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

Tufnell, Gregory Clifford Francis

    Related profiles found in government register
  • Tufnell, Gregory Clifford Francis
    British - born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dowdeswell Park, London Road, Charlton Kings, Cheltenham, GL52 6UT, England

      IIF 1
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 2
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, United Kingdom

      IIF 3
  • Tufnell, Gregory Clifford Francis
    British advisor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 4
  • Tufnell, Gregory Clifford Francis
    British chair born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 5
  • Tufnell, Gregory Clifford Francis
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10-12, Bourlet Close, London, W1W 7BR, England

      IIF 6
    • icon of address 3, Weech Road, London, NW6 1DL

      IIF 7
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 8
  • Tufnell, Gregory Clifford Francis
    British consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark, 33 Cavendish Square, London, W1G 0PW, England

      IIF 9
  • Tufnell, Gregory Clifford Francis
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dowdeswell Park, London Road, Charlton Kings, Cheltenham, GL52 6UT, England

      IIF 10
    • icon of address Dowdeswell Park, London Road, Cheltenham, GL52 6UT, England

      IIF 11 IIF 12
    • icon of address 19, St. John Way, Dorchester, DT1 2FG, England

      IIF 13
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 14
    • icon of address 3, Weech Road, London, NW6 1DL

      IIF 15
    • icon of address 3, Weech Road, London, NW6 1DL, United Kingdom

      IIF 16
    • icon of address Ethical Fashion Group Ltd, Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 17
    • icon of address First Floor, 11-14, Grafton Street, London, W1S 4EW, United Kingdom

      IIF 18
    • icon of address Landmark, 33 Cavendish Square, London, W1G 0PW, England

      IIF 19
  • Tufnell, Gregory Clifford Francis
    British non-executive director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marmion House, Suite 1, 2nd Floor Marmion House, Copenhagen Street, Worcester, Worcestershire, WR1 2HB, England

      IIF 20
  • Tufnell, Gregory Clifford Francis
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.5 Andoversford Industrial Estae, Gloucester Road, Andoversford, Gloucestershire, GL54 4LB, United Kingdom

      IIF 21
    • icon of address Unit 1.5 Andoversford Industrial Estate, Gloucester Road, Andoversford, Gloucestershire, GL54 4LB, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 1.5 Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, United Kingdom

      IIF 24
  • Tufnell, Gregory Clifford Francis
    British director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Old Hall Cottage, 10 Main Street, Dunton Bassett, Leicestershire, LE17 5JH

      IIF 25
    • icon of address The Warrener, Warren Row, Wargrave, Berkshire, RG10 8QS

      IIF 26 IIF 27
  • Tufnell, Gregory Clifford Francis
    British managing director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Old Hall Cottage, 10 Main Street, Dunton Bassett, Leicestershire, LE17 5JH

      IIF 28
    • icon of address The Warrener, Warren Row, Wargrave, Berkshire, RG10 8QS

      IIF 29 IIF 30 IIF 31
  • Tufnell, Gregory Clifford Francis
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Delta Park, Millmarsh Lane, Enfield, EN3 7QJ

      IIF 32
    • icon of address Flat 12a, 3 Welbeck Street, London, W1G 0AR

      IIF 33
  • Tufnell, Gregory Clifford Francis
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Weech Road, London, NW6 1DL, United Kingdom

      IIF 34
  • Tufnell, Gregory Clifford Francis
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 12a, 3 Welbeck Street, London, W1G 0AR

      IIF 35
  • Tufnell, Gregory Clifford Francis
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1.5, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, United Kingdom

      IIF 36
  • Mr Gregory Clifford Francis Tufnell
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 37
    • icon of address 2nd Floor, 10-12, Bourlet Close, London, W1W 7BR, England

      IIF 38
    • icon of address 3, Weech Road, London, NW6 1DL, United Kingdom

      IIF 39
    • icon of address Landmark, 33 Cavendish Square, London, W1G 0PW, England

