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

Mr Dean Anthony Gregory

    Related profiles found in government register
  • Mr Dean Anthony Gregory
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 River Road, Barking, Essex, IG11 0DS, England

      IIF 1 IIF 2 IIF 3
    • icon of address 78 River Road, Barking, Essex, IG11 0DS, United Kingdom

      IIF 5
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 6
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 7
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 8
  • Mr Dean Anthony Gregory
    British born in July 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 78 River Road, Barking, Essex, IG11 0DS, England

      IIF 9
  • Dean Anthony Gregory
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 10
  • Gregory, Dean Anthony
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Gregory, Dean Anthony
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchfield Cottage, Church Road, Sundridge, Sevenoaks, Kent, TN14 6AT

      IIF 17
  • Gregory, Dean Anthony
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, River Road, Barking, Essex, IG11 0DS, England

      IIF 18
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 19 IIF 20
  • Gregory, Dean Anthony
    British company director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 20 The Boat House Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH

      IIF 21
  • Gregory, Dean Anthony
    British born in July 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 78 River Road, Barking, Essex, IG11 0DS, England

      IIF 22
  • Gregory, Dean Anthony
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 23
  • Gregory, Dean Anthony
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, River Road, Barking, Essex, IG11 0DS, United Kingdom

      IIF 24
  • Gregory, Dean Anthony
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    T. GREGORY & SONS LIMITED - 1990-01-17
    icon of address 78 River Road, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,390 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THAMES RECYCLING LIMITED - 2012-11-20
    icon of address Airport House, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,725 GBP2025-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RMC TILBURY AGGREGATES LIMITED - 2001-12-20
    RTAL LIMITED - 1999-08-06
    icon of address Palmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address Birchfield Cottage Church Road, Sundridge, Sevenoaks, Kent
    Dissolved Corporate (6 parents)
    Equity (Company account)
    24,412 GBP2021-10-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 7
    COLDFIELD DEVELOPMENTS LIMITED - 2015-01-20
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GREGORY WASTE LIMITED - 2015-05-29
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,291 GBP2024-10-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 14 - Director → ME
  • 11
    EAST ANGLIAN ENVIRONMENTAL ASBESTOS SERVICES LIMITED - 2010-07-29
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -249,760 GBP2023-10-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    GREGORY RECYCLING LIMITED - 2012-11-20
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,664,573 GBP2024-10-31
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HOUGH ESTATES (MANAGEMENT) LIMITED - 2025-10-20
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    40,150 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 5b Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-08-02 ~ 2025-08-19
    IIF 24 - Director → ME
  • 2
    RJB CRANE HIRE LIMITED - 2002-11-14
    GUESTGROW LIMITED - 2002-11-11
    icon of address Talisman Park Road, Stoke Poges, Slough, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,064 GBP2024-03-31
    Officer
    icon of calendar 2001-10-31 ~ 2002-11-18
    IIF 21 - Director → ME
  • 3
    GREGORY WASTE LIMITED - 2015-05-29
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,291 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.