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

Towne, Gregory Neil

    Related profiles found in government register
  • Towne, Gregory Neil
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norbreck House, Landmere Lane, Edwalton, Nottingham, NG12 4DE, United Kingdom

      IIF 1
  • Towne, Gregory Neil
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 2
    • icon of address Research & Innovation Centre, Finch Close, Nottingham, NG7 2NN, United Kingdom

      IIF 3
    • icon of address The Rectory, Holme Lane, Holme Pierrepont, Nottingham, NG12 2LD, United Kingdom

      IIF 4
  • Towne, Gregory Neil
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 5 IIF 6
    • icon of address Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 7
  • Towne, Gregory Neil
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 8
  • Towne, Gregory Nel
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2 Church Lane, Long Clawson, Melton Mowbray, LE14 4ND, England

      IIF 9
    • icon of address Manor House, Main Street, Hickling, Melton Mowbray, LE14 3AQ, England

      IIF 10
  • Towne, Gregory Neil
    British director born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
  • Towne, Gregory Neil
    British managing director born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22 Croft Road, Edwalton, Nottingham, NG12 4BW

      IIF 15
  • Towne, Gregory Neil
    British c.e.o. born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Church Gate, Colston Bassett, Nottingham, NG12 3FP, United Kingdom

      IIF 16
  • Towne, Gregory Neil
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Church Gate, Colston Bassett, Nottingham, NG12 3FP, United Kingdom

      IIF 17
  • Towne, Gregory Neil
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 18
    • icon of address Mazars, 6, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 19
  • Mr Gregory Neil Towne
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mazars, 6, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 20
    • icon of address Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP

      IIF 21 IIF 22
  • Mr Gregory Nel Towne
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Main Street, Hickling, Melton Mowbray, LE14 3AQ, England

      IIF 23 IIF 24
  • Mr Gregory Neil Towne
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mazars, 6 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 25
    • icon of address Pear Tree Cottage, Church Gate, Colston Bassett, Nottingham, NG12 3FP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Research & Innovation Centre, Finch Close, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Unit 24 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,326 GBP2018-02-28
    Officer
    icon of calendar 2002-11-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Pear Tree Cottage Church Gate, Colston Bassett, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,687,534 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Pear Tree Cottage Church Gate, Colston Bassett, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    415,081 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 6 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,239,179 GBP2018-12-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Manor House Main Street, Hickling, Melton Mowbray, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,998 GBP2023-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat 5, Chuch Lane Flat 5, The Gables, Church Lane, Long Clawson, Melton Mowbray, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address The Rectory Holme Lane, Holme Pierrepont, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 4 - Director → ME
Ceased 9
  • 1
    icon of address Unit 24 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,436 GBP2016-10-31
    Officer
    icon of calendar 2010-10-29 ~ 2011-11-16
    IIF 1 - Director → ME
  • 2
    icon of address Pear Tree Cottage Church Gate, Colston Bassett, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,687,534 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ 2022-11-30
    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
  • 3
    PATHLAWN LIMITED - 2009-11-08
    icon of address Unit 24.3 Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-07-25 ~ 2009-01-09
    IIF 11 - Director → ME
  • 4
    M2C2 LTD
    - now
    BRITISH VAN HEUSEN COMPANY LIMITED(THE) - 2008-10-08
    icon of address Unit 24.3 Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-07-25 ~ 2009-01-09
    IIF 13 - Director → ME
  • 5
    icon of address 17 Manvers Business Park, High Hazles Road, Cotgrave, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-20 ~ 2006-10-31
    IIF 14 - Director → ME
  • 6
    MORRISON MCCONNELL LIMITED - 2021-06-24
    FIRSTWELD LIMITED - 2001-05-31
    icon of address The Old Rectory Church Lane, Morton, Alfreton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-25 ~ 2005-08-04
    IIF 12 - Director → ME
  • 7
    icon of address 2 High Street, Ruddington, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,346 GBP2024-11-30
    Officer
    icon of calendar 2007-11-14 ~ 2023-02-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-02-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Research & Innovation Centre, Finch Close, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    805,065 GBP2024-12-31
    Officer
    icon of calendar 2021-01-08 ~ 2023-08-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2023-08-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MEDICUR (U.K.) LIMITED - 1998-06-05
    icon of address Research & Innovation Centre, Finch Close, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,740,882 GBP2023-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2023-08-31
    IIF 19 - Director → ME
    icon of calendar 1998-08-11 ~ 2006-09-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2021-01-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

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.