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 Jonathan David Leigh Gregory

    Related profiles found in government register
  • Mr Jonathan David Leigh Gregory
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Haymarket, London, SW1Y 4EX

      IIF 1
  • Gregory, Jonathan David Leigh
    British chartered accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbeck 31 The Hordens, Barns Green, Horsham, West Sussex, RH13 7PH

      IIF 2 IIF 3 IIF 4
    • icon of address 30, Haymarket, London, SW1Y 4EX

      IIF 11
    • icon of address 30, Haymarket, Mobeus Equity Partners Llp 30 Haymarket, London, SW1Y 4EX, England

      IIF 12
    • icon of address 30, Haymarket, Mobeus Equity Partners, London, SW1Y 4EX, England

      IIF 13
    • icon of address 11, Searchwood Road, Warlingham, Surrey, CR6 9BB, United Kingdom

      IIF 14
  • Gregory, Jonathan David Leigh
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 Glaisdale Drive West, Bilborough, Nottinghamshire, NG8 4GY, United Kingdom

      IIF 15
    • icon of address Millbeck 31 The Hordens, Barns Green, Horsham, West Sussex, RH13 7PH

      IIF 16 IIF 17
    • icon of address 30, Haymarket, London, SW1Y 4EX

      IIF 18
    • icon of address 30, Haymarket, London, SW1Y 4EX, England

      IIF 19 IIF 20
    • icon of address One, Vine Street, London, W1J 0AH

      IIF 21
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 22
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, England

      IIF 23
    • icon of address 11, Searchwood Road, Warlingham, Surrey, CR6 9BB, United Kingdom

      IIF 24
  • Gregory, Jonathan David Leigh
    British investment manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gregory, Jonathan David Leigh
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 27
  • Gregory, Jonathan David Leigh
    British chartered accountant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Jonathan David Leigh
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Haymarket, London, SW1Y 4EX, England

      IIF 36
    • icon of address One, Vine Street, London, W1J 0AH

      IIF 37
    • icon of address One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 38
    • icon of address The Station, Gamlingay, Sandy, Bedfordshire, SG19 3HB

