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

Nicholas Charles Gregory

    Related profiles found in government register
  • Nicholas Charles Gregory
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 1 IIF 2
    • Cameron Browne - Accountants, 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 3
    • 3 Silverton, High Street, Yenston, Templecombe, BA8 0NF, United Kingdom

      IIF 4 IIF 5
    • C/o Luffmans Accounting Ltd, 3 Silverton High Street, Yenston, Templecombe, BA8 0NF, United Kingdom

      IIF 6
  • Mr Nicholas Charles Gregory
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 7 IIF 8
    • 29, Deneb Drive, Swindon, Wiltshire, SN25 2LB, England

      IIF 9
    • C/o Go.wessex Limited, 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 10
    • C/o Luffman Limited - Accountants, 3 Silverton, High Street, Yenston, Templecombe, BA8 0NF, United Kingdom

      IIF 11 IIF 12
    • C/o Luffman Ltd - Accountants, 3 Silverton High Street, Yenston, Templecombe, BA8 0NF, United Kingdom

      IIF 13
    • 3, Silverton High Street, Yenston, BA8 0NF, United Kingdom

      IIF 14
    • 3, Silverton High Street, Yenston, BA8 0NF, United Kingdom

      IIF 15
    • Olcote, High Street, Queen Camel, Yeovil, BA22 7NQ, England

      IIF 16
  • Mr Nicholas Charles Gregory
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Luffman Accountants Ltd, 3 Silverton High Street, Yenston, Templecombe, Somerset, BA8 0NF, England

      IIF 17
  • Gregory, Nicholas Charles
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cameron Browne Ltd (accountants), 3a Headley Road, Woodley, Reading, Bekshire, RG5 4JB, England

      IIF 18
    • 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 19
    • C/o Luffman Accountants Ltd, 3 Silverton High Street, Yenston, Templecombe, Somerset, BA8 0NF, England

      IIF 20
  • Gregory, Nicholas Charles
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Headley Road, Woodley, Reading, Berkshire, RG5 4JB, United Kingdom

      IIF 21
    • 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 22 IIF 23
    • The Old Glove Factory, Bristol Road, Sherborne, Dorset, DT9 4HP, England

      IIF 24
    • C/o Go.wessex Limited, 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 25
    • C/o Luffman Limited - Accountants, 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 26 IIF 27
    • C/o Luffman Ltd - Accountants, 3 Silverton High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 28
    • 10, South Street, Wareham, BH20 4LT, England

      IIF 29
    • 5, Seymour Place, Wareham, Dorset, BH20 4LR, England

      IIF 30
    • 1, High Street, Wincanton, Somerset, BA9 9JN, England

      IIF 31
    • 3, Silverton High Street, Yenston, BA8 0NF, United Kingdom

      IIF 32
    • 3, Silverton, High Street, Yenston, Somerset, BA8 0NF, United Kingdom

      IIF 33 IIF 34
  • Mr Nicholas Gregory
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 35
  • Gregory, Nicholas Charles
    British business development born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dorset Aonb Partnership, County Hall, Colliton Park, Dorchester, DT1 1XJ, England

      IIF 36
  • Gregory, Nicholas Charles
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cameron Browne Accountants, 3a Headley Road, Woodley, Reading, Berkshire, RG5 4JB, England

      IIF 37
  • Gregory, Nicholas Charles
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 38
    • 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 39 IIF 40
    • C/o Luffmans Accounting Ltd, 3 Silverton High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 41
    • 1, High Street, Wincanton, Somerset, BA9 9JN, England

      IIF 42
  • Gregory, Nicholas Charles
    British financial consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 29, Deneb Drive, Swindon, Wiltshire, SN25 2LB, England

      IIF 43
  • Gregory, Nicholas Charles
    British director

    Registered addresses and corresponding companies
    • Olcote, High Street, Queen Camel, Somerset, BA22 7NQ, England

      IIF 44
  • Gregory, Nicholas Charles

    Registered addresses and corresponding companies
    • 3a, Headley Road, Woodley, Reading, Berkshire, RG5 4JB, United Kingdom

