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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gormley, Gregory

    Related profiles found in government register
  • Gormley, Gregory
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 656, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 1
    • Paddock Wood, London Road, Windlesham, Surrey, GU20 6PJ, United Kingdom

      IIF 2 IIF 3
    • Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, United Kingdom

      IIF 4
  • Gormley, Greg
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Gormley, Greg
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Queens Sqaure, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 6
    • 1 Hartdene House, Bridge Road, Bagshot, GU19 5AT, United Kingdom

      IIF 7
    • 1 Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 8 IIF 9
    • 17, Ullswater Close, Lightwater, Surrey, GU18 5TD, United Kingdom

      IIF 10
    • 29, Ludgate Hill, London, EC4M 7JR, England

      IIF 11
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 13
  • Gormley, Greg Peter
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Gormley, Gregory Peter
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 16
    • 71 To 75 Shelton Street, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Gormley, Gregory
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, England

      IIF 19
  • Mr Greg Gormley
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Queens Sqaure, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 20
    • 2nd Floor, 2 Queens Gate, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 21
    • 1 Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 22
    • 17, Ullswater Close, Lightwater, GU18 5TD, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 26
  • Gormley, Greg
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 27
  • Gormley, Greg
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Ullswater Close, Lightwater, GU18 5TD, England

      IIF 28
    • Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, England

      IIF 29
  • Gormley, Greg
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hartdene House, Bridge Road, Bagshot, GU19 5AT, United Kingdom

      IIF 30
    • 1 Hartdene House, Bridger Road, Bagshot, GU19 5AT, United Kingdom

      IIF 31
    • Hookstone Farm, Hookstone Lane, West End, Surrey, GU24 9QP, United Kingdom

      IIF 32 IIF 33
    • Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, England

      IIF 34
    • Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Hookstone Farm, Hookstone Lane, Woking, GU24 9QP, United Kingdom

      IIF 38
  • Gormley, Greg
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 2 Queens Gate, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 39
  • Gormley, Gregory
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • Flat 8, Cliff House St. Catherines Road, Bournemouth, BH6 4AG, United Kingdom

      IIF 40
    • Ashford House, Church Road, Windlesham, Surrey, GU20 6BT

      IIF 41
  • Greg Peter Gormley
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Gormley, Greg Peter
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Stree, First Floor, London, W1W 7LT, United Kingdom

      IIF 43
  • Gormley, Greg Peter
    British non-executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Floor 4, 35 King Street, London, WC2E 8JG, United Kingdom

      IIF 44
  • Gormley, Gregory Peter
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

      IIF 45
  • Mr Gregory Peter Gormley
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 46
    • 71 To 75 Shelton Street, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Gormley, Gregory
    British accountant

    Registered addresses and corresponding companies
    • Flat 8, Cliff House St. Catherines Road, Bournemouth, BH6 4AG, United Kingdom

      IIF 49
  • Gormley, Gregory Peter
    British

    Registered addresses and corresponding companies
    • 1068 Christchurch Road, Bournemouth, Dorset, BH7 6DS

      IIF 50
  • Gormley, Gregory Peter
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • 1068 Christchurch Road, Bournemouth, Dorset, BH7 6DS

      IIF 51
  • Greg Gormley
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 52
  • Gormley, Gregory Peter

    Registered addresses and corresponding companies
    • 1068 Christchurch Road, Bournemouth, Dorset, BH7 6DS

      IIF 53
  • Mr Gregory Gormley
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Queens Square, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 54
    • 1 Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 55
  • Gormley, Gregory

    Registered addresses and corresponding companies
    • Suite A5, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, England

      IIF 56
  • Gormley, Greg

    Registered addresses and corresponding companies
    • Hookstone Farm, Hookstone Lane, West End, Surrey, GU24 9QP, United Kingdom

      IIF 57
    • Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, United Kingdom

