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, James

    Related profiles found in government register
  • Gregory, James
    British ceo born in June 1975

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 66-67, Sun Court, Cornhill, London, EC3V 3NB, United Kingdom

      IIF 1
  • Gregory, James
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, West Street, Wareham, Dorset, BH20 4JS, United Kingdom

      IIF 2
  • Gregory, James Robert
    British manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 3
  • Gregory, James Robert
    British principal born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128 City Road, City Road, London, EC1V 2NJ, England

      IIF 4
  • Gregory, James Robert
    British recruiter born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Belle Vue Avenue, Belle Vue Avenue, Leeds, LS8 2NN, United Kingdom

      IIF 5
  • Gregory, James Robert
    British recruitment executive born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, The Drive, Roundhay, Leeds, West Yorkshire, LS8 1JQ

      IIF 6
  • Gregory, James Robert
    British recruitment manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Gregory, James Robert
    British senior executive - s born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Belle Vue Avenue, Oakwood, Leeds, LS8 2NN, United Kingdom

      IIF 10
  • Gregory, James Andrew
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, South Street, Wareham, Dorset, BH20 4LU, United Kingdom

      IIF 11
    • icon of address 7-8, Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 12
  • Gregory, James Andrew
    British managing director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clay Barn, Ipsley Court, Berrington Close, Redditch, Worcestershire, B98 0TD, United Kingdom

      IIF 13
  • Gregory, James Andrew
    British business hr and education born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 14
  • Gregory, James Andrew
    British ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 15
    • icon of address Haines Watts Bristol Ltd, 6-8 Bath Street, Redcliffe, Bristol, Avon, BS1 6HL, United Kingdom

      IIF 16
  • Gregory, James Andrew
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Gregory, James Andrew
    British md born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
    • icon of address Old Barn Cottages, 2 West Street, 2 Old Barn Cottages, West Street, Bere Regis, Wareham, Dorset, BH20 7HS, United Kingdom

      IIF 23
  • Gregory, James Andrew
    British operations director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Gregory, James Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Gregory James
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Petts Wood Road, Orpington, BR5 1JZ, United Kingdom

      IIF 26 IIF 27
    • icon of address 187, Petts Wood Road, Orpington, Kent, BR5 1JZ

      IIF 28
  • Mr James Gregory
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 29
  • James, Gregory
    British contractor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Petts Wood Road, Orpington, Kent, BR5 1JZ

      IIF 30
  • James, Gregory
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Petts Wood Road, Orpington, Kent, BR5 1JZ, United Kingdom

      IIF 31 IIF 32
  • Mr James Robert Gregory
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Belle Vue Avenue, Belle Vue Avenue, Leeds, LS8 2NN, United Kingdom

      IIF 33
    • icon of address 124-128 City Road, City Road, London, EC1V 2NJ, England

      IIF 34
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 35
  • Mr James Andrew Gregory
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Gables, Cowley, Gloucestershire, GL53 9NJ, England

      IIF 36
  • Mr James Andrew Gregory
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 37 IIF 38
    • icon of address Haines Watts Bristol Ltd, 6-8 Bath Street, Redcliffe, Bristol, Avon, BS1 6HL, United Kingdom

      IIF 39
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41 IIF 42
    • icon of address Valley View Farm, Castle Farm Rd, Lytchett Matravers, Dorset, BH166DA, United Kingdom

      IIF 47
  • James, Gregory
    British,south African company director born in September 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Unit A1 Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Green Gables, Cowley, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141 GBP2025-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Haines Watts Bristol Ltd 6-8 Bath Street, Redcliffe, Bristol, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 187 Petts Wood Road, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,075 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE BIKE ROOMS LIMITED - 2018-09-04
    BICI VITA LIMITED - 2012-05-30
    icon of address Unit A1 Longmead Business Centre, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    413,909 GBP2018-04-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address 187 Petts Wood Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,428 GBP2025-02-28
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7-8, England & Co Church Street, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 20 Belle Vue Avenue, Belle Vue Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 187 Petts Wood Road, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    201,799 GBP2023-08-31
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20 Belle Vue Avenue, Oakwood, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-08-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 124-128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 40 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 47 - Has significant influence or controlOE
  • 20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 21 - Director → ME
  • 22
    YOUNG LEICESTER - 2015-07-27
    icon of address Bath House Bath Street, Redcliffe, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    WASPSCOMMUNITYRUGBY LTD - 2023-12-18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -549,778 GBP2021-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2009-10-29
    IIF 7 - Director → ME
  • 2
    DARWIN RHODES GROUP LIMITED - 2019-03-28
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,429 GBP2021-03-31
    Officer
    icon of calendar 2007-05-22 ~ 2009-10-29
    IIF 9 - Director → ME
  • 3
    DRYDEN HUMAN CAPITAL GROUP LIMITED - 2019-03-28
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,946,851 GBP2021-03-31
    Officer
    icon of calendar 2014-07-14 ~ 2014-11-30
    IIF 1 - Director → ME
  • 4
    DARWIN RHODES CEE LIMITED - 2009-03-10
    GLOBAL HUMAN CAPITAL MANAGEMENT (POLAND) LIMITED - 2006-02-07
    icon of address C/o Kirker & Co Centre 645 2, Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2009-02-07
    IIF 8 - Director → ME
  • 5
    icon of address 15 North Park Avenue, Leeds, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2016-06-07 ~ 2017-01-23
    IIF 6 - Director → ME
  • 6
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    104,341 GBP2023-12-31
    Officer
    icon of calendar 2011-08-24 ~ 2014-11-30
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.