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 Robert John Gorham

    Related profiles found in government register
  • Mr Robert John Gorham
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 1
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 2
  • Mr Robert John Gorham
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 3
    • icon of address C/o Mitchell Meredith, The Exchange, Fiveways, Llandrindod Wells, LD1 5HG, United Kingdom

      IIF 4
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 5
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 6
    • icon of address Suite 303, The Pillbox, 115 Coventry Road, London, E2 6GH, England

      IIF 7
  • Gorham, Robert John
    British british born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 8
  • Gorham, Robert John
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Shoreditch High Street, London, E1 6PJ, United Kingdom

      IIF 9
  • Gorham, Robert John
    British dj / promoter / broadcaster born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 10
  • Gorham, Robert John
    British dj promoter born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 11
  • Gorham, Robert John
    British dj promoter broad born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 12
  • Gorham, Robert John
    British journalist born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Tintagel Crescent, London, SE22 9EH

      IIF 13
  • Gorham, Robert John
    British producer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 14
  • Mr Robert Gorham
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Gorham, Robert John
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellfield House, Temple Street, Llandrindod Wells, Powys, LD1 5HG, United Kingdom

      IIF 19
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 20
    • icon of address 1st Floor, 104 Oxford Street, London, Greater London, W1D 1LP, United Kingdom

      IIF 21
  • Gorham, Robert John
    British dj born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GG, England

      IIF 22
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 23
    • icon of address Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 24
  • Gorham, Robert John
    British event organiser born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 25
  • Gorham, Robert John
    British festival director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Floor 8, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    50,507 GBP2016-12-31
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    844,013 GBP2017-12-31
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PARK PEOPLE LIMITED - 2015-11-05
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,894 GBP2016-12-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (5 parents)
    Equity (Company account)
    68,918 GBP2016-12-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -97,758 GBP2019-12-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Valentines, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ROB DA BANK SERVICES LTD - 2019-10-12
    JMD SOLUTIONS LIMITED - 2007-09-12
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    405 GBP2018-06-30
    Officer
    icon of calendar 2007-11-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Music Business Ltd, 56 Compton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,172 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-13 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Suite 303, The Pillbox 115 Coventry Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,931 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Wellfield House, Temple Street, Llandrindod Wells, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    50,507 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Suite 303, The Pillbox 115 Coventry Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,931 GBP2024-06-30
    Officer
    icon of calendar 2001-05-11 ~ 2022-12-02
    IIF 21 - Director → ME
  • 3
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    64,934 GBP2024-03-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-10-22
    IIF 22 - 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.