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

Mrs Kate Gregory

    Related profiles found in government register
  • Mrs Kate Gregory
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 1
  • Mrs Kate Gregory
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 2
  • Mr Keith Gregory
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB

      IIF 3
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 4 IIF 5
    • Suite 3 Rear Of 85 Western Road, Western Road, Romford, RM1 3LS

      IIF 6
    • Third Floor 85 Western Road, Romford, Romford, Greater London, RM1 3LS

      IIF 7
  • Keith Gregory
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85, Western Road, Romford, RM1 3LS, England

      IIF 8
  • Mr Keith Gregory
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor 85, Western Road, Romford, RM1 3LS

      IIF 9
  • Gregory, Kate
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 10 IIF 11
  • Gregory, Keith
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Saint Edwards Trust, C/o 75 Maygrove Road, West Hampsead, London, London, NW6 2EG, England

      IIF 12
    • 85, Western Road, Romford, RM1 3LS, England

      IIF 13
  • Gregory, Keith
    English company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Chagford Street, Dorset Square, Marylebone, London, NW1 6EB

      IIF 14
    • 36-37, Chagford Street, London, NW1 6EB

      IIF 15
  • Gregory, Keith
    English company secretary/director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 16
  • Gregory, Keith
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22 Bilton Road Benfleet, Bilton Road, Benfleet, SS7 2HH, England

      IIF 17
    • 35, Chagford Street, London, NW1 6EB, England

      IIF 18
  • Gregory, Keith
    English director and company secretary born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 19
  • Gregory, Keith
    English legal executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 85 Western Road, Romford, RM1 3LS, England

      IIF 20
  • Mr Keith Gregory
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Maygrove Road, London, NW6 2EG, England

      IIF 21
    • C/o 75 Maygrove Road London, C/o 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 22
    • 85, Western Road, Third Floor, Romford, RM1 3LS, United Kingdom

      IIF 23
    • Suite 3, 85 Western Road, Romford, Greater London, RM1 3LS, United Kingdom

      IIF 24
  • Gregory, Kate
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 25
  • Gregory, Keith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 85, Western Road, Romford, Essex, RM1 3LS, England

      IIF 26
  • Gregory, Keith
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Chagford Street, London, NW1 6EB, England

      IIF 27
    • Rear Of 85 Western Road, Third Floor, Romford, RM1 3LS, England

      IIF 28
    • Suite 3, 85 Western Road, Romford, Greater London, RM1 3LS, United Kingdom

      IIF 29
    • Third Floor 85, Western Road, Romford, RM1 3LS

      IIF 30
  • Gregory, Keith
    English company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Maygrove Road, London, NW6 2EG, England

      IIF 31
    • 85, Western Road, Third Floor, Romford, RM1 3LS, United Kingdom

      IIF 32
  • Gregory, Keith
    English director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 33
    • C/o 75 Maygrove Road London, C/o 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 34
  • Gregory, Kate
    British none born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 75 Maygrove Road, West Hampsead, London, NW6 2EG

      IIF 35
  • Gregory, Keith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chagford Street, London, NW1 6EB

      IIF 36
    • 36, Chagford Street, London, NW1 6EB

      IIF 37
  • Gregory, Keith
    British clerk born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25 Block 4, Fieldgate Mansions Aldgate, London, E1 1EY

      IIF 38
  • Gregory, Keith
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor 85 Western Road, Romford, Romford, Greater London, RM1 3LS, England

      IIF 39
  • Gregory, Keith
    British none born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chagford Street, London, NW1 6EB

      IIF 40
    • 35, Chagford Street, London, NW1 6EB, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    35 Chagford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 33 - Director → ME
  • 2
    36 Chagford Street Dorset Square, Marylebone, London
    Dissolved Corporate (1 parent)
    Officer
    2017-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 3
    STOREFAIR - 2020-06-24 12739790, 09515197
    36 Chagford Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-06-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    C/o 75 Maygrove Road, West Hampsead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-08-17 ~ dissolved
    IIF 35 - Director → ME
  • 5
    Third Floor 85 Western Road, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-12-31
    Officer
    2015-12-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 9 - Has significant influence or controlOE
  • 6
    Third Floor, 85 Western Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 7
    STOREFAIR LTD - 2020-10-12 09100434, 09515197
    36 Chagford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2021-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    36 Chagford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-11-12 ~ now
    IIF 36 - Director → ME
  • 9
    C/o 75 Maygrove Road London, C/o 75 Maygrove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    36 Chagford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-11-30
    Officer
    2021-11-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    Suite 3 Rear Of 85 Western Road, Western Road, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    1,440 GBP2023-09-30
    Officer
    2014-08-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    85 Western Road, Third Floor, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-24
    Officer
    2021-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    Saint Edwards Trust, C/o 75 Maygrove Road, West Hampsead, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,100 GBP2025-01-31
    Officer
    2014-09-22 ~ now
    IIF 12 - Director → ME
  • 14
    36-37 Chagford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 15
    GOBI ENERGY LIMITED - 2021-04-23
    75 Maygrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 26 - Director → ME
  • 16
    35 Chagford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,308 GBP2016-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 41 - Director → ME
  • 17
    35 Chagford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 18 - Director → ME
  • 18
    36 Chagford Street, Regents Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    XAVIER PROPERTY DEVELOPMENT LTD - 2023-12-09
    85 Western Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    BUSINESS 2 BUSINESS SOLUTIONS LIMITED - 2017-12-08
    Third Floor 85 Western Road, Romford, Romford, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2014-03-13 ~ 2023-04-01
    IIF 39 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-03-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    BLACK SWAN RISK SOLUTIONS LTD - 2024-04-09
    75 Maygrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,480 GBP2024-04-30
    Officer
    2019-04-16 ~ 2024-04-03
    IIF 31 - Director → ME
    Person with significant control
    2019-04-16 ~ 2024-04-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    36 Chagford Street, London, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2015-03-27 ~ 2019-04-04
    IIF 40 - Director → ME
  • 4
    STOREFAIR LTD - 2020-10-12 09100434, 09515197
    36 Chagford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-03-30 ~ 2022-08-30
    IIF 16 - Director → ME
    2020-07-14 ~ 2020-12-01
    IIF 19 - Director → ME
    2020-12-01 ~ 2021-03-30
    IIF 25 - Director → ME
    Person with significant control
    2020-07-14 ~ 2021-03-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    Veale Wasborough Vizards Llp Barnards Inn, 86 Fetter Lane, London
    Liquidation Corporate
    Officer
    2001-09-14 ~ 2014-08-10
    IIF 38 - Director → ME
  • 6
    36 Chagford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-11-30
    Officer
    2021-11-27 ~ 2025-08-16
    IIF 11 - Director → ME
    2020-11-17 ~ 2021-11-26
    IIF 10 - Director → ME
    Person with significant control
    2020-11-17 ~ 2025-08-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    22 Bilton Road Benfleet, Bilton Road, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-25 ~ 2018-05-29
    IIF 17 - Director → ME

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.