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

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, Robert Graham
    British born in January 1989

    Resident in United Kingdom

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

      IIF 36
    • 3, Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 37
    • Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 38 IIF 39
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 40
  • 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 41
  • Mr Robert Graham Gamby
    British born in January 1989

    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 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 43
    • Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 44
  • 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 45
  • 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 46
  • 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 52
  • Gamby, Graham Leslie
    British company director

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

      IIF 53
  • Gamby, Graham Leslie
    British developer

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

      IIF 54
  • 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 55
    • Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

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

      IIF 57
    • Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 58
  • 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 59
  • 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 60
  • Gamby, Robert Graham
    British born in January 1989

    Resident in England

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

      IIF 61
  • 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 62
  • 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 63
  • 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 64 IIF 65
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 66
  • 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 67
  • 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 68
  • Gamby, Graham Leslie

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

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

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

      IIF 71 IIF 72
  • Mr Robert Graham Gamby
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 73
    • The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 74
  • 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 75
  • Gamby, Robert
    British

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

      IIF 76
  • Gamby, Robert Graham

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

      IIF 77
    • The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 78
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 18 - 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 46 - Director → ME
    Person with significant control
    2016-07-26 ~ 2021-06-08
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – 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 8 - Director → ME
    2002-07-02 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED
    05551623
    Tey House, Market Hill, Royston, Herts, England
    Active Corporate (12 parents)
    Officer
    2005-09-01 ~ 2009-09-30
    IIF 15 - Director → ME
    2005-09-01 ~ 2009-09-30
    IIF 50 - 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
    2017-07-13 ~ now
    IIF 27 - Director → ME
    2011-02-28 ~ 2020-02-28
    IIF 63 - Director → ME
    1999-12-06 ~ 2010-07-08
    IIF 12 - Director → ME
    2020-02-28 ~ now
    IIF 72 - Secretary → ME
    2016-09-28 ~ 2020-02-28
    IIF 77 - Secretary → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-02-28
    IIF 74 - 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 7 - Director → ME
  • 7
    BUNTINGFORD DEVELOPMENTS LIMITED
    08788003
    The Stables, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 62 - Director → ME
    2014-12-25 ~ dissolved
    IIF 76 - Secretary → ME
  • 8
    FORESTSTORE LIMITED
    02915704
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Receiver Action Corporate (8 parents)
    Officer
    2010-01-05 ~ 2023-08-20
    IIF 66 - Director → ME
    2018-05-17 ~ now
    IIF 26 - Director → ME
    1994-04-20 ~ 2010-07-08
    IIF 6 - Director → ME
    2023-08-20 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - 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 45 - 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 32 - 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 3 - 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 34 - 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 30 - 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 39 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - 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 9 - 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 20 - Director → ME
  • 17
    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 2 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 18
    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 29 - Director → ME
    2021-05-24 ~ now
    IIF 28 - Director → ME
    2012-09-12 ~ now
    IIF 61 - Director → ME
    2012-09-12 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 19
    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 14 - Director → ME
    2003-10-09 ~ 2009-11-23
    IIF 48 - Secretary → ME
  • 20
    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 33 - Director → ME
  • 21
    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 21 - Director → ME
  • 22
    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 4 - Director → ME
  • 23
    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 25 - Director → ME
  • 24
    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
    2020-11-10 ~ 2021-06-16
    IIF 36 - Director → ME
    2020-02-01 ~ now
    IIF 24 - Director → ME
    2016-08-22 ~ 2017-03-10
    IIF 60 - Director → ME
    2020-02-01 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-22 ~ 2017-03-10
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    THE LODGE KENDAL 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 ~ now
    IIF 38 - Director → ME
  • 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 13 - Director → ME
    2006-12-01 ~ now
    IIF 47 - 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 10 - Director → ME
    2010-02-02 ~ dissolved
    IIF 70 - 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 41 - 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 11 - Director → ME
    2010-01-05 ~ 2012-07-11
    IIF 65 - 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 19 - Director → ME
    2008-04-01 ~ 2008-07-30
    IIF 51 - 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 16 - Director → ME
    2006-12-21 ~ 2009-05-13
    IIF 53 - 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
    2010-01-05 ~ 2012-07-11
    IIF 64 - Director → ME
    1996-05-16 ~ 2010-07-08
    IIF 22 - Director → ME
    2022-10-26 ~ now
    IIF 31 - Director → ME
    2011-10-30 ~ 2012-07-23
    IIF 23 - Director → ME
    2000-06-07 ~ 2003-05-19
    IIF 49 - Secretary → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - 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 1 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 42 - 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 40 - Director → ME
    2015-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2026-01-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - 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 17 - Director → ME
    2001-04-20 ~ 2002-10-31
    IIF 54 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.