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

Gamby, Perry John

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

    Resident in United Kingdom

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

      IIF 1
  • Gamby, Perry John
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 2
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 3
    • icon of address Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 4
    • icon of address Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 5
  • Gamby, Perry John
    British developer born in April 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 8 IIF 9 IIF 10
    • icon of address North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 12
    • icon of address The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 17
    • icon of address Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 18
  • Gamby, Perry John
    British managing director born in April 1963

    Resident in United Kingdom

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

      IIF 19
  • Gamby, Perry John
    British property developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, United Kingdom

      IIF 20
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 21
    • icon of address Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 22
    • icon of address Woodland, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 23
  • Gamby, Perry
    British managing director born in April 1963

    Resident in United Kingdom

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

      IIF 24
  • Gamby, Perry John
    British builder born in April 1963

    Resident in England

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

      IIF 25 IIF 26 IIF 27
  • Gamby, Perry John
    British commercial director born in April 1963

    Resident in England

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

      IIF 28
  • Gamby, Perry John
    British company director born in April 1963

    Resident in England

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

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

    Resident in England

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

      IIF 30
    • icon of address Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 31
  • Gamby, Perry John
    British director born in April 1963

    Resident in England

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

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

    Resident in England

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

      IIF 33 IIF 34
    • icon of address Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 35
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 36
  • Gamby, Perry John
    British propoerty developer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Silver Street, Hertfordshire, EN75JD, England

      IIF 37
  • Mr Perry John Gamby
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 38
  • Perry John Gamby
    British born in April 1963

    Resident in United Kingdom

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

      IIF 39
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 40
    • icon of address Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 41
  • Mr Perry John Gamby
    British born in April 1963

    Resident in England

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

      IIF 42
    • icon of address Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 43 IIF 44 IIF 45
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 46 IIF 47 IIF 48
    • icon of address Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 49
    • icon of address Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 50 IIF 51
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 52
  • Mr Perry Gamby
    English born in April 1963

    Resident in England

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

      IIF 53
  • Gamby, Perry John

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

      IIF 54
  • Gamby, Perry

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

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    WX TOWER DEVELOPMENTS LTD - 2021-05-26
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -943,327 GBP2024-06-30
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -880,245 GBP2024-09-30
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 48 - Has significant influence or controlOE
  • 3
    icon of address The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    53,456 GBP2024-03-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Holly House North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    MOT BUMBLES GREEN LIMITED - 2021-07-16
    icon of address Zrs Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -644,698 GBP2024-01-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,578,684 GBP2024-08-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 37 - Director → ME
    icon of calendar 2019-10-15 ~ now
    IIF 54 - Secretary → ME
  • 13
    icon of address The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Stables Woodland, Silver Street, Goffs Oak, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-07-26 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,027 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 1 Repton House, Repton Close, Basildon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,066,937 GBP2024-09-30
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 3 - Director → ME
  • 21
    KENDAL APPARTMENTS LTD - 2016-09-28
    KENDAL APARTMENTS LTD - 2020-02-10
    icon of address The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Grant Thornton Uk Llp, Byron House, Cambridge Business Park, Cambridge, Cambridgeshire
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 25 - Director → ME
  • 23
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,224,023 GBP2024-09-30
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ 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
  • 24
    icon of address 3 Zrs - Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,010 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 11 - Director → ME
  • 27
    icon of address The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 28
    icon of address The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 13 - Director → ME
Ceased 10
  • 1
    WX TOWER DEVELOPMENTS LTD - 2021-05-26
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -943,327 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-26 ~ 2021-06-08
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -694,986 GBP2024-03-31
    Officer
    icon of calendar 2023-08-29 ~ 2024-05-23
    IIF 36 - Director → ME
    icon of calendar 2018-05-17 ~ 2023-08-20
    IIF 1 - Director → ME
  • 3
    THE CHIMES BROXBOURNE II LTD - 2019-06-25
    HORKESLEY LAKE LTD - 2019-06-17
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2019-01-25
    IIF 29 - Director → ME
    icon of calendar 2019-06-18 ~ 2019-06-21
    IIF 6 - Director → ME
  • 4
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-05-31
    IIF 28 - Director → ME
  • 5
    icon of address 221 Turners Hill, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-06-13
    IIF 24 - Director → ME
  • 6
    icon of address The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ 2009-10-01
    IIF 34 - Director → ME
  • 7
    icon of address Brocka, Lindale, Grange-over-sands, Cumbria, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,547 GBP2016-09-30
    Officer
    icon of calendar 2007-10-23 ~ 2009-10-01
    IIF 27 - Director → ME
  • 8
    STORE STREET PROPERTIES LIMITED - 2010-03-03
    MOSS END BUSINESS VILLAGE LIMITED - 2008-07-08
    STORE STREET PROPERTIES LIMITED - 2008-07-01
    icon of address The Mart, Appleby Road, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2008-07-30
    IIF 26 - Director → ME
  • 9
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,224,023 GBP2024-09-30
    Officer
    icon of calendar 2005-05-01 ~ 2009-10-01
    IIF 33 - Director → ME
  • 10
    icon of address 3 Zrs - Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,010 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-10-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.