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 Dean Anthony Gregory

    Related profiles found in government register
  • Mr Dean Anthony Gregory
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 78 River Road, Barking, Essex, IG11 0DS, England

      IIF 1 IIF 2 IIF 3
    • 78 River Road, Barking, Essex, IG11 0DS, United Kingdom

      IIF 5
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 6
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 7
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 8
  • Mr Dean Anthony Gregory
    British born in July 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • 78 River Road, Barking, Essex, IG11 0DS, England

      IIF 9
  • Dean Anthony Gregory
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 10
  • Gregory, Dean Anthony
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 78 River Road, Barking, Essex, IG11 0DS

      IIF 11
    • Birchfield Cottage, Church Road, Sundridge, Sevenoaks, Kent, TN14 6AT

      IIF 12
  • Gregory, Dean Anthony
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Gregory, Dean Anthony
    British company director born in July 1964

    Registered addresses and corresponding companies
    • 20 The Boat House Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH

      IIF 21
  • Gregory, Dean Anthony
    British director born in July 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • 78 River Road, Barking, Essex, IG11 0DS, England

      IIF 22
  • Gregory, Dean Anthony
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 23
  • Gregory, Dean Anthony
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, River Road, Barking, Essex, IG11 0DS, United Kingdom

      IIF 24
  • Gregory, Dean Anthony
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    5b Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-08-02 ~ now
    IIF 24 - director → ME
  • 3
    T. GREGORY & SONS LIMITED - 1990-01-17
    78 River Road, Barking, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,390 GBP2023-10-31
    Officer
    ~ now
    IIF 11 - director → ME
    ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    THAMES RECYCLING LIMITED - 2012-11-20
    Airport House, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 13 - director → ME
  • 5
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (4 parents)
    Equity (Company account)
    40,150 GBP2017-09-30
    Officer
    2015-09-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,505 GBP2024-02-29
    Officer
    2017-02-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    RMC TILBURY AGGREGATES LIMITED - 2001-12-20
    RTAL LIMITED - 1999-08-06
    Palmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2001-12-19 ~ dissolved
    IIF 25 - secretary → ME
  • 8
    Birchfield Cottage Church Road, Sundridge, Sevenoaks, Kent
    Dissolved corporate (6 parents)
    Equity (Company account)
    24,412 GBP2021-10-31
    Officer
    2020-01-15 ~ dissolved
    IIF 12 - director → ME
  • 9
    COLDFIELD DEVELOPMENTS LIMITED - 2015-01-20
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GREGORY WASTE LIMITED - 2015-05-29
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    612 GBP2023-10-31
    Officer
    2013-10-24 ~ now
    IIF 16 - director → ME
  • 13
    EAST ANGLIAN ENVIRONMENTAL ASBESTOS SERVICES LIMITED - 2010-07-29
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -249,760 GBP2023-10-31
    Officer
    2010-03-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    GREGORY RECYCLING LIMITED - 2012-11-20
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,757,396 GBP2023-10-31
    Officer
    2012-04-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    RJB CRANE HIRE LIMITED - 2002-11-14
    GUESTGROW LIMITED - 2002-11-11
    Talisman Park Road, Stoke Poges, Slough, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    1,064 GBP2024-03-31
    Officer
    2001-10-31 ~ 2002-11-18
    IIF 21 - director → ME
  • 2
    GREGORY WASTE LIMITED - 2015-05-29
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    612 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.