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

Gregg, Christopher Robert

    Related profiles found in government register
  • Gregg, Christopher Robert
    British broadcaster born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Brindlebrook, Two Mile Ash, Milton Keynes, MK8 8EU, England

      IIF 1
    • icon of address Dakota House, Mortimer Square, 8 Dakota House, 50 Mortimer Square, Milton Keynes, MK9 2FB, England

      IIF 2
    • icon of address 6 Horn Street, Compton, Newbury, RG20 6QS, England

      IIF 3
    • icon of address Unit 4, Vulcan Works, 34-38 Guildhall Road, Northampton, NN1 1EW, England

      IIF 4
  • Gregg, Christopher Robert
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunrise House, Sunrise House, 140 East Parade, Bradford, West Yorkshire, BD1 5BP, United Kingdom

      IIF 5
    • icon of address 8, Dakota House, 50 Mortimer Square, Milton Keynes, MK9 2FB, England

      IIF 6
  • Gregg, Christopher Robert
    British self employed born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Dakota House, 50 Mortimer Square, Milton Keynes, MK9 2FB, United Kingdom

      IIF 7
  • Gregg, Christopher Robert
    British station manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, Hazelrigg House, 33 Mare Fair, Northampton, NN1 1SR, England

      IIF 8
  • Gregg, Christopher Robert
    British self employed born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dakota House, 50 Mortimer Square, Milton Keynes, MK9 2FB, United Kingdom

      IIF 9
  • Gregg, Christopher
    English director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dakota House, 50 Mortimer Square, Milton Keynes, MK92FB, England

      IIF 10
  • Mr Christopher Robert Gregg
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Brindlebrook, Two Mile Ash, Milton Keynes, MK8 8EU, England

      IIF 11
    • icon of address 8 Dakota House, 50 Mortimer Square, Milton Keynes, MK9 2FB, United Kingdom

      IIF 12
    • icon of address 6 Horn Street, Compton, Newbury, RG20 6QS, England

      IIF 13
    • icon of address Unit 4, Vulcan Works, 34-38 Guildhall Road, Northampton, NN1 1EW, England

      IIF 14
  • Gregg, Chris Robert
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 15
  • Gregg, Chris Robert
    British programme director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Dakota House, 50 Mortimer Square, The Hub, Milton Keynes, Bucks, MK9 2FB, England

      IIF 16
    • icon of address Westbury Arts Centre, Foxcovert Road, Shenley Wood, Milton Keynes, MK5 6AA, United Kingdom

      IIF 17
  • Mr Chris Gregg
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Dakota House, 50 Mortimer Square, The Hub, Milton Keynes, Bucks, MK9 2FB, England

      IIF 18
  • Gregg, Christopher Robert

    Registered addresses and corresponding companies
    • icon of address 6 Horn Street, Compton, Newbury, RG20 6QS, England

      IIF 19
  • Gregg, Chris
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atomic Wheels & Tyres 9, 9 Northfield Drive, Northfield, Milton Keynes, MK150DQ, United Kingdom

      IIF 20
  • Gregg, Chris Robert

    Registered addresses and corresponding companies
    • icon of address Westbury Farm, Foxcovert Road, Shenley Wood, Milton Keynes, MK5 6AA, United Kingdom

      IIF 21
  • Gregg, Christopher

    Registered addresses and corresponding companies
    • icon of address 8 Dakota House, 50 Mortimer Square, Milton Keynes, MK9 2FB, United Kingdom

      IIF 22
  • Mr Chris Robert Gregg
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbury Arts Centre, Foxcovert Road, Shenley Wood, Milton Keynes, MK5 6AA, United Kingdom

      IIF 23
  • Mr Christopher Robert Gregg
    English born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dakota House, 50 Mortimer Square, Milton Keynes, MK9 2FB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Bedford I-kan Business Centre Bedford I-kan Business Centre, 38 Mill Street, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-04-22 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Brindlebrook Two Mile Ash, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address 34 Bancroft Road, Cottingham, Market Harborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,557 GBP2024-06-30
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Westbury Arts Centre Foxcovert Road, Shenley Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Midsummer Place Shopping Centre, 67 Midsummer Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Dakota House, 50 Mortimer Square, The Hub, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sunrise House Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -8,447 GBP2024-10-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Studio 3 Hazelrigg House, 33 Mare Fair, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 16 Innes Court, Grange Farm, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,773 GBP2024-07-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 2 - Director → ME
Ceased 5
  • 1
    icon of address Westbury Farm Foxcovert Road, Shenley Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-07-04 ~ 2020-02-11
    IIF 21 - Secretary → ME
  • 2
    icon of address Stadium Mk, Stadium Way West, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,781 GBP2019-06-30
    Officer
    icon of calendar 2011-05-11 ~ 2016-10-26
    IIF 15 - Director → ME
  • 3
    icon of address Interguide Group, New Bury Farm, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2017-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2016-11-25
    IIF 10 - Director → ME
  • 4
    icon of address 6 Horn Street, Compton, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,530 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2024-08-16
    IIF 4 - Director → ME
    icon of calendar 2020-06-30 ~ 2021-12-01
    IIF 7 - Director → ME
    icon of calendar 2020-06-30 ~ 2021-12-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-12-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-06-12 ~ 2024-06-16
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address Intu, 417 Saxon Gate East, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -332,026 GBP2020-05-31
    Officer
    icon of calendar 2013-01-24 ~ 2016-10-26
    IIF 20 - 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.