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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Andrew Gooch

    Related profiles found in government register
  • Mr Robert Andrew Gooch
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Blenheim, Croughton, Brackley, Northamptonshire, NN13 5LP, United Kingdom

      IIF 1
    • 34, Ballmoor, Buckingham Industrial Estate, Buckingham, Buckinghamshire, MK18 1RQ, United Kingdom

      IIF 2
    • Unit 2 First Floor, Three Bridge Mills, Twyford Road, Twyford, Buckingham, MK18 4DY, England

      IIF 3
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 4
    • 18 Ordnance Court, Ackworth Road, Hilsea, Portsmouth, PO3 5RZ, England

      IIF 5
    • 18-20 Ordnance Court, Ackworth Road, Hilsea, Portsmouth, PO3 5RZ, England

      IIF 6
  • Mr Robert Andrew Gooch
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, Ballmoor, Celtic Court, Buckingham, MK18 1RQ, England

      IIF 7 IIF 8
  • Mr Robert Andrew Gooch
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Blenheim, Croughton, Brackley, Northamptonshire, NN13 5LP, United Kingdom

      IIF 9
  • Gooch, Robert Andrew
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18 Ordnance Court, Ackworth Road, Hilsea, Portsmouth, PO3 5RZ, England

      IIF 10
  • Gooch, Robert Andrew
    British business director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34, Ballmoor, Buckingham Industrial Estate, Buckingham, Buckinghamshire, MK18 1RQ, United Kingdom

      IIF 11
    • 34, Celtic Court, Ballmoor Buckingham Industrial Estate, Buckingham, Buckinghamshire, MK18 1RQ

      IIF 12
  • Gooch, Robert Andrew
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34, Ballmoor, Buckingham Industrial Estate, Buckingham, Buckinghamshire, MK18 1RQ, United Kingdom

      IIF 13
    • St Georges, 9 Blenheim, Croughton, Northamptonshire, NN13 5LP

      IIF 14
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 15 IIF 16
  • Gooch, Robert Andrew
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Georges, 9 Blenheim, Croughton, Brackley, Northamptonshire, NN13 5LP

      IIF 17
    • 30-34, Ballmoor Celtic Court, Buckingham Industrial Estate, Buckingham, MK18 5LP, England

      IIF 18
    • 30-34 Ballmoor, Celtic Court, Buckingham, MK18 1RQ, United Kingdom

      IIF 19
    • 34, Ballmoor, Buckingham Industrial Estate, Buckingham, Buckinghamshire, MK18 1RQ, United Kingdom

      IIF 20
    • Unit 2 First Floor, Three Bridge Mills, Twyford Road, Twyford, Buckingham, MK18 4DY, England

      IIF 21
    • St Georges, 9 Blenheim, Crowton, Northamptonshire, NN13 5LP

      IIF 22 IIF 23
    • 3 Montpelier Avenue, Bexley, Kent, DA5 3AP

      IIF 24
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 25
    • 18-20 Ordnance Court, Ackworth Road, Hilsea, Portsmouth, PO3 5RZ, England

      IIF 26
  • Gooch, Robert Andrew
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30-34 Ballmoor, Celtic Court, Buckingham, MK18 1RQ, England

      IIF 27 IIF 28
    • 34, Ballmoor, Buckingham Industrial Estate, Buckingham, Buckinghamshire, MK18 1RQ, United Kingdom

      IIF 29
  • Gooch, Robert Andrew
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Blenheim, Croughton, Brackley, Northamptonshire, NN13 5LP, United Kingdom

      IIF 30
  • Gooch, Robert Andrew
    British company director

    Registered addresses and corresponding companies
    • St Georges, 9 Blenheim, Croughton, Northamptonshire, NN13 5LP

      IIF 31
  • Gooch, Robert

    Registered addresses and corresponding companies
    • 30-34, Ballmoor Celtic Court, Buckingham Industrial Estate, Buckingham, MK18 5LP, England

      IIF 32
    • 18 Ordnance Court, Ackworth Road, Hilsea, Portsmouth, PO3 5RZ, England

