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

Mr Graham Leslie Gamby

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

    Resident in England

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

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

      IIF 2
    • icon of address The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 3
    • icon of address Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 4
  • Mr Graham Leslie Gamby
    British born in January 1961

    Resident in England

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

      IIF 5
  • Mr Graham Leslie Gamby
    British born in May 1991

    Resident in England

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

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

    Resident in England

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

      IIF 11
  • Gamby, Graham Leslie
    British building contractor born in January 1962

    Resident in England

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

      IIF 12
  • Graham Gamby
    British born in January 1961

    Resident in England

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

      IIF 13
  • Gamby, Graham Leslie
    British born in January 1961

    Resident in England

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

      IIF 14
    • icon of address Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 15
    • icon of address Woodland, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 16
  • Gamby, Graham Leslie
    British company director born in January 1961

    Resident in England

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

      IIF 17
  • Gamby, Graham Leslie
    British contractor born in January 1961

    Resident in England

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

      IIF 18
  • Graham Leslie Gamby
    British born in January 1962

    Resident in United Kingdom

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

      IIF 19
  • Mr Robert Graham Gamby
    British born in January 1989

    Resident in England

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

      IIF 20
    • icon of address Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 21
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 22
    • icon of address The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 23
  • Robert Gamby
    British born in January 1989

    Resident in England

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

      IIF 24
  • Gamby, Graham
    British born in January 1962

    Resident in England

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

      IIF 25
  • Gamby, Graham
    British born in January 1961

    Resident in England

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

      IIF 26
  • Gamby, Graham Leslie
    British builder born in January 1953

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

      IIF 27
  • Gamby, Robert Graham
    British born in January 1989

    Resident in England

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

      IIF 28
    • icon of address Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 29
    • icon of address The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 30
  • Gamby, Robert Graham
    British company director born in January 1989

    Resident in England

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

      IIF 31
    • icon of address The Stables, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

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

    Resident in England

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

      IIF 33
  • Gamby, Robert Graham
    British property investment born in January 1989

    Resident in England

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

      IIF 34 IIF 35
    • icon of address The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 36
  • Gamby, Robert
    British construction born in January 1989

    Resident in England

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

      IIF 37
  • Gamby, Graham Leslie
    British born in January 1962

    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 38
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 39 IIF 40
    • icon of address North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 41
    • icon of address Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

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

      IIF 51
  • Gamby, Graham Leslie
    British company director born in January 1962

    Resident in United Kingdom

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

      IIF 52 IIF 53
  • Gamby, Graham Leslie
    British developer born in January 1962

    Resident in United Kingdom

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

      IIF 54 IIF 55
  • Gamby, Graham Leslie
    British director born in January 1962

    Resident in United Kingdom

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

      IIF 56
    • icon of address The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 57
  • Gamby, Graham Leslie
    British property developer born in January 1962

    Resident in United Kingdom

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

      IIF 58 IIF 59
    • icon of address The Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 60
  • Gamby, Graham Leslie
    British

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

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

      IIF 66
  • Gamby, Graham Leslie
    British company director

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

      IIF 67
  • Gamby, Graham Leslie
    British developer

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

      IIF 68
  • Gamby, Graham Leslie

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

      IIF 69
    • icon of address The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 70
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 71 IIF 72
  • Gamby, Robert
    British

