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

Mr Gregory Channis Verhoef

    Related profiles found in government register
  • Mr Gregory Channis Verhoef
    South African born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 1
  • Mr Gregory Verhoef
    South African born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 2
  • Mr Gregory Channis Verhoef
    Irish born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 3 IIF 4
  • Verhoef, Gregory Channis
    South African company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59d Stanhope Gardens, London, SW7 5RF

      IIF 5
  • Verhoef, Gregory Channis
    South African entrepreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Verhoef, Gregory Channis
    South African entrpreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ, England

      IIF 15
  • Mr Gregory Channis Verhoef
    Irish born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, C/o Druce, Gloucester Road, London, SW7 4RB, England

      IIF 16
  • Verhoef, Gregory Channis
    Irish co director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 17
  • Verhoef, Gregory Channis
    Irish company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Verhoef, Gregory Channis
    Irish director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Flat, 32 Grosvenor Gardens, London, SW1W 0DH

      IIF 22
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 23
  • Verhoef, Gregory Channis
    Irish entrepreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Flat, 32 Grosvenor Gardens, London, SW1W 0DH

      IIF 24
  • Verhoef, Gregory Channis
    Irish property manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Flat, 32 Grosvenor Gardens, London, SW1W 0DH

      IIF 25
  • Verhoef, Gregory
    South African director born in January 1962

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ, England

      IIF 26
  • Verhoef, Gregory Channis
    Irish company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 27
  • Verhoef, Gregory Channis
    Irish director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ, England

      IIF 28
  • Verhoef, Gregory Channis
    Irish entrepreneur born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

      IIF 29 IIF 30
  • Verhoef, Gregory
    Irish entrepreneur born in January 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 59d, Stanhope Gardens, London, SW7 5RF

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,475 GBP2024-06-30
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    DRUCE MARYLEBONE LIMITED - 2022-02-03
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873,007 GBP2024-06-30
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 17 - Director → ME
  • 3
    DRUCE ACQUISITIONS LIMITED - 2022-02-03
    SPRINGDATE LIMITED - 2007-11-05
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,400 GBP2023-06-30
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DRUCE SOUTH KENSINGTON LIMITED - 2022-02-03
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -236,685 GBP2023-06-30
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,687 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -336,903 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 7 - Director → ME
  • 9
    DRUCE LAMY LIMITED - 2003-07-08
    DRUCE & CO LIMITED - 2022-02-03
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,179,783 GBP2024-06-30
    Officer
    icon of calendar 1996-08-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,208 GBP2024-06-30
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 28 - Director → ME
Ceased 16
  • 1
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,077,793 GBP2024-06-30
    Officer
    icon of calendar 2002-11-01 ~ 2012-10-10
    IIF 24 - Director → ME
  • 2
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,306,760 GBP2024-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-22
    IIF 31 - Director → ME
  • 3
    XX (LONDON) LIMITED - 2009-08-20
    DRUCE (LONDON) LIMITED - 2009-05-08
    icon of address 32 Grosvenor Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    -132,580 GBP2024-06-29
    Officer
    icon of calendar 2001-06-13 ~ 2010-03-23
    IIF 22 - Director → ME
  • 4
    THE GLOBAL WINGS LIMITED - 2005-09-05
    icon of address Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2009-06-30
    IIF 10 - Director → ME
  • 5
    icon of address 32 Grosvenor Gardens, Belgravia, London
    Liquidation Corporate
    Officer
    icon of calendar 2002-07-04 ~ 2005-06-30
    IIF 25 - Director → ME
  • 6
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2005-03-10 ~ 2011-03-18
    IIF 11 - Director → ME
  • 7
    icon of address Flat 9 Allen House, 8 Allen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    94,467 GBP2015-06-30
    Officer
    icon of calendar 2007-02-06 ~ 2009-06-30
    IIF 8 - Director → ME
  • 8
    icon of address Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ 2009-09-30
    IIF 14 - Director → ME
  • 9
    icon of address Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2011-09-26
    IIF 6 - Director → ME
  • 10
    icon of address Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-06 ~ 2009-10-01
    IIF 13 - Director → ME
  • 11
    GOARCH LIMITED - 1991-08-15
    icon of address 369 Kennington Lane, Vauxhall, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    591,494 GBP2024-12-31
    Officer
    icon of calendar 1991-05-21 ~ 2011-03-18
    IIF 21 - Director → ME
  • 12
    SOUTH EAST STONE (LONDON) LIMITED - 1991-02-28
    MULTINOBLE LIMITED - 1986-07-14
    LONDON STONE LIMITED - 1989-11-06
    icon of address 369 Kennington Lane, Vauxhall, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,505,271 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-08-30
    IIF 20 - Director → ME
  • 13
    icon of address 369 Kennington Lane, Vauxhall, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,444,663 GBP2024-12-31
    Officer
    icon of calendar 2005-05-02 ~ 2005-07-04
    IIF 5 - Director → ME
  • 14
    SZERELMEY (INTERNATIONAL) LIMITED - 1989-02-20
    SZERELMEY LIMITED - 1977-12-31
    GORDON VERHOEF AND KRAUSE (INTERNATIONAL) LIMITED - 1985-07-02
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    423,573 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-07-18
    IIF 19 - Director → ME
    icon of calendar 1996-05-28 ~ 2011-09-26
    IIF 18 - Director → ME
  • 15
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    675,330 GBP2024-12-31
    Officer
    icon of calendar 2004-06-29 ~ 2016-04-19
    IIF 9 - Director → ME
  • 16
    SPRINGDAY FIVE LIMITED - 2007-07-24
    icon of address 32 Grosvenor Gardens, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -416,760 GBP2016-03-31
    Officer
    icon of calendar 2007-02-06 ~ 2008-01-31
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.