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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gregory, John

    Related profiles found in government register
  • Gregory, John
    United Kingdom born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21 Bruntwood Lane, Cheadle, Cheshire, SK8 1HS

      IIF 1
  • Gregory, John
    United Kingdom company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21 Bruntwood Lane, Cheadle, Cheshire, SK8 1HS

      IIF 2
    • Unit 9, Merchant Way, Doncaster, DN2 4BH, England

      IIF 3
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 4
    • Unit 9, Mckenzie Industrial Park, Buildbase Way, Stockport, Sk3 0sb, SK3 0SB

      IIF 5
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 6
  • Gregory, John
    United Kingdom director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21 Bruntwood Lane, Cheadle, Cheshire, SK8 1HS

      IIF 7
    • 21, Bruntwood Lane, Cheadle, SK81HS, United Kingdom

      IIF 8
    • Ground Floor Princes Park 2, Princes Drive, Colwyn Bay, Clwyd, LL29 8PL, Wales

      IIF 9
    • Princes Park Ii, Princes Drive, Colwyn Bay, Clwyd, LL29 8PL, United Kingdom

      IIF 10
    • C/o Unit B13 Total Trade Group, Cefndy Employment Park, Cefndy Road, Rhyl, Denbighshire, LL18 2HJ

      IIF 11 IIF 12 IIF 13
  • Gregory, John
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 14 IIF 15
    • 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 16
  • Gregory, John
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Burnage Cssc, Mauldeth Road, Manchester, M19 1AB, England

      IIF 17
  • Gregory, John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Loft, Ty Coch, Llangynhafal, Denbigshire, LL16 4LN, Wales

      IIF 18
  • Gregory, John
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 19 IIF 20
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 21
    • C/o Unit B13 Total Trade Group, Cefndy Employment Park, Cefndy Road, Rhyl, Denbighshire, LL18 2HJ

      IIF 22
  • Gregory, Jonathan
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Bruntwood Lane, Cheadle, Stockport, SK8 1HS, United Kingdom

      IIF 23
  • Mr John Gregory
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Merchant Way, Doncaster, DN2 4BH, England

      IIF 24
    • 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 25
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 26
    • 16, Nightingale Close, Offerton, Stockport, Ches., Nightingale Close, Stockport, Cheshire, SK2 5BY, England

      IIF 27
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 28
  • Gregory, John

    Registered addresses and corresponding companies
    • 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 29 IIF 30
  • John Gregory
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Crowden Drive, Hadfield, SK13 1DN, United Kingdom

      IIF 31 IIF 32
  • Mr Jonathan Gregory
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 33
  • Gregory, Jonathan Alfred James
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Apt 44, Apt 44 The Sorting Office 7mirabel Street, Manchester, M3 1NJ, England

      IIF 34
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 35
  • Jonathan Gregory
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Stonecross House, Doncaster Rd, Doncaster, Yorkshire, DN3 1QS, England

      IIF 36
  • Mr John Gregory
    British born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 37
  • Mr John Gregory
    British born in December 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 5 Highstones Gardens, Hope Street, Glossop, SK13 7TP, England

      IIF 38
  • Mr Jonathan Alfred James Gregory
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Apt 44, Apt 44 The Sorting Office 7mirabel Street, Manchester, M3 1NJ, England