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

      IIF 73
  • Gamby, Robert Graham

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

      IIF 74
    • icon of address The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 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 26 - Director → ME
  • 2
    icon of address 11 Edward Close, Goffs Oak, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,785 GBP2024-03-31
    Officer
    icon of calendar 2002-07-02 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 10 - Director → ME
    icon of calendar 2020-02-28 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Stables, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-12-25 ~ dissolved
    IIF 73 - Secretary → ME
  • 5
    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 2018-05-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-08-20 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 2023-12-08 ~ now
    IIF 25 - Director → ME
  • 7
    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 16 - Director → ME
  • 8
    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 40 - Director → ME
  • 9
    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 14 - Director → ME
  • 10
    icon of address Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 57 - Director → ME
  • 12
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2021-09-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-09-12 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-09-12 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 41 - Director → ME
  • 15
    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 2019-01-25 ~ now
    IIF 8 - Director → ME
  • 16
    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 7 - Director → ME
    icon of calendar 2020-02-01 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 50 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 61 - Secretary → ME
  • 18
    icon of address The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 70 - Secretary → ME
  • 19
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 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
    icon of calendar 2022-09-09 ~ now
    IIF 28 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Richard P Taylor, 12 Sun Street, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 1999-06-28 ~ 2006-06-09
    IIF 55 - Director → ME
  • 2
    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 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 11 Edward Close, Goffs Oak, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,785 GBP2024-03-31
    Officer
    icon of calendar 2002-07-02 ~ 2010-07-16
    IIF 45 - Director → ME
  • 4
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,037 GBP2024-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2009-09-30
    IIF 52 - Director → ME
    icon of calendar 2005-09-01 ~ 2009-09-30
    IIF 64 - Secretary → ME
  • 5
    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 2011-02-28 ~ 2020-02-28
    IIF 33 - Director → ME
    icon of calendar 1999-12-06 ~ 2010-07-08
    IIF 49 - Director → ME
    icon of calendar 2016-09-28 ~ 2020-02-28
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2010-07-08
    IIF 44 - Director → ME
  • 7
    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 2010-01-05 ~ 2023-08-20
    IIF 36 - Director → ME
    icon of calendar 1994-04-20 ~ 2010-07-08
    IIF 43 - Director → ME
  • 8
    HORKESLEY LAKE LTD - 2019-06-17
    THE CHIMES BROXBOURNE II LTD - 2019-06-25
    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 2019-06-18 ~ 2019-06-21
    IIF 18 - Director → ME
  • 9
    icon of address 26 The Kilns, Thaxted Road, Saffron Walden, Essex
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2002-03-13 ~ 2010-03-11
    IIF 46 - Director → ME
  • 10
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2021-09-30
    Officer
    icon of calendar 2019-04-04 ~ 2020-06-30
    IIF 12 - Director → ME
  • 11
    SPRAY ST REGENERATION LIMITED - 2009-05-01
    VINCENT STREET LIMITED - 2007-01-23
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-09 ~ 2009-11-23
    IIF 51 - Director → ME
    icon of calendar 2003-10-09 ~ 2009-11-23
    IIF 62 - Secretary → ME
  • 12
    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 2023-03-06 ~ 2023-03-07
    IIF 17 - Director → ME
  • 13
    ASPLIN CONSTRUCTION LIMITED - 1999-04-19
    ST GEORGE'S QUAY LIMITED - 2012-05-15
    TIME AND TIDE CONTRACTING LIMITED - 2012-11-28
    TIME & TIDE PROPERTIES LIMITED - 2003-06-04
    icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-26 ~ 2008-06-30
    IIF 58 - Director → ME
  • 14
    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 2016-08-22 ~ 2017-03-10
    IIF 37 - Director → ME
    icon of calendar 2020-11-10 ~ 2021-06-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-03-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ 2010-07-08
    IIF 47 - Director → ME
  • 16
    LOTHIAN SHELF (326) LIMITED - 2005-12-01
    TIME & TIDE KENMORE ONE LIMITED - 2008-02-09
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2008-08-15
    IIF 27 - Director → ME
  • 17
    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 2010-01-05 ~ 2012-07-11
    IIF 35 - Director → ME
    icon of calendar 2007-10-23 ~ 2010-07-08
    IIF 48 - Director → ME
  • 18
    STORE STREET PROPERTIES LIMITED - 2008-07-01
    MOSS END BUSINESS VILLAGE LIMITED - 2008-07-08
    STORE STREET PROPERTIES LIMITED - 2010-03-03
    icon of address The Mart, Appleby Road, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2008-07-30
    IIF 56 - Director → ME
    icon of calendar 2008-04-01 ~ 2008-07-30
    IIF 65 - Secretary → ME
  • 19
    icon of address The Tables Woodlands, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ 2008-08-21
    IIF 53 - Director → ME
    icon of calendar 2006-12-21 ~ 2009-05-13
    IIF 67 - Secretary → ME
  • 20
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    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 2010-01-05 ~ 2012-07-11
    IIF 34 - Director → ME
    icon of calendar 2011-10-30 ~ 2012-07-23
    IIF 60 - Director → ME
    icon of calendar 1996-05-16 ~ 2010-07-08
    IIF 59 - Director → ME
    icon of calendar 2000-06-07 ~ 2003-05-19
    IIF 63 - Secretary → ME
  • 21
    icon of address The Letting Centre, 55/57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,537 GBP2024-04-30
    Officer
    icon of calendar 2001-04-20 ~ 2002-10-30
    IIF 54 - Director → ME
    icon of calendar 2001-04-20 ~ 2002-10-31
    IIF 68 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.