      IIF 40
  • Mr Gregory Clifford Francis Tufnell
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Weech Road, London, NW6 1DL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    FANCY FRESHER LIMITED - 2017-05-20
    icon of address Wr1 2hb, Marmion House Suite 1, 2nd Floor Marmion House, Copenhagen Street, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948,800 GBP2024-05-31
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 20 - Director → ME
  • 2
    MYSOURCE LTD - 2017-05-10
    icon of address Ethical Fashion Group Ltd, Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,530 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 3 Weech Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-03-31
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,688 GBP2025-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HEATFUEL LIMITED - 2001-03-12
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -282,156 GBP2018-03-31
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Minster Building, Great Tower Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-20 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address C/o Nicholas Peters & Co 2nd Floor, 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,396 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor 10-12, Bourlet Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,056 GBP2022-06-30
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,513,458 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 5 - Director → ME
  • 11
    THE HOUSE OF BRITANNIA LIMITED - 2015-02-19
    THE HOUSE OF BRITANNIA TRADING LIMITED - 2015-02-19
    icon of address C/o Menzies Llp Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 34 - Director → ME
Ceased 24
  • 1
    icon of address 19 St. John Way, Dorchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,766 GBP2019-12-31
    Officer
    icon of calendar 2016-05-26 ~ 2017-07-06
    IIF 13 - Director → ME
  • 2
    JUST CHILDREN LIMITED - 1986-07-18
    TAYLORS (CASH CHEMISTS) LONDON LIMITED - 1986-06-02
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-20 ~ 2000-05-25
    IIF 30 - Director → ME
  • 3
    BURTON RETAIL LIMITED - 1999-07-29
    CRESTA SILKS LIMITED - 1990-02-26
    icon of address Colegrave House, 70 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ 1997-02-07
    IIF 28 - Director → ME
  • 4
    CHARCO 121 LIMITED - 2017-09-06
    icon of address Dowdeswell Park, London Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-09-05 ~ 2019-05-17
    IIF 11 - Director → ME
  • 5
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-17
    IIF 21 - Director → ME
  • 6
    CHARCO 117 LIMITED - 2017-07-31
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,328 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-05-17
    IIF 10 - Director → ME
  • 7
    icon of address Unit A2 Circular Point, Hickman Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,143,950 GBP2024-02-25
    Officer
    icon of calendar 2000-11-28 ~ 2003-01-07
    IIF 27 - Director → ME
  • 8
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ 2013-09-01
    IIF 8 - Director → ME
  • 9
    THE WILD DUCK EWEN LIMITED - 2020-05-06
    THE WILD DUCK (EWEN) LIMITED - 2023-03-02
    THE GIN SPECIALIST LTD - 2020-06-29
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,797,614 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-17
    IIF 24 - Director → ME
  • 10
    CHARCO 126 LIMITED - 2017-11-10
    icon of address Dowdeswell Park, London Road, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    542,366 GBP2024-08-31
    Officer
    icon of calendar 2017-12-18 ~ 2019-05-17
    IIF 12 - Director → ME
  • 11
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-09-13 ~ 2019-05-17
    IIF 36 - Director → ME
  • 12
    icon of address Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2006-03-31
    IIF 26 - Director → ME
  • 13
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-20 ~ 2000-05-25
    IIF 29 - Director → ME
  • 14
    HEPWORTH (RETAIL) LIMITED - 1986-08-29
    NEXT RETAIL LIMITED - 2003-03-25
    HEPWORTHS,LIMITED - 1980-12-31
    icon of address Next Plc, Desford Road, Enderby, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-29
    IIF 25 - Director → ME
  • 15
    PINK SODA LIMITED - 2011-09-07
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2010-07-09
    IIF 33 - Director → ME
    icon of calendar 2009-05-29 ~ 2010-07-09
    IIF 35 - Secretary → ME
  • 16
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-28
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-17
    IIF 3 - Director → ME
  • 17
    RICHESS GROUP LIMITED - 2016-12-09
    icon of address Charan House Suite 4, 18 Union Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-10-14
    IIF 18 - Director → ME
  • 18
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2010-07-09
    IIF 32 - Director → ME
  • 19
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    539,580 GBP2021-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-17
    IIF 1 - Director → ME
  • 20
    131 THE PROMENADE LIMITED - 2020-02-03
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -304,510 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-17
    IIF 23 - Director → ME
  • 21
    THE TAVERN CHELTENHAM LIMITED - 2022-09-21
    ECHEZEAUX LIMITED - 2012-03-05
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -488,172 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-17
    IIF 22 - Director → ME
  • 22
    THE GREAT BRITISH BANJO COMPANY LIMITED - 2015-06-25
    LEFT HAND BEAR LIMITED - 2013-05-17
    icon of address Flint Buildings, 1 Bedding Lane, Norwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    -454,446 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ 2018-03-01
    IIF 4 - Director → ME
  • 23
    icon of address 1-13 Castle Arcade, High Street, Cardiff, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -682,984 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2019-05-17
    IIF 2 - Director → ME
  • 24
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-20 ~ 2000-05-25
    IIF 31 - 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.