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

Ferry, Gerald Anthony

    Related profiles found in government register
  • Ferry, Gerald Anthony
    Irish company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Murano House, Cockfosters Road, Cockfosters, Barnet, EN4 0JS, England

      IIF 1
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 2
  • Ferry, Gerald Anthony
    Irish director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Accounting Lab, The Wenta Business Centre, Electric Avenue, Enfield, EN3 7XU, England

      IIF 3
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 4
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 5 IIF 6 IIF 7
    • icon of address Regency Court, 62-66,deansgate, Manchester, M3 2EN, England

      IIF 8
  • Ferry, Gerald Anthony
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 9
  • Ferry, Gerald
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, United Kingdom

      IIF 10
  • Ferry, Gerald Anthony
    Irish company officer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, London, N20 9BD, United Kingdom

      IIF 11
  • Ferry, Gerald Anthony
    Irish director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Tolmers Road, Potters Bar, Hertfordshire, EN6 4JR, England

      IIF 12
  • Mr Gerald Anthony Ferry
    Irish born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, London, N20 9BD, United Kingdom

      IIF 13
  • Ferry, Gerard Anthony
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 4 St Cross Chambers, Upper Marsh Lane, Hoddesdon, EN11 8LQ

      IIF 14
    • icon of address 135, Sheringham Avenue, London, N14 4UJ, England

      IIF 15
    • icon of address 2nd Floor Urban House, 43 Chase Side, London, N14 5BP, England

      IIF 16
  • Ferry, Gerard Anthony
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Sheringham Avenue, London, N14 4UJ, United Kingdom

      IIF 17
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
    • icon of address 2nd, Floor Urban House, 43 Chase Side Southgate, London, N14 5BP, United Kingdom

      IIF 19
  • Ferry, Gerard Anthony
    British none born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 4 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire, EN11 8LQ

      IIF 20
  • Ferry, Gerard Anthony
    British plumber born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gerald Anthony Ferry
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 26 IIF 27
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 28
  • Mr Gerald Ferry
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, EN11 8EP, United Kingdom

      IIF 29
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, United Kingdom

      IIF 30
  • Gerald Ferry
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cadbury Close, Whetstone, N20 9BD, United Kingdom

      IIF 31
  • Ferry, Gerald Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 135, Sheringham Avenue, London, N14 4UJ

      IIF 32
    • icon of address 135, Sheringham Avenue, London, N14 5BP, England

      IIF 33
  • Mr Gerald Anthony Ferry
    Irish born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Accounting Lab, The Wenta Business Centre, Electric Avenue, Enfield, EN3 7XU, England

      IIF 34
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 35
    • icon of address Unit 2, Cadbury Close, Whetstone, London, N20 9BD, England

      IIF 36 IIF 37
    • icon of address Regency Court, 62-66,deansgate, Manchester, M3 2EN, England

      IIF 38
  • Mr Gerald Ferry
    Irish born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, England

      IIF 39
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 40
  • Ferry, Gerald
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murano House, 389 Cockfosters Road, Cockfosters, Barnet, EN4 0JS, England

      IIF 41
  • Mr Gerald Anthony Ferry
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bullet Contracting Limited, Kingmaker House, Station Road, New Barnet, Barnet, EN5 1NZ, England

      IIF 42
  • Mr Gerald Ferry
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Court, 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BULLET CONTRACTING LIMITED - 2017-10-26
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    912,452 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FGK HOLDINGS 1 LIMITED - 2017-10-26
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -15,497 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Amwell House, 19 Amwell Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Unit 2 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Unit 2 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 2nd Floor Urban House 43, Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Unit 2 Cadbury Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,588 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 9 Alston Road, Barnet
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Murano House, 389 Cockfosters Road, Cockfosters, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 2 Cadbury Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    277,185 GBP2021-09-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-06-30
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 2 Cadbury Close, Whetstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190,707 GBP2020-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Regency Court, 62-66, Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    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
Ceased 15
  • 1
    icon of address Office 205 Business & Technology Centre, Shire Hill, Saffron Walden
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -8,690 GBP2020-09-30
    Officer
    icon of calendar 2020-02-26 ~ 2022-05-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2022-03-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NOVASEVEN ELECTRICAL LIMITED - 2021-09-30
    icon of address C/o The Accounting Lab The Wenta Business Centre, Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2024-10-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2024-10-15
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    FLOWRITE FACILITIES MANAGEMENT LIMITED - 2013-09-24
    icon of address Unit 2 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    106 GBP2015-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2012-01-12
    IIF 19 - Director → ME
  • 4
    icon of address Unit 2 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2012-07-20
    IIF 24 - Director → ME
  • 5
    icon of address Amwell House, 19 Amwell Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2011-05-16
    IIF 33 - Secretary → ME
  • 6
    icon of address Unit 2 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2011-05-16
    IIF 32 - Secretary → ME
  • 7
    FLOWRITE ELECTRICAL LIMITED - 2012-11-15
    icon of address Unit 2 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2012-02-08
    IIF 20 - Director → ME
  • 8
    icon of address 2nd Floor Urban House 43, Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    IIF 21 - Director → ME
    icon of calendar 2010-05-13 ~ 2010-05-13
    IIF 16 - Director → ME
  • 9
    icon of address Unit 2 Cadbury Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2021-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-08-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 2 Cadbury Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,588 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-07 ~ 2025-04-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-24
    Officer
    icon of calendar 2022-04-01 ~ 2025-06-03
    IIF 1 - Director → ME
  • 12
    icon of address 2 Cadbury Close, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    455,229 GBP2025-08-31
    Officer
    icon of calendar 2021-03-08 ~ 2025-02-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2025-02-06
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 2 Cadbury Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2025-06-17
    IIF 5 - Director → ME
  • 14
    REDMOND PLUMBING LIMITED - 2014-03-10
    REDMOND FERRY LTD - 2016-06-12
    icon of address C/o Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    274,803 GBP2019-03-31
    Officer
    icon of calendar 2013-02-27 ~ 2013-02-27
    IIF 17 - Director → ME
  • 15
    icon of address Unit 2 Cadbury Close, Whetstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-04-07
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.