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 Gregory John Secker

    Related profiles found in government register
  • Mr Gregory John Secker
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 1
    • icon of address 81 Bridge Road, East Molesey, Surrey, KT8 9HH, England

      IIF 2
  • Mr Gregory Secker
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Oak, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 3
  • Mr Gregory John Secker
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, CM1 1NH, England

      IIF 4
    • icon of address 7, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 5
    • icon of address Third Floor Frosia House, Corner Evagorou Av & Menandrou Str, Nicosia, 1066, Cyprus

      IIF 6
  • Secker, Gregory John
    British ceo born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 7
    • icon of address 81 Bridge Road, East Molesey, Surrey, KT8 9HH, England

      IIF 8 IIF 9
  • Secker, Gregory John
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 10
    • icon of address C/o Cbhc, Suite 3, Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 11
    • icon of address 81 Bridge Road, East Molesey, Surrey, KT8 9HH, England

      IIF 12 IIF 13
    • icon of address Westwood House, 27 Orchard Street, Motherwell, ML1 3JE, United Kingdom

      IIF 14
  • Secker, Gregory John
    British managing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 15
  • Secker, Gregory John
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Rodney Way, Chelmsford, CM1 3BY, England

      IIF 16
  • Secker, Gregory John
    British ceo chairman born in February 1975

    Registered addresses and corresponding companies
    • icon of address 8 Comeragh Mews, West Kensington, London, W14 9HW

      IIF 17
  • Secker, Greg John
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Quayside Lodge, William Morris Way, London, SW6 2UZ, England

      IIF 18
  • Secker, Gregory John
    British

    Registered addresses and corresponding companies
    • icon of address 8 Comeragh Mews, West Kensington, London, W14 9HW

      IIF 19
  • Secker, Gregory John
    British secretary

    Registered addresses and corresponding companies
    • icon of address Netherland House, Cargate Lane Saxlingham Nethergate, Norwich, Norfolk, NR15 1TS

      IIF 20
  • Secker, Greg John
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Quayside Lodge, William Morris Way, London, SW6 2UZ, England

      IIF 21
  • Secker, Gregory John

    Registered addresses and corresponding companies
    • icon of address Westwood House, 27 Orchard Street, Motherwell, ML1 3JE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 75 King William Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -18,247 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -417,119 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GS GLOBAL LIVE EVENTS LTD - 2013-01-02
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Cbhc Ltd, Steeple House, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,551 GBP2023-12-31
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address C/o Cbhc Ltd, Steeple House, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,983 GBP2023-12-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address C/o Cbhc Ltd, Steeple House, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    950,525 GBP2023-12-31
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    THE PERFECT LUNCH LIMITED - 2004-03-10
    icon of address C/o Cbhc Ltd, Steeple House, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,189,309 GBP2023-12-31
    Officer
    icon of calendar 2003-07-22 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address C/o Cbhc Ltd, Steeple House, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 11
    icon of address C/o Cbhc Ltd, Steeple House, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,819 GBP2023-12-31
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 12
    LEARN TO TRADE INTERNATIONAL HOLDINGS ADMINISTRATION LIMITED - 2017-05-26
    icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    THE KNOWLEDGE TO ACTION FOUNDATION - 2015-04-19
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -10,281 GBP2024-12-31
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Westwood House, 27 Orchard Street, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 3
  • 1
    EFFECTIVE MANAGEMENT LIMITED - 2001-11-21
    icon of address 10 Braes Mead, South Nutfield, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-21 ~ 2008-11-06
    IIF 17 - Director → ME
    icon of calendar 2002-08-12 ~ 2008-07-14
    IIF 19 - Secretary → ME
  • 2
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -417,119 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-08-31
    IIF 16 - Director → ME
  • 3
    DIONETICS LIMITED - 2009-06-05
    icon of address 1 Mount Pleasant Avenue, Toddington, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,583 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2009-05-23
    IIF 20 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.