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    AMALGAMATED HOLDINGS LIMITED
    10673184
    18-21 Ordnance Court Ackworth Road, Portsmouth, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2017-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 2
    AMALGAMATED PRESS LIMITED
    11699443
    Piccadilly Business Centre, Blackett Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-27 ~ 2021-02-05
    IIF 26 - Director → ME
    Person with significant control
    2018-11-27 ~ 2021-02-05
    IIF 6 - Has significant influence or control OE
  • 3
    CELTIC COURT MANAGEMENT LIMITED
    - now 02381062
    SHOTMILL LIMITED - 1990-02-22
    Moreton House, 31 High Street, Buckingham, Buckinghamshire, England
    Active Corporate (12 parents)
    Officer
    2009-10-15 ~ 2018-01-01
    IIF 17 - Director → ME
  • 4
    COMMUNITY SOFTWARE AND MEDIA LTD
    - now 05872954
    ALEX DUNLOP LIMITED - 2009-11-21
    34 Celtic Court, Ballmoor Buckingham Industrial Estate, Buckingham, Buckinghamshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2015-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 5
    DMM LIMITED
    03582035
    30-34 Ball Moor Celtic Court, Buckingham Industrial Estate, Buckingham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    1998-06-16 ~ dissolved
    IIF 22 - Director → ME
  • 6
    EAGLE ASSETS LIMITED
    08674852
    30-34 Ballmoor Celtic Court, Buckingham Industrial Estate, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 18 - Director → ME
    2013-09-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    EU MAILERS LIMITED
    07172895
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2011-02-25 ~ 2011-03-14
    IIF 20 - Director → ME
    2011-10-03 ~ dissolved
    IIF 15 - Director → ME
    2010-09-27 ~ 2011-01-13
    IIF 29 - Director → ME
  • 8
    EVERSEAL STATIONERY PRODUCTS LIMITED
    07148691
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (9 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 16 - Director → ME
  • 9
    FACTOR COLLECTIONS LIMITED
    11911988
    Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-03-28 ~ 2021-02-05
    IIF 21 - Director → ME
    Person with significant control
    2019-03-28 ~ 2021-02-05
    IIF 3 - Has significant influence or control OE
  • 10
    MEERKAT DISTRIBUTION LIMITED
    06760919
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    MY GROUP DIRECT LIMITED
    - now 04669333
    MY COLLECTABLES (SPORTS) LIMITED
    - 2006-07-04 04669333
    MY COLLECTABLES (FAR EAST) LIMITED
    - 2004-05-07 04669333
    1 West Street, Buckingham, England
    Dissolved Corporate (7 parents)
    Officer
    2003-02-20 ~ dissolved
    IIF 14 - Director → ME
    2003-02-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    PPG PRINT SALES LIMITED
    10735677
    Ppg Print Sales, 30-34, Ballmoor, Buckingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 13
    PPG PRINT SERVICES LIMITED
    10739365
    Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 14
    PRINT SELECT DM COLLECTIONS LIMITED
    09413795
    30-34 Ballmoor Celtic Court, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 19 - Director → ME
  • 15
    PRINT SELECT DM LIMITED
    08075853
    Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2012-05-21 ~ 2021-02-05
    IIF 10 - Director → ME
    2012-05-21 ~ 2021-02-05
    IIF 33 - Secretary → ME
    Person with significant control
    2018-04-19 ~ 2021-02-05
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    SANDA WELLBEING LIMITED - now
    NATURAL WELLNESS PRODUCTS LIMITED
    - 2013-04-09 06377623
    SANDA WELLBEING LIMITED
    - 2012-11-06 06377623
    Albemarle House 1, Albemarle Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-10-24 ~ 2013-04-01
    IIF 24 - Director → ME
  • 17
    STAR AWARDS LIMITED
    06846964
    30-34 Ballmoor, Celtic Court Buckingham Industrial Estate, Buckinghanm, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 23 - Director → ME
  • 18
    VIPRINT VIPRINT LIMITED
    10318853
    34 Ballmoor, Buckingham Industrial Estate, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    YOUNGPRINT LIMITED
    10276866
    34 Ballmoor, Buckingham Industrial Estate, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.