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, Robert

    Related profiles found in government register
  • Gamby, Robert
    British

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

      IIF 1
  • Gamby, Robert Graham

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

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

      IIF 3
  • Gamby, Graham Leslie
    British

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

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

      IIF 9
  • Gamby, Graham Leslie
    British company director

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

      IIF 10
  • Gamby, Graham Leslie
    British developer

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

      IIF 11
  • Gamby, Robert
    British construction born in January 1989

    Resident in England

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

      IIF 12
  • Gamby, Graham Leslie

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

      IIF 13
    • icon of address The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 14
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 15 IIF 16
  • Gamby, Graham Leslie
    British builder born in January 1953

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

      IIF 17
  • Gamby, Graham
    British construction/property developments born in January 1961

    Resident in England

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

      IIF 18
  • Gamby, Graham
    British director born in January 1962

    Resident in England

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

      IIF 19
  • Gamby, Robert Graham
    British builder born in January 1989

    Resident in England

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

      IIF 20
  • Gamby, Robert Graham
    British company director born in January 1989

    Resident in England

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

      IIF 21
    • icon of address The Stables, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 22
  • Gamby, Robert Graham
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 23
    • icon of address The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 24
  • Gamby, Robert Graham
    British domestic energy assessor born in January 1989

    Resident in England

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

      IIF 25
  • Gamby, Robert Graham
    British property investment born in January 1989

    Resident in England

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

      IIF 26 IIF 27
    • icon of address The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 28
  • Graham Gamby
    British born in January 1961

    Resident in England

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

      IIF 29
  • Robert Gamby
    British born in January 1989

    Resident in England

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

      IIF 30
  • Gamby, Graham Leslie
    British company director born in January 1961

    Resident in England

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

      IIF 31
  • Gamby, Graham Leslie
    British contractor born in January 1961

    Resident in England

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

      IIF 32
  • Gamby, Graham Leslie
    British director construction company born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN75JD, England

      IIF 33
  • Gamby, Graham Leslie
    British property developer born in January 1961

    Resident in England

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

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

      IIF 35
  • Gamby, Graham Leslie
    British builder born in January 1962

    Resident in England

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

      IIF 36
  • Gamby, Graham Leslie
    British building contractor born in January 1962

    Resident in England

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

      IIF 37
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 38
    • icon of address The Woodland, Silver Street, Goffs Oak, Waltham Cross, Herts, EN7 5JD, England

      IIF 39
  • Gamby, Graham Leslie
    British commercial director born in January 1962

    Resident in England

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

      IIF 40
  • Gamby, Graham Leslie
    British site agent born in January 1962

    Resident in England

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

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

    Resident in England

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

      IIF 42
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 43
    • icon of address The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD

      IIF 44
  • Gamby, Graham Leslie
    British build contractor born in January 1962

    Resident in United Kingdom

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

      IIF 45
  • Gamby, Graham Leslie
    British builder born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gamby, Graham Leslie
    British building contractor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

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

    Resident in United Kingdom

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

      IIF 56
  • Gamby, Graham Leslie
    British company director born in January 1962

    Resident in United Kingdom

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

      IIF 57 IIF 58
  • Gamby, Graham Leslie
    British developer born in January 1962

    Resident in United Kingdom

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

      IIF 59 IIF 60
  • Gamby, Graham Leslie
    British director born in January 1962

    Resident in United Kingdom

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

      IIF 61
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 62 IIF 63
    • icon of address The Stables Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, United Kingdom

      IIF 64
  • Gamby, Graham Leslie
    British property developer born in January 1962

    Resident in United Kingdom

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

      IIF 65 IIF 66
    • icon of address The Woodlands, Silver Street, Goffs Oak, Hertfordshire, EN7 5JD, England

      IIF 67
  • Mr Graham Leslie Gamby
    British born in January 1961

    Resident in England

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

      IIF 68
  • Mr Graham Leslie Gamby
    British born in January 1962

    Resident in England

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

      IIF 69
    • icon of address Zrs - Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 70
    • icon of address The Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5JD, England

      IIF 71
    • icon of address Woodlands, Silver Street, Goffs Oak, Waltham Cross, EN7 5JD, England

