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

Gregan, Charles Patrick Gabriel

    Related profiles found in government register
  • Gregan, Charles Patrick Gabriel
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 1
  • Gregan, Charles Patrick Gabriel
    British company director born in March 1961

    Registered addresses and corresponding companies
    • Chapel Barn, Lyneham, Chipping Norton, Oxfordshire, OX7 6QL

      IIF 2
  • Gregan, Charles Patrick Gabriel
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 3
  • Gregan, Charles Patrick Gabriel
    British solicitor born in March 1961

    Registered addresses and corresponding companies
  • Gregan, Charles Patrick Gabriel
    British solicitor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 15
    • 25, Milton Park, Abingdon, Oxfordshire, OX14 4SH, United Kingdom

      IIF 16
    • Knights Plc, The Brampton, Newcastle, ST5 0QW, England

      IIF 17
    • 23, Hamilton Road, Oxford, OX2 7PY, England

      IIF 18
    • 27 Lathbury Road, Oxford, OX2 7AT

      IIF 19 IIF 20 IIF 21
    • Enslow, Kidlington, Oxford, OX5 3AY

      IIF 23
    • Sandy Croft, Sandy Lane, Yarnton, Oxfordshire, OX5 1PB

      IIF 24
  • Gregan, Charles Patrick Gabriel

    Registered addresses and corresponding companies
  • Gregan, Charles Patrick Gabriel
    British

    Registered addresses and corresponding companies
  • Gregan, Charles Patrick Gabriel
    British solicitor

    Registered addresses and corresponding companies
    • Chapel Barn, Lyneham, Chipping Norton, Oxfordshire, OX7 6QL

      IIF 38 IIF 39
    • 27 Lathbury Road, Oxford, OX2 7AT

      IIF 40
  • Mr Charles Patrick Gabriel Gregan
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH, United Kingdom

