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

Gooding, Nigel John

    Related profiles found in government register
  • Gooding, Nigel John
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 22 Blanchard House, Clevedon Road, Twickenham, TW1 2TD

      IIF 1
  • Gooding, Nigel John
    British director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 69 Brownlees, Exminster, EX6 8SW

      IIF 2
  • Gooding, Nigel John
    British

    Registered addresses and corresponding companies
    • icon of address 69 Brownlees, Exminster, EX6 8SW

      IIF 3
  • Gooding, Nigel John
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, United Kingdom

      IIF 4
    • icon of address Unit 14, Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 5 IIF 6 IIF 7
  • Gooding, Nigel John
    British co director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Little London, Andover, Hampshire, SP11 6JE

      IIF 9
  • Gooding, Nigel John
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oaktree Place, Marsh Barton Trading Estate, Exeter, Devon, EX2 8WA, England

      IIF 10
    • icon of address Unit 14, Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, United Kingdom

      IIF 11
  • Gooding, Nigel John
    British consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oaktree Place, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8WA, England

      IIF 12
  • Gooding, Nigel John
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oaktree Place, Matford Business Park, Exeter, EX2 8WA, England

      IIF 13
    • icon of address 4 Alexandra House, Alexandra Terrace, Starcross, Devon, EX6 8PT

      IIF 14
  • Gooding, Nigel John
    British interim director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oaktree Place, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8WA, England

      IIF 15
  • Gooding, Nigel John
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oaktree Place, Matford Business Park, Exeter, Devon, EX2 8WA, England

      IIF 16
  • Gooding, Nigel John
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oaktree Place, Marsh Barton, Exeter, EX2 8WA, United Kingdom

      IIF 17
  • Gooding, Nigel

    Registered addresses and corresponding companies
    • icon of address 10, Oaktree Place, Marsh Barton, Exeter, EX2 8WA, United Kingdom

      IIF 18
  • Mr Nigel Gooding
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 19
  • Mr Nigel John Gooding
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oaktree Place, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8WA, England

      IIF 20
    • icon of address Unit 14 Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 21
    • icon of address Unit 14, Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, United Kingdom

      IIF 22
  • Mr Nigel John Gooding
    Uk born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Harveys Close, Chudleigh Knighton, Newton Abbot, TQ13 0PE, England

      IIF 23
  • Nigel Gooding
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oaktree Place, Exeter, EX2 8WA, United Kingdom

      IIF 24
  • Mr Nigel John Gooding
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oaktree Place, Matford Business Park, Exeter, EX2 8WA, England

      IIF 25 IIF 26
    • icon of address Unit 14, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, United Kingdom

      IIF 27
    • icon of address Unit 14, Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 10 Oaktree Place, Matford Business Park, Marsh Barton Trading Estate, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Unit 14 Dunchideock Barton, Dunchideock, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 14 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,099 GBP2024-03-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address Unit 14 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,892 GBP2024-03-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Unit 14 Dunchideock Barton, Dunchideock, Exeter, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address Unit 14 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,877 GBP2024-03-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Oaktree Place, Matford Business Park, Marsh Barton Trading Estate, Exeter, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,415 GBP2017-01-31
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Oaktree Place, Marsh Barton Trading Estate, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-01-17 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 14 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,281 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 14 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Yew Tree Cottage, Little London, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    CLEANECO LIMITED - 2022-08-25
    icon of address 4 Tremlett Grove, Dartington, Totnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,680 GBP2023-01-31
    Officer
    icon of calendar 2016-01-05 ~ 2018-01-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-05
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Club House, Sandy Lane, Dawlish, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-03 ~ 2010-06-09
    IIF 14 - Director → ME
  • 3
    icon of address Unit 14 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,892 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-16 ~ 2023-05-11
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    WESSEX RUGBY FOOTBALL CLUB LIMITED - 2018-10-02
    icon of address West Exe Business Park, Alphington, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    30,096 GBP2024-06-30
    Officer
    icon of calendar 2017-05-16 ~ 2019-03-12
    IIF 16 - Director → ME
  • 5
    PERTEMPS (DEVON) LIMITED - 2012-02-20
    icon of address Meriden Hall, Main Road, Meriden, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2004-03-01
    IIF 2 - Director → ME
    icon of calendar 2000-03-27 ~ 2002-01-14
    IIF 3 - Secretary → ME
  • 6
    WASP MANAGEMENT PLC - 1997-10-30
    WSP KNOWLEDGE SOLUTIONS PLC - 2008-01-11
