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

Gregan, Charles Patrick Gabriel

    Related profiles found in government register
  • Gregan, Charles Patrick Gabriel
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 1
  • Gregan, Charles Patrick Gabriel
    British solicitor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 2
    • icon of address 25, Milton Park, Abingdon, Oxfordshire, OX14 4SH, United Kingdom

      IIF 3
    • icon of address Knights Plc, The Brampton, Newcastle, ST5 0QW, England

      IIF 4
    • icon of address 23, Hamilton Road, Oxford, OX2 7PY, England

      IIF 5
    • icon of address 27 Lathbury Road, Oxford, OX2 7AT

      IIF 6 IIF 7 IIF 8
    • icon of address Enslow, Kidlington, Oxford, OX5 3AY

      IIF 10
    • icon of address Sandy Croft, Sandy Lane, Yarnton, Oxfordshire, OX5 1PB

      IIF 11
  • Gregan, Charles Patrick Gabriel
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 12
  • Gregan, Charles Patrick Gabriel
    British company director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Chapel Barn, Lyneham, Chipping Norton, Oxfordshire, OX7 6QL

      IIF 13
  • Gregan, Charles Patrick Gabriel
    British solicitor born in March 1961

    Registered addresses and corresponding companies
  • Gregan, Charles Patrick Gabriel
    British

    Registered addresses and corresponding companies
  • Gregan, Charles Patrick Gabriel
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Chapel Barn, Lyneham, Chipping Norton, Oxfordshire, OX7 6QL

      IIF 35 IIF 36
    • icon of address 27 Lathbury Road, Oxford, OX2 7AT

      IIF 37
  • Mr Charles Patrick Gabriel Gregan
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH, United Kingdom

      IIF 38
    • icon of address Knights Plc, The Brampton, Newcastle, ST5 0QW, England