      IIF 41
    • Knights Plc, The Brampton, Newcastle, ST5 0QW, England

      IIF 42
    • 23, Hamilton Road, Oxford, OX2 7PY, England

      IIF 43
    • 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    HAMSARD 2717 LIMITED - 2004-05-26
    Benson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-08-10 ~ dissolved
    IIF 37 - secretary → ME
  • 2
    264 Banbury Road, Oxford, Oxfordshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -243,586 GBP2024-03-31
    Officer
    2010-02-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    23 Hamilton Road, Oxford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    GOLDEN VALE DAIRIES LIMITED - 2007-01-05
    Alpha Building, London Road Stapeley, Nantwich, Cheshire
    Corporate (2 parents)
    Officer
    2006-10-26 ~ now
    IIF 35 - secretary → ME
  • 5
    TED STEVENS LIMITED - 2000-07-31
    Oakwood House, Stump Lane Chosen Hill, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2000-07-11 ~ dissolved
    IIF 39 - secretary → ME
  • 6
    Enslow, Kidlington, Oxford
    Corporate (6 parents, 5 offsprings)
    Officer
    2019-09-11 ~ now
    IIF 23 - director → ME
  • 7
    Tower House, Lower Kings Road, Berkhamsted, Herts
    Corporate (2 parents)
    Officer
    1992-05-22 ~ now
    IIF 31 - secretary → ME
Ceased 25
  • 1
    1 Rees Drive, Stanmore, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    10,817 GBP2023-12-31
    Officer
    1996-09-09 ~ 1998-01-01
    IIF 30 - secretary → ME
  • 2
    MOREPROUD LIMITED - 1987-03-11
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1992-07-15
    IIF 7 - director → ME
  • 3
    Seacourt Tower, West Way, Oxford
    Corporate (2 parents)
    Equity (Company account)
    117,172 GBP2023-05-31
    Officer
    1993-05-27 ~ 1997-09-30
    IIF 38 - secretary → ME
  • 4
    Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2006-02-17 ~ 2019-04-01
    IIF 1 - llp-designated-member → ME
  • 5
    BSDR (SHELF 2) LIMITED - 2003-10-15
    DAIRY FARMERS OF BRITAIN PROCESSING LIMITED - 2002-06-28
    Knights Plc, The Brampton, Newcastle, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2006-08-03 ~ 2019-04-01
    IIF 21 - director → ME
    2006-08-03 ~ 2019-04-01
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    Knights Plc, The Brampton, Newcastle, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2001-11-07 ~ 2019-04-01
    IIF 17 - director → ME
    2005-07-04 ~ 2019-04-01
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    COSMETICS COMMUNICATIONS LIMITED - 1999-08-03
    239 Linen Hall, 162-168 Regent Street, London
    Corporate (7 parents)
    Officer
    1992-05-07 ~ 1992-05-20
    IIF 29 - secretary → ME
  • 8
    DOLPHIN CARE LIMITED - 2017-02-28
    Undys Cottage, 39 Charnham Street, Hungerford, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-09
    Officer
    2011-03-23 ~ 2011-09-20
    IIF 15 - director → ME
  • 9
    Seacourt Tower, West Way, Oxford
    Dissolved corporate (3 parents)
    Officer
    1995-04-25 ~ 1998-01-01
    IIF 11 - director → ME
  • 10
    1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,587,833 GBP2023-12-31
    Officer
    2000-04-28 ~ 2001-03-23
    IIF 14 - director → ME
  • 11
    1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    8,111,861 GBP2023-12-31
    Officer
    2000-04-28 ~ 2001-03-31
    IIF 10 - director → ME
  • 12
    1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,527,300 GBP2023-12-31
    Officer
    2000-04-28 ~ 2001-03-31
    IIF 9 - director → ME
  • 13
    1st Floor, 27 Shirwell Crescent, Furzton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -178,313 GBP2023-12-31
    Officer
    2000-04-28 ~ 2001-03-31
    IIF 13 - director → ME
  • 14
    68 68 Newington Causeway, London, England
    Corporate (6 parents)
    Equity (Company account)
    2,313,775 GBP2022-09-30
    Officer
    2010-12-07 ~ 2016-05-06
    IIF 24 - director → ME
  • 15
    West Barn Lower Farm Lane, Sandford-on-thames, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    1996-02-15 ~ 1996-11-05
    IIF 8 - director → ME
    1996-09-09 ~ 1996-11-05
    IIF 26 - secretary → ME
  • 16
    MORRELL'S BREWERY LIMITED - 2001-07-31
    Sandford Common Farm Sandford Common, Sandford St. Martin, Chipping Norton, Oxfordshire
    Corporate (10 parents, 3 offsprings)
    Profit/Loss (Company account)
    -119,607 GBP2020-04-01 ~ 2021-03-31
    Officer
    1999-04-09 ~ 1999-06-30
    IIF 5 - director → ME
    1998-05-28 ~ 1998-07-01
    IIF 2 - director → ME
  • 17
    Spring Road Industrial Estate Spring Road, Ettingshall, Wolverhampton, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,484,209 GBP2023-12-31
    Officer
    2003-11-05 ~ 2009-04-18
    IIF 22 - director → ME
    2003-11-05 ~ 2009-04-18
    IIF 40 - secretary → ME
  • 18
    OXFORD THREE LIMITED - 1996-11-28
    294 Banbury Road, Oxford, England
    Corporate (10 parents)
    Equity (Company account)
    96,991 GBP2023-12-31
    Officer
    1996-11-25 ~ 1997-10-30
    IIF 12 - director → ME
    1996-09-09 ~ 1997-10-31
    IIF 25 - secretary → ME
  • 19
    LATIMER LAND (NORTHWELL) LIMITED - 2003-11-12
    Futures House, The Moakes, Luton, England
    Dissolved corporate (9 parents)
    Officer
    2000-04-28 ~ 2001-03-31
    IIF 6 - director → ME
  • 20
    REMEDICA MEDICAL EDUCATION AND PUBLISHING LIMITED - 2022-09-09
    REMIDICA MEDICAL EDUCATION AND PUBLISHING LIMITED - 2004-10-18
    REMEDICA PUBLISHING LIMITED - 2004-07-15
    GDOB LIMITED - 1997-04-15
    5/6 Underhill Street, Camden Town, London
    Corporate (4 parents)
    Equity (Company account)
    1,040,406 GBP2017-06-30
    Officer
    1996-06-26 ~ 1997-04-15
    IIF 27 - secretary → ME
  • 21
    19 Highfield Road, Edgbaston, Birmingham
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    816,243 GBP2024-03-31
    Officer
    2007-02-23 ~ 2013-05-10
    IIF 19 - director → ME
    2007-02-23 ~ 2013-05-15
    IIF 33 - secretary → ME
  • 22
    19 Highfield Road, Edgbaston, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    -551,630 GBP2018-03-31
    Officer
    2007-02-23 ~ 2013-05-10
    IIF 20 - director → ME
    2007-02-23 ~ 2013-05-10
    IIF 36 - secretary → ME
  • 23
    SPEECHMARK PUBLISHING LIMITED - 2017-02-09
    WINSLOW PUBLISHING LIMITED - 2000-12-29
    WINSLOW LIMITED - 1997-04-01
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    1997-01-02 ~ 1997-05-23
    IIF 4 - director → ME
  • 24
    Unit 14 Ridings Park, Eastern Way, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ 2011-10-07
    IIF 16 - director → ME
  • 25
    BUCKINGHAM GROUP LIMITED(THE) - 1994-01-04
    REDESIGN PRINT LIMITED - 1984-10-11
    Goyt Side Road, Chesterfield, Derbyshire
    Dissolved corporate (7 parents)
    Equity (Company account)
    15,152 GBP2021-12-31
    Officer
    1997-05-23 ~ 1997-07-15
    IIF 28 - secretary → ME
© 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.