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

Wixted, Gregory Gerard

    Related profiles found in government register
  • Wixted, Gregory Gerard
    Irish director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Hawkins House, Dolphin Square, London, SW1V 3NT, England

      IIF 1
    • icon of address 7-11, Minerva Road, Unit A22, London, England, NW106HJ, England

      IIF 2
    • icon of address Flat 207, Hawkins House, Dolphin Square, London, SW1V 3NT, United Kingdom

      IIF 3 IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Wixted, Gregory Gerard
    Irish innovation consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Rosebury Avenue, London, EC1R 4AB, England

      IIF 6
  • Wixted, Gregory Gerard
    Irish integrated marketing & promotion born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Spice Court, Plantation Wharf, Battersea, London, SW11 3UE, United Kingdom

      IIF 7
  • Wixted, Gregory, Prof
    Irish director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-11, Minerva Road, Unit A22, London, England, NW106HJ, England

      IIF 8
    • icon of address Unit A22, Bakery Towers, 7-11 Minerva Rd, Park Royal, London, London, NW106HJ, England

      IIF 9
  • Gregory Wixted
    Irish born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-11, Minerva Road, Unit A22, London, England, NW106HJ, England

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address Unit A22, Bakery Towers, 7-11 Minerva Rd, Park Royal, London, London, NW106HJ, England

      IIF 12
  • Mr Gregory Gerard Wixted
    Irish born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Rosebury Avenue, London, EC1R 4AB, England

      IIF 13
    • icon of address 207 Hawkins House, Dolphin Square, Dolphin Square, London, SW1V 3NT, United Kingdom

      IIF 14
    • icon of address 207, Hawkins House, Dolphin Square, London, SW1V 3NT, United Kingdom

      IIF 15
  • Mr Greg Wixted
    Irish born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 207, Dolphin Square, London, SW1V 3NT, England

      IIF 16
  • Wixted, Greg
    Irish chief development officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Hawkins House, Dolphin Square, London, SW1V 3NT

      IIF 17
  • Wixted, Greg
    Irish director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 207, Hawkins House, Dolphin Square, London, SW1V 3NT, United Kingdom

      IIF 18
  • Wixted, Greg
    Irish marketing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Hawkin House, Dolphin Square, London, SW1V 3NT, United Kingdom

      IIF 19
    • icon of address Unit 110 Print Rooms, 164 - 180 Union Street, London, SE1 0LH, England

      IIF 20
  • Wixted, Greg
    Irish marketing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 207, Hawkins House, Dolphin Square, London, SW1V 3NT, United Kingdom

      IIF 21
  • Mr Greg Wixted
    Irish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 22
    • icon of address 7-11, Minerva Road, Unit A22, London, England, NW106HJ, England

      IIF 23
  • Wixted, Gregory

    Registered addresses and corresponding companies
    • icon of address 7-11, Minerva Road, Unit A22, London, England, NW106HJ, England

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Wixted, Greg

    Registered addresses and corresponding companies
    • icon of address Flat 207, Hawkins House, Dolphin Square, London, SW1V 3NT, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    X INVENTIONS USA LTD - 2022-01-26
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,967 GBP2022-12-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    XPERT ILABS LTD - 2015-07-17
    icon of address 207 Hawkins House, Dolphin Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -109,914 GBP2020-03-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7-11 Minerva Road, Unit A22, London, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-10-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 151 Rosebury Avenue, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-02-13 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit A22, Bakery Towers 7-11 Minerva Rd, Park Royal, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,491 GBP2023-12-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7-11 Minerva Road, Unit A22, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-05-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 1 - Director → ME
Ceased 7
  • 1
    ANOTHER DIMENSION TWO LIMITED - 2014-11-27
    XPERT COMMUNICATIONS WORLDWIDE LIMITED - 2012-12-03
    icon of address 6a Square Rigger Row, Plantation Wharf, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,168 GBP2016-03-31
    Officer
    icon of calendar 2010-08-18 ~ 2012-10-17
    IIF 7 - Director → ME
  • 2
    SKILLS CFA - 2015-07-22
    icon of address Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, Leicestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2016-07-28
    IIF 20 - Director → ME
  • 3
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2010-09-07
    IIF 17 - Director → ME
  • 4
    icon of address 151 Rosebury Avenue, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 5
    THE FOOD MURSERY LIMITED - 2009-11-11
    icon of address 69-71 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ 2010-10-13
    IIF 19 - Director → ME
  • 6
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,491 GBP2023-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2021-08-22
    IIF 26 - Secretary → ME
  • 7
    icon of address C/o John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2015-04-21
    IIF 3 - 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.