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

Gough, David John

    Related profiles found in government register
  • Gough, David John

    Registered addresses and corresponding companies
    • icon of address Bishop Fleming, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, England

      IIF 1
    • icon of address Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Gough, David John
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 8
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, Devon, EX2 7XE, United Kingdom

      IIF 9
    • icon of address 14, Lumley Close, Kenton, Devon, EX6 8HT, United Kingdom

      IIF 10 IIF 11
  • Gough, David John
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lumley Close, Kenton, Devon, EX6 8HT, United Kingdom

      IIF 12
  • Gough, David John
    British finance director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gough, David John
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop Fleming, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, England

      IIF 20
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 21
    • icon of address Centenary House, Rydon Lane, Exeter, Devon, EX2 7XE, United Kingdom

      IIF 22
    • icon of address Pynes Hill, Business Centre, Pynes Hill, Exeter, Devon, EX2 5JL, United Kingdom

      IIF 23
    • icon of address Winslade Manor, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, England

      IIF 24
    • icon of address Winslade Manor, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 25
  • Gough, David John
    British certified accountant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Banscombe House, Ebford, Exeter, EX3 0RA, England

      IIF 26
  • Gough, David John
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lumley Close, Kenton, Exeter, EX6 8HT, England

      IIF 27
  • Gough, David John
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 28
  • Mr David John Gough
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 29
    • icon of address Winslade Manor, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, England

      IIF 30
    • icon of address Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR

      IIF 31
    • icon of address 14, Lumley Close, Kenton, Devon, EX6 8HT, England

      IIF 32
    • icon of address 14, Lumley Close, Kenton, Devon, EX6 8HT, United Kingdom

      IIF 33 IIF 34
  • Mr David John Gough
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Rydon Lane, Exeter, Devon, EX2 7XE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    ACUMEN BUSINESS AND ACCOUNTING SERVICES LIMITED - 2006-05-22
    icon of address Lower Banscombe House, Ebford, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 26 - Director → ME
  • 2
    CANNED AND BOTTLED LIMITED - 2019-09-21
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    599,702 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Pynes Hill Business Centre, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    181,879 GBP2024-03-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -45,231 GBP2024-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 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
  • 5
    icon of address Unit 5 And 6 Kings Mill Ind Est, Saunders Way, Cullompton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,523 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SAMBOURNE LIMITED - 1995-04-03
    RENOWN LEISURE LIMITED - 2024-02-21
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    105,425 GBP2023-12-31
    Officer
    icon of calendar 2020-01-05 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,225 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WDG FOODS LTD - 2024-01-02
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,791 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Centenary House, Rydon Lane, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,691 GBP2024-12-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Yeo Business Park Axehayes Farm, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -760 GBP2024-12-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 1 - Secretary → ME
  • 11
    WINSLADE PARK LEISURE LIMITED - 2021-11-02
    icon of address Winslade Manor Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,179 GBP2024-12-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 25 - Director → ME
  • 12
    VIDA WINSLADE PARK LIMITED - 2021-11-02
    WINSLADE MANOR LIMITED LIMITED - 2021-11-02
    icon of address Winslade Manor Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,487,021 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 24 - Director → ME
Ceased 12
  • 1
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2017-12-19
    IIF 19 - Director → ME
    icon of calendar 2011-01-01 ~ 2017-12-19
    IIF 2 - Secretary → ME
  • 2
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2017-12-19
    IIF 13 - Director → ME
  • 3
    icon of address Unit 5 And 6 Kings Mill Ind Est, Saunders Way, Cullompton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,523 GBP2024-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2020-08-12
    IIF 12 - Director → ME
  • 4
    MICHCO 1209 LIMITED - 2013-06-10
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2017-12-19
    IIF 14 - Director → ME
    icon of calendar 2012-12-14 ~ 2017-12-19
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-12-19
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GROBAG INTERNATIONAL LIMITED - 2004-12-07
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2017-12-19
    IIF 18 - Director → ME
    icon of calendar 2011-01-01 ~ 2017-12-19
    IIF 4 - Secretary → ME
  • 6
    GRO-GROUP HOLDINGS LIMITED - 2013-06-10
    HDE HOLDINGS LIMITED - 2005-12-20
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2017-12-19
    IIF 15 - Director → ME
    icon of calendar 2011-01-01 ~ 2017-12-19
    IIF 7 - Secretary → ME
  • 7
    GROBAG LIMITED - 2004-12-07
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2017-12-19
    IIF 17 - Director → ME
    icon of calendar 2011-01-01 ~ 2017-12-19
    IIF 5 - Secretary → ME
  • 8
    CURZON 1002 LIMITED - 2004-12-20
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2017-12-19
    IIF 16 - Director → ME
    icon of calendar 2011-01-01 ~ 2017-12-19
    IIF 3 - Secretary → ME
  • 9
    icon of address 128 City Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,501,800 GBP2022-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-09-03
    IIF 28 - Director → ME
  • 10
    WDG FOODS LTD - 2024-01-02
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,791 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-30 ~ 2024-01-26
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    icon of address Castle Hill Insolvency Limited 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,482 GBP2023-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2021-09-25
    IIF 27 - Director → ME
  • 12
    VIDA WINSLADE PARK LIMITED - 2021-11-02
    WINSLADE MANOR LIMITED LIMITED - 2021-11-02
    icon of address Winslade Manor Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,487,021 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-03-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.