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

Gamby, Graham Leslie

    Related profiles found in government register
  • 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 1
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 2 IIF 3
    • North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 4
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 5
  • 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 14
  • 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 15 IIF 16
  • 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 17 IIF 18
  • 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 19
    • The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 20
  • 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 21 IIF 22
    • The Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 23
  • 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 24
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 25 IIF 26 IIF 27
    • The Woodland, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 28
  • 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 29
  • 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 30
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 31
    • Woodland, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 44
  • Gamby, Graham Leslie
    British company director

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

      IIF 45
  • Gamby, Graham Leslie
    British developer

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

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

      IIF 48
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 49
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 50
  • 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 51
  • Gamby, Robert
    British construction born in January 1989

    Resident in England

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

      IIF 52
  • Gamby, Robert Graham
    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 53
    • Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 54
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 55
  • Gamby, Robert Graham
    British company director born in January 1989

    Resident in England

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

      IIF 56
    • The Stables, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 57
  • 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 58
  • 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 59 IIF 60
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 61
  • 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 62
  • 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 63
  • Gamby, Graham Leslie

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

      IIF 64
    • The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 65
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 66 IIF 67
  • 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 68
    • Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 69
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 70
    • The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 71
  • 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 72
  • Gamby, Robert
    British

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

      IIF 73
  • Gamby, Robert Graham

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

      IIF 74
    • 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
    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
    2016-07-26 ~ now
    IIF 38 - Director → ME
  • 2
    11 Edward Close, Goffs Oak, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,785 GBP2024-03-31
    Officer
    2002-07-02 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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
    2017-07-13 ~ now
    IIF 27 - Director → ME
    2020-02-28 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    The Stables, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 57 - Director → ME
    2014-12-25 ~ dissolved
    IIF 73 - Secretary → ME
  • 5
    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
    2018-05-17 ~ now
    IIF 26 - Director → ME
    2023-08-20 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MOT BUMBLES GREEN LIMITED - 2021-07-16
    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
    2023-12-08 ~ now
    IIF 37 - Director → ME
  • 7
    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
    2020-10-08 ~ now
    IIF 32 - Director → ME
  • 8
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 3 - Director → ME
  • 9
    Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-15 ~ now
    IIF 30 - Director → ME
  • 10
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 12
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2021-09-30
    Officer
    2012-09-12 ~ now
    IIF 55 - Director → ME
    2021-05-24 ~ now
    IIF 28 - Director → ME
    2012-09-12 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    2023-06-07 ~ now
    IIF 4 - Director → ME
  • 15
    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
    2019-01-25 ~ now
    IIF 25 - Director → ME
  • 16
    KENDAL APARTMENTS LTD - 2020-02-10
    KENDAL APPARTMENTS LTD - 2016-09-28
    The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-02-01 ~ now
