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

Graham Leslie Gamby

    Related profiles found in government register
  • Graham Leslie Gamby
    British born in January 1962

    Resident in United Kingdom

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

      IIF 1
  • Gamby, Graham Leslie
    British born in January 1962

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

      IIF 3 IIF 4
    • North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

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

      IIF 6
  • Gamby, Graham Leslie
    British builder born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gamby, Graham Leslie
    British co director born in January 1962

    Resident in United Kingdom

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

      IIF 15
  • Gamby, Graham Leslie
    British company director born in January 1962

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Gamby, Graham Leslie
    British developer born in January 1962

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Gamby, Graham Leslie
    British director born in January 1962

    Resident in United Kingdom

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

      IIF 20
    • The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 21
  • Gamby, Graham Leslie
    British property developer born in January 1962

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • The Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 24
  • Mr Graham Leslie Gamby
    British born in January 1962

    Resident in England

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

      IIF 25
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 26
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

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

      IIF 28
  • Mr Graham Leslie Gamby
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 29
  • Mr Robert Graham Gamby
    British born in January 1989

    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 30
    • Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 31
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 32
  • Gamby, Robert Graham
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bulrush Way, Broxbourne, Herts, EN10 6GS, England

      IIF 33
    • 3, Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 34
    • Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 35 IIF 36
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 37
  • Mr Graham Leslie Gamby
    British born in May 1991

    Resident in England

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

      IIF 38
  • Graham Gamby
    British born in January 1961

    Resident in England

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

      IIF 39
  • Gamby, Graham Leslie
    British born in January 1962

    Resident in England

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

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

      IIF 41 IIF 42 IIF 43
    • The Woodland, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 44
  • Gamby, Graham Leslie
    British building contractor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Woodland, Silver Street, Goffs Oak, Waltham Cross, Herts, EN7 5JD, England

      IIF 45
  • Gamby, Graham Leslie
    British born in January 1961

    Resident in England

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

      IIF 46
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 47
    • Woodland, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 48
  • Gamby, Graham Leslie
    British company director born in January 1961

    Resident in England

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

      IIF 49
  • Gamby, Graham Leslie
    British contractor born in January 1961

    Resident in England

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

      IIF 50
  • Robert Gamby
    British born in January 1989

    Resident in England

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

      IIF 51
  • Gamby, Graham
    British born in January 1962

    Resident in England

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

      IIF 52
  • Gamby, Graham
    British born in January 1961

    Resident in England

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

      IIF 53
  • Mr Robert Graham Gamby
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 54
    • The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 55
  • Gamby, Robert Graham
    British born in January 1989

    Resident in England

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

      IIF 56
  • Gamby, Robert Graham
    British company director born in January 1989

    Resident in England

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

      IIF 57
  • Gamby, Robert Graham
    British director born in January 1989

    Resident in England

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

      IIF 58
  • Gamby, Robert Graham
    British property investment born in January 1989

    Resident in England

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

      IIF 59 IIF 60
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 61
  • Gamby, Graham Leslie
    British builder born in January 1953

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

      IIF 62
  • Gamby, Robert
    British born in January 1989

    Resident in England

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

      IIF 63
  • Gamby, Graham Leslie
    British

    Registered addresses and corresponding companies
  • Gamby, Graham Leslie
    British builder

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

      IIF 69
  • Gamby, Graham Leslie
    British company director

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

      IIF 70
  • Gamby, Graham Leslie
    British developer

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

      IIF 71
  • Gamby, Robert
    British

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

      IIF 72
  • Gamby, Graham Leslie

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

      IIF 73
    • The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 74
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 75 IIF 76
  • Gamby, Robert Graham

