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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gamby, Perry John

    Related profiles found in government register
  • Gamby, Perry John
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 1
    • Woodlands, Silver Street, Hertfordshire, EN7 5JD, England

      IIF 2
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 3
  • Gamby, Perry John
    British builder born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Woodlands Silver Street, Goffs Oak, Hertfordshire, EN7 5JD

      IIF 4 IIF 5 IIF 6
  • Gamby, Perry John
    British commercial director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 7
  • Gamby, Perry John
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, North Lane, Marks Tey, Colchester, CO6 1EG, United Kingdom

      IIF 8
  • Gamby, Perry John
    British developer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 9
  • Gamby, Perry John
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 10
  • Gamby, Perry John
    British property developer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Woodlands Silver Street, Goffs Oak, Hertfordshire, EN7 5JD

      IIF 11 IIF 12
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 13
  • Gamby, Perry John
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 14
    • Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, United Kingdom

      IIF 15
    • 3, Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 16
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 17 IIF 18 IIF 19
    • Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 23 IIF 24
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 25
    • Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 26
    • North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 27
    • Woodland, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 28
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 29
  • Gamby, Perry John
    British builder born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 30
  • Gamby, Perry John
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 31
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 32
  • Gamby, Perry John
    British developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, North Lane, Marks Tey, Colchester, CO6 1EG, England

      IIF 33
  • Gamby, Perry John
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 38
  • Mr Perry John Gamby
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 39
    • Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 40 IIF 41 IIF 42
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 43 IIF 44 IIF 45
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 46
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 47 IIF 48
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 49
  • Mr Perry Gamby
    English born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 50
  • Gamby, Perry
    British managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coach House, Silver Street, Goffs Oak, Waltham Cross, EN75JD, United Kingdom

      IIF 51
  • Gamby, Perry John

    Registered addresses and corresponding companies
    • Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN75JD, England

      IIF 52
  • Mr Perry John Gamby
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 53
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 54
  • Gamby, Perry

