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

Gouge, Paul

    Related profiles found in government register
  • Gouge, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 32 Schubert Road, Putney, London, SW15 2QS

      IIF 1
    • icon of address 45, Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 2
    • icon of address Freedom House, Church Street, Wilmslow, Cheshire, SK9 1AS, United Kingdom

      IIF 3
  • Gouge, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 4 IIF 5
  • Gouge, Paul
    British company director born in August 1976

    Registered addresses and corresponding companies
    • icon of address 32 Schubert Road, Putney, London, SW15 2QS

      IIF 6
  • Gouge, Paul

    Registered addresses and corresponding companies
    • icon of address Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, England

      IIF 7 IIF 8
  • Gouge, Paul
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100-102, St. James Road, Northampton, NN5 5LF

      IIF 9
    • icon of address 45, Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 10
    • icon of address Freedom House, Church Street, Wilmslow, Cheshire, SK9 1AS, United Kingdom

      IIF 11
  • Gouge, Paul
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Knutsford Road, Alderley Edge, SK9 7SF, England

      IIF 12
    • icon of address 45 Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 13 IIF 14
    • icon of address Suite 11, Second Floor, St Ann's House Alderley Road, Wilmslow, Cheshire, SK9 1HG, England

      IIF 15
  • Gouge, Paul Kenneth
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, England

      IIF 16
    • icon of address Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 17
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 18
  • Gouge, Paul Kenneth
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, England

      IIF 19
    • icon of address Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, United Kingdom

      IIF 20
    • icon of address Bracken Hill, Mottram Road, Alderley Edge, SK9 7JF, England

      IIF 21
    • icon of address Foundation, 2 George Street, Altrincham, WA14 1SG, England

      IIF 22 IIF 23
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 24
  • Gouge, Paul Kenneth
    British studio head born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, Onslow Street, Guildford, Surrey, GU1 4TN, England

      IIF 25 IIF 26
  • Mr Paul Gouge
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 27
  • Gouge, Paul Kenneth
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 28
    • icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 29 IIF 30
  • Mr Paul Gouge
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Knutsford Road, Alderley Edge, SK9 7SF, England

      IIF 31
  • Mr Paul Kenneth Gouge
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, England

      IIF 32
    • icon of address Foundation, 2 George Street, Altrincham, WA14 1SG, England

      IIF 33
  • Paul Kenneth Gouge
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 34 IIF 35
  • Mr Paul Kenneth Gouge
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    GAME ADVERTISING TECHNOLOGY LIMITED - 2010-05-26
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Pear Tree Farm, 80 Knutsford Road, Alderley Edge, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DINKUMS TOYS LTD - 2020-04-24
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    178,960 GBP2024-09-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,120 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 166 The Mall, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,761 GBP2024-12-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-03-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address Bracken Hill, Mottram Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39 GBP2018-12-31
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-09-22 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    GAME ADVERTISING TECHNOLOGY LIMITED - 2010-05-26
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2011-01-10
    IIF 2 - Secretary → ME
  • 2
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -223,890 GBP2025-04-30
    Officer
    icon of calendar 2022-11-22 ~ 2025-04-30
    IIF 28 - Director → ME
  • 3
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2009-02-04
    IIF 13 - Director → ME
    icon of calendar 2003-01-08 ~ 2008-10-31
    IIF 5 - Secretary → ME
  • 4
    IDEAS PAD LIMITED - 2018-08-16
    icon of address Onslow House, Onslow Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-03 ~ 2022-02-18
    IIF 26 - Director → ME
    icon of calendar 2009-03-18 ~ 2016-12-22
    IIF 17 - Director → ME
  • 5
    ROCKYOU LIMITED - 2011-11-09
    PLAYDEMIC LIMITED - 2011-01-18
    PLAYDEMICS LIMITED - 2010-04-08
    icon of address Onslow House, Onslow Street, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    1,954,607 GBP2016-11-30
    Officer
    icon of calendar 2009-12-16 ~ 2010-01-13
    IIF 15 - Director → ME
    icon of calendar 2010-01-14 ~ 2016-12-22
    IIF 19 - Director → ME
    icon of calendar 2019-10-03 ~ 2022-02-18
    IIF 25 - Director → ME
    icon of calendar 2009-12-16 ~ 2016-12-22
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 166 The Mall, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,761 GBP2024-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2016-04-07
    IIF 20 - Director → ME
  • 7
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2009-02-04
    IIF 14 - Director → ME
    icon of calendar 2003-02-18 ~ 2008-10-31
    IIF 4 - Secretary → ME
  • 8
    SO! GAMES LIMITED - 2006-08-23
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2009-02-04
    IIF 6 - Director → ME
    icon of calendar 2005-08-22 ~ 2007-02-23
    IIF 1 - Secretary → ME
  • 9
    icon of address Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2010-12-20
    IIF 10 - Director → 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.