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 Adrian David Gott

    Related profiles found in government register
  • Mr Adrian David Gott
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sdl Property Management Ltd, 154-155 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 1
    • icon of address Addington Lodge, Addington Lane, Nether Kellet, Carnforth, LA6 1DZ, United Kingdom

      IIF 2
    • icon of address Addington Lodge, Addington Lane, Nether Kellet, Carnforth, Lancashire, LA6 1DZ

      IIF 3
    • icon of address Addington Lodge, Addington Road, Nether Kellet, Carnforth, LA6 1DZ, United Kingdom

      IIF 4
    • icon of address Addington Lodge, Addington Road, Nether Kellet, Carnforth, Lancashire, LA6 1DZ

      IIF 5
    • icon of address Addington Lodge, Nether Kellet, Carnforth, Lancashire, LA6 1DZ

      IIF 6
    • icon of address Addington Lodge Cottage, Addington Road, Nether Kellet, Carnforth, LA6 1DZ, United Kingdom

      IIF 7
  • Gott, Adrian David
    British ceo born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addington Lodge, Addington Lane, Nether Kellet, Carnforth, LA6 1DZ, United Kingdom

      IIF 8
  • Gott, Adrian David
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gott, Adrian David
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addington Lodge Cottage, Addington Road, Nether Kellet, Carnforth, LA6 1DZ, United Kingdom

      IIF 25
    • icon of address Addington Lodge Cottage, Addington Road, Nether Kellet, Carnforth, LA6 1 DZ, United Kingdom

      IIF 26
    • icon of address Addington Lodge Cottage, Addington Road, Nether Kellet, Carnforth, LA6 1DZ, United Kingdom

      IIF 27
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 28
  • Gott, Adrian David
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sdl Property Management Ltd, 154-155 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 29
    • icon of address Addington Lodge, Addington Road, Nether Kellet, Carnforth, Lancashire, LA6 1DZ

      IIF 30
    • icon of address Addington Lodge, Nether Kellet, Carnforth, LA6 1DZ, United Kingdom

      IIF 31
    • icon of address Addington Lodge, Nether Kellet, Carnforth, Lancashire, LA6 1DZ, England

      IIF 32
    • icon of address The Wheatsheaf, Chilton Foliat, Wiltshire, RG17 0TE, United Kingdom

      IIF 33
  • Gott, Adrian David
    British property developer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addington Lodge, Addington Lane, Nether Kellet, Carnforth, Lancashire, LA6 1DZ

      IIF 34
  • Mr Adrian David Gott
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lacock Green, Corsham Road, Lacock, Chippenham, Wiltshire, SN15 2LZ, United Kingdom

      IIF 35
    • icon of address Addington Lodge, Nether Kellet, Carnforth, LA6 1DZ, United Kingdom

      IIF 36
  • Gott, Adrian David
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addington Lodge, Nether Kellet, Carnforth, LA6 1DZ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 25
  • 1
    AGRI INVESTMENTS LIMITED - 2019-07-19
    icon of address Addington Lodge Cottage, Addington Road, Nether Kellet, Carnforth, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    9,456,485 GBP2024-09-30
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address The Wheatsheaf, Chilton Foliat, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -218,311 GBP2024-09-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 25 - Director → ME
  • 4
    CLIFFORD KENT LIMITED - 2009-10-12
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,017,711 GBP2024-09-28
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Mary Street House, Mary Street, Taunton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Suzanne Pearson, Addington Lodge, Nether Kellet, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    152,075 GBP2024-09-30
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Addington Lodge Cottage, Addington Road, Nether Kellet, Carnforth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 26 - Director → ME
  • 8
    HORIZON KENT LIMITED - 2014-02-26
    HORRELL KENT LIMITED - 1991-07-08
    MARKSEAL LIMITED - 1990-05-24
    icon of address Mary Street House, Mary Street, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    704,013 GBP2019-09-30
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Addington Lodge, Nether Kellet, Carnforth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Mary Street House, Mary Street, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Addington Lodge Addington Lane, Nether Kellet, Carnforth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    THAMES VALLEY FOODS LIMITED - 2017-11-27
    THAMES VALLEY EGGS LIMITED - 1998-10-16
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,058,591 GBP2024-09-28
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    16,820,820 GBP2024-09-28
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 10 - Director → ME
  • 16
    GOTT AGRI HOLDINGS LIMITED - 2022-03-15
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,657,110 GBP2023-09-30
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address Mary Street House, Mary Street, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,841,270 GBP2019-09-28
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 19
    ACRAMAN (474) LIMITED - 2008-08-13
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    307,131 GBP2019-09-28
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 20
    WORKCREST LIMITED - 2001-03-19
    icon of address Mary Street House, Mary Street, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address Addington Lodge Cottage, Addington Road, Nether Kellet, Carnforth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -750,918 GBP2024-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 27 - Director → ME
  • 22
    ARNOLD DAVIES LIMITED - 1994-10-05
    EVEREST FOODS LIMITED - 1988-05-06
    INGLEBY (268) LIMITED - 1988-03-17
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 21 - Director → ME
  • 23
    NEW DAWN (2006) LIMITED - 2011-01-20
    EGGWORLD LIMITED - 2008-09-19
    STONEGATE EGGSPRESS LIMITED - 2000-09-27
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address Addington Lodge Cottage, Addington Road, Nether Kellet, Carnforth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101,489 GBP2024-09-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    631,110 GBP2017-09-30
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 34 - Director → ME
Ceased 6
  • 1
    icon of address Addington Lodge Addington Road, Nether Kellet, Carnforth, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    19,488 GBP2023-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2014-01-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suzanne Pearson, Addington Lodge, Nether Kellet, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    152,075 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    704,013 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2008-10-20 ~ 2020-02-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-24
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2020-03-24
    IIF 31 - Director → ME
  • 6
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    631,110 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 3 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.