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

Mrs Karen Ann Gregory

    Related profiles found in government register
  • Mrs Karen Ann Gregory
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Mulberry Green, Old Harlow, Harlow, Essex, CM17 0ET

      IIF 1
    • icon of address 10-12, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Bencroft Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 6
  • Mrs Karen Ann Gregory
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Mulberry Green, Harlow, CM17 0ET, England

      IIF 7
    • icon of address 10-12, Mulberry Green, Harlow, CM17 0ET, United Kingdom

      IIF 8
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Gregory, Karen Ann
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 12
  • Gregory, Karen Ann
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Karen Ann
    British secretary born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxglove Farm, Dunmow Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BL, United Kingdom

      IIF 20
  • Gregory, Karen Ann
    British secretary

    Registered addresses and corresponding companies
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 21
  • Gregory, Karen Ann

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229,079 GBP2016-04-30
    Officer
    icon of calendar 1999-11-23 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,931,714 GBP2017-12-31
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    WARREN FARM CLASSICS LIMITED - 2016-01-19
    FOXLEY CLASSICS LIMITED - 2016-01-14
    FOXLEY EASTERN LIMITED - 2014-09-23
    FOXLEY BUILDERS (EASTERN) LIMITED - 2013-08-14
    DASSELS LIMITED - 2011-03-25
    LEGGATE ASSOCIATES LTD - 2010-09-16
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433,721 GBP2019-01-31
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    FOXLEY COUNTRY HOMES 2018 LTD - 2021-07-09
    icon of address 10-12 Mulberry Green, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,113,078 GBP2024-06-30
    Officer
    icon of calendar 2018-10-09 ~ 2019-02-12
    IIF 14 - Director → ME
  • 2
    FOXLEY COUNTRY HOMES LTD - 2021-07-09
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -364,469 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2023-05-04
    IIF 23 - Secretary → ME
  • 3
    FOXLEY INVESTMENTS LTD - 2021-07-09
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    64,551 GBP2025-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2019-02-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-09-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229,079 GBP2016-04-30
    Officer
    icon of calendar 1999-11-23 ~ 2011-05-01
    IIF 20 - Director → ME
  • 5
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,670 GBP2024-06-30
    Officer
    icon of calendar 2014-12-17 ~ 2019-02-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -5,414 GBP2024-06-30
    Officer
    icon of calendar 2015-07-29 ~ 2021-07-07
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,183 GBP2020-06-30
    Officer
    icon of calendar 2015-01-29 ~ 2018-06-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2017-04-07 ~ 2021-06-30
    IIF 25 - Secretary → ME
  • 9
    TAWNY LETTINGS LTD - 2017-12-11
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2023-03-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2023-03-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,754 GBP2021-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2019-02-12
    IIF 19 - Director → ME
  • 11
    WARREN FARM CLASSICS LIMITED - 2016-01-19
    FOXLEY CLASSICS LIMITED - 2016-01-14
    FOXLEY EASTERN LIMITED - 2014-09-23
    FOXLEY BUILDERS (EASTERN) LIMITED - 2013-08-14
    DASSELS LIMITED - 2011-03-25
    LEGGATE ASSOCIATES LTD - 2010-09-16
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433,721 GBP2019-01-31
    Officer
    icon of calendar 2011-06-16 ~ 2019-02-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.