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 Gerald Ferry

    Related profiles found in government register
  • 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 1
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, United Kingdom

      IIF 2
  • 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 3
  • 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 4 IIF 5
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 12
  • 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 13
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 14
  • 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 15
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 16
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 17 IIF 18 IIF 19
    • icon of address Regency Court, 62-66,deansgate, Manchester, M3 2EN, England

      IIF 20
  • 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 21
  • 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 22
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 23
    • icon of address Unit 2, Cadbury Close, Whetstone, London, N20 9BD, England

      IIF 24 IIF 25
    • icon of address Regency Court, 62-66,deansgate, Manchester, M3 2EN, England

      IIF 26
  • 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 27
    • icon of address 135, Sheringham Avenue, London, N14 4UJ, England

      IIF 28
    • icon of address 2nd Floor Urban House, 43 Chase Side, London, N14 5BP, England

      IIF 29
  • 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 30
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
    • icon of address 2nd, Floor Urban House, 43 Chase Side Southgate, London, N14 5BP, United Kingdom

      IIF 32
  • 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 33
  • Ferry, Gerard Anthony
    British plumber born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • 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 39
  • 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 40
  • 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 41
  • Ferry, Gerald Anthony
    British

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

      IIF 42
    • icon of address 135, Sheringham Avenue, London, N14 5BP, 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 31 - 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 21 - 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 11 - 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 36 - 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 35 - 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 27 - 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 38 - 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 28 - 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 19 - 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 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
  • 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 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - 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 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 18 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2022-03-31
    IIF 26 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2024-10-15
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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 32 - 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 37 - 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 43 - 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 42 - 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 33 - 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 34 - Director → ME
    icon of calendar 2010-05-13 ~ 2010-05-13
    IIF 29 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-08-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 13 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2025-02-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 17 - 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 30 - 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 25 - Right to appoint or remove directors OE
    IIF 25 - 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.