      IIF 39
child relation
Offspring entities and appointments 23
  • 1
    04676019 LIMITED
    - now 04676019
    THREE SEASONS LIMITED
    - 2004-02-24 04676019
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2004-01-30 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BENCHMARK TECHNOLOGIES NW LTD
    06906939
    16, Nightingale Close, Offerton, Stockport, Ches., Nightingale Close, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    2017-01-01 ~ 2020-05-25
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    BIGANDMINI LTD
    09165087
    5 Highstones Gardens, Hope Street, Glossop, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    CALDER PRESTIGE HOMES LTD.
    - now 10257214
    CHEADLE LEISURE LIMITED
    - 2017-02-02 10257214
    5 Highstones Gardens, Hope Street, Glossop, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-06-30
    Officer
    2017-07-01 ~ 2023-06-01
    IIF 35 - Director → ME
    2016-06-29 ~ 2017-02-01
    IIF 23 - Director → ME
    2016-06-29 ~ 2017-07-01
    IIF 16 - Director → ME
    2021-05-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ 2024-03-25
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    2024-03-25 ~ now
    IIF 37 - Has significant influence or control OE
  • 5
    CASA BONITA MANAGEMENT LTD
    - now 11600279
    UK EXTRACTIONS LTD
    - 2019-10-07 11600279
    Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 19 - Director → ME
    2018-10-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    DIDSBURY GOLF CLUB LIMITED
    00401184
    Ford Lane, Northenden, Manchester
    Active Corporate (118 parents, 1 offspring)
    Equity (Company account)
    823,362 GBP2024-03-31
    Officer
    2006-10-14 ~ 2010-10-09
    IIF 2 - Director → ME
  • 7
    ECO PROFESSIONALS LIMITED
    - now 08019037
    GREEN DEAL PROFESSIONALS LIMITED - 2013-07-16
    Unit 9 Mckenzie Industrial Park, Buildbase Way, Stockport, Sk3 0sb
    Dissolved Corporate (4 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 5 - Director → ME
  • 8
    FOREMOST ENERGY LIMITED
    - now 09514567
    TEMPO HOLDINGS LIMITED
    - 2017-06-30 09514567
    Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    80 GBP2017-03-30
    Officer
    2015-03-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    GUARDIAN FLOOD DEFENCE LIMITED
    10104430
    Burnage Cssc, Mauldeth Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-05-20 ~ 2017-05-10
    IIF 17 - Director → ME
  • 10
    H & B HEATING & PLUMBING LIMITED
    - now 06453427
    GRINDCO 535 LIMITED
    - 2008-02-08 06453427 06453420... (more)
    C/o Cowgill Holloway, 49 Peter Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 11
    MELLOR WAKEFIELD LIMITED
    - now 03995653
    THE BUSINESS TEAM (UK) LIMITED - 2000-11-14
    SUPER ZONE SYSTEMS LIMITED - 2000-05-25
    Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2003-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 12
    RENEWABLE INVESTMENTS LTD
    11365987
    Office 2 Stonecross House, Doncaster Rd, Doncaster, Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    SOUTH CHESHIRE BREWING CO LIMITED
    07919463
    21 Bruntwood Lane, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-23 ~ dissolved
    IIF 8 - Director → ME
  • 14
    TARONGA MARKETING SERVICES LIMITED
    07474961
    The Loft, Ty Coch, Llangynhafal, Denbigshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 18 - Director → ME
  • 15
    TEMPO DIRECT LIMITED
    - now 06822432
    JMD VENTURES LIMITED
    - 2011-06-14 06822432
    Ground Floor Princes Park 2, Princes Drive, Colwyn Bay, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 9 - Director → ME
  • 16
    TEMPO ENERGY EFFICIENCY LTD
    - now 09514524
    TEMPO COMMERCIAL LIMITED
    - 2017-03-01 09514524
    Unit 9 Merchant Way, Doncaster, England
    Dissolved Corporate (5 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 17
    TEMPO ENERGY SERVICES LIMITED
    - now 06716278
    TOTAL TRADE SERVICES (UK) LIMITED
    - 2011-06-13 06716278
    Suite 8a Trigg House, Warren Drive, Prestatyn, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Officer
    2008-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 18
    TEMPO INSULATION SERVICES LIMITED
    - now 06721354
    TOTAL TRADE PARTNERSHIPS LIMITED
    - 2011-06-15 06721354
    H & B SERVICING LIMITED
    - 2010-09-15 06721354
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (8 parents)
    Officer
    2008-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 19
    TEMPO SAVES ENERGY LIMITED
    09514459
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    98,795 GBP2016-09-25
    Officer
    2015-03-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    THE BREWING COMPANY LIMITED
    06804552
    9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2009-01-28 ~ 2009-04-02
    IIF 7 - Director → ME
  • 21
    TOTAL TRADE GROUP LIMITED
    - now 06207129
    ENERGY SURVEY SPECIALISTS LTD
    - 2008-02-04 06207129
    Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-09-28 ~ dissolved
    IIF 11 - Director → ME
  • 22
    UK ENERGY BROKERS LTD
    11600212
    Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-02 ~ 2019-10-01
    IIF 20 - Director → ME
    2018-10-02 ~ 2019-10-01
    IIF 29 - Secretary → ME
    Person with significant control
    2018-10-02 ~ 2019-10-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 23
    URSOCIDADE LTD
    - now 03565140
    BEARTOWN INNS LIMITED
    - 2023-03-27 03565140
    Apt 44 Apt 44 The Sorting Office 7mirabel Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,237 GBP2023-12-31
    Officer
    2021-11-01 ~ now
    IIF 34 - Director → ME
    1998-05-15 ~ 2022-04-01
    IIF 1 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-06-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2023-08-28 ~ now
    IIF 39 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.