    IIF 24 - Director → ME
    2020-02-01 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2022-01-01 ~ now
    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
  • 17
    Grant Thornton Uk Llp, Byron House, Cambridge Business Park, Cambridge, Cambridgeshire
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    2006-12-01 ~ now
    IIF 13 - Director → ME
    2006-12-01 ~ now
    IIF 39 - Secretary → ME
  • 18
    The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 65 - Secretary → ME
  • 19
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,224,023 GBP2024-09-30
    Officer
    2022-10-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    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
    2022-09-09 ~ now
    IIF 1 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2015-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    Richard P Taylor, 12 Sun Street, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    1999-06-28 ~ 2006-06-09
    IIF 18 - Director → ME
  • 2
    WX TOWER DEVELOPMENTS LTD - 2021-05-26
    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
    2016-07-26 ~ 2021-06-08
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    11 Edward Close, Goffs Oak, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,785 GBP2024-03-31
    Officer
    2002-07-02 ~ 2010-07-16
    IIF 8 - Director → ME
  • 4
    Tey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,037 GBP2024-12-31
    Officer
    2005-09-01 ~ 2009-09-30
    IIF 15 - Director → ME
    2005-09-01 ~ 2009-09-30
    IIF 42 - Secretary → ME
  • 5
    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
    1999-12-06 ~ 2010-07-08
    IIF 12 - Director → ME
    2011-02-28 ~ 2020-02-28
    IIF 58 - Director → ME
    2016-09-28 ~ 2020-02-28
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    3rd Floor, Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-07-31 ~ 2010-07-08
    IIF 7 - Director → ME
  • 7
    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
    2010-01-05 ~ 2023-08-20
    IIF 61 - Director → ME
    1994-04-20 ~ 2010-07-08
    IIF 6 - Director → ME
  • 8
    THE CHIMES BROXBOURNE II LTD - 2019-06-25
    HORKESLEY LAKE LTD - 2019-06-17
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-06-18 ~ 2019-06-21
    IIF 34 - Director → ME
  • 9
    26 The Kilns, Thaxted Road, Saffron Walden, Essex
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2002-03-13 ~ 2010-03-11
    IIF 9 - Director → ME
  • 10
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2021-09-30
    Officer
    2019-04-04 ~ 2020-06-30
    IIF 29 - Director → ME
  • 11
    SPRAY ST REGENERATION LIMITED - 2009-05-01
    VINCENT STREET LIMITED - 2007-01-23
    117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-10-09 ~ 2009-11-23
    IIF 14 - Director → ME
    2003-10-09 ~ 2009-11-23
    IIF 40 - Secretary → ME
  • 12
    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
    2023-03-06 ~ 2023-03-07
    IIF 33 - Director → ME
  • 13
    TIME AND TIDE CONTRACTING LIMITED - 2012-11-28
    ST GEORGE'S QUAY LIMITED - 2012-05-15
    TIME & TIDE PROPERTIES LIMITED - 2003-06-04
    ASPLIN CONSTRUCTION LIMITED - 1999-04-19
    20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    1998-01-26 ~ 2008-06-30
    IIF 21 - Director → ME
  • 14
    KENDAL APARTMENTS LTD - 2020-02-10
    KENDAL APPARTMENTS LTD - 2016-09-28
    The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2016-08-22 ~ 2017-03-10
    IIF 52 - Director → ME
    2020-11-10 ~ 2021-06-16
    IIF 56 - Director → ME
    Person with significant control
    2016-08-22 ~ 2017-03-10
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-11 ~ 2010-07-08
    IIF 10 - Director → ME
  • 16
    TIME & TIDE KENMORE ONE LIMITED - 2008-02-09
    LOTHIAN SHELF (326) LIMITED - 2005-12-01
    Ten, George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-03-10 ~ 2008-08-15
    IIF 36 - Director → ME
  • 17
    Brocka, Lindale, Grange-over-sands, Cumbria, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,547 GBP2016-09-30
    Officer
    2007-10-23 ~ 2010-07-08
    IIF 11 - Director → ME
    2010-01-05 ~ 2012-07-11
    IIF 60 - Director → ME
  • 18
    STORE STREET PROPERTIES LIMITED - 2010-03-03
    MOSS END BUSINESS VILLAGE LIMITED - 2008-07-08
    STORE STREET PROPERTIES LIMITED - 2008-07-01
    The Mart, Appleby Road, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2008-04-01 ~ 2008-07-30
    IIF 19 - Director → ME
    2008-04-01 ~ 2008-07-30
    IIF 43 - Secretary → ME
  • 19
    The Tables Woodlands, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-21 ~ 2008-08-21
    IIF 16 - Director → ME
    2006-12-21 ~ 2009-05-13
    IIF 45 - Secretary → ME
  • 20
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,224,023 GBP2024-09-30
    Officer
    2010-01-05 ~ 2012-07-11
    IIF 59 - Director → ME
    2011-10-30 ~ 2012-07-23
    IIF 23 - Director → ME
    1996-05-16 ~ 2010-07-08
    IIF 22 - Director → ME
    2000-06-07 ~ 2003-05-19
    IIF 41 - Secretary → ME
  • 21
    The Letting Centre, 55/57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,537 GBP2024-04-30
    Officer
    2001-04-20 ~ 2002-10-30
    IIF 17 - Director → ME
    2001-04-20 ~ 2002-10-31
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.