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 United Kingdom

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

      IIF 1
    • Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, United Kingdom

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

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

      IIF 4 IIF 5 IIF 6
    • Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 10 IIF 11
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 12
    • Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 13
    • North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 14
    • Woodland, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 15
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 16
  • 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 17
  • 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 18
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 19
  • 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 20
  • 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 21 IIF 22 IIF 23
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 25
  • 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 26
  • 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 27
    • Woodlands, Silver Street, Hertfordshire, EN7 5JD, England

      IIF 28
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 29
  • 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 30 IIF 31 IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37 IIF 38
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 39
  • 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 40
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

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

      IIF 43
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 44
  • 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 45
    • Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 46 IIF 47 IIF 48
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 49 IIF 50 IIF 51
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 52
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 53 IIF 54
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 55
  • 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 56
  • Gamby, Perry John

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

      IIF 57
  • Gamby, Perry

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

      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 27 - Director → ME
    Person with significant control
    2016-07-26 ~ 2021-06-08
    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
  • 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 2 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 51 - 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 22 - 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 8 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 50 - 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 18 - 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 5 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - 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 39 - Director → ME
    2018-05-17 ~ 2023-08-20
    IIF 17 - 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 25 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 16 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - 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 15 - 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 13 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - 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 6 - 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 34 - Director → ME
    2019-06-18 ~ 2019-06-21
    IIF 20 - 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 28 - Director → ME
    2019-10-15 ~ now
    IIF 57 - 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 11 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - 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 23 - 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 33 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - 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 36 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - 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 35 - Director → ME
    2016-07-26 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-07-26 ~ 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
  • 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 26 - 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 4 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - 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 19 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - 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 14 - 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 7 - 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 1 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - 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 10 - 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 30 - 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 38 - 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 32 - 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 31 - 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 37 - Director → ME
    2022-10-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-31 ~ 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
  • 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 3 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-10-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - 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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-01
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - 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 9 - 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 24 - 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 21 - 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.