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

      IIF 77
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 78
child relation
Offspring entities and appointments
Active 22
  • 1
    WX TOWER DEVELOPMENTS LTD - 2021-05-26
    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
    2016-07-26 ~ now
    IIF 53 - Director → ME
  • 2
    11 Edward Close, Goffs Oak, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,785 GBP2024-03-31
    Officer
    2002-07-02 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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
    2017-07-13 ~ now
    IIF 43 - Director → ME
    2020-02-28 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    The Stables, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 57 - Director → ME
    2014-12-25 ~ dissolved
    IIF 72 - Secretary → ME
  • 5
    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
    2018-05-17 ~ now
    IIF 42 - Director → ME
    2023-08-20 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MOT BUMBLES GREEN LIMITED - 2021-07-16
    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
    2023-12-08 ~ now
    IIF 52 - Director → ME
  • 7
    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
    2020-10-08 ~ now
    IIF 48 - Director → ME
  • 8
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 4 - Director → ME
  • 9
    Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-15 ~ now
    IIF 46 - Director → ME
  • 10
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    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
  • 11
    The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2021-09-30
    Officer
    2012-09-12 ~ now
    IIF 56 - Director → ME
    2021-05-24 ~ now
    IIF 44 - Director → ME
    2012-09-12 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    2023-06-07 ~ now
    IIF 5 - Director → ME
  • 15
    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
    2019-01-25 ~ now
    IIF 41 - Director → ME
  • 16
    KENDAL APARTMENTS LTD - 2020-02-10
    KENDAL APPARTMENTS LTD - 2016-09-28
    The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-02-01 ~ now
    IIF 40 - Director → ME
    2020-02-01 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    THE LODGE KENDAL LIMITED - 2026-02-06
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-01 ~ now
    IIF 35 - Director → ME
  • 18
    Grant Thornton Uk Llp, Byron House, Cambridge Business Park, Cambridge, Cambridgeshire
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    2006-12-01 ~ now
    IIF 14 - Director → ME
    2006-12-01 ~ now
    IIF 64 - Secretary → ME
  • 19
    The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 74 - Secretary → ME
  • 20
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,224,023 GBP2024-09-30
    Officer
    2022-10-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    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
  • 21
    3 Zrs - Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,010 GBP2024-06-30
    Officer
    2022-09-09 ~ now
    IIF 34 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2015-10-01 ~ now
    IIF 6 - Director → ME
    2026-01-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    Richard P Taylor, 12 Sun Street, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    1999-06-28 ~ 2006-06-09
    IIF 19 - Director → ME
  • 2
    WX TOWER DEVELOPMENTS LTD - 2021-05-26
    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
    2016-07-26 ~ 2021-06-08
    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
  • 3
    11 Edward Close, Goffs Oak, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,785 GBP2024-03-31
    Officer
    2002-07-02 ~ 2010-07-16
    IIF 9 - Director → ME
  • 4
    Tey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,037 GBP2024-12-31
    Officer
    2005-09-01 ~ 2009-09-30
    IIF 16 - Director → ME
    2005-09-01 ~ 2009-09-30
    IIF 67 - Secretary → ME
  • 5
    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
    2011-02-28 ~ 2020-02-28
    IIF 58 - Director → ME
    1999-12-06 ~ 2010-07-08
    IIF 13 - Director → ME
    2016-09-28 ~ 2020-02-28
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    3rd Floor, Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-07-31 ~ 2010-07-08
    IIF 8 - Director → ME
  • 7
    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
    1994-04-20 ~ 2010-07-08
    IIF 7 - Director → ME
    2010-01-05 ~ 2023-08-20
    IIF 61 - Director → ME
  • 8
    THE CHIMES BROXBOURNE II LTD - 2019-06-25
    HORKESLEY LAKE LTD - 2019-06-17
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-06-18 ~ 2019-06-21
    IIF 50 - Director → ME
  • 9
    26 The Kilns, Thaxted Road, Saffron Walden, Essex
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2002-03-13 ~ 2010-03-11
    IIF 10 - Director → ME
  • 10
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2021-09-30
    Officer
    2019-04-04 ~ 2020-06-30
    IIF 45 - Director → ME
  • 11
    SPRAY ST REGENERATION LIMITED - 2009-05-01
    VINCENT STREET LIMITED - 2007-01-23
    117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-10-09 ~ 2009-11-23
    IIF 15 - Director → ME
    2003-10-09 ~ 2009-11-23
    IIF 65 - Secretary → ME
  • 12
    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
    2023-03-06 ~ 2023-03-07
    IIF 49 - Director → ME
  • 13
    TIME AND TIDE CONTRACTING LIMITED - 2012-11-28
    ST GEORGE'S QUAY LIMITED - 2012-05-15
    TIME & TIDE PROPERTIES LIMITED - 2003-06-04
    ASPLIN CONSTRUCTION LIMITED - 1999-04-19
    20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    1998-01-26 ~ 2008-06-30
    IIF 22 - Director → ME
  • 14
    KENDAL APARTMENTS LTD - 2020-02-10
    KENDAL APPARTMENTS LTD - 2016-09-28
    The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-11-10 ~ 2021-06-16
    IIF 33 - Director → ME
    2016-08-22 ~ 2017-03-10
    IIF 63 - Director → ME
    Person with significant control
    2016-08-22 ~ 2017-03-10
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-11 ~ 2010-07-08
    IIF 11 - Director → ME
  • 16
    TIME & TIDE KENMORE ONE LIMITED - 2008-02-09
    LOTHIAN SHELF (326) LIMITED - 2005-12-01
    Ten, George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-03-10 ~ 2008-08-15
    IIF 62 - Director → ME
  • 17
    Brocka, Lindale, Grange-over-sands, Cumbria, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,547 GBP2016-09-30
    Officer
    2010-01-05 ~ 2012-07-11
    IIF 60 - Director → ME
    2007-10-23 ~ 2010-07-08
    IIF 12 - Director → ME
  • 18
    STORE STREET PROPERTIES LIMITED - 2010-03-03
    MOSS END BUSINESS VILLAGE LIMITED - 2008-07-08
    STORE STREET PROPERTIES LIMITED - 2008-07-01
    The Mart, Appleby Road, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2008-04-01 ~ 2008-07-30
    IIF 20 - Director → ME
    2008-04-01 ~ 2008-07-30
    IIF 68 - Secretary → ME
  • 19
    The Tables Woodlands, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-21 ~ 2008-08-21
    IIF 17 - Director → ME
    2006-12-21 ~ 2009-05-13
    IIF 70 - Secretary → ME
  • 20
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,224,023 GBP2024-09-30
    Officer
    1996-05-16 ~ 2010-07-08
    IIF 23 - Director → ME
    2010-01-05 ~ 2012-07-11
    IIF 59 - Director → ME
    2011-10-30 ~ 2012-07-23
    IIF 24 - Director → ME
    2000-06-07 ~ 2003-05-19
    IIF 66 - Secretary → ME
  • 21
    Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2026-01-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    The Letting Centre, 55/57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,537 GBP2024-04-30
    Officer
    2001-04-20 ~ 2002-10-30
    IIF 18 - Director → ME
    2001-04-20 ~ 2002-10-31
    IIF 71 - Secretary → 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.