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 Gordon Scott Alexander Montgomery

    Related profiles found in government register
  • Mr Gordon Scott Alexander Montgomery
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Easterton Lane, 9 Easterton Lane, Pewsey, Wiltshire, SN9 5BP, United Kingdom

      IIF 1
    • icon of address 9, Easterton Lane, Pewsey, SN9 5BP, England

      IIF 2
  • Mr Gordon Scott Alexander Montgomery
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhill, 151 Lower Oakhill, Froxfield, Marlborough, Wiltshire, SN8 3JU, England

      IIF 3
    • icon of address 9 Easterton Lane, 9 Easterton Lane, Pewsey, Wiltshire, SN9 5BP, England

      IIF 4
  • Montgomery, Gordon Scott Alexander
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobbs Farm Shop, Bath Road, Hungerford, Berkshire, RG17 0SP, United Kingdom

      IIF 5
    • icon of address 9, Easterton Lane, Pewsey, SN9 5BP, England

      IIF 6
  • Montgomery, Gordon Scott Alexander
    British chartered accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chilton House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 7
    • icon of address Wilmots, West Woodhay, Newbury, Berkshire, RG20 0BL

      IIF 8 IIF 9 IIF 10
  • Montgomery, Gordon Scott Alexander
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montgomery, Gordon Scott Alexander
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobbs Farm Shop, Bath Road, Hungerford, RG17 0SP, England

      IIF 18
    • icon of address Marlborough House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 19 IIF 20
    • icon of address Oakhill Cottage, Froxfield, Marlborough, Wiltshire, SN8 3JU, United Kingdom

      IIF 21
    • icon of address Wickcroft Farm, Pangbourne Road, Theale, Reading, Berkshire, RG7 5EA, England

      IIF 22
    • icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 23
  • Montgomery, Gordon Scott Alexander
    British chartered accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilton House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 24
  • Montgomery, Gordon Scott Alexander
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Montgomery, Gordon Scott Alexander
    British chartered accountant born in January 1957

    Registered addresses and corresponding companies
    • icon of address Peters Cottage, Hazelby Lane North End, Newbury, Berkshire, RG20 0BA

      IIF 30
  • Montgomery, Gordon Scott Alexander
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Easterton Lane, 9 Easterton Lane, Pewsey, Wiltshire, SN9 5BP, England

      IIF 31
  • Montgomery, Gordon Scott Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address Wilmots, West Woodhay, Newbury, Berkshire, RG20 0BL

      IIF 32 IIF 33
  • Montgomery, Gordon Scott Alexander

    Registered addresses and corresponding companies
    • icon of address Chilton House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 34
    • icon of address Wilmots Farm, West Woodhay, Newbury, RG20 0BL

