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, Andrew Paul

    Related profiles found in government register
  • Gough, Andrew Paul
    British business consultant born in May 1955

    Registered addresses and corresponding companies
    • icon of address Langdale Meavy Lane, Yelverton, Devon, PL20 6AP

      IIF 1
  • Gough, Andrew Paul
    British consultant born in May 1955

    Registered addresses and corresponding companies
    • icon of address Langdale Meavy Lane, Yelverton, Devon, PL20 6AP

      IIF 2 IIF 3
  • Gough, Andrew Paul
    British newspaper management born in May 1955

    Registered addresses and corresponding companies
  • Gough, Andrew Paul
    British newspaper manager born in May 1955

    Registered addresses and corresponding companies
    • icon of address Langdale Meavy Lane, Yelverton, Devon, PL20 6AP

      IIF 9
  • Gough, Andrew Paul
    British newspaper publisher born in May 1955

    Registered addresses and corresponding companies
    • icon of address Langdale Meavy Lane, Yelverton, Devon, PL20 6AP

      IIF 10
  • Gough, Andrew Paul
    British publisher born in May 1955

    Registered addresses and corresponding companies
    • icon of address The Lodge Godwell Lane, Ivybridge, Plymouth, Devon, PL21 0LE

      IIF 11
    • icon of address Langdale Meavy Lane, Yelverton, Devon, PL20 6AP

      IIF 12
  • Gough, Andrew Paul
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Downing Close, Bury St Edmunds, Suffolk, IP32 7HU

      IIF 13 IIF 14 IIF 15
    • icon of address Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX

      IIF 16
  • Gough, Andrew Paul
    British managing director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Downing Close, Bury St Edmunds, Suffolk, IP32 7HU

      IIF 17
child relation
Offspring entities and appointments
Active 1
  • 1
    PROSPER GROUP - 2003-05-14
    DEVON & CORNWALL TRAINING AND ENTERPRISE COUNCIL - 1998-03-30
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-09-10 ~ dissolved
    IIF 11 - Director → ME
Ceased 15
  • 1
    NOTEFILE LIMITED - 1990-06-12
    icon of address Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2007-12-31
    IIF 15 - Director → ME
  • 2
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 2003-04-04
    icon of address Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Profit/Loss (Company account)
    -93,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-05-25 ~ 2009-09-22
    IIF 10 - Director → ME
  • 3
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    DEVON AND PLYMOUTH CHAMBER OF COMMERCE - 2024-12-05
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    icon of address Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (10 parents)
    Equity (Company account)
    344,980 GBP2024-03-31
    Officer
    icon of calendar 2003-04-14 ~ 2003-08-14
    IIF 3 - Director → ME
  • 4
    BONDCO 533 LIMITED - 1994-03-21
    icon of address Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-06 ~ 2001-11-22
    IIF 9 - Director → ME
  • 5
    EXPRESS & ECHO PUBLICATIONS LIMITED - 2007-05-09
    WESTERN TIMES COMPANY LIMITED(THE) - 1991-10-22
    icon of address 31st Floor 40 Bank Street Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-01 ~ 2001-11-22
    IIF 8 - Director → ME
  • 6
    ILIFFE DIGITAL MEDIA LIMITED - 2018-07-10
    APOLLO DIGITAL DEVELOPMENTS LIMITED - 2008-03-14
    MK CONTENT DEVELOPMENT LIMITED - 2004-10-22
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2012-12-17
    IIF 13 - Director → ME
  • 7
    HERALD EXPRESS PUBLICATIONS LIMITED - 2007-05-09
    FOOTLAW 32 LIMITED - 1991-09-18
    icon of address Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-25 ~ 2001-11-22
    IIF 6 - Director → ME
  • 8
    ILIFFE NEWSPAPERS LIMITED - 2001-07-06
    COVENTRY BROADCASTING LIMITED - 1985-10-17
    COVENTRY NEWSPAPERS LIMITED - 1988-01-15
    icon of address Barn Close, Yattendon, Newbury, Berkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-01-26 ~ 2012-12-13
    IIF 16 - Director → ME
  • 9
    CAMBRIDGE NEWSPAPERS LIMITED - 2013-10-28
    CAMBRIDGE DAILY NEWS (1929) LIMITED - 1961-06-28
    icon of address Winship Road, Milton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-08 ~ 2007-12-31
    IIF 17 - Director → ME
  • 10
    BLDC HOLDINGS LIMITED - 2008-05-27
    KESTREL EARTH LIMITED - 2003-04-10
    icon of address Dcet House Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    8,701 GBP2024-03-31
    Officer
    icon of calendar 2003-02-06 ~ 2003-09-05
    IIF 12 - Director → ME
  • 11
    SILBURY 191 LIMITED - 1999-02-19
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2012-12-17
    IIF 14 - Director → ME
  • 12
    THE DEVON & CORNWALL BUSINESS COUNCIL - 2021-04-29
    icon of address Keble House, Southernhay Gardens, Exeter, Devon, England
    Active Corporate (10 parents)
    Equity (Company account)
    11,350 GBP2021-03-31
    Officer
    icon of calendar 2001-01-23 ~ 2003-07-17
    IIF 2 - Director → ME
  • 13
    WESTCOUNTRY PUBLICATIONS LIMITED - 2007-03-08
    THE PRINT WORKS (PLYMOUTH) LIMITED - 1996-04-12
    WEST COUNTRY PUBLICATIONS LIMITED - 1988-08-25
    icon of address 31st Floor 40 Bank Street Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-15 ~ 2001-11-22
    IIF 7 - Director → ME
  • 14
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2003-09-05
    IIF 1 - Director → ME
  • 15
    WESTERN MORNING NEWS COMPANY LIMITED(THE) - 2007-05-09
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-25 ~ 2001-11-22
    IIF 5 - Director → ME
    icon of calendar ~ 1992-03-31
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.