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

Gregory, Peter Andrew

    Related profiles found in government register
  • Gregory, Peter Andrew
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Peter Andrew
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Peter Andrew
    British director/medical practitioner born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 36
  • Gregory, Peter Andrew
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 37 IIF 38
  • Gregory, Peter Andrew
    British retired born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 39
  • Gregory, Peter Andrew
    British director medical practitioner born in July 1956

    Registered addresses and corresponding companies
    • icon of address Twin Ashes, Thorlby, Skipton, North Yorkshire, BD23 3LL

      IIF 40
  • Mr Peter Andrew Gregory
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 4 Coleman Street, London, EC2R 5AR, United Kingdom

      IIF 41 IIF 42
    • icon of address 1 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address 1, Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ

      IIF 46
    • icon of address 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 47 IIF 48 IIF 49
    • icon of address 3, Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 52
    • icon of address 4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ

      IIF 53
    • icon of address 4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ, United Kingdom

      IIF 54
    • icon of address 4th Floor, 1 Belle Vue Square, Skipton, BD23 1FJ, United Kingdom

      IIF 55
  • Gregory, Peter Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 56
  • Gregory, Peter Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 57
  • Gregory, Peter
    British director born in July 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 58
child relation
Offspring entities and appointments
Active 8
  • 1
    CODY BLUE LIMITED - 2024-02-15
    icon of address 3 Gainsborough Court, Skipton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    CODY RECRUITMENT LTD - 2008-07-28
    icon of address 4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Dept 3713, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Belle Vue Square, Broughton Road, Skipton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Nina Learoyd, Embsay Mill Skipton Road, Embsay, Skipton, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 33 - Director → ME
  • 8
    THE SUPPLY REGISTER LIMITED - 2016-05-16
    ATP HEALTHCARE SERVICES LTD - 2015-10-16
    icon of address 3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
Ceased 34
  • 1
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-27
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JCJ DORMANT LTD - 2018-03-13
    JCJ LOCUMS LIMITED - 2012-02-23
    JCJ LIMITED - 2004-02-06
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2005-03-31
    IIF 24 - Director → ME
  • 3
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    JCJ HOLDINGS LIMITED - 2018-03-13
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,897 GBP2025-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2005-03-31
    IIF 28 - Director → ME
  • 4
    FUNMAIL LIMITED - 2000-05-18
    DC TECH LIMITED - 1999-07-16
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2006-08-07
    IIF 27 - Director → ME
    icon of calendar 2003-11-26 ~ 2004-12-31
    IIF 56 - Secretary → ME
  • 5
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-08-20
    IIF 14 - Director → ME
  • 6
    BNA HEALTHCARE LIMITED - 2010-11-11
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 8 - Director → ME
  • 7
    J.C.J. LOCUMS LIMITED - 2004-02-06
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    icon of address Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -407,278 GBP2024-03-30
    Officer
    icon of calendar 2002-11-22 ~ 2005-03-31
    IIF 25 - Director → ME
  • 8
    icon of address 7 Main Street, Cross Hills, Keighley, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,447 GBP2024-06-30
    Officer
    icon of calendar 2008-07-23 ~ 2012-11-10
    IIF 37 - Director → ME
  • 9
    CREDECARD UK LIMITED - 2010-01-08
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2007-06-29
    IIF 22 - Director → ME
  • 10
    TSPEAK UK LIMITED - 2010-01-30
    icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2007-06-15
    IIF 21 - Director → ME
  • 11
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 11 - Director → ME
  • 12
    PETTRA LIMITED - 2023-09-21
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,242 GBP2019-05-31
    Officer
    icon of calendar 2014-10-01 ~ 2021-08-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HOLT DOCTORS LIMITED - 2023-09-30
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,549,893 GBP2019-05-31
    Officer
    icon of calendar 2012-05-10 ~ 2021-08-09
    IIF 6 - Director → ME
    icon of calendar 2009-08-11 ~ 2012-02-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HOLT MEDICAL RECRUITMENT LIMITED - 2010-11-11
    icon of address Holt Doctors, $th Floor Belle Vue Mill, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 13 - Director → ME
  • 15
    icon of address 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-06 ~ 2014-10-15
    IIF 58 - Director → ME
  • 16
    icon of address 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2014-10-15
    IIF 35 - Director → ME
  • 17
    icon of address 3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-12-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-11-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,670,964 GBP2021-05-31
    Officer
    icon of calendar 2015-04-16 ~ 2021-08-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CHOOSEWATCH LIMITED - 1998-09-09
    icon of address Holt Doctors, 4th Floor Belle Vue Mills, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 12 - Director → ME
  • 20
    MEDACS HEALTHCARE GROUP LIMITED - 2011-12-15
    BROOMCO (998) LIMITED - 1995-12-29
    GWL HOLDINGS LIMITED - 1997-08-15
    CSG HEALTHCARE LIMITED - 2000-09-22
    BLUE ARROW HEALTHCARE LIMITED - 2008-03-05
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-07 ~ 1995-12-07
    IIF 40 - Director → ME
  • 21
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    MEDACS HEALTHCARE PLC - 2023-03-03
    LIGHTSURE LIMITED - 1990-08-03
    MMMR LIMITED - 1994-12-16
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-18
    IIF 36 - Director → ME
  • 22
    TP MEDICS LIMITED - 2011-04-12
    TP RESOURCE LIMITED - 2012-01-05
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2021-08-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MEDIC INTERNATIONAL LIMITED - 2011-10-17
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1997-12-31
    NESTOR MEDICAL GROUP LIMITED - 1992-11-30
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-11 ~ 2012-08-21
    IIF 26 - Director → ME
  • 24
    NETCLOCK LIMITED - 2005-03-09
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 10 - Director → ME
  • 25
    icon of address 38 Brookdale Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ 2023-06-19
    IIF 39 - Director → ME
  • 26
    PINNACLE HEALTH CARE LIMITED - 2010-11-11
    icon of address St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-08-20
    IIF 15 - Director → ME
  • 27
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 16 - Director → ME
  • 28
    PINNACLE PODIATRY SERVICES LIMITED - 2010-11-11
    NESTOR SOCIAL CARE LIMITED - 2006-08-23
    PINNACLE HEALTH CARE LIMITED - 2006-06-22
    STANDARD HEALTHCALL LIMITED - 1995-12-01
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 9 - Director → ME
  • 29
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,453,630 GBP2023-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2007-03-03
    IIF 20 - Director → ME
  • 30
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,844 GBP2019-05-31
    Officer
    icon of calendar 2014-02-28 ~ 2021-08-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Nina Learoyd, Embsay Mill Skipton Road, Embsay, Skipton, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-03-23
    IIF 34 - Director → ME
  • 32
    ANOTHER.COM LIMITED - 2000-05-18
    FUNMAIL LIMITED - 2010-12-29
    GTP SOLUTIONS LIMITED - 2014-02-11
    icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2007-06-15
    IIF 29 - Director → ME
    icon of calendar 2003-11-26 ~ 2007-06-15
    IIF 57 - Secretary → ME
  • 33
    icon of address 01.052 Denise Coates Foundation Building Home Farm Drive, Keele University, Keele, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,724,174 GBP2024-08-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-10-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2017-10-12
    IIF 55 - Has significant influence or control OE
  • 34
    THE SUPPLY REGISTER LIMITED - 2016-05-16
    ATP HEALTHCARE SERVICES LTD - 2015-10-16
    icon of address 3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2017-01-21
    IIF 38 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.