      IIF 58
  • Mr Gregory Peter Gormley
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 36
  • 1
    AMPLIFY CONSULTING LIMITED
    07511155
    17 Ullswater Close, Lightwater, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2011-12-01 ~ 2013-09-30
    IIF 4 - Director → ME
    2013-09-30 ~ dissolved
    IIF 28 - Director → ME
  • 2
    AUDOO LIMITED
    11530289
    Huddle Wimbledon, Unit 220 - Wimbledon Quarter 4 Queens Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-03-01 ~ 2022-09-30
    IIF 44 - Director → ME
  • 3
    BOWOOD CAPITAL LTD
    09674137
    1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-07 ~ dissolved
    IIF 7 - Director → ME
  • 4
    BOWOOD ESTATES LIMITED
    09221538
    1 Hartdene House, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 38 - Director → ME
  • 5
    BOWOOD GROUP LIMITED
    09638917
    1 Hartdene House, Bridge Road, Bagshot
    Dissolved Corporate (3 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 30 - Director → ME
  • 6
    BOWOOD HOMES ASCOT LTD
    09770870
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2015-10-30 ~ 2015-12-03
    IIF 31 - Director → ME
    2015-09-10 ~ 2015-12-03
    IIF 57 - Secretary → ME
    2015-12-07 ~ 2016-01-01
    IIF 56 - Secretary → ME
  • 7
    BOWOOD HOMES LTD
    08446339
    1 Hartdene House, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 37 - Director → ME
  • 8
    BOWOOD HOMES SURREY LTD
    09093319
    9 Tithe Meadows, Virginia Water, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 33 - Director → ME
  • 9
    BOWOOD HOMES UK LIMITED
    07996520
    1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-01 ~ 2012-04-01
    IIF 3 - Director → ME
    2013-01-29 ~ dissolved
    IIF 29 - Director → ME
  • 10
    BOWOOD INVESTMENTS LTD
    08572314
    Bowood House, Brockenhurst Road, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-06-17 ~ 2013-06-18
    IIF 32 - Director → ME
  • 11
    CARD CAPTURE LIMITED
    10219429
    29 Ludgate Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    CRUMPET CASHMERE LIMITED
    08277744
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    2012-11-01 ~ 2014-07-31
    IIF 1 - Director → ME
  • 13
    DORSET DEVELOPMENT COMPANY J AND R LTD
    13403634
    C7 Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ECOPOWER PROJECTS LIMITED
    11729693
    1 Hartdene House, Bridge Road, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-17 ~ 2019-08-05
    IIF 9 - Director → ME
    Person with significant control
    2018-12-17 ~ 2019-08-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    EPSILON COLLECTION LTD
    08607821
    C/o Hookstone Farm Hookstone Lane, West End, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 36 - Director → ME
  • 16
    HAVEN BAY HOMES LIMITED
    06245286
    Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2007-05-14 ~ 2008-05-23
    IIF 41 - Director → ME
    2007-05-14 ~ 2008-05-23
    IIF 50 - Secretary → ME
  • 17
    HEADSTONE.LIFE LTD
    13039368
    Level 3 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
  • 18
    JMG PROPERTY GROUP LIMITED
    - now 05612951
    KESWICK NEW HOMES LIMITED
    - 2006-03-13 05612951
    Redcotts House, Redcotts Lane, Wimborne, Dorset, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2005-11-04 ~ 2009-05-31
    IIF 51 - Director → ME
    2005-11-04 ~ 2009-05-31
    IIF 53 - Secretary → ME
  • 19
    LOYALTY ANGELS LTD
    - now 09181487
    BINK INSIGHTS LTD
    - 2016-10-10 09181487
    LOYALTY ANGELS LTD
    - 2016-10-05 09181487
    Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2014-10-01 ~ 2018-06-01
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-08
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 20
    MED LAB LIMITED
    11635767
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ 2019-02-01
    IIF 12 - Director → ME
    Person with significant control
    2018-10-22 ~ 2019-02-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 21
    MYGRAVITY LTD
    09129309
    2 Queen's Square (2nd Floor), Lyndhurst Road, Ascot, Berkshire, England
    Dissolved Corporate (9 parents)
    Officer
    2017-02-03 ~ 2018-06-01
    IIF 39 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 22
    NESS TRADE LTD
    - now 08199644
    CRUMPET OUTLET LIMITED - 2012-10-08
    Hookstone Farm Hookstone Lane, West End, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ 2013-08-30
    IIF 34 - Director → ME
  • 23
    NEW START 25 LTD
    16155470 15181117... (more)
    71 To 75 Shelton Street Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    REBOTTLING LTD
    12885575
    1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2020-11-17 ~ dissolved
    IIF 19 - Director → ME
  • 25
    SEED IPO LTD
    11392563
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 26
    SKIP A SNACK LTD
    17098350
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    SKOOT ECO GROUP LTD
    - now 11982528
    SKOOT RIDE.COM LTD
    - 2022-02-23 11982528
    LIFTY LTD
    - 2019-07-03 11982528
    RIDE HITCH LIMITED
    - 2019-05-25 11982528
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-05-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 46 - Has significant influence or control OE
  • 28
    SKOOT FINANCE LTD
    12758950
    1 Hartdene House, Bridge Road, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SNAPSHOT360 LTD
    16496855
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 30
    SOLIDUS GOLD PLC
    08433818
    Hookstone Farm Hookstone Lane, West End, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 35 - Director → ME
    2013-03-07 ~ dissolved
    IIF 58 - Secretary → ME
  • 31
    UK LAW ONLINE LIMITED
    - now 07992147 07010613
    UK LAW INCORPORATED LIMITED - 2012-03-16
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-10-01 ~ 2013-01-31
    IIF 2 - Director → ME
  • 32
    UNITOKEN LIMITED
    10289330
    2 Queens Sqaure, Ascot Business Park, Lyndhurst Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    VIEWSCAPE HOMES (LONGHAM) LTD.
    05215479
    1068 Christchurch Road, Bournemouth, Dorset
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2004-08-26 ~ 2010-11-26
    IIF 40 - Director → ME
    2004-08-26 ~ 2010-11-26
    IIF 49 - Secretary → ME
  • 34
    WEYN APP LTD
    14095218
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-05-09 ~ 2025-04-26
    IIF 15 - Director → ME
  • 35
    WHIZZY CLEANERS LTD - now
    NOSTALGIA FASHION LTD
    - 2021-03-21 13112824
    14 Sherrard Way, Mytchett, Camberley, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-05 ~ 2021-03-01
    IIF 10 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-03-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ZYNTRIX LTD
    15764490
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.