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

Heywood, Gregory Paul

    Related profiles found in government register
  • Heywood, Gregory Paul
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Heywood, Gregory Paul
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 109, Stewartby Way, Stewartby, Bedford, MK43 9LL, England

      IIF 7
    • 1, Leith Court, Northampton, NN4 8JE, England

      IIF 8 IIF 9
    • 110, St. Leonards Road, Northampton, NN4 8DW, England

      IIF 10 IIF 11
  • Heywood, Gregory Paul, Mr.
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Irchester, Wellingborough, NN29 7AB, England

      IIF 12
    • The Old Vicarage, 64 High Street, Irchester, Wellingborough, NN29 7AB, England

      IIF 13
  • Heywood, Gregory Paul
    British director born in March 1965

    Registered addresses and corresponding companies
  • Heywood, Gregory Paul
    British manager born in March 1965

    Registered addresses and corresponding companies
    • Foscote Manor, Foscott Lane, Buckingham, MK18 6AE

      IIF 19
  • Heywood, Greg
    British management consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 20
  • Mr Gregory Paul Heywood
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Greg Heywood
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 32
  • Mr. Gregory Paul Heywood
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Irchester, Wellingborough, NN29 7AB, England

      IIF 33
    • The Old Vicarage, 64 High Street, Irchester, Wellingborough, NN29 7AB, England

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    109 Stewartby Way, Stewartby, Bedford, England
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    7 More London Riverside, London
    Dissolved corporate (1 parent)
    Officer
    2006-12-08 ~ dissolved
    IIF 14 - director → ME
  • 3
    1 Leith Court, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    KNELLER PROPERTY COMPANY LIMITED - 2006-03-20
    1st Floor Victory House, Quayside, Chatham Maritime
    Dissolved corporate (1 parent)
    Officer
    2006-02-22 ~ dissolved
    IIF 16 - director → ME
  • 5
    1314 MEDIA LIMITED - 2006-06-14
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2005-07-18 ~ dissolved
    IIF 17 - director → ME
Ceased 14
  • 1
    110 St. Leonards Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2021-04-06 ~ 2023-01-24
    IIF 5 - director → ME
    Person with significant control
    2021-04-06 ~ 2023-01-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    110 St. Leonards Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2022-07-31
    Officer
    2021-07-29 ~ 2023-01-13
    IIF 10 - director → ME
    Person with significant control
    2021-07-29 ~ 2023-01-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    GURU INVESTMENTS (WINDWOOD LODGE) LIMITED - 2010-10-12
    VENUS HEALTHCARE GROUP LTD - 2009-01-02
    FOREST LODGE HEALTHCARE GROUP LTD - 2006-04-26
    FOREST LODGE HEALTH CARE GROUP LTD - 2006-01-04
    FOREST HEALTH CARE GROUP LTD - 2005-12-13
    FOREST LODGE HEALTH CARE LIMITED - 2005-11-14
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,873,737 GBP2023-12-31
    Officer
    2005-02-10 ~ 2005-02-10
    IIF 19 - director → ME
  • 4
    LEGEND LANE (GLASGOW) LIMITED - 2018-06-29
    ARAN DEVELOPMENT AND PROJECTS COMPANY LIMITED - 2017-11-07
    110 St. Leonards Road, Northampton, England
    Dissolved corporate
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-02-05 ~ 2019-07-17
    IIF 20 - director → ME
    Person with significant control
    2018-02-05 ~ 2019-07-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    194 Stockingstone Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    55 GBP2020-05-31
    Officer
    2018-02-22 ~ 2019-07-17
    IIF 13 - director → ME
    Person with significant control
    2018-02-22 ~ 2019-07-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LEGEND LANE NUMBER ONE LIMITED - 2019-12-27
    O'SULLIVAN VANGUARD LIMITED - 2018-07-10
    110 St. Leonards Road, Northampton, England
    Dissolved corporate
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2019-12-23 ~ 2021-05-27
    IIF 1 - director → ME
    2018-07-01 ~ 2019-07-17
    IIF 12 - director → ME
    Person with significant control
    2017-12-18 ~ 2019-07-17
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-12-23 ~ 2021-05-27
    IIF 22 - Has significant influence or control OE
  • 7
    MERCURY SLOANE PROPERTY INVESTMENT COMPANY LIMITED - 2019-12-12
    FOSCOTE ASSER LIMITED - 2019-12-02
    110 St. Leonards Road, Northampton, England
    Corporate
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-12-11 ~ 2021-11-01
    IIF 2 - director → ME
    Person with significant control
    2019-12-11 ~ 2021-11-01
    IIF 27 - Has significant influence or control OE
  • 8
    110 St. Leonards Road, Northampton, England
    Corporate
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2020-08-27 ~ 2022-09-01
    IIF 3 - director → ME
    Person with significant control
    2020-10-01 ~ 2022-09-01
    IIF 25 - Has significant influence or control OE
  • 9
    1 Leith Court, Northampton, England
    Dissolved corporate
    Officer
    2021-09-16 ~ 2023-03-14
    IIF 8 - director → ME
    Person with significant control
    2021-09-16 ~ 2023-03-14
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    110 St. Leonards Road, Northampton, England
    Corporate
    Equity (Company account)
    -311,888 GBP2021-08-31
    Officer
    2019-08-19 ~ 2023-04-29
    IIF 4 - director → ME
    Person with significant control
    2019-08-19 ~ 2023-04-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved corporate
    Officer
    2005-02-01 ~ 2006-06-12
    IIF 15 - director → ME
  • 12
    RENT DIRECT LIMITED - 2004-11-12
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Corporate
    Officer
    2004-01-23 ~ 2006-06-12
    IIF 18 - director → ME
  • 13
    110 St. Leonards Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2021-11-22 ~ 2023-01-24
    IIF 11 - director → ME
    Person with significant control
    2021-11-22 ~ 2023-01-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 14
    110 St. Leonards Road, Northampton, England
    Dissolved corporate
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2020-01-06 ~ 2021-04-08
    IIF 6 - director → ME
    Person with significant control
    2019-10-18 ~ 2021-04-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.