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

Gregory, Simon Hugh

    Related profiles found in government register
  • Gregory, Simon Hugh
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT, United Kingdom

      IIF 1 IIF 2
  • Gregory, Simon Hugh
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 3
  • Gregory, Simon Hugh
    British solicitor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Huxham Barns, Huxham, Exeter, EX5 4EJ, England

      IIF 4
    • France Hill, Chagford, Newton Abbot, TQ13 8JT, England

      IIF 5 IIF 6
    • Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Gregory, Simon Hugh
    British solicitor born in October 1955

    Registered addresses and corresponding companies
  • Gregory, Simon Hugh
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • France Hill, Chagford, Devon, TQ13 8JT

      IIF 14
    • Newnham House, Newnham Park, Plympton, Plymouth, Devon, PL7 5BN, United Kingdom

      IIF 15
    • Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN

      IIF 16
  • Gregory, Simon Hugh
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salt Quay House, 4 North East Quay, Plymouth, Devon, PL4 0BN

      IIF 17
    • Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN, United Kingdom

      IIF 18
  • Gregory, Simon Hugh
    British solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • France Hill, Chagford, Devon, TQ13 8JT

      IIF 19 IIF 20 IIF 21
    • C/o Bishop Fleming, Stratus House, Emperor Way, Exeter, EX1 3QS, United Kingdom

      IIF 22
    • Graduate School Of Education, Heavitree Road, Exeter, EX1 2LU, United Kingdom

      IIF 23
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 24 IIF 25 IIF 26
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 33
    • Senate Court, Southernhay Gardens, Southernhay, Exeter, EX1 1NT, United Kingdom

      IIF 34
    • The Maynard School, Denmark Road, Exeter, EX1 1SJ, England

      IIF 35
    • Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Gregory, Simon Hugh
    British

    Registered addresses and corresponding companies
    • France Hill, Chagford, Devon, TQ13 8JT

      IIF 41
  • Gregory, Simon Hugh
    British solicitor

    Registered addresses and corresponding companies
    • France Hill, Chagford, Devon, TQ13 8JT

      IIF 42
  • Mr Simon Hugh Gregory
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 43
    • Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 44
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 45
    • Rashleigh Farm, Throwleigh, Okehampton, Devon, EX20 2JF, United Kingdom

      IIF 46
  • Gregory, Simon Hugh

    Registered addresses and corresponding companies
    • Kennels Cottage Furlong, Chagford, Newton Abbot, Devon, TQ13 8JW

      IIF 47
  • Gregory, Simon

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 48
  • Mr Simon Hugh Gregory
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 49
    • Foot Anstey Llp, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

