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

Gormley, Gregory

    Related profiles found in government register
  • Gormley, Gregory

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

      IIF 1
  • Gormley, Greg

    Registered addresses and corresponding companies
    • icon of address One, St Peters Road, Maidenhead, Berkshire, SL6 7QU

      IIF 2 IIF 3 IIF 4
    • icon of address Hookstone Farm, Hookstone Lane, West End, Surrey, GU24 9QP, United Kingdom

      IIF 5
    • icon of address Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, United Kingdom

      IIF 6
  • Gormley, Gregory Peter

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

      IIF 7
  • Gormley, Gregory
    British accountant

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

      IIF 8
  • Gormley, Gregory
    British accountant born in December 1969

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

      IIF 9
    • icon of address Ashford House, Church Road, Windlesham, Surrey, GU20 6BT

      IIF 10
  • Gormley, Gregory Peter
    British

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

      IIF 11
  • Gormley, Greg
    British company director born in December 1969

    Resident in England

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

      IIF 12
    • icon of address Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, England

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

    Resident in England

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

      IIF 14
    • icon of address 1 Hartdene House, Bridger Road, Bagshot, GU19 5AT, United Kingdom

      IIF 15
    • icon of address Hookstone Farm, Hookstone Lane, West End, Surrey, GU24 9QP, United Kingdom

      IIF 16 IIF 17
    • icon of address Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, England

      IIF 18
    • icon of address Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Hookstone Farm, Hookstone Lane, Woking, GU24 9QP, United Kingdom

      IIF 22
  • Gormley, Greg
    British finance director born in December 1969

    Resident in England

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

      IIF 23
    • icon of address 2nd Floor, 2 Queens Gate, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 24
  • Gormley, Gregory Peter
    British accountant born in December 1969

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

      IIF 25
  • Gormley, Gregory
    British director born in December 1969

    Resident in England

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

      IIF 26
  • Gormley, Greg Peter
    British director born in December 1969

    Resident in England

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

      IIF 27
  • Gormley, Greg Peter
    British non-executive born in December 1969

    Resident in England

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

      IIF 28
  • Gormley, Greg
    British director born in December 1969

    Resident in United Kingdom

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

      IIF 29
    • icon of address 1 Hartdene House, Bridge Road, Bagshot, GU19 5AT, United Kingdom

      IIF 30
    • icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 31 IIF 32
    • icon of address 17, Ullswater Close, Lightwater, Surrey, GU18 5TD, United Kingdom

      IIF 33
    • icon of address 29, Ludgate Hill, London, EC4M 7JR, England

      IIF 34
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 36
  • Gormley, Gregory Peter
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT

      IIF 37
  • Gormley, Gregory
    British director born in December 1969

    Resident in United Kingdom

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

      IIF 38
    • icon of address Paddock Wood, London Road, Windlesham, Surrey, GU20 6PJ, United Kingdom

      IIF 39 IIF 40
    • icon of address Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, United Kingdom

      IIF 41
  • Greg Gormley
    British born in December 1969

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 43
  • Gormley, Greg Peter
    British entrepreneur born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

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

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Mr Gregory Gormley
    British born in December 1969

    Resident in England

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

      IIF 47
    • icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 48
  • Mr Greg Gormley
    British born in December 1969

    Resident in United Kingdom

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

      IIF 49
    • icon of address 2nd Floor, 2 Queens Gate, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 50
    • icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 51
    • icon of address 17, Ullswater Close, Lightwater, GU18 5TD, United Kingdom

      IIF 52
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 53
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 54
  • Mr Gregory Peter Gormley
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT

      IIF 55
  • Greg Peter Gormley
    British born in December 1969

    Resident in United Kingdom

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

      IIF 56
  • Mr Gregory Peter Gormley
    British born in December 1969

    Resident in United Kingdom

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

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 17 Ullswater Close, Lightwater, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,599 GBP2016-03-31
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 1 Hartdene House, Bridge Road, Bagshot
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 9 Tithe Meadows, Virginia Water, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,854 GBP2017-03-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 29 Ludgate Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 7b Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -32,091 GBP2024-05-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Hookstone Farm Hookstone Lane, West End, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address One, St. Peters Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    icon of address Level 3 207 Regent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,980 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30,296 GBP2021-09-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -50,687 GBP2023-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 16
    SKOOT RIDE.COM LTD - 2022-02-23
    LIFTY LTD - 2019-07-03
    RIDE HITCH LIMITED - 2019-05-25
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    704,383 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 58 - Has significant influence or controlOE
  • 17
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Hookstone Farm Hookstone Lane, West End, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-03-07 ~ dissolved
    IIF 6 - Secretary → ME
  • 19
    icon of address 2 Queens Sqaure, Ascot Business Park, Lyndhurst Road, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,965 GBP2017-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,559 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 17 Ullswater Close, Lightwater, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,599 GBP2016-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-09-30
    IIF 41 - Director → ME
  • 2
    icon of address Floor 4 35 King Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,399,962 GBP2024-08-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-09-30
    IIF 28 - Director → ME
  • 3
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -978,495 GBP2018-09-30
    Officer
    icon of calendar 2015-10-30 ~ 2015-12-03
    IIF 15 - Director → ME
    icon of calendar 2015-09-10 ~ 2015-12-03
    IIF 5 - Secretary → ME
    icon of calendar 2015-12-07 ~ 2016-01-01
    IIF 1 - Secretary → ME
  • 4
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,854 GBP2017-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2012-04-01
    IIF 40 - Director → ME
  • 5
    icon of address Bowood House, Brockenhurst Road, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-06-18
    IIF 16 - Director → ME
  • 6
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2014-07-31
    IIF 38 - Director → ME
  • 7
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2019-08-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-08-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    SIMPLEMULTI LIMITED - 1992-11-25
    icon of address One, St. Peters Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,306 GBP2025-01-31
    Officer
    icon of calendar 2013-02-01 ~ 2018-02-01
    IIF 4 - Secretary → ME
  • 9
    icon of address Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-14 ~ 2008-05-23
    IIF 10 - Director → ME
    icon of calendar 2007-05-14 ~ 2008-05-23
    IIF 11 - Secretary → ME
  • 10
    HODGE INVESTMENTS (BEAUFORT PARK) LIMITED - 2013-11-06
    FENCHURCH ESTATES (BEAUFORT PARK) LIMITED - 2013-11-01
    icon of address One, Central Square, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-10-30
    IIF 2 - Secretary → ME
  • 11
    KESWICK NEW HOMES LIMITED - 2006-03-13
    icon of address Redcotts House, Redcotts Lane, Wimborne, Dorset, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2005-11-04 ~ 2009-05-31
    IIF 25 - Director → ME
    icon of calendar 2005-11-04 ~ 2009-05-31
    IIF 7 - Secretary → ME
  • 12
    BINK INSIGHTS LTD - 2016-10-10
    LOYALTY ANGELS LTD - 2016-10-05
    icon of address Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2018-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,173 GBP2023-04-30
    Officer
    icon of calendar 2018-10-22 ~ 2019-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-02-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 14
    icon of address 2 Queen's Square (2nd Floor), Lyndhurst Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -404,197 GBP2020-08-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
  • 15
    CRUMPET OUTLET LIMITED - 2012-10-08
    icon of address Hookstone Farm Hookstone Lane, West End, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2013-08-30
    IIF 18 - Director → ME
  • 16
    UK LAW INCORPORATED LIMITED - 2012-03-16
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-01-31
    IIF 39 - Director → ME
  • 17
    icon of address 1068 Christchurch Road, Bournemouth, Dorset
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2004-08-26 ~ 2010-11-26
    IIF 9 - Director → ME
    icon of calendar 2004-08-26 ~ 2010-11-26
    IIF 8 - Secretary → ME
  • 18
    NOSTALGIA FASHION LTD - 2021-03-21
    icon of address 14 Sherrard Way, Mytchett, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-03-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-03-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.