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

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
    • The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

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

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

      IIF 3
    • 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
    • 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
    • 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
    • The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

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

      IIF 8 IIF 9 IIF 10
    • 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
    • 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
    • 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
    • Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

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

      IIF 15
    • 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
    • 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
    • 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
    • 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
    • 3, Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

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

      IIF 21 IIF 22
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 23
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 24
    • The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • Gamby, Robert Graham
    British born in January 1989

    Resident in England

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

      IIF 30
    • 3, Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 31
    • Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 32 IIF 33
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

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

      IIF 35
  • 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 36
  • 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 37
  • 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 38 IIF 39
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 40
  • 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 41
  • 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 42
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 43 IIF 44
    • North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 45
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 46
  • 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 55
  • 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 56 IIF 57
  • 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 58 IIF 59
  • 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 60
    • The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 61
  • 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 62 IIF 63
    • The Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 64
  • 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 70
  • Gamby, Graham Leslie
    British company director

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

      IIF 71
  • Gamby, Graham Leslie
    British developer

    Registered addresses and corresponding companies
    • The Woodlands, Silver Street, Goffs Oak, 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
    British

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

      IIF 77
  • Gamby, Robert Graham

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

      IIF 78
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 79
child relation
Offspring entities and appointments 35
  • 1
    35 ST. GEORGE'S QUAY LIMITED
    03796922
    Richard P Taylor, 12 Sun Street, Lancaster, Lancashire
    Active Corporate (12 parents)
    Officer
    1999-06-28 ~ 2006-06-09
    IIF 59 - Director → ME
  • 2
    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 28 - Director → ME
    Person with significant control
    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
    ASTINWOOD LIMITED
    04474389
    11 Edward Close, Goffs Oak, Waltham Cross, England
    Active Corporate (5 parents)
    Officer
    2002-07-02 ~ 2010-07-16
    IIF 49 - Director → ME
    2002-07-02 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED
    05551623
    C/o Block Living Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (12 parents)
    Officer
    2005-09-01 ~ 2009-09-30
    IIF 56 - Director → ME
    2005-09-01 ~ 2009-09-30
    IIF 68 - Secretary → ME
  • 5
    BREMLAND PROPERTIES LIMITED
    03889285
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    1999-12-06 ~ 2010-07-08
    IIF 53 - Director → ME
    2011-02-28 ~ 2020-02-28
    IIF 37 - Director → ME
    2017-07-13 ~ now
    IIF 10 - Director → ME
    2020-02-28 ~ now
    IIF 76 - Secretary → ME
    2016-09-28 ~ 2020-02-28
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRITANNIA SPORTS AND LEISURE PARTNERSHIP LIMITED
    05833605
    3rd Floor, Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (7 parents)
    Officer
    2006-07-31 ~ 2010-07-08
    IIF 48 - Director → ME
  • 7
    BUNTINGFORD DEVELOPMENTS LIMITED
    08788003
    The Stables, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 36 - Director → ME
    2014-12-25 ~ dissolved
    IIF 77 - Secretary → ME
  • 8
    FORESTSTORE LIMITED
    02915704
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Receiver Action Corporate (8 parents)
    Officer
    2018-05-17 ~ now
    IIF 9 - Director → ME
    2010-01-05 ~ 2023-08-20
    IIF 40 - Director → ME
    1994-04-20 ~ 2010-07-08
    IIF 47 - Director → ME
    2023-08-20 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GOFFS OAK VILLAGE LIMITED
    - now 10086309
    MOT BUMBLES GREEN LIMITED - 2021-07-16
    Zrs Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (3 parents)
    Officer
    2023-12-08 ~ now
    IIF 27 - Director → ME
