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, Richard

    Related profiles found in government register
  • Gregory, Richard
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Lane Court, Sandy Lane, Woolacombe, North Devon, EX34 7DQ, United Kingdom

      IIF 1
    • icon of address Violets Cottage, Franklin, Station Road, Woolacombe, North Devon, EX34 7AW, United Kingdom

      IIF 2 IIF 3
  • Gregory, Richard
    British director/filmmaker/designer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yard, Caen Street, Braunton, North Devon, EX33 1AA, England

      IIF 4
  • Gregory, Richard
    British graphic designer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yard, Caen Street, Braunton, Devon, EX33 1AA, England

      IIF 5
  • Gregory, Richard
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, South Street, Braunton, EX33 2AN, England

      IIF 6
    • icon of address Colley Park House, 59 South Street, Braunton, Devon, EX34 2AN, England

      IIF 7
    • icon of address 7, Westgate House, South Street, Woolacombe, Devon, EX34 7BB, England

      IIF 8 IIF 9
    • icon of address 2, Apsley Way, Worthing, West Sussex, BN13 3RE

      IIF 10
  • Gregory, Richard
    British designer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colley Park House, 59 South Street, Braunton, Devon, EX33 2AN, England

      IIF 11
    • icon of address The Yard, Caen Street, Braunton, North Devon, EX33 1AA, England

      IIF 12
    • icon of address Colley Park House, 59 South Street, Braunton, Devon, EX33 2AN, England

      IIF 13
  • Gregory, Richard
    British film director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, South Street, Braunton, North Devon, EX33 2AN, England

      IIF 14
  • Mr Richard Gregeory
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, South Street, Braunton, Devon, EX34 2AN, United Kingdom

      IIF 15
  • Mr Richard Gregory
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, South Street, Braunton, Devon, EX34 2AN, England

      IIF 16
    • icon of address 59, South Street, Braunton, Devon, EX34 2AN, Great Britain

      IIF 17
    • icon of address 59, South Street, Braunton, Devon, EX34 2AN, United Kingdom

      IIF 18
    • icon of address 59, South Street, Braunton, EX33 2AN, England

      IIF 19
    • icon of address Colley Park House, 59 South Street, Braunton, Devon, EX33 2AN, England

      IIF 20
    • icon of address Colley Park House, 59 South Street, Braunton, Devon, EX34 2AN, United Kingdom

      IIF 21 IIF 22
    • icon of address 2 Apsley Way, Worthing, West Sussex, BN13 3RE

      IIF 23
  • Gregory, Richard

    Registered addresses and corresponding companies
    • icon of address Violets Cottage, Franklin, Station Road, Woolacombe, North Devon, EX34 7AW, United Kingdom

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Apsley Way, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,261 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 24 - Secretary → ME
  • 2
    icon of address 2 Apsley Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Apsley Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Apsley Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WAVEDREAMER LIMITED - 2006-08-31
    icon of address 4 Cross Tree Centre, Caen Street, Braunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,232 GBP2025-03-31
    Officer
    icon of calendar 2002-07-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Apsley Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Apsley Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    LEVEL DEVELOPMENT LIMITED - 2007-04-17
    icon of address Colley Park House, 59 South Street, Braunton, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,091 GBP2020-07-31
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    ENHANCE AND MAKE IT WORK LIMITED - 2013-09-24
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -977 GBP2024-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2012-01-10
    IIF 1 - Director → ME
  • 2
    icon of address 2 Apsley Way, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,261 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2018-02-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address The Yard, Caen Street, Braunton, North Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2013-09-30
    IIF 4 - Director → ME
    icon of calendar 2013-10-15 ~ 2015-11-15
    IIF 12 - Director → ME
  • 4
    icon of address Violet Cottage, Lions Mill, Bradiford, Barnstaple, Bradiford, Barnstaple, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,241 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-06-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2024-06-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    SURFERS AGAINST SEWAGE LIMITED - 2025-07-31
    icon of address Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, Cornwall
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-01-31 ~ 2017-04-08
    IIF 13 - Director → ME
  • 6
    THE MAKER SERIES LTD - 2020-02-25
    icon of address 64 Bakery Way, Landkey, Barnstaple, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    994 GBP2019-09-30
    Officer
    icon of calendar 2020-03-17 ~ 2023-03-11
    IIF 14 - Director → ME
  • 7
    icon of address Museum Of British Surfing, The Yard, Caen Street, Braunton, Devon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2013-10-04
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.