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 Paul Gouge

    Related profiles found in government register
  • Mr Paul Gouge
    British born in June 1976

    Resident in England

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

      IIF 1
  • Mr Paul Kenneth Gouge
    British born in August 1976

    Resident in England

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

      IIF 2
    • Foundation, 2 George Street, Altrincham, WA14 1SG, England

      IIF 3
  • Mr Paul Gouge
    British born in August 1976

    Resident in United Kingdom

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

      IIF 4
  • Gouge, Paul Kenneth
    British born in August 1976

    Resident in England

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

      IIF 5
    • Foundation, 2 George Street, Altrincham, WA14 1SG, England

      IIF 6 IIF 7
    • 166, The Mall, Luton, LU1 2TL, England

      IIF 8
    • C/o Menzies Llp, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, United Kingdom

      IIF 9
  • Gouge, Paul Kenneth
    British company director born in August 1976

    Resident in England

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

      IIF 10
    • Warner House, 98 Theobalds Road, London, WC1X 8WB, England

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

    Resident in England

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

      IIF 12
    • Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, United Kingdom

      IIF 13
  • Gouge, Paul Kenneth
    British studio head born in August 1976

    Resident in England

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

      IIF 14 IIF 15
  • Gouge, Paul
    British company director born in August 1976

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

      IIF 16
  • Mr Paul Kenneth Gouge
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Menzies Llp, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, United Kingdom

      IIF 17
  • Gouge, Paul
    British

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

      IIF 18
    • 45, Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 19
    • Freedom House, Church Street, Wilmslow, Cheshire, SK9 1AS, United Kingdom

      IIF 20
  • Gouge, Paul
    British director

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

      IIF 21 IIF 22
  • Gouge, Paul
    British born in August 1976

    Resident in United Kingdom

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

      IIF 23
  • Gouge, Paul
    British company director born in August 1976

    Resident in United Kingdom

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

      IIF 24
    • 45, Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 25
    • Freedom House, Church Street, Wilmslow, Cheshire, SK9 1AS, United Kingdom

      IIF 26
  • Gouge, Paul
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • Suite 11, Second Floor, St Ann's House Alderley Road, Wilmslow, Cheshire, SK9 1HG, England

      IIF 29
  • Paul Kenneth Gouge
    British born in August 1976

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Gouge, Paul Kenneth
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 32
  • Gouge, Paul Kenneth
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 33
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 34
  • Gouge, Paul

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

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