      IIF 50
    • Senate Court Southernhay Gardens, Southernhay, Exeter, Devon, EX1 1NT, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    Senate Court, Southernhay Gardens, Exeter, Devon
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,377,916 GBP2018-03-31
    Officer
    2012-08-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
  • 2
    PAGEANT BUILDING LIMITED - 1986-02-21
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,848,252 GBP2024-03-31
    Officer
    2018-01-19 ~ now
    IIF 7 - director → ME
  • 3
    C/o Bishop Fleming Stratus House, Emperor Way, Exeter, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,013,303 GBP2018-04-05
    Officer
    2015-11-19 ~ dissolved
    IIF 22 - director → ME
  • 4
    France Hill, Chagford, Devon
    Corporate (3 parents)
    Officer
    2010-06-17 ~ now
    IIF 14 - llp-designated-member → ME
  • 5
    GREGORY DISTRIBUTION (SERVICES) LIMITED - 2010-03-23
    APPEARPLAYER LIMITED - 1996-01-25
    Senate Court, Southernhay Gardens, Exeter, Devon
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    918 GBP2016-10-01
    Officer
    1996-01-05 ~ now
    IIF 20 - director → ME
  • 6
    GDL (HOLDINGS) LIMITED - 2010-09-08
    GDL HOLDINGS LIMITED - 2009-05-26
    Senate Court, Southernhay Gardens, Exeter, Devon
    Corporate (6 parents, 6 offsprings)
    Officer
    2009-04-29 ~ now
    IIF 31 - director → ME
  • 7
    Senate Court Southernhay Gardens, Southernhay, Exeter
    Corporate (3 parents)
    Officer
    2012-05-17 ~ now
    IIF 34 - director → ME
  • 8
    A.J. GREGORY & SON (TRANSPORT) LIMITED - 1993-10-15
    Senate Court, Southernhay Gardens, Exeter, Devon
    Corporate (6 parents)
    Officer
    ~ now
    IIF 24 - director → ME
  • 9
    Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-10-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Senate Court, Southernhay Gardens, Exeter, United Kingdom, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-08-09 ~ now
    IIF 1 - director → ME
  • 11
    Newnham House Newnham Park, Plympton, Plymouth, Devon
    Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    755,419 GBP2024-03-31
    Officer
    2010-03-16 ~ now
    IIF 15 - llp-designated-member → ME
  • 12
    ISLAND HOUSE SALCOMBE LIMITED - 2020-09-01
    Pebbles Of Salcombe Ltd 4-5b Island Square, Island Street, Salcombe, Devon, England
    Corporate (7 parents)
    Current Assets (Company account)
    13,672 GBP2023-10-09
    Officer
    2019-04-09 ~ now
    IIF 5 - director → ME
  • 13
    Senate Court, Southernhay Gardens, Exeter, Devon
    Corporate (3 parents)
    Officer
    2012-05-17 ~ now
    IIF 26 - director → ME
  • 14
    Senate Court, Southernhay Gardens, Exeter, Devon
    Corporate (4 parents)
    Officer
    2012-01-11 ~ now
    IIF 30 - director → ME
  • 15
    Senate Court, Southernhay Gardens, Exeter, Devon
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2012-08-01 ~ dissolved
    IIF 32 - director → ME
  • 16
    STELEBIRD LIMITED - 1997-05-22
    M BAKER ( HOLDINGS ) LIMITED - 1995-06-14
    M. BAKER (WASTE PAPER) LIMITED - 1984-10-01
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    6,780,773 GBP2024-03-31
    Officer
    2012-08-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 17
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    385,557 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 9 - director → ME
  • 18
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,580,089 GBP2024-03-31
    Officer
    2012-08-01 ~ now
    IIF 38 - director → ME
  • 19
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,125,177 GBP2024-03-31
    Officer
    2012-09-06 ~ now
    IIF 36 - director → ME
  • 20
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    80,145 GBP2024-03-31
    Officer
    2015-10-26 ~ now
    IIF 39 - director → ME
  • 21
    JOLTBUDGET LIMITED - 1988-07-21
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,056,558 GBP2024-03-31
    Officer
    2012-08-01 ~ now
    IIF 40 - director → ME
  • 22
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,743,753 GBP2024-03-31
    Officer
    2011-12-08 ~ now
    IIF 10 - director → ME
  • 23
    Orchard House, Clyst St. Mary, Exeter, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    -16,524 GBP2023-05-31
    Officer
    2022-09-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    France Hill, Chagford, Newton Abbot, England
    Corporate (3 parents)
