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

John Gregory

    Related profiles found in government register
  • John Gregory
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 1 IIF 2
  • Gregory, John
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 3 IIF 4
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 5
    • C/o Unit B13 Total Trade Group, Cefndy Employment Park, Cefndy Road, Rhyl, Denbighshire, LL18 2HJ

      IIF 6
  • Mr John Gregory
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Merchant Way, Doncaster, DN2 4BH, England

      IIF 7
    • 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 8
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 9
    • 16, Nightingale Close, Offerton, Stockport, Ches., Nightingale Close, Stockport, Cheshire, SK2 5BY, England

      IIF 10
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 11
  • Mr John Gregory
    British born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 12
  • Mr Jonathan Gregory
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 13
  • Jonathan Gregory
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Stonecross House, Doncaster Rd, Doncaster, Yorkshire, DN3 1QS, England

      IIF 14
  • Mr John Gregory
    British born in December 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 15
  • Gregory, Jonathan
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Bruntwood Lane, Cheadle, Stockport, SK8 1HS, United Kingdom

      IIF 16
  • Gregory, John
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 17 IIF 18
    • 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 19
  • Gregory, John
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Burnage Cssc, Mauldeth Road, Manchester, M19 1AB, England

      IIF 20
  • Gregory, John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Loft, Ty Coch, Llangynhafal, Denbigshire, LL16 4LN, Wales

      IIF 21
  • Gregory, John
    United Kingdom born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21 Bruntwood Lane, Cheadle, Cheshire, SK8 1HS

      IIF 22
  • Gregory, John
    United Kingdom company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21 Bruntwood Lane, Cheadle, Cheshire, SK8 1HS

      IIF 23
    • Unit 9, Merchant Way, Doncaster, DN2 4BH, England

      IIF 24
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 25
    • Unit 9, Mckenzie Industrial Park, Buildbase Way, Stockport, Sk3 0sb, SK3 0SB

      IIF 26
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 27
  • Gregory, John
    United Kingdom director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21 Bruntwood Lane, Cheadle, Cheshire, SK8 1HS

      IIF 28
    • 21, Bruntwood Lane, Cheadle, SK81HS, United Kingdom

      IIF 29
    • Ground Floor Princes Park 2, Princes Drive, Colwyn Bay, Clwyd, LL29 8PL, Wales

      IIF 30
    • Princes Park Ii, Princes Drive, Colwyn Bay, Clwyd, LL29 8PL, United Kingdom

      IIF 31
    • C/o Unit B13 Total Trade Group, Cefndy Employment Park, Cefndy Road, Rhyl, Denbighshire, LL18 2HJ

      IIF 32 IIF 33 IIF 34
  • Gregory, John

    Registered addresses and corresponding companies
    • 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 35 IIF 36
  • Mr Jonathan Alfred James Gregory
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Apt 44, Apt 44 The Sorting Office 7mirabel Street, Manchester, M3 1NJ, England

      IIF 37
  • Gregory, Jonathan Alfred James
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Apt 44, Apt 44 The Sorting Office 7mirabel Street, Manchester, M3 1NJ, England

      IIF 38
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    THREE SEASONS LIMITED - 2004-02-24
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2004-01-30 ~ dissolved
    IIF 5 - Director → ME
  • 2
    5 Highstones Gardens, Hope Street, Glossop, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-03-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    CHEADLE LEISURE LIMITED - 2017-02-02
    5 Highstones Gardens, Hope Street, Glossop, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2022-06-30
    Officer
    2021-05-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    UK EXTRACTIONS LTD - 2019-10-07
    Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 3 - Director → ME
    2018-10-02 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    GREEN DEAL PROFESSIONALS LIMITED - 2013-07-16
    Unit 9 Mckenzie Industrial Park, Buildbase Way, Stockport, Sk3 0sb
    Dissolved Corporate (2 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 6
    TEMPO HOLDINGS LIMITED - 2017-06-30
    Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2017-03-30
    Officer
    2015-03-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    GRINDCO 535 LIMITED - 2008-02-08
    Related registrations: 06768977, 04212115
    C/o Cowgill Holloway, 49 Peter Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 33 - Director → ME
  • 8
    THE BUSINESS TEAM (UK) LIMITED - 2000-11-14
    SUPER ZONE SYSTEMS LIMITED - 2000-05-25
    Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2003-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Office 2 Stonecross House, Doncaster Rd, Doncaster, Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    21 Bruntwood Lane, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-23 ~ dissolved
    IIF 29 - Director → ME
  • 11
    The Loft, Ty Coch, Llangynhafal, Denbigshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 12
    JMD VENTURES LIMITED - 2011-06-14
    Ground Floor Princes Park 2, Princes Drive, Colwyn Bay, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 30 - Director → ME
  • 13
    TEMPO COMMERCIAL LIMITED - 2017-03-01
    Unit 9 Merchant Way, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 14
    TOTAL TRADE SERVICES (UK) LIMITED - 2011-06-13
    Suite 8a Trigg House, Warren Drive, Prestatyn, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2008-10-06 ~ dissolved
    IIF 34 - Director → ME
  • 15
    TOTAL TRADE PARTNERSHIPS LIMITED - 2011-06-15
    H & B SERVICING LIMITED - 2010-09-15
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    2008-10-13 ~ dissolved
    IIF 31 - Director → ME
  • 16
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98,795 GBP2016-09-25
    Officer
    2015-03-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    ENERGY SURVEY SPECIALISTS LTD - 2008-02-04
    Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-09-28 ~ dissolved
    IIF 32 - Director → ME
  • 18
    BEARTOWN INNS LIMITED - 2023-03-27
    Apt 44 Apt 44 The Sorting Office 7mirabel Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,237 GBP2023-12-31
    Officer
    2021-11-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    16, Nightingale Close, Offerton, Stockport, Ches., Nightingale Close, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    2017-01-01 ~ 2020-05-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    CHEADLE LEISURE LIMITED - 2017-02-02
    5 Highstones Gardens, Hope Street, Glossop, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2022-06-30
    Officer
    2017-07-01 ~ 2023-06-01
    IIF 39 - Director → ME
    2016-06-29 ~ 2017-02-01
    IIF 16 - Director → ME
    2016-06-29 ~ 2017-07-01
    IIF 19 - Director → ME
    Person with significant control
    2017-01-01 ~ 2024-03-25
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Ford Lane, Northenden, Manchester
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    823,362 GBP2024-03-31
    Officer
    2006-10-14 ~ 2010-10-09
    IIF 23 - Director → ME
  • 4
    Burnage Cssc, Mauldeth Road, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-05-20 ~ 2017-05-10
    IIF 20 - Director → ME
  • 5
    9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-01-28 ~ 2009-04-02
    IIF 28 - Director → ME
  • 6
    Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ 2019-10-01
    IIF 4 - Director → ME
    2018-10-02 ~ 2019-10-01
    IIF 35 - Secretary → ME
    Person with significant control
    2018-10-02 ~ 2019-10-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    BEARTOWN INNS LIMITED - 2023-03-27
    Apt 44 Apt 44 The Sorting Office 7mirabel Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,237 GBP2023-12-31
    Officer
    1998-05-15 ~ 2022-04-01
    IIF 22 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-06-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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.