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 Jonathan Alfred James Gregory

    Related profiles found in government register
  • Mr Jonathan Alfred James Gregory
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 44, Apt 44 The Sorting Office 7mirabel Street, Manchester, M3 1NJ, England

      IIF 1
  • Gregory, Jonathan Alfred James
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 2
  • Gregory, Jonathan Alfred James
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 44, Apt 44 The Sorting Office 7mirabel Street, Manchester, M3 1NJ, England

      IIF 3
  • Jonathan Gregory
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Stonecross House, Doncaster Rd, Doncaster, Yorkshire, DN3 1QS, England

      IIF 4
  • Mr Jonathan Gregory
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 5
  • Mr John Gregory
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Merchant Way, Doncaster, DN2 4BH, England

      IIF 6
    • icon of address 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 7
    • icon of address Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 8
    • icon of address 16, Nightingale Close, Offerton, Stockport, Ches., Nightingale Close, Stockport, Cheshire, SK2 5BY, England

      IIF 9
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 10
  • Mr John Gregory
    British born in December 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 11
  • Mr John Gregory
    British born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 12
  • Gregory, John
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 13 IIF 14
    • icon of address Burnage Cssc, Mauldeth Road, Manchester, M19 1AB, England

      IIF 15
  • Gregory, John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 16
    • icon of address The Loft, Ty Coch, Llangynhafal, Denbigshire, LL16 4LN, Wales

      IIF 17
  • John Gregory
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 18 IIF 19
  • Gregory, Jonathan
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Bruntwood Lane, Cheadle, Stockport, SK8 1HS, United Kingdom

      IIF 20
  • Gregory, John
    United Kingdom company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Bruntwood Lane, Cheadle, Cheshire, SK8 1HS

      IIF 21
    • icon of address Unit 9, Merchant Way, Doncaster, DN2 4BH, England

      IIF 22
    • icon of address Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 23
    • icon of address Unit 9, Mckenzie Industrial Park, Buildbase Way, Stockport, Sk3 0sb, SK3 0SB

      IIF 24
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 25
  • Gregory, John
    United Kingdom director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Bruntwood Lane, Cheadle, Cheshire, SK8 1HS

      IIF 26 IIF 27
    • icon of address 21, Bruntwood Lane, Cheadle, SK81HS, United Kingdom

      IIF 28
    • icon of address Ground Floor Princes Park 2, Princes Drive, Colwyn Bay, Clwyd, LL29 8PL, Wales

      IIF 29
    • icon of address Princes Park Ii, Princes Drive, Colwyn Bay, Clwyd, LL29 8PL, United Kingdom

      IIF 30
    • icon of address C/o Unit B13 Total Trade Group, Cefndy Employment Park, Cefndy Road, Rhyl, Denbighshire, LL18 2HJ

      IIF 31 IIF 32 IIF 33
  • Gregory, John
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 34 IIF 35
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 36
    • icon of address C/o Unit B13 Total Trade Group, Cefndy Employment Park, Cefndy Road, Rhyl, Denbighshire, LL18 2HJ

      IIF 37
  • Gregory, John

    Registered addresses and corresponding companies
    • icon of address 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    THREE SEASONS LIMITED - 2004-02-24
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-30 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 5 Highstones Gardens, Hope Street, Glossop, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    CHEADLE LEISURE LIMITED - 2017-02-02
    icon of address 5 Highstones Gardens, Hope Street, Glossop, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    UK EXTRACTIONS LTD - 2019-10-07
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2018-10-02 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    GREEN DEAL PROFESSIONALS LIMITED - 2013-07-16
    icon of address Unit 9 Mckenzie Industrial Park, Buildbase Way, Stockport, Sk3 0sb
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 24 - Director → ME
  • 6
    TEMPO HOLDINGS LIMITED - 2017-06-30
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2017-03-30
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    GRINDCO 535 LIMITED - 2008-02-08
    icon of address C/o Cowgill Holloway, 49 Peter Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 32 - Director → ME
  • 8
    THE BUSINESS TEAM (UK) LIMITED - 2000-11-14
    SUPER ZONE SYSTEMS LIMITED - 2000-05-25
    icon of address Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-01 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address Office 2 Stonecross House, Doncaster Rd, Doncaster, Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 21 Bruntwood Lane, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address The Loft, Ty Coch, Llangynhafal, Denbigshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 17 - Director → ME
  • 12
    JMD VENTURES LIMITED - 2011-06-14
    icon of address Ground Floor Princes Park 2, Princes Drive, Colwyn Bay, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 29 - Director → ME
  • 13
    TEMPO COMMERCIAL LIMITED - 2017-03-01
    icon of address Unit 9 Merchant Way, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    TOTAL TRADE SERVICES (UK) LIMITED - 2011-06-13
    icon of address Suite 8a Trigg House, Warren Drive, Prestatyn, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 33 - Director → ME
  • 15
    TOTAL TRADE PARTNERSHIPS LIMITED - 2011-06-15
    H & B SERVICING LIMITED - 2010-09-15
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98,795 GBP2016-09-25
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    ENERGY SURVEY SPECIALISTS LTD - 2008-02-04
    icon of address Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 31 - Director → ME
  • 18
    BEARTOWN INNS LIMITED - 2023-03-27
    icon of address Apt 44 Apt 44 The Sorting Office 7mirabel Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,237 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 16, Nightingale Close, Offerton, Stockport, Ches., Nightingale Close, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-05-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    CHEADLE LEISURE LIMITED - 2017-02-02
    icon of address 5 Highstones Gardens, Hope Street, Glossop, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2016-06-29 ~ 2017-02-01
    IIF 20 - Director → ME
    icon of calendar 2016-06-29 ~ 2017-07-01
    IIF 16 - Director → ME
    icon of calendar 2017-07-01 ~ 2023-06-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-03-25
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Ford Lane, Northenden, Manchester
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    823,362 GBP2024-03-31
    Officer
    icon of calendar 2006-10-14 ~ 2010-10-09
    IIF 21 - Director → ME
  • 4
    icon of address Burnage Cssc, Mauldeth Road, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2016-05-20 ~ 2017-05-10
    IIF 15 - Director → ME
  • 5
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2009-04-02
    IIF 27 - Director → ME
  • 6
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ 2019-10-01
    IIF 35 - Director → ME
    icon of calendar 2018-10-02 ~ 2019-10-01
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-10-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    BEARTOWN INNS LIMITED - 2023-03-27
    icon of address Apt 44 Apt 44 The Sorting Office 7mirabel Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,237 GBP2023-12-31
    Officer
    icon of calendar 1998-05-15 ~ 2022-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-06-01
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.