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 Matthew Dennis Gough

    Related profiles found in government register
  • Mr Matthew Dennis Gough
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 1 IIF 2 IIF 3
    • icon of address 2 West Mills, Newbury, Berkshire, RG14 5HG

      IIF 4 IIF 5
    • icon of address 2 West Mills, Newbury, Berkshire, RG14 5HG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 2 West Mills, Newbury, RG14 5HG

      IIF 9
    • icon of address Barns Close, Littleworth, Amberley, Stroud, Gloucestershire, GL5 5AG

      IIF 10
  • Gough, Matthew Dennis
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barns Close, Amberley, Stroud, GL5 5AG, England

      IIF 11
    • icon of address Barns Close, Littleworth, Amberley, Stroud, Gloucestershire, GL5 5AG, England

      IIF 12
  • Gough, Matthew Dennis
    British land assembly born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 13
  • Gough, Matthew Dennis
    British stategic land assembly born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Close, Littleworth, Amberley, Stroud, GL5 5AG, United Kingdom

      IIF 14
  • Gough, Matthew Dennis
    British strategic land assembly born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barns Close, Littleworth, Amberley, Glos, GL5 5AG, England

      IIF 15
    • icon of address Barnes Close, Littleworth, Amberley, Stroud, GL5 5AG, United Kingdom

      IIF 16
    • icon of address Barns Close, Littleworth, Amberley, Stroud, Gloucestershire, GL5 5AG, England

      IIF 17 IIF 18 IIF 19
    • icon of address Barns Close, Littleworth, Amberley, Stroud, Gloucestershire, GL5 5AG, United Kingdom

      IIF 21 IIF 22
  • Gough, Matthew Dennis
    British land director born in December 1971

    Registered addresses and corresponding companies
    • icon of address The School House, Querns Lane, Cirencester, GL7 1RL

      IIF 23
  • Gough, Matthew Dennis
    born in December 1971

    Registered addresses and corresponding companies
    • icon of address The Schoolhouse, Querns Lane, Cirencester, GL7 1RL

      IIF 24
  • Gough, Matthew
    British land assembly born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Michaels Garth, The Ridge, Bussage, Stroud, Gloucestershire, GL6 8BB

      IIF 25
  • Gough, Matthew
    British strategic land assembly and promotion born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Anne House, 66 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN

      IIF 26
  • Gough, Matthew Dennis

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 32 Montpellier Spa Road, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-25
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 2 West Mills, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,934 GBP2020-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2 West Mills, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,788 GBP2019-12-31
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    866,238 GBP2020-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ARCHSTONE LAND LIMITED - 2010-01-18
    icon of address Queen Anne House, 66 Cricklade Street, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 2 West Mills, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,798 GBP2020-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    HIGO LIMITED - 2010-01-18
    HLF 3255 LIMITED - 2006-10-24
    icon of address Queen Anne House, 66 Cricklade Street, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    492 GBP2020-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Barns Close Littleworth, Amberley, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,365 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    HAWKESBURY DEVELOPMENTS (WEST) LIMITED - 2005-05-04
    SEVCO 1185 LIMITED - 2000-10-09
    HAWKESBURY DEVELOPMENT (WEST) LIMITED - 2000-10-17
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,436 GBP2019-09-30
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-05-29 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address 47 The Burgage, Prestbury, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,240 GBP2024-04-30
    Officer
    icon of calendar 2015-04-14 ~ 2021-04-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-12
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 47 The Burgage, Prestbury, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    405 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2021-04-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-12
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CAPITALSTOCK PUBLIC LIMITED COMPANY - 1996-09-04
    COUNTRYSIDE PROPERTIES (SOUTH WESTERN) LIMITED - 1999-10-01
    COUNTRYSIDE PROPERTIES (SOUTH WESTERN) LIMITED - 1999-09-29
    icon of address Countryside House, The Drive Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2005-03-03
    IIF 23 - Director → ME
  • 4
    ARCHSTONE CHINNOR LIMITED - 2023-02-27
    icon of address 47 The Burgage, Prestbury, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    961,851 GBP2024-11-30
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-12
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Stag Gates House, 63-64 The Avenue, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2008-01-08
    IIF 24 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.