  • 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 16 - Director → ME
  • 11
    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 44 - Director → ME
  • 12
    HORKESLEY LAKE LIMITED - now
    THE CHIMES BROXBOURNE II LTD
    - 2019-06-25 10757885 10757663
    HORKESLEY LAKE LTD - 2019-06-17
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2019-06-18 ~ 2019-06-21
    IIF 18 - Director → ME
  • 13
    KATRINA CLIFFS LIMITED
    12263847
    Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-15 ~ now
    IIF 14 - Director → ME
  • 14
    KENDAL LODGE PROPERTIES LIMITED
    15977831
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    KILNCOURT DEVELOPMENTS LIMITED
    04391728
    26 The Kilns, Thaxted Road, Saffron Walden, Essex
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2002-03-13 ~ 2010-03-11
    IIF 50 - Director → ME
  • 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 61 - Director → ME
  • 17
    NINNINGS 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 ~ 2026-02-01
    IIF 32 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    REELJ LIMITED
    14014762
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    SEE BUILDING CONTRACTORS LIMITED
    08212379
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    2019-04-04 ~ 2020-06-30
    IIF 12 - Director → ME
    2021-05-24 ~ now
    IIF 11 - Director → ME
    2012-09-12 ~ now
    IIF 35 - Director → ME
    2012-09-12 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    SHERWOOD COURT INVESTMENTS N07 LIMITED
    - now 04927034 04345011... (more)
    SPRAY ST REGENERATION LIMITED
    - 2009-05-01 04927034
    VINCENT STREET LIMITED
    - 2007-01-23 04927034
    117 Charterhouse Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-10-09 ~ 2009-11-23
    IIF 55 - Director → ME
    2003-10-09 ~ 2009-11-23
    IIF 66 - Secretary → 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
    2023-03-06 ~ 2023-03-07
    IIF 17 - Director → ME
  • 22
    ST GEORGE'S QUAY LIMITED - now
    TIME AND TIDE CONTRACTING LIMITED - 2012-11-28
    ST GEORGE'S QUAY LIMITED
    - 2012-05-15 03499044
    TIME & TIDE PROPERTIES LIMITED
    - 2003-06-04 03499044
    ASPLIN CONSTRUCTION LIMITED
    - 1999-04-19 03499044
    20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, England
    Dissolved Corporate (6 parents)
    Officer
    1998-01-26 ~ 2008-06-30
    IIF 62 - Director → ME
  • 23
    THE CHIMES (BROXBOURNE) RESIDENTS ASSOCIATION LTD.
    12390874
    North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    2023-06-07 ~ now
    IIF 45 - 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
    2019-01-25 ~ now
    IIF 8 - Director → ME
  • 25
    THE KILNS (SAFFRON WALDEN) LTD
    - now 10339463
    KENDAL APARTMENTS LTD
    - 2020-02-10 10339463
    KENDAL APPARTMENTS LTD
    - 2016-09-28 10339463
    The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2016-08-22 ~ 2017-03-10
    IIF 41 - Director → ME
    2020-02-01 ~ now
    IIF 7 - Director → ME
    2020-11-10 ~ 2021-06-16
    IIF 30 - Director → ME
    2020-02-01 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-08-22 ~ 2017-03-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
  • 26
    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 54 - Director → ME
    2006-12-01 ~ now
    IIF 65 - Secretary → ME
  • 27
    TIME & TIDE (KENDAL) LIMITED
    06244342
    The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-11 ~ 2010-07-08
    IIF 51 - Director → ME
    2010-02-02 ~ dissolved
    IIF 74 - Secretary → ME
  • 28
    TIME & TIDE HIGHMORE ONE LIMITED
    - now SC292124
    TIME & TIDE KENMORE ONE LIMITED
    - 2008-02-09 SC292124
    LOTHIAN SHELF (326) LIMITED - 2005-12-01
    Ten, George Street, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2006-03-10 ~ 2008-08-15
    IIF 29 - Director → ME
  • 29
    TIME & TIDE RESIDENTIAL LIMITED
    06406220
    Brocka, Lindale, Grange-over-sands, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    2007-10-23 ~ 2010-07-08
    IIF 52 - Director → ME
    2010-01-05 ~ 2012-07-11
    IIF 39 - 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 60 - Director → ME
    2008-04-01 ~ 2008-07-30
    IIF 69 - Secretary → ME
  • 31
    TOWN END WAY LIMITED
    06015859
    The Tables Woodlands, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2006-12-21 ~ 2008-08-21
    IIF 57 - Director → ME
    2006-12-21 ~ 2009-05-13
    IIF 71 - Secretary → ME
  • 32
    TRINITY COURT LTD
    - now 03157626
    TIME & TIDE INVESTMENTS LIMITED
    - 2012-03-30 03157626
    PEREGRINE PROPERTIES (NORTHERN) LIMITED
    - 2004-12-24 03157626
    Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (9 parents)
    Officer
    1996-05-16 ~ 2010-07-08
    IIF 63 - Director → ME
    2022-10-26 ~ now
    IIF 15 - Director → ME
    2011-10-30 ~ 2012-07-23
    IIF 64 - Director → ME
    2010-01-05 ~ 2012-07-11
    IIF 38 - Director → ME
    2000-06-07 ~ 2003-05-19
    IIF 67 - Secretary → ME
    Person with significant control
    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
  • 33
    UK PDEV (CONSTRUCTION) LIMITED
    14178670
    3 Zrs - Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-09 ~ now
    IIF 31 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    UK PDEV LIMITED
    09804376
    Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Officer
    2026-01-01 ~ now
    IIF 34 - Director → ME
    2015-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2026-01-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    WILLOW HOLME LOFTS (MANAGEMENT) LIMITED
    04202848
    The Letting Centre, 55/57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (22 parents)
    Officer
    2001-04-20 ~ 2002-10-30
    IIF 58 - Director → ME
    2001-04-20 ~ 2002-10-31
    IIF 72 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.