      IIF 35
    • icon of address Wilmots, West Woodhay, Newbury, Berkshire, RG20 0BL

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Chilton House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 7 - Director → ME
  • 2
    THE COUNTRY FOOD AND DINING COMPANY LIMITED - 2015-11-25
    ENSCO 549 LIMITED - 2007-01-24
    icon of address Cobbs Farm Shop, Bath Road, Hungerford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 21 - Director → ME
  • 3
    THE OP LIMITED LIABILITY PARTNERSHIP - 2010-07-27
    THE ONBOARD PARTNERSHIP LLP - 2015-10-29
    icon of address 9 Easterton Lane, 9 Easterton Lane, Pewsey, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Cobbs Farm Shop, Bath Road, Hungerford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Cobbs Farm Shop, Bath Road, Hungerford, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 20 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 12 - Director → ME
  • 7
    FIELDER FARM SHOPS LIMITED - 2010-05-24
    icon of address Wickcroft Farm Pangbourne Road, Theale, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 9 Easterton Lane, Pewsey, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    GELLAW 5 LIMITED - 2006-05-22
    icon of address Chilton House, Charnham Lane, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 16 - Director → ME
  • 10
    TOP LTD - 2009-10-26
    COOL MOMENTUM LIMITED - 2015-10-29
    icon of address 9 Easterton Lane, 9 Easterton Lane, Pewsey, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100,181 GBP2024-12-31
    Officer
    icon of calendar 2009-10-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 23 - Director → ME
Ceased 18
  • 1
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2020-04-06
    IIF 26 - Director → ME
  • 2
    icon of address Cobbs Farm Shop, Bath Road, Hungerford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2015-11-30
    IIF 34 - Secretary → ME
  • 3
    PLANCASH LIMITED - 1990-01-10
    icon of address 12 Barclay Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -13,302 GBP2024-06-30
    Officer
    icon of calendar ~ 1991-09-01
    IIF 30 - Director → ME
  • 4
    ENGLISH FORESTRY ASSOCIATION LIMITED (THE) - 1979-12-31
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2004-09-30
    IIF 15 - Director → ME
    icon of calendar 2003-01-28 ~ 2004-09-30
    IIF 36 - Secretary → ME
  • 5
    THE LANDSCAPE GROUP LIMITED - 2003-10-06
    ENGLISH WOODLANDS HOLDINGS LIMITED - 1998-06-16
    ENGLISH WOODLANDS LIMITED - 1984-11-26
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2003-01-28 ~ 2004-09-30
    IIF 17 - Director → ME
    icon of calendar 2003-01-28 ~ 2004-09-30
    IIF 32 - Secretary → ME
  • 6
    BUBBLEGLEN LIMITED - 1984-11-26
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2004-09-30
    IIF 13 - Director → ME
    icon of calendar 2003-01-28 ~ 2004-09-30
    IIF 37 - Secretary → ME
  • 7
    TYROLESE (777) LIMITED - 2015-01-12
    icon of address 201 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    598,142 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2014-12-17
    IIF 24 - Director → ME
  • 8
    COUNTRY FOOD & DINING (4) LIMITED - 2024-02-27
    icon of address Green Fields Farm Shop Station Road, Donnington, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    393,375 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2020-08-24
    IIF 25 - Director → ME
  • 9
    icon of address Clarendon House, 2 Church Street, Hamilton Hm 11, Bermuda, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2001-03-01
    IIF 8 - Director → ME
  • 10
    THE LANDSCAPE GROUP LIMITED - 2016-10-18
    GAC NO.113 LIMITED - 1998-06-05
    EWL HOLDINGS LIMITED - 2003-10-06
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ 2004-09-30
    IIF 14 - Director → ME
    icon of calendar 2003-01-28 ~ 2004-09-30
    IIF 33 - Secretary → ME
  • 11
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,658,790 GBP2023-12-31
    Officer
    icon of calendar 2018-09-29 ~ 2020-04-06
    IIF 29 - Director → ME
  • 12
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-29 ~ 2020-04-06
    IIF 27 - Director → ME
  • 13
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-29 ~ 2020-04-06
    IIF 28 - Director → ME
  • 14
    BRITCAN EXPLORATION LIMITED - 2000-11-20
    HIVEFRONT LIMITED - 1987-06-12
    BRITCAN MINERALS LIMITED - 1989-03-02
    icon of address 8th Floor, 54 Jermyn Street Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2000-12-22 ~ 2002-03-01
    IIF 10 - Director → ME
  • 15
    ENFRANCHISE FIFTY NINE LIMITED - 1989-06-14
    icon of address 39 Friar Street, Reading, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    7,697 GBP2024-12-31
    Officer
    icon of calendar 1996-11-01 ~ 2002-02-27
    IIF 11 - Director → ME
  • 16
    EUROPEAN MINING FINANCE LIMITED - 1992-10-30
    EUROPEAN MINING FINANCE (UK) LIMITED - 2002-07-14
    ALPHAQUAD 8 LIMITED - 1988-03-16
    icon of address 8th Floor, 54 Jermyn Street Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -415,573 GBP2020-12-31
    Officer
    icon of calendar 2000-12-22 ~ 2002-03-01
    IIF 9 - Director → ME
  • 17
    TOP LTD - 2009-10-26
    COOL MOMENTUM LIMITED - 2015-10-29
    icon of address 9 Easterton Lane, 9 Easterton Lane, Pewsey, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100,181 GBP2024-12-31
    Officer
    icon of calendar 2009-10-08 ~ 2013-03-21
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-09-21 ~ 2020-04-06
    IIF 19 - Director → 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.