      IIF 45
    • C/o Luffman Limited - Accountants, 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    3a Headley Road, Woodley, Reading, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 21 - director → ME
    2024-09-04 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    C/o Luffman Ltd - Accountants 3 Silverton High Street, Yenston, Templecombe, Somerset, United Kingdom
    Corporate (1 parent)
    Officer
    2022-07-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    CAMERON BROWNE LTD - 2024-02-28
    3a Headley Road, Woodley, Reading, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    Cameron Browne - Accountants, 3a Headley Road, Woodley, Reading, Berkshire, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-07 ~ 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
  • 5
    LUFFMANS ACCOUNTING LIMITED - 2023-11-30
    C/o Cameron Browne Accountants 3a Headley Road, Woodley, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    C/o Dorset Aonb Partnership County Hall, Colliton Park, Dorchester, England
    Corporate (6 parents)
    Equity (Company account)
    9,184 GBP2022-03-31
    Officer
    2019-04-24 ~ now
    IIF 36 - director → ME
  • 7
    5 Seymour Place, Wareham, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 30 - director → ME
    2008-06-01 ~ dissolved
    IIF 44 - secretary → ME
  • 8
    C/o Go.wessex Limited 3 Silverton, High Street, Yenston, Templecombe, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,119 GBP2016-04-30
    Officer
    2014-01-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    3 Silverton High Street, Yenston, Templecombe, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 26 - director → ME
    2022-03-23 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    YENSTON SERVICES LIMITED - 2022-11-14
    YENSTON CARPENTRY LIMITED - 2019-08-01
    3 Silverton High Street, Yenston, Templecombe, Somerset, United Kingdom
    Corporate (3 parents)
    Officer
    2021-01-04 ~ now
    IIF 19 - director → ME
  • 11
    C/o Joseph S. O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 42 - director → ME
  • 12
    C/o Cameron Browne Accountants 3a Headley Road, Woodley, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2024-02-28 ~ dissolved
    IIF 37 - director → ME
  • 13
    The Old Glove Factory, Bristol Road, Sherborne, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 24 - director → ME
  • 14
    LUFFMAN BUSINESS SERVICES LIMITED - 2022-09-06
    LUFFMAN EVENTS LIMITED - 2020-01-20
    HICKORY DICKORY CAKES LIMITED - 2018-09-26
    LOVE TO BAKE LIMITED - 2018-05-03
    C/o Luffman Accountants Ltd 3 Silverton High Street, Yenston, Templecombe, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2021-11-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    LUFFMAN SUPPORT LTD - 2023-11-17
    LUFFMAN LIMITED - 2022-09-23
    C/o Cameron Browne Ltd (accountants) 3a Headley Road, Woodley, Reading, Bekshire, England
    Corporate (2 parents)
    Equity (Company account)
    74 GBP2018-10-31
    Officer
    2021-01-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    LETTINGS IN DORSET (WAREHAM) LIMITED - 2019-10-02
    3 Silverton High Street, Yenston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    2018-11-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    3a Headley Road, Woodley, Reading, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-23 ~ 2023-11-30
    IIF 22 - director → ME
    Person with significant control
    2023-09-23 ~ 2023-11-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    10 South Street, Wareham, England
    Corporate (1 parent)
    Equity (Company account)
    -4,673 GBP2024-08-31
    Officer
    2019-07-18 ~ 2021-07-29
    IIF 29 - director → ME
    Person with significant control
    2019-07-18 ~ 2020-06-18
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    LETTINGS IN DORSET LIMITED - 2012-04-14
    Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ 2011-01-19
    IIF 34 - director → ME
  • 4
    CAMERON BROWNE LTD - 2024-02-28
    3a Headley Road, Woodley, Reading, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-01-25 ~ 2024-01-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    3a Headley Road, Woodley, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-31 ~ 2023-09-01
    IIF 40 - director → ME
    Person with significant control
    2023-08-31 ~ 2023-09-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    C/o Go.wessex Limited 3 Silverton, High Street, Yenston, Templecombe, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,119 GBP2016-04-30
    Officer
    2012-04-17 ~ 2013-04-01
    IIF 33 - director → ME
  • 7
    CHRISTCHURCH ROAD STORES LTD - 2024-01-29
    DORSET GROWTH HUB LTD - 2022-11-08
    29 Deneb Drive, Swindon, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    40 GBP2018-09-30
    Officer
    2017-09-28 ~ 2024-01-27
    IIF 43 - director → ME
    Person with significant control
    2017-09-28 ~ 2024-01-27
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    3a Headley Road, Woodley, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-31 ~ 2023-09-01
    IIF 39 - director → ME
    Person with significant control
    2023-08-31 ~ 2023-09-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    C/o Luffman Limited - Accountants 3 Silverton, High Street, Yenston, Templecombe, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-25 ~ 2022-03-25
    IIF 27 - director → ME
    2022-03-25 ~ 2022-03-25
    IIF 47 - secretary → ME
    Person with significant control
    2022-03-25 ~ 2022-03-25
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    3a Headley Road, Woodley, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-21 ~ 2023-10-01
    IIF 23 - director → ME
    Person with significant control
    2023-09-21 ~ 2023-10-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2012-12-01 ~ 2014-10-31
    IIF 31 - 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.