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

Michael, Gregory

    Related profiles found in government register
  • Michael, Gregory
    British ceo born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valldata House, Halifax Road, Melksham, Wiltshire, SN12 6YY, England

      IIF 1
  • Michael, Gregory
    British lawyer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 2
    • icon of address Valldata House, Halifax Road, Bowerhill, Melksham, Wiltshire, SN12 6YY

      IIF 3 IIF 4 IIF 5
  • Michael, Gregory John
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Airport Road West, Belfast, BT3 9ED, Northern Ireland

      IIF 6
    • icon of address 2, Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9DJ, Scotland

      IIF 7
    • icon of address Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England

      IIF 12 IIF 13
  • Michael, Gregory John
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lochside Avenue, Edinburgh, EH12 9DJ, Scotland

      IIF 14
    • icon of address Rsm Restructuring Advisory Llp, Third Floor, 2 Semple Street, Edinburgh, EH3 8BL

      IIF 15 IIF 16
    • icon of address 8, The Parks, Newton-le-willows, Merseyside, WA12 0JQ, England

      IIF 17
  • Mr Michael Gregory
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Melody Road, Biggin Hill, Westerham, Kent, TN16 3PG

      IIF 18
  • Michael, Gregory John
    British company director born in December 1967

    Registered addresses and corresponding companies
    • icon of address 101 Chadwick Place, St James Park, Surbiton, Surrey, KT6 5RG

      IIF 19
  • Gregory, Michael
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Danebury, New Addington, Croydon, Surrey, CR0 9EU, England

      IIF 20
  • Michael, Gregory John
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Street Business Centre, 6 Bank Street, Malvern, WR14 2JN, England

      IIF 21
  • Michael, Gregory John
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 301, Pointon Way, Hampton Lovett, Droitwich, WR9 0LW, England

      IIF 22
    • icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, United Kingdom

      IIF 23
  • Michael, Gregory John
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD

      IIF 24
    • icon of address Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 25
    • icon of address Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 26
  • Michael, Gregory John
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael, Gregory John
    German company director born in December 1967

    Registered addresses and corresponding companies
    • icon of address Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex, TW4 6JS

      IIF 56 IIF 57
  • Mr Gregory Gregory Michael
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 - 14a, Bath Street, Hale, Cheshire, WA14 2EJ, England

      IIF 58
  • Mr Gregory John Michael
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Street Business Centre, 6 Bank Street, Malvern, WR14 2JN, England