      IIF 39
    • icon of address 23, Hamilton Road, Oxford, OX2 7PY, England

      IIF 40
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 41
  • Gregan, Charles Patrick Gabriel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    HAMSARD 2717 LIMITED - 2004-05-26
    icon of address Benson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address 264 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -243,586 GBP2024-03-31
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23 Hamilton Road, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    GOLDEN VALE DAIRIES LIMITED - 2007-01-05
    icon of address Alpha Building, London Road Stapeley, Nantwich, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ now
    IIF 32 - Secretary → ME
  • 5
    TED STEVENS LIMITED - 2000-07-31
    icon of address Oakwood House, Stump Lane Chosen Hill, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address Enslow, Kidlington, Oxford
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Tower House, Lower Kings Road, Berkhamsted, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-05-22 ~ now
    IIF 28 - Secretary → ME
Ceased 25
  • 1
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    5,110 GBP2024-12-31
    Officer
    icon of calendar 1996-09-09 ~ 1998-01-01
    IIF 27 - Secretary → ME
  • 2
    MOREPROUD LIMITED - 1987-03-11
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-07-15
    IIF 17 - Director → ME
  • 3
    icon of address Seacourt Tower, West Way, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    150,196 GBP2024-05-31
    Officer
    icon of calendar 1993-05-27 ~ 1997-09-30
    IIF 35 - Secretary → ME
  • 4
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-17 ~ 2019-04-01
    IIF 12 - LLP Designated Member → ME
  • 5
    BSDR (SHELF 2) LIMITED - 2003-10-15
    DAIRY FARMERS OF BRITAIN PROCESSING LIMITED - 2002-06-28
    icon of address Knights Plc, The Brampton, Newcastle, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-08-03 ~ 2019-04-01
    IIF 8 - Director → ME
    icon of calendar 2006-08-03 ~ 2019-04-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address Knights Plc, The Brampton, Newcastle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-11-07 ~ 2019-04-01
    IIF 4 - Director → ME
    icon of calendar 2005-07-04 ~ 2019-04-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    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
    COSMETICS COMMUNICATIONS LIMITED - 1999-08-03
    icon of address 239 Linen Hall, 162-168 Regent Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-05-07 ~ 1992-05-20
    IIF 26 - Secretary → ME
  • 8
    DOLPHIN CARE LIMITED - 2017-02-28
    icon of address Undys Cottage, 39 Charnham Street, Hungerford, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-09
    Officer
    icon of calendar 2011-03-23 ~ 2011-09-20
    IIF 2 - Director → ME
  • 9
    icon of address Seacourt Tower, West Way, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-25 ~ 1998-01-01
    IIF 21 - Director → ME
  • 10
    icon of address 1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2001-03-23
    IIF 24 - Director → ME
  • 11
    icon of address 1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,111,861 GBP2023-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2001-03-31
    IIF 20 - Director → ME
  • 12
    icon of address 1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2001-03-31
    IIF 19 - Director → ME
  • 13
    icon of address 1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -178,313 GBP2024-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2001-03-31
    IIF 23 - Director → ME
  • 14
    icon of address 68 68 Newington Causeway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,313,775 GBP2022-09-30
    Officer
    icon of calendar 2010-12-07 ~ 2016-05-06
    IIF 11 - Director → ME
  • 15
    icon of address West Barn Lower Farm Lane, Sandford-on-thames, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1996-02-15 ~ 1996-11-05
    IIF 18 - Director → ME
    icon of calendar 1996-09-09 ~ 1996-11-05
    IIF 43 - Secretary → ME
  • 16
    MORRELL'S BREWERY LIMITED - 2001-07-31
    icon of address Sandford Common Farm Sandford Common, Sandford St. Martin, Chipping Norton, Oxfordshire
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -119,607 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 1998-05-28 ~ 1998-07-01
    IIF 13 - Director → ME
    icon of calendar 1999-04-09 ~ 1999-06-30
    IIF 15 - Director → ME
  • 17
    icon of address Spring Road Industrial Estate Spring Road, Ettingshall, Wolverhampton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,467,676 GBP2024-12-31
    Officer
    icon of calendar 2003-11-05 ~ 2009-04-18
    IIF 9 - Director → ME
    icon of calendar 2003-11-05 ~ 2009-04-18
    IIF 37 - Secretary → ME
  • 18
    OXFORD THREE LIMITED - 1996-11-28
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (10 parents)
    Equity (Company account)
    106,949 GBP2024-12-31
    Officer
    icon of calendar 1996-11-25 ~ 1997-10-30
    IIF 22 - Director → ME
    icon of calendar 1996-09-09 ~ 1997-10-31
    IIF 42 - Secretary → ME
  • 19
    LATIMER LAND (NORTHWELL) LIMITED - 2003-11-12
    icon of address Futures House, The Moakes, Luton, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2001-03-31
    IIF 16 - Director → ME
  • 20
    REMEDICA MEDICAL EDUCATION AND PUBLISHING LIMITED - 2022-09-09
    REMEDICA PUBLISHING LIMITED - 2004-07-15
    REMIDICA MEDICAL EDUCATION AND PUBLISHING LIMITED - 2004-10-18
    GDOB LIMITED - 1997-04-15
    icon of address 5/6 Underhill Street, Camden Town, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,035,578 GBP2024-06-30
    Officer
    icon of calendar 1996-06-26 ~ 1997-04-15
    IIF 44 - Secretary → ME
  • 21
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    909,292 GBP2025-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2013-05-10
    IIF 6 - Director → ME
    icon of calendar 2007-02-23 ~ 2013-05-15
    IIF 30 - Secretary → ME
  • 22
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -551,630 GBP2018-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2013-05-10
    IIF 7 - Director → ME
    icon of calendar 2007-02-23 ~ 2013-05-10
    IIF 33 - Secretary → ME
  • 23
    SPEECHMARK PUBLISHING LIMITED - 2017-02-09
    WINSLOW PUBLISHING LIMITED - 2000-12-29
    WINSLOW LIMITED - 1997-04-01
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-02 ~ 1997-05-23
    IIF 14 - Director → ME
  • 24
    icon of address Unit 14 Ridings Park, Eastern Way, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2011-10-07
    IIF 3 - Director → ME
  • 25
    BUCKINGHAM GROUP LIMITED(THE) - 1994-01-04
    REDESIGN PRINT LIMITED - 1984-10-11
    icon of address Goyt Side Road, Chesterfield, Derbyshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    15,152 GBP2021-12-31
    Officer
    icon of calendar 1997-05-23 ~ 1997-07-15
    IIF 25 - Secretary → 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.