    Registered addresses and corresponding companies
    • Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 55
  • Perry John Gamby
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 56
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 57
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 36
  • 1
    ASHFIELD GOFFS OAK. LIMITED
    - now 10296520
    WX TOWER DEVELOPMENTS LTD
    - 2021-05-26 10296520
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Officer
    2016-07-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-26 ~ 2021-06-08
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BDG PARTNERS LIMITED
    08229441
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (6 parents)
    Officer
    2019-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 45 - Has significant influence or control OE
  • 3
    BRACKENDALE GOFFS OAK LIMITED
    14620394
    The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 35 - Director → ME
  • 4
    BREMLAND PROPERTIES LIMITED
    03889285
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2017-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BROXBOURNE LAKES LIMITED
    12071512
    Holly House North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 31 - Director → ME
  • 6
    CGBBF LIMITED
    14014764 15920973
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 7
    FORESTSTORE LIMITED
    02915704
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Receiver Action Corporate (8 parents)
    Officer
    2023-08-29 ~ 2024-05-23
    IIF 13 - Director → ME
    2018-05-17 ~ 2023-08-20
    IIF 30 - Director → ME
  • 8
    GOFFS OAK CARE HOME LIMITED
    13809723
    Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    GOFFS OAK VILLAGE LIMITED
    - now 10086309
    MOT BUMBLES GREEN LIMITED
    - 2021-07-16 10086309
    Zrs Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (3 parents)
    Officer
    2018-04-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 10
    HIGHVIEW FARM LIMITED
    12840869
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-08 ~ now
    IIF 28 - Director → ME
  • 11
    HIGHVIEW FARM MANAGEMENT COMPANY LIMITED
    13308757
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    2021-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 12
    HONEY LANE LAND LIMITED
    14209303
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Officer
    2022-07-01 ~ now
    IIF 19 - Director → ME
  • 13
    HORKESLEY LAKE LIMITED - now
    THE CHIMES BROXBOURNE II LTD
    - 2019-06-25 10757885 10757663
    HORKESLEY LAKE LTD
    - 2019-06-17 10757885
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-16 ~ 2019-01-25
    IIF 8 - Director → ME
    2019-06-18 ~ 2019-06-21
    IIF 33 - Director → ME
  • 14
    KATRINA CLIFFS LIMITED
    12263847
    Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-15 ~ now
    IIF 2 - Director → ME
    2019-10-15 ~ now
    IIF 52 - Secretary → ME
  • 15
    KENDAL LODGE PROPERTIES LIMITED
    15977831
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LEVERTON DEVELOPMENTS LIMITED
    14209305
    The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 36 - Director → ME
  • 17
    LIFESTYLE CARE AND COMMUNITY LIMITED
    14108523
    Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    2022-05-16 ~ 2023-05-31
    IIF 7 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ONE BELGRAVIA LIMITED
    09775174
    The Stables Woodland, Silver Street, Goffs Oak, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 19
    RAMSGATE MEWS DEVELOPMENTS LTD
    10296923
    The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 9 - Director → ME
    2016-07-26 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SMART ECO ENERGY LIMITED
    07531499
    221 Turners Hill, Cheshunt, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-16 ~ 2011-06-13
    IIF 51 - Director → ME
  • 21
    SPRINGFIELD & WESTGATE GOFFS OAK LIMITED
    14620406
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Officer
    2023-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    STANDON DEVELOPMENT LTD
    13712485
    1 Repton House, Repton Close, Basildon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE CHIMES (BROXBOURNE) RESIDENTS ASSOCIATION LTD.
    12390874
    North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    2020-01-07 ~ now
    IIF 27 - Director → ME
  • 24
    THE CHIMES BROXBOURNE LTD
    10757663 10757885
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-05-16 ~ now
    IIF 20 - Director → ME
  • 25
    THE KILNS (SAFFRON WALDEN) LTD
    - now 10339463
    KENDAL APARTMENTS LTD
    - 2020-02-10 10339463
    KENDAL APPARTMENTS LTD - 2016-09-28
    The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2020-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    THE LODGE KENDAL LIMITED
    - now 16021553
    THE LODGE KENDAL LIMITED
    - 2026-02-06 16021553
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-01 ~ now
    IIF 23 - Director → ME
  • 27
    TIME & TIDE (BEDFORD) LIMITED
    06015508
    Grant Thornton Uk Llp, Byron House, Cambridge Business Park, Cambridge, Cambridgeshire
    In Administration/Administrative Receiver Corporate (3 parents)
    Officer
    2006-12-01 ~ now
    IIF 4 - Director → ME
  • 28
    TIME & TIDE (KENDAL) LIMITED
    06244342
    The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-11 ~ 2009-10-01
    IIF 12 - Director → ME
  • 29
    TIME & TIDE RESIDENTIAL LIMITED
    06406220
    Brocka, Lindale, Grange-over-sands, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    2007-10-23 ~ 2009-10-01
    IIF 6 - Director → ME
  • 30
    TIME AND TIDE (NORTH WEST) LIMITED - now
    STORE STREET PROPERTIES LIMITED
    - 2010-03-03 06551031
    MOSS END BUSINESS VILLAGE LIMITED
    - 2008-07-08 06551031 10066294
    STORE STREET PROPERTIES LIMITED
    - 2008-07-01 06551031
    The Mart, Appleby Road, Kendal, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    2008-04-01 ~ 2008-07-30
    IIF 5 - Director → ME
  • 31
    TRINITY COURT LTD
    - now 03157626
    TIME & TIDE INVESTMENTS LIMITED
    - 2012-03-30 03157626
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (9 parents)
    Officer
    2005-05-01 ~ 2009-10-01
    IIF 11 - Director → ME
    2022-10-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    UK PDEV (CONSTRUCTION) LIMITED
    14178670
    3 Zrs - Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Officer
    2022-06-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-10-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 33
    UK PDEV LIMITED
    09804376
    Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Officer
    2015-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-01
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    WHITE HOUSE FARM GOFFS OAK LIMITED
    14649129
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 22 - Director → ME
  • 35
    WRITTLES COM GOFFS OAK LIMITED
    14620399
    The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 37 - Director → ME
  • 36
    WRITTLES RES GOFFS OAK LIMITED
    14620402
    The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.