    Equity (Company account)
    731 GBP2021-01-31
    Officer
    2022-02-01 ~ now
    IIF 6 - director → ME
  • 25
    INTERCEDE 565 LIMITED - 1988-12-05
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,629,595 GBP2024-03-31
    Officer
    2011-01-19 ~ now
    IIF 8 - director → ME
  • 26
    Senate Court, Southernhay Gardens, Exeter, Devon
    Dissolved corporate (4 parents)
    Equity (Company account)
    -17,417 GBP2018-03-31
    Officer
    2012-08-01 ~ dissolved
    IIF 28 - director → ME
Ceased 19
  • 1
    WSM FIFTY EIGHT LIMITED - 1999-11-25
    10 Poplar Close, Newton Abbot, Devon
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2000-09-28 ~ 2015-02-27
    IIF 21 - director → ME
  • 2
    24 Cliff Road, Newquay, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    723,799 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2016-10-25
    IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    ASTERWING LIMITED - 1998-04-28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (6 parents)
    Officer
    2004-09-20 ~ 2005-04-14
    IIF 19 - director → ME
  • 4
    BARNCREST NOMINEES LIMITED - 2016-06-25
    ANSTEY SARGENT & PROBERT NOMINEES LIMITED - 2000-03-01
    Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2000-10-31 ~ 2016-06-07
    IIF 25 - director → ME
  • 5
    Unit 2 Huxham Barns, Huxham, Exeter, England
    Corporate (12 parents, 1 offspring)
    Officer
    2015-06-08 ~ 2024-06-08
    IIF 4 - director → ME
  • 6
    Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Corporate (4 parents)
    Officer
    2010-03-16 ~ 2019-04-30
    IIF 17 - director → ME
  • 7
    FOOT ANSTEY LIMITED - 2010-11-30
    FOOT ANSTEY SARGENT LIMITED - 2006-10-03
    FOOT & BOWDEN LIMITED - 2000-10-16
    FOOTLAW 34 LIMITED - 1991-12-18
    Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2010-03-31 ~ 2019-04-30
    IIF 18 - director → ME
  • 8
    Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Corporate (56 parents, 7 offsprings)
    Officer
    2010-12-14 ~ 2019-04-30
    IIF 16 - llp-designated-member → ME
  • 9
    GREGORY DISTRIBUTION (SERVICES) LIMITED - 2010-03-23
    APPEARPLAYER LIMITED - 1996-01-25
    Senate Court, Southernhay Gardens, Exeter, Devon
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    918 GBP2016-10-01
    Officer
    1996-01-05 ~ 2010-06-14
    IIF 42 - secretary → ME
  • 10
    A.J. GREGORY & SON (TRANSPORT) LIMITED - 1993-10-15
    Senate Court, Southernhay Gardens, Exeter, Devon
    Corporate (6 parents)
    Officer
    ~ 2010-06-14
    IIF 41 - secretary → ME
  • 11
    Senate Court, Southernhay Gardens, Exeter, United Kingdom, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-08-09 ~ 2024-10-24
    IIF 2 - director → ME
  • 12
    IIMIA (HOLDINGS) PLC - 2002-12-05
    SLIMV (HOLDINGS) PLC - 2001-10-24
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2001-09-22 ~ 2004-04-20
    IIF 12 - director → ME
  • 13
    LYNDRIDGE & ASHLEY CORTE RESIDENTS ASSOCIATION LIMITED - 2012-11-23
    7 Lyndridge Court 7 Lyndridge Court, Ranelagh Road, Okehampton, England
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-04-07
    Officer
    ~ 1993-12-01
    IIF 13 - director → ME
    ~ 1993-12-01
    IIF 47 - secretary → ME
  • 14
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,743,753 GBP2024-03-31
    Officer
    2010-01-07 ~ 2010-09-24
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    INTERCEDE 565 LIMITED - 1988-12-05
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,629,595 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-12-18
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 16
    Cranbrook Education Campus Tillhouse Road, Cranbrook, Exeter, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    2014-10-06 ~ 2017-07-10
    IIF 33 - director → ME
    2014-10-06 ~ 2017-03-30
    IIF 48 - secretary → ME
  • 17
    BILORE GB LIMITED - 2003-02-18
    Woodhams Road, Siskin Drive, Coventry, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,739,000 GBP2023-11-30
    Officer
    1999-07-14 ~ 1999-08-12
    IIF 11 - director → ME
  • 18
    The Maynard School, Denmark Road, Exeter, England
    Corporate (13 parents)
    Officer
    2006-10-28 ~ 2016-12-16
    IIF 35 - director → ME
  • 19
    Great Moor House Bittern Road, Sowton Industrial Estate, Exeter, England
    Corporate (11 parents, 1 offspring)
    Officer
    2013-05-28 ~ 2017-07-10
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.