      IIF 59
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 42 - Director → ME
  • 3
    THOS. SWIFT & COMPANY LIMITED - 1991-03-28
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 39 - Director → ME
  • 4
    SECURICOR OMEGA EXPRESS LIMITED - 2005-03-19
    icon of address Edgewater Industrial Estate, Belfast Harbour, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 19 - Director → ME
  • 5
    KERR 99 LIMITED - 2000-05-08
    icon of address 2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 27 - Director → ME
  • 6
    THE POINT MARKETING SERVICES LIMITED - 2007-07-16
    D-CIPHER MARKETING LIMITED - 2013-01-08
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address 12 - 14a Bath Street, Hale, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,161 GBP2016-12-30
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GECCO GROUP LIMITED - 2008-05-08
    GNEWT GROUP LIMITED - 2011-10-27
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 29 - Director → ME
  • 10
    JIM BRACKENRIDGE (TRANSPORT) LIMITED - 2008-07-10
    icon of address Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,823,074 GBP2021-03-31
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 15 - Director → ME
  • 11
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 53 - Director → ME
  • 13
    FORCESTOCK LIMITED CERT TO BAKER McKENZIE - 1991-04-16
    INGRAM ENTERTAINMENT PLC - 1993-05-28
    JOHN MENZIES VIDEO DISTRIBUTION LIMITED - 2009-12-22
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,140,291 GBP2021-03-31
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 12 Melody Road, Biggin Hill, Westerham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,757 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 35 - Director → ME
  • 18
    MENZIES MARKETING SERVICES LIMITED - 2017-06-05
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 52 - Director → ME
  • 19
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 33 - Director → ME
  • 20
    MENZIES DIGITAL MARKETING LIMITED - 2011-01-25
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 48 - Director → ME
  • 21
    REED AVIATION LIMITED - 2011-10-03
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 30 - Director → ME
  • 24
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING LIMITED - 2010-11-08
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 44 - Director → ME
  • 25
    ANNE MACDONALD ASSOCIATES LIMITED - 2003-10-07
    MACDONALD MAILING LIMITED - 2010-10-06
    HALLIGAN MARKETING LIMITED - 1976-12-31
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 47 - Director → ME
  • 26
    JRD I.T. SERVICES LIMITED - 2001-04-20
    JEM DIGITAL PRINT SERVICES LIMITED - 2010-04-08
    J R DIGITAL PRINT SERVICES LTD - 2005-02-07
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 36 - Director → ME
  • 27
    LISTER SQUARE (NO. 76) LIMITED - 2012-02-28
    icon of address 2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 14 - Director → ME
  • 28
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 30
    icon of address 2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 28 - Director → ME
  • 31
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 51 - Director → ME
  • 32
    icon of address Valldata House Halifax Road, Bowerhill, Melksham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 5 - Director → ME
  • 33
    NEWINCCO 1056 LIMITED - 2011-02-16
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 2 - Director → ME
  • 34
    icon of address 1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-24 ~ 2015-04-27
    IIF 24 - Director → ME
  • 2
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2016-12-09
    IIF 4 - Director → ME
  • 3
    JOHN MENZIES PROPERTY 4 LIMITED - 2019-10-15
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2019-10-01
    IIF 34 - Director → ME
  • 4
    SECURICOR OMEGA EXPRESS LIMITED - 2004-11-30
    SECURICOR EXPRESS PARCELS LIMITED - 1990-08-23
    SOUTHERN STRONGHOLD LIMITED - 1990-07-17
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2008-01-28
    IIF 57 - Director → ME
  • 5
    SECURICOR OMEGA PENSION TRUSTEES LIMITED - 2004-11-30
    icon of address Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2008-01-28
    IIF 56 - Director → ME
  • 6
    MENZIES DISTRIBUTION LIMITED - 2025-06-25
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    icon of address Moray House 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2024-10-15
    IIF 9 - Director → ME
  • 7
    EM NEWS DISTRIBUTION (NI) LIMITED - 2025-06-25
    FERNDALE TRADING LIMITED - 2006-11-24
    icon of address 11 Airport Road West, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2024-10-15
    IIF 6 - Director → ME
  • 8
    MENZIES RESPONSE LIMITED - 2025-06-25
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
    ORBITAL MARKETING SERVICES GROUP LIMITED - 2018-01-02
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2024-10-15
    IIF 46 - Director → ME
  • 9
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2024-10-15
    IIF 55 - Director → ME
  • 10
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-23 ~ 2024-10-15
    IIF 23 - Director → ME
  • 11
    ENDLESS NEWCO 1 LIMITED - 2021-01-12
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2024-10-15
    IIF 12 - Director → ME
  • 12
    ENDLESS NEWCO 2 LIMITED - 2021-01-12
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2024-10-15
    IIF 13 - Director → ME
  • 13
    TULLSWICK LIMITED - 1977-12-31
    BIBBY INTERNATIONAL LOGISTICS LIMITED - 2021-01-14
    WINLEN BAY LIMITED - 2004-02-19
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2025-01-09
    IIF 8 - Director → ME
  • 14
    BIBBY SUPPLY CHAIN SERVICES LIMITED - 2021-01-14
    BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED - 2014-06-03
    NISAWAY LIMITED - 1987-07-22
    RAPID 1139 LIMITED - 1986-07-17
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2025-01-09
    IIF 10 - Director → ME
  • 15
    M HOLDCO 2 LIMITED - 2025-01-06
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-23 ~ 2025-02-25
    IIF 22 - Director → ME
  • 16
    NEWBIBCO III LIMITED - 2001-01-02
    BIBBY DISTRIBUTION LIMITED - 2021-01-14
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2025-01-09
    IIF 11 - Director → ME
  • 17
    A J G PARCELS LIMITED - 2015-10-30
    icon of address Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2024-10-15
    IIF 31 - Director → ME
  • 18
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2015-04-27
    IIF 25 - Director → ME
  • 19
    TAKE-ONE MEDIA LTD - 2010-10-06
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-04 ~ 2024-10-15
    IIF 41 - Director → ME
  • 20
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2015-04-27
    IIF 26 - Director → ME
  • 21
    DARKTRI LIMITED - 1983-06-08
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2016-12-09
    IIF 3 - Director → ME
  • 22
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2016-12-09
    IIF 1 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.