      IIF 72
  • Mr Graham Leslie Gamby
    British born in May 1991

    Resident in England

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

      IIF 73
  • Graham Leslie Gamby
    British born in January 1962

    Resident in United Kingdom

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

      IIF 74
  • Mr Robert Graham Gamby
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    WX TOWER DEVELOPMENTS LTD - 2021-05-26
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -943,327 GBP2024-06-30
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 11 Edward Close, Goffs Oak, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,785 GBP2024-03-31
    Officer
    icon of calendar 2002-07-02 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    53,456 GBP2024-03-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-02-28 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Stables, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-12-25 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -694,986 GBP2024-03-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-08-20 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MOT BUMBLES GREEN LIMITED - 2021-07-16
    icon of address Zrs Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -644,698 GBP2024-01-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,578,684 GBP2024-08-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 63 - Director → ME
  • 9
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    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
  • 11
    icon of address The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2021-09-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 41 - Director → ME
    icon of calendar 2012-09-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2012-09-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 55 - Director → ME
  • 15
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,066,937 GBP2024-09-30
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 40 - Director → ME
  • 16
    KENDAL APARTMENTS LTD - 2020-02-10
    KENDAL APPARTMENTS LTD - 2016-09-28
    icon of address The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-02-01 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 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
  • 17
    icon of address Grant Thornton Uk Llp, Byron House, Cambridge Business Park, Cambridge, Cambridgeshire
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 4 - Secretary → ME
  • 18
    icon of address The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 19
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,224,023 GBP2024-09-30
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3 Zrs - Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,010 GBP2024-06-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 20 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Richard P Taylor, 12 Sun Street, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 1999-06-28 ~ 2006-06-09
    IIF 60 - Director → ME
  • 2
    WX TOWER DEVELOPMENTS LTD - 2021-05-26
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -943,327 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-26 ~ 2021-06-08
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 11 Edward Close, Goffs Oak, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,785 GBP2024-03-31
    Officer
    icon of calendar 2002-07-02 ~ 2010-07-16
    IIF 48 - Director → ME
  • 4
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,037 GBP2024-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2009-09-30
    IIF 57 - Director → ME
    icon of calendar 2005-09-01 ~ 2009-09-30
    IIF 7 - Secretary → ME
  • 5
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    53,456 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2020-02-28
    IIF 24 - Director → ME
    icon of calendar 1999-12-06 ~ 2010-07-08
    IIF 52 - Director → ME
    icon of calendar 2016-09-28 ~ 2020-02-28
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2010-07-08
    IIF 47 - Director → ME
  • 7
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -694,986 GBP2024-03-31
    Officer
    icon of calendar 1994-04-20 ~ 2010-07-08
    IIF 46 - Director → ME
    icon of calendar 2010-01-05 ~ 2023-08-20
    IIF 28 - Director → ME
  • 8
    THE CHIMES BROXBOURNE II LTD - 2019-06-25
    HORKESLEY LAKE LTD - 2019-06-17
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-06-18 ~ 2019-06-21
    IIF 32 - Director → ME
  • 9
    icon of address 26 The Kilns, Thaxted Road, Saffron Walden, Essex
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2002-03-13 ~ 2010-03-11
    IIF 49 - Director → ME
  • 10
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2021-09-30
    Officer
    icon of calendar 2019-04-04 ~ 2020-06-30
    IIF 39 - Director → ME
  • 11
    SPRAY ST REGENERATION LIMITED - 2009-05-01
    VINCENT STREET LIMITED - 2007-01-23
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-09 ~ 2009-11-23
    IIF 56 - Director → ME
    icon of calendar 2003-10-09 ~ 2009-11-23
    IIF 5 - Secretary → ME
  • 12
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,027 GBP2024-01-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-03-07
    IIF 31 - 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
    icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-26 ~ 2008-06-30
    IIF 65 - Director → ME
  • 14
    KENDAL APARTMENTS LTD - 2020-02-10
    KENDAL APPARTMENTS LTD - 2016-09-28
    icon of address The Stables, Woodlands Silver Street, Goffs Oak, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-03-10
    IIF 12 - Director → ME
    icon of calendar 2020-11-10 ~ 2021-06-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-03-10
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ 2010-07-08
    IIF 50 - Director → ME
  • 16
    TIME & TIDE KENMORE ONE LIMITED - 2008-02-09
    LOTHIAN SHELF (326) LIMITED - 2005-12-01
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2008-08-15
    IIF 17 - Director → ME
  • 17
    icon of address Brocka, Lindale, Grange-over-sands, Cumbria, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,547 GBP2016-09-30
    Officer
    icon of calendar 2007-10-23 ~ 2010-07-08
    IIF 51 - Director → ME
    icon of calendar 2010-01-05 ~ 2012-07-11
    IIF 27 - 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
    icon of address The Mart, Appleby Road, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2008-07-30
    IIF 61 - Director → ME
    icon of calendar 2008-04-01 ~ 2008-07-30
    IIF 8 - Secretary → ME
  • 19
    icon of address The Tables Woodlands, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ 2008-08-21
    IIF 58 - Director → ME
    icon of calendar 2006-12-21 ~ 2009-05-13
    IIF 10 - Secretary → ME
  • 20
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,224,023 GBP2024-09-30
    Officer
    icon of calendar 2010-01-05 ~ 2012-07-11
    IIF 26 - Director → ME
    icon of calendar 2011-10-30 ~ 2012-07-23
    IIF 67 - Director → ME
    icon of calendar 1996-05-16 ~ 2010-07-08
    IIF 66 - Director → ME
    icon of calendar 2000-06-07 ~ 2003-05-19
    IIF 6 - Secretary → ME
  • 21
    icon of address The Letting Centre, 55/57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,537 GBP2024-04-30
    Officer
    icon of calendar 2001-04-20 ~ 2002-10-30
    IIF 59 - Director → ME
    icon of calendar 2001-04-20 ~ 2002-10-31
    IIF 11 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.