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, Keith

    Related profiles found in government register
  • Gregory, Keith
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Saint Edwards Trust, C/o 75 Maygrove Road, West Hampsead, London, London, NW6 2EG, England

      IIF 1
    • 85, Western Road, Romford, RM1 3LS, England

      IIF 2
  • Gregory, Keith
    English company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Chagford Street, Dorset Square, Marylebone, London, NW1 6EB

      IIF 3
    • 36-37, Chagford Street, London, NW1 6EB

      IIF 4
  • Gregory, Keith
    English company secretary/director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 5
  • Gregory, Keith
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22 Bilton Road Benfleet, Bilton Road, Benfleet, SS7 2HH, England

      IIF 6
    • 35, Chagford Street, London, NW1 6EB, England

      IIF 7
  • Gregory, Keith
    English director and company secretary born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 8
  • Gregory, Keith
    English legal executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 85 Western Road, Romford, RM1 3LS, England

      IIF 9
  • Gregory, Keith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 85, Western Road, Romford, Essex, RM1 3LS, England

      IIF 10
  • Gregory, Kate
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 11 IIF 12
  • Gregory, Kate
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 13
  • Gregory, Keith
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 14
    • Rear Of 85 Western Road, Third Floor, Romford, RM1 3LS, England

      IIF 15
    • Suite 3, 85 Western Road, Romford, Greater London, RM1 3LS, United Kingdom

      IIF 16
    • Third Floor 85, Western Road, Romford, RM1 3LS

      IIF 17
  • Gregory, Keith
    English company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Maygrove Road, London, NW6 2EG, England

      IIF 18
    • 85, Western Road, Third Floor, Romford, RM1 3LS, United Kingdom

      IIF 19
  • Gregory, Keith
    English director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 20
    • C/o 75 Maygrove Road London, C/o 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 21
  • Keith Gregory
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85, Western Road, Romford, RM1 3LS, England

      IIF 22
  • Mr Keith Gregory
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB

      IIF 23
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 24 IIF 25
    • Suite 3 Rear Of 85 Western Road, Western Road, Romford, RM1 3LS

      IIF 26
    • Third Floor 85 Western Road, Romford, Romford, Greater London, RM1 3LS

      IIF 27
  • Mrs Kate Gregory
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 28
  • Gregory, Keith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chagford Street, London, NW1 6EB

      IIF 29
    • 36, Chagford Street, London, NW1 6EB

      IIF 30
  • Gregory, Keith
    British clerk born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25 Block 4, Fieldgate Mansions Aldgate, London, E1 1EY

      IIF 31
  • Gregory, Keith
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor 85 Western Road, Romford, Romford, Greater London, RM1 3LS, England

      IIF 32
  • Gregory, Keith
    British none born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chagford Street, London, NW1 6EB

      IIF 33
    • 35, Chagford Street, London, NW1 6EB, England

      IIF 34
  • Mrs Kate Gregory
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 35
  • Mr Keith Gregory
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor 85, Western Road, Romford, RM1 3LS

      IIF 36
  • Gregory, Kate
    British none born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 75 Maygrove Road, West Hampsead, London, NW6 2EG

      IIF 37
  • Mr Keith Gregory
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Maygrove Road, London, NW6 2EG, England

      IIF 38
    • C/o 75 Maygrove Road London, C/o 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 39
    • 85, Western Road, Third Floor, Romford, RM1 3LS, United Kingdom

