Sussex, BN2 5JA

      IIF 15
  • Mr Gregory Dennis Roach
    British born in November 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 9, St George's Yard, Castle Street, Farnham, Surrey, GU9 7LW

      IIF 16 IIF 17
    • icon of address 9, St. George's Yard, Castle Street, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 18
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 19
    • icon of address 9, St George's Yard, Farnham, Surrey, GU9 7LW

      IIF 20 IIF 21
    • icon of address 9 St George's Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 22
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Unit 3b Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 25
  • Roach, Gregory Dennis
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St George's Yard, Castle Street, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 26 IIF 27
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 28
    • icon of address 9 St George's Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 29 IIF 30
  • Roach, Gregory Dennis
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Castle Street, Farnham, Surrey, GU9 7LW

      IIF 31
    • icon of address 9, St George's Yard, Castle Street, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 32
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW

      IIF 33
  • Roach, Gregory Dennis
    British director of companies born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 34
  • Roach, Gregory
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St. George's Yard, Castle Street, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    SCALE-UP FOCUS LIMITED - 2021-03-18
    SCALEATOR LIMITED - 2018-09-14
    SCALEUP DIRECTOR LIMITED - 2018-07-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,863 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 St George's Yard, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 9 St. Georges Yard, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    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
  • 5
    INFINTE POSSIBILITIES (UK) LIMITED - 2017-02-06
    icon of address Unit 3b Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -7,300 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 9 St George's Yard, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SEPREP LTD - 2017-11-07
    icon of address 9 St. George's Yard, Castle Street, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,637 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 9 St. Georges Yard, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 20
  • 1
    KADASTRE RISK MANAGEMENT LIMITED - 2013-09-12
    KADASTRE LIMITED - 2011-06-22
    icon of address 9 St. Georges Yard, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,628 GBP2016-12-31
    Officer
    icon of calendar 2010-09-17 ~ 2018-09-21
    IIF 28 - Director → ME
  • 2
    icon of address 9 St George's Yard, Castle Street, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2013-12-13
    IIF 5 - Director → ME
    icon of calendar 2010-03-29 ~ 2010-04-12
    IIF 6 - Director → ME
  • 3
    icon of address 9 St George's Yard, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-02
    IIF 20 - Has significant influence or control OE
  • 4
    icon of address 9 St. Georges Yard, Castle Street, Farnham, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,186 GBP2016-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2018-09-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address 9 St. Georges Yard, Castle Street, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2014-06-24
    IIF 7 - Director → ME
  • 6
    MARKEERA LIMITED - 2013-09-12
    BULLDOG DRIVE LIMITED - 2012-11-08
    MY CREDIT SCREEN LIMITED - 2010-08-10
    icon of address 9 St George's Yard, Castle Street, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,087 GBP2016-12-31
    Officer
    icon of calendar 2010-06-14 ~ 2018-09-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Has significant influence or control OE
  • 7
    SPIRITBETTER LIMITED - 1990-11-19
    icon of address Grange Park Lane, Willerby, East Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2006-08-02
    IIF 15 - Director → ME
  • 8
    XPS LIMITED - 2005-02-11
    XEROGRAPHIC PRINTING SERVICES LIMITED - 1996-03-08
    DATAPRO (COPYSHOP) LIMITED - 1987-08-03
    TEMPLEROCK LIMITED - 1986-06-27
    icon of address Grange Park Lane, Willerby, Hull, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2006-08-02
    IIF 14 - Director → ME
  • 9
    icon of address 9 St George's Yard, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2020-02-01
    IIF 29 - Director → ME
  • 10
    SEPREP LTD - 2017-11-07
    icon of address 9 St. George's Yard, Castle Street, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,637 GBP2019-12-31
    Officer
    icon of calendar 2016-06-03 ~ 2021-09-20
    IIF 27 - Director → ME
  • 11
    icon of address Westbury Court Church Road, Westbury-on-trym, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,334 GBP2016-10-31
    Officer
    icon of calendar 2008-10-13 ~ 2010-03-17
    IIF 1 - Director → ME
  • 12
    icon of address 9 St. George's Yard, Castle Street, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2022-04-29
    IIF 35 - Director → ME
  • 13
    icon of address 9 St George's Yard, Castle Street, Farnham, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    170,271 GBP2023-06-29
    Officer
    icon of calendar 2014-07-14 ~ 2021-09-20
    IIF 32 - Director → ME
  • 14
    icon of address 9 St. Georges Yard, Castle Street, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-27 ~ 2014-10-01
    IIF 4 - Director → ME
  • 15
    REAL INTERNATIONAL GROUP LIMITED - 2005-06-10
    REAL DIGITAL INTERNATIONAL LIMITED - 2004-12-08
    icon of address 2 Queensway, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-04 ~ 2007-05-11
    IIF 9 - Director → ME
  • 16
    icon of address 9 St. Georges Yard, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    173,121 GBP2023-06-30
    Officer
    icon of calendar 2007-03-20 ~ 2021-09-20
    IIF 33 - Director → ME
  • 17
    icon of address 9 St. Georges Yard, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2007-03-20 ~ 2021-09-20
    IIF 11 - Director → ME
  • 18
    icon of address Suite C2 Horsted Keynes Business Park Cinder Hill Lane, Horsted Keynes, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    170 GBP2023-10-31
    Officer
    icon of calendar 2005-07-18 ~ 2005-10-04
    IIF 13 - Director → ME
  • 19
    icon of address Carlton House 28/29 Carlton Terrace, Portslade, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    190,763 GBP2024-04-30
    Officer
    icon of calendar 2007-06-01 ~ 2010-05-21
    IIF 3 - Director → ME
  • 20
    icon of address Carlton House 28/29 Carlton Terrace, Portslade, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-04-30
    Officer
    icon of calendar 2007-06-01 ~ 2010-05-21
    IIF 2 - 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.