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

Thain, Gregory Neil

    Related profiles found in government register
  • Thain, Gregory Neil
    British executive chairman born in February 1954

    Registered addresses and corresponding companies
    • icon of address 2nd Khoroshevsky Pr, 7-1, Moscow, 123007, Russia

      IIF 1
  • Thain, Gregory Neil David
    British director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 16 Hatton Garden, London, EC1N 8AT

      IIF 2
    • icon of address 1ms, 2nd Zvenigorodskaya Str 13/15, Moscow, 123022, Russia

      IIF 3
  • Thain, Gregory Neil David
    British born in February 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 4 IIF 5
  • Thain, Gregory Neil David
    British company director born in February 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 27a Floral Street, London, WC2E 9E2

      IIF 6
  • Thain, Gregory Neil David
    British director born in February 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 26 Grosvenor Street Mayfair, London, W1K 4QW

      IIF 7 IIF 8
  • Thain, Gregory Neil David
    British director of various companies born in February 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, London, EN4 9EB, United Kingdom

      IIF 10 IIF 11
  • Thain, Gregory Neil David
    British none born in February 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, St Marys Road, Greenhithe, Kent, DA9 9AS

      IIF 12
  • Thain, Gregory

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, London, EN4 9EB, United Kingdom

      IIF 14
  • Thain, Gregory
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 15
  • Thain, Gregory
    British director of various companies born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 100 Camley Street Kings Cross, London, N1C 4PF, United Kingdom

      IIF 16
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Barnet, London, EN4 9EB, United Kingdom

      IIF 17
    • icon of address 4, Oakfields, Sevenoaks, TN13 1NJ, United Kingdom

      IIF 18
  • Thain, Gregory Neil David
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Willis Grove, Hertford, SG13 8FH, United Kingdom

      IIF 19
    • icon of address 4th Floor, 80 Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 1st Floor Gloucester House, Clarence Court, Rushmore Hill, Orpington, Kent, BR6 7LZ, England

      IIF 23
  • Thain, Gregory Neil David
    British non-exec director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a Floral Street, Floral Street, London, WC2E 9EZ, England

      IIF 24
  • Mr Gregory Neil David Thain
    British born in February 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address Suite 3b2 Northside House, Mount Pleasant, London, EN4 9EB, United Kingdom

      IIF 27
  • Mr Gregory Thain
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 28
  • Mr Gregory Neil David Thain
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 506, 26 Elmfield Road, Bromley, Kent, BR1 1LR, England

      IIF 29
  • Mr. Gregory Neil David Thain
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 80 Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 30
  • Gregory Neil David Thain
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 80, Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 31
  • Mr Gregory Neil David Thain
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashings Ltd, Chartered Accountants, Suite 3b2, Northside House, Mount Pleasant, Barnet, London, EN4 9EB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-09-18 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address North House, High Street, Tonbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -202,376 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 4
    CUBICULUM LTD. - 2016-08-26
    icon of address Room 506 26 Elmfield Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    TWND CAPITAL LTD - 2018-07-23
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,684 GBP2022-12-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 4th Floor, 80 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,492 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 7
    EUCRYPHIA LIMITED - 1994-01-13
    WARWICK LODGE (TUNBRIDGE WELLS) LIMITED - 1994-11-04
    icon of address The Old Rectory, St Marys Road, Greenhithe, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2020-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-02-01 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    TAILWIND ICO CAPITAL LTD - 2019-06-07
    icon of address Suite 3b2 Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 19 - Director → ME
  • 10
    US CAPITAL PARTNERS EUROPE LTD - 2017-12-19
    icon of address South Tower, 26 Elmfield Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    85 DEGREES RENEWABLE PLC - 2021-10-06
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    489,731 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-10-19
    IIF 17 - Director → ME
  • 2
    icon of address 10 John Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2017-07-07
    IIF 6 - Director → ME
  • 3
    PUBLISHING HOLDINGS PLC - 1988-09-02
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-06-01
    IIF 2 - Director → ME
  • 4
    icon of address 17 Hanover Square, Unit 4-13, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,869,535 GBP2024-12-31
    Officer
    icon of calendar 2017-05-12 ~ 2017-08-21
    IIF 24 - Director → ME
  • 5
    TWND CAPITAL LTD - 2018-07-23
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,684 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-11-17 ~ 2018-11-18
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 4th Floor, 80 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,492 GBP2021-03-31
    Officer
    icon of calendar 2018-01-25 ~ 2021-05-03
    IIF 20 - Director → ME
    icon of calendar 2016-05-10 ~ 2017-03-08
    IIF 21 - Director → ME
  • 7
    RARE METAL TRADING AND RESTORATION LTD - 2016-10-20
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,303,911 GBP2022-03-31
    Officer
    icon of calendar 2016-02-18 ~ 2017-10-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 31 - Has significant influence or control OE
  • 8
    EUCRYPHIA LIMITED - 1994-01-13
    WARWICK LODGE (TUNBRIDGE WELLS) LIMITED - 1994-11-04
    icon of address The Old Rectory, St Marys Road, Greenhithe, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-06 ~ 2007-10-08
    IIF 3 - Director → ME
  • 9
    FARIL SERVICES LIMITED - 1999-09-17
    icon of address Bonds Cottage, Broadwater Forest, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    22,673 GBP2015-12-31
    Officer
    icon of calendar 2008-01-14 ~ 2009-11-20
    IIF 1 - Director → ME
  • 10
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2021-04-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-04-19
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-09-22
    IIF 16 - Director → ME
  • 12
    icon of address C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    261,405 GBP2022-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-09-08
    IIF 8 - Director → ME
  • 13
    WILTON GROUP LIMITED - 2009-12-11
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2016-09-08
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.