      IIF 40
    • Suite 3, 85 Western Road, Romford, Greater London, RM1 3LS, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    ADVERTEYES LIMITED
    09718774
    35 Chagford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BARRELTEC LIMITED
    08115698
    36 Chagford Street Dorset Square, Marylebone, London
    Dissolved Corporate (4 parents)
    Officer
    2017-02-23 ~ dissolved
    IIF 3 - Director → ME
  • 3
    CAMPION & FISHER LTD
    - now 09100434
    STOREFAIR
    - 2020-06-24 09100434 09515197, 12739790
    36 Chagford Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-06-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    CHAGFORD MOTOR VEHICLES LTD
    - now 08938369
    BUSINESS 2 BUSINESS SOLUTIONS LIMITED
    - 2017-12-08 08938369
    Third Floor 85 Western Road, Romford, Romford, Greater London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2014-03-13 ~ 2023-04-01
    IIF 32 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-03-24
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    COMMUNITY BUILDING SOLUTIONS
    10921069
    C/o 75 Maygrove Road, West Hampsead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-08-17 ~ dissolved
    IIF 37 - Director → ME
  • 6
    CONSULTANCY GROUP LTD - now
    BLACK SWAN RISK SOLUTIONS LTD
    - 2024-04-09 11949676
    75 Maygrove Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,480 GBP2024-04-30
    Officer
    2019-04-16 ~ 2024-04-03
    IIF 18 - Director → ME
    Person with significant control
    2019-04-16 ~ 2024-04-03
    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
  • 7
    EAST LONDON LAW CENTRE
    06038385
    Third Floor 85 Western Road, Romford
    Active Corporate (12 parents)
    Equity (Company account)
    -440 GBP2024-12-31
    Officer
    2015-12-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 36 - Has significant influence or control OE
  • 8
    ENVIROGANIC LIMITED
    08535664
    Third Floor, 85 Western Road, Romford
    Dissolved Corporate (2 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 9
    36 Chagford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2015-03-27 ~ 2019-04-04
    IIF 33 - Director → ME
  • 10
    FAIRSTORE LTD
    - now 12739790 09515197, 09100434
    STOREFAIR LTD
    - 2020-10-12 12739790 09515197, 09100434
    36 Chagford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-03-30 ~ 2022-08-30
    IIF 5 - Director → ME
    2020-07-14 ~ 2020-12-01
    IIF 8 - Director → ME
    2020-12-01 ~ 2021-03-30
    IIF 13 - Director → ME
    Person with significant control
    2020-07-14 ~ 2021-03-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    2021-04-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    GARNETT FISHER
    09308439
    36 Chagford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-11-12 ~ now
    IIF 29 - Director → ME
  • 12
    LEGAL ACTION
    04287782
    Veale Wasborough Vizards Llp Barnards Inn, 86 Fetter Lane, London
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    2001-09-14 ~ 2014-08-10
    IIF 31 - Director → ME
  • 13
    LEGAL COSTS SOLUTIONS LIMITED
    11492936
    C/o 75 Maygrove Road London, C/o 75 Maygrove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 14
    NORSEMAN PROPERTY SERVICES LIMITED
    13026497
    36 Chagford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-11-30
    Officer
    2021-11-27 ~ 2025-08-16
    IIF 12 - Director → ME
    2021-11-25 ~ now
    IIF 14 - Director → ME
    2020-11-17 ~ 2021-11-26
    IIF 11 - Director → ME
    Person with significant control
    2020-11-17 ~ 2025-08-13
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2025-08-13 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    NORSEMANBUILD LIMITED
    08216434
    Suite 3 Rear Of 85 Western Road, Western Road, Romford
    Active Corporate (3 parents)
    Equity (Company account)
    1,440 GBP2023-09-30
    Officer
    2014-08-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 26 - Right to appoint or remove directors OE
  • 16
    RED STAR FOOTBALL ACADEMY
    09561165
    22 Bilton Road Benfleet, Bilton Road, Benfleet, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-25 ~ 2018-05-29
    IIF 6 - Director → ME
  • 17
    RINELLA LIMITED
    13791343
    85 Western Road, Third Floor, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-24
    Officer
    2021-12-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    SAINT EDWARD'S TRUST
    05631664
    Saint Edwards Trust, C/o 75 Maygrove Road, West Hampsead, London, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,100 GBP2025-01-31
    Officer
    2014-09-22 ~ now
    IIF 1 - Director → ME
  • 19
    SPRAYKWICK LIMITED
    08167946
    36-37 Chagford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 20
    TARGETECH LIMITED
    - now 12097185
    GOBI ENERGY LIMITED
    - 2021-04-23 12097185
    75 Maygrove Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 10 - Director → ME
  • 21
    THOMAS MORE
    08966402
    35 Chagford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,308 GBP2016-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 34 - Director → ME
  • 22
    THOMAS MORE ACCOUNTANCY LIMITED
    09659810
    35 Chagford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 7 - Director → ME
  • 23
    TRACE TECHNOLOGY LTD
    16329647
    36 Chagford Street, Regents Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 24
    XAVIER-MUSTARD INVESTMENTS LTD
    - now 14839899
    XAVIER PROPERTY DEVELOPMENT LTD
    - 2023-12-09 14839899
    85 Western Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE

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.