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

Gregory, Nicholas John

    Related profiles found in government register
  • Gregory, Nicholas John
    British chartered surveyor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 17-19 Maddox Street, London, W1S 2QH, United Kingdom

      IIF 1
  • Gregory, Nicholas John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, John Nicholas
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Nicholas John
    British chartered surveyor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queen Anne Street, London, W1G 9LD, United Kingdom

      IIF 14
  • Gregory, Nicholas John
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Queen Anne Street, London, W1G 9LD

      IIF 15
    • icon of address 7, Bakers Close, Turvey, Bedford, MK43 8GJ, England

      IIF 16
    • icon of address Rands, Rands Road, High Roding, Dunmow, Essex, CM6 1NH

      IIF 17 IIF 18 IIF 19
    • icon of address Rands, Rands Road, High Roding, Dunmow, Essex, CM6 1NH, England

      IIF 22 IIF 23
    • icon of address Rands, Rands Road, High Roding, Essex, CM6 1NH, United Kingdom

      IIF 24
    • icon of address L.c.p. House, First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7NA, England

      IIF 25
    • icon of address 17-19, Maddox Street, London, W1S 2QH, England

      IIF 26 IIF 27 IIF 28
    • icon of address 8, Queen Anne Street, London, W1G 9LD

      IIF 30 IIF 31 IIF 32
    • icon of address 8 Queen Anne Street, London, W1G 9LD, United Kingdom

      IIF 34
    • icon of address 86, Brook Street, London, W1K 5AY, United Kingdom

      IIF 35 IIF 36
    • icon of address The Local Shopping Reit Plc, 6th Floor, Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 37 IIF 38
  • Gregory, Nicholas John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gregory, Nicholas John
    British none born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Palladium House 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 51
  • Gregory, Nicholas John
    British real estate investment born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 52
  • Gregory, Nicholas John
    British surveyor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rands, Rands Road, High Roding, Dunmow, Essex, CM6 1NH

      IIF 53 IIF 54
  • Gregory, Nicholas John
    British surveyor director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rands, Rands Road, High Roding, Dunmow, Essex, CM6 1NH

      IIF 55
  • Mr Nicholas John Gregory
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Nicholas John
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rands, Rands Road, High Roding, Dunmow, Essex, CM6 1NH, United Kingdom