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    RUDNICK ENTERPRISES LIMITED - 2007-06-06
    BROOMCO (3945) LIMITED - 2005-12-20
    icon of address 145 Glaisdale Drive West, Bilborough, Nottingham
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 15 - Director → ME
  • 2
    HOWPER 586 LIMITED - 2006-10-26
    icon of address The Station, Gamlingay, Sandy, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 30 Haymarket, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 30 Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 30 Haymarket, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 18 - Director → ME
Ceased 33
  • 1
    icon of address 25 Hornsby Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-03-20
    IIF 34 - Director → ME
  • 2
    ATG MEDIA HOLDINGS LIMITED - 2025-03-19
    DERRINGFIELD LIMITED - 2008-10-03
    icon of address The Harlequin Building 6th Floor, 65 Southwark Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,605,643 GBP2019-09-30
    Officer
    icon of calendar 2008-07-23 ~ 2011-06-23
    IIF 24 - Director → ME
  • 3
    BBI HOLDINGS LIMITED - 2014-09-09
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2008-02-12
    IIF 7 - Director → ME
  • 4
    PEDDARS MANAGEMENT LIMITED - 2025-01-07
    icon of address The Harlequin Building 6th Floor, 65 Southwark Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2013-04-19
    IIF 28 - Director → ME
  • 5
    SHOO 223 LIMITED - 2006-05-08
    icon of address Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-03
    IIF 4 - Director → ME
  • 6
    CALISAMO MANAGEMENT LIMITED - 2009-12-10
    icon of address Ardsley Mills Common Lane, East Ardsley, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2008-03-06
    IIF 17 - Director → ME
  • 7
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-02
    IIF 13 - Director → ME
  • 8
    HACKREMCO (NO.425) LIMITED - 1990-06-19
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2021-07-02
    IIF 12 - Director → ME
  • 9
    HAMSARD 3414 LIMITED - 2022-04-01
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,687,981 GBP2024-12-31
    Officer
    icon of calendar 2016-09-19 ~ 2020-06-30
    IIF 26 - Director → ME
  • 10
    HAMSARD 3415 LIMITED - 2022-04-01
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    333,831 GBP2024-12-31
    Officer
    icon of calendar 2016-09-19 ~ 2020-06-30
    IIF 25 - Director → ME
  • 11
    ADVANTEDGE COMMERCIAL FINANCE (NORTH) LIMITED - 2022-04-01
    FACTOR 21 (NORTH) LIMITED - 2018-01-22
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    15,465,582 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2020-06-30
    IIF 22 - Director → ME
  • 12
    ADVANTEDGE COMMERCIAL FINANCE LIMITED - 2022-04-01
    FACTOR 21 LIMITED - 2018-01-22
    FACTOR 21 PLC - 2016-10-28
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    30,402,291 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2020-06-30
    IIF 23 - Director → ME
  • 13
    LETRASET LIMITED - 2018-03-09
    CREATIVE OPPORTUNITIES LIMITED - 2001-06-19
    LETRASET LIMITED - 2001-01-31
    icon of address Studio Building, 21 Evesham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2004-12-08
    IIF 3 - Director → ME
  • 14
    ACKLING MANAGEMENT LIMITED - 2014-10-30
    icon of address 15 Bedford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-20
    IIF 30 - Director → ME
  • 15
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-19
    IIF 35 - Director → ME
  • 16
    GLE INVOICE FINANCE LIMITED - 2001-10-12
    LONDON ENTERPRISES LIMITED - 1997-06-18
    STAGEPROBE LIMITED - 1988-07-21
    icon of address Kingsgate, High Street, Redhill, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-09 ~ 2004-03-31
    IIF 6 - Director → ME
  • 17
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -156,396 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-02-26
    IIF 31 - Director → ME
  • 18
    icon of address One, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2006-06-30
    IIF 9 - Director → ME
  • 19
    icon of address C/o Mobeus Equity Partners Llp 1st Floor, One Babmaes Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-16
    IIF 19 - Director → ME
  • 20
    icon of address C/o Mobeus Equity Partners Llp 1st Floor, One Babmaes Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-16
    IIF 20 - Director → ME
  • 21
    MOBEUS PARTNERS LIMITED - 2019-05-30
    icon of address 1st Floor One Babmaes Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-25 ~ 2021-09-30
    IIF 29 - Director → ME
  • 22
    MATRIX PRIVATE EQUITY PARTNERS LLP - 2012-06-29
    MPE PARTNERS LLP - 2006-10-26
    icon of address 1st Floor One Babmaes Street, London, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2006-06-27 ~ 2021-09-30
    IIF 27 - LLP Designated Member → ME
  • 23
    MATRIX PRIVATE EQUITY PARTNERS LIMITED - 2006-10-26
    GLE DEVELOPMENT CAPITAL LIMITED - 2004-04-05
    GLE FUND MANAGERS LIMITED - 1992-11-18
    GREATER LONDON ENTERPRISE (FUND MANAGERS) LIMITED - 1990-04-01
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-01-13 ~ 2006-06-30
    IIF 2 - Director → ME
  • 24
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1998-07-02
    IIF 10 - Director → ME
  • 25
    INDEPENDENT GROWTH FINANCE LIMITED - 2016-05-06
    OAKENSHAW PLC - 2001-01-17
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ 2004-03-31
    IIF 5 - Director → ME
  • 26
    AUST RECRUITMENT GROUP LIMITED - 2011-06-07
    AUST CONSTRUCTION INVESTORS LIMITED - 2010-10-28
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,675,743 GBP2023-12-31
    Officer
    icon of calendar 2010-10-28 ~ 2011-08-23
    IIF 21 - Director → ME
  • 27
    icon of address Tessella Ltd, 26 The Quadrant, Abingdon Science Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-11-23
    IIF 37 - Director → ME
  • 28
    SMP GROUP HOLDINGS PLC - 2007-06-14
    SMP GROUP PLC - 2003-01-28
    VOTEZONE PUBLIC LIMITED COMPANY - 1994-09-01
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1996-05-03 ~ 2000-12-19
    IIF 8 - Director → ME
  • 29
    icon of address 80 Cheapside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-19 ~ 2011-09-30
    IIF 14 - Director → ME
  • 30
    icon of address Emac House Southmere Court, Crewe Business Park, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2011-10-20
    IIF 38 - Director → ME
  • 31
    NUKO 69 LIMITED - 2005-12-16
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-09-22
    IIF 16 - Director → ME
  • 32
    MADACOMBE TRADING LIMITED - 2014-05-19
    icon of address Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    406,000 GBP2023-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2012-03-20
    IIF 33 - Director → ME
  • 33
    CULBONE TRADING LIMITED - 2014-06-02
    icon of address 37-41 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-29 ~ 2012-03-20
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.