      IIF 66
  • Mr Nicholas John Gregory
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    EROICA ASSET MANAGEMENT LIMITED - 2015-09-04
    ERIC 49 PLC - 2012-11-07
    EROICA ASSET MANAGEMENT PLC - 2012-11-07
    THE LOCAL SHOPPING REIT PLC - 2007-03-16
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2007-01-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Queen Anne Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 8 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 8 Queen Anne Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 8 Queen Anne Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 8 Queen Anne Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 8 Queen Anne Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 14 - Director → ME
  • 8
    ESKMUIR PROPERTIES PLC - 2003-03-10
    PRECIS (1015) LIMITED - 1990-09-10
    icon of address 8 Queen Anne Street, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 8 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 61 - Has significant influence or controlOE
  • 11
    icon of address 16 Parkside, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    666,125 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 66 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 13
    NEW FRONTIER PROPERTIES UK LIMITED - 2017-04-24
    icon of address 86 Brook Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 14
    icon of address 86 Brook Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 15
    icon of address 86 Brook Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 16
    icon of address 4th Floor 17-19 Maddox Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 86 Brook Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -91,032 GBP2018-12-31
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 18
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (6 parents, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    265,547 GBP2015-12-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    WAYPOINT EUROPEAN HOLDINGS LIMITED - 2020-07-04
    WAYPOINT ASSET MANAGEMENT SHELLCO LIMITED - 2016-12-19
    WAYPOINT NEW FRONTIER LIMITED - 2015-03-18
    icon of address 17-19 Maddox Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WAYPOINT GROUP LIMITED - 2024-06-06
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,801 GBP2024-12-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Collins House, Rutland Square, Rutland Square, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 22
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    183,497 GBP2024-12-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    54,146 GBP2024-12-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 56 - Has significant influence or controlOE
  • 24
    icon of address 3rd Floor 10 Gees Court, St Christopher's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 24 - Director → ME
  • 25
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    592,430 GBP2020-12-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 2 - Director → ME
  • 26
    WAYPOINT DEBT ADVISORY LIMITED - 2025-08-01
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    269,726 GBP2024-12-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 4 - Director → ME
  • 27
    icon of address 17-19 Maddox Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,501 GBP2021-12-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 28
    WAYPOINT RESIDENTIAL BLACKBURN LIMITED - 2024-05-03
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 29
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    380,452 GBP2024-12-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 74 - Has significant influence or controlOE
  • 30
    icon of address Waypoint Asset Management 2nd Floor, 86 Brook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 31
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,689,895 GBP2021-07-29 ~ 2022-12-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 69 - Has significant influence or controlOE
  • 32
    icon of address 17-19 Maddox Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 70 - Has significant influence or controlOE
Ceased 26
  • 1
    THE LOCAL SHOPPING REIT PLC - 2020-11-26
    EVER 2525 LIMITED - 2005-01-12
    CASTLEMORE CAPITAL LIMITED - 2007-03-16
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2013-07-05
    IIF 18 - Director → ME
  • 2
    INGLEBY (1710) LIMITED - 2006-07-21
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,052,010 GBP2018-09-30
    Officer
    icon of calendar 2006-07-12 ~ 2007-05-01
    IIF 42 - Director → ME
  • 3
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2007-09-29
    IIF 55 - Director → ME
  • 4
    REDLAKE SECURITIES LIMITED - 1987-11-30
    REDLAKE INDUSTRIAL SECURITIES LIMITED - 1982-01-04
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-11-15
    IIF 45 - Director → ME
    icon of calendar 2002-10-01 ~ 2005-01-21
    IIF 54 - Director → ME
  • 5
    LAWGRA (NO.1064) LIMITED - 2003-12-03
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2007-08-01
    IIF 53 - Director → ME
  • 6
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,134,429 GBP2018-09-30
    Officer
    icon of calendar 2006-12-18 ~ 2007-08-16
    IIF 43 - Director → ME
  • 7
    GILFIN PROPERTY HOLDINGS PLC - 2005-12-08
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-29 ~ 2013-06-29
    IIF 20 - Director → ME
  • 8
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2013-06-29
    IIF 51 - Director → ME
  • 9
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-07 ~ 2013-06-29
    IIF 39 - Director → ME
  • 10
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2013-07-05
    IIF 23 - Director → ME
  • 11
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-23 ~ 2013-06-29
    IIF 37 - Director → ME
  • 12
    icon of address Coopers Yard, Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-23 ~ 2013-06-29
    IIF 38 - Director → ME
  • 13
    PALLADIUM ASSET MANAGEMENT LIMITED - 2011-10-17
    PALLADIUM GRAND LIMITED - 2011-02-24
    icon of address Internos Global Investors, 65 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2013-06-29
    IIF 22 - Director → ME
  • 14
    icon of address L.c.p. House First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-11-05
    IIF 25 - Director → ME
  • 15
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2013-06-29
    IIF 19 - Director → ME
  • 16
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2013-06-29
    IIF 44 - Director → ME
  • 17
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2013-06-29
    IIF 41 - Director → ME
  • 18
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2013-06-29
    IIF 40 - Director → ME
  • 19
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2013-06-29
    IIF 12 - Director → ME
  • 20
    PALLADIUM INVESTMENTS LIMITED - 2016-02-25
    NOS 7 LIMITED - 2010-10-01
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2013-06-29
    IIF 13 - Director → ME
  • 21
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-28 ~ 2013-06-29
    IIF 11 - Director → ME
  • 22
    EVER 2550 LIMITED - 2005-01-31
    icon of address Coopers Yard, Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-28 ~ 2013-06-29
    IIF 17 - Director → ME
  • 23
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-21 ~ 2013-06-29
    IIF 21 - Director → ME
  • 24
    icon of address 7 Bakers Close, Turvey, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-01-31 ~ 2020-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-05-09
    IIF 67 - Has significant influence or control OE
  • 25
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    592,430 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2025-06-09
    IIF 58 - Has significant influence or control OE
  • 26
    WAYPOINT DEBT ADVISORY LIMITED - 2025-08-01
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    269,726 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-22 ~ 2025-06-09
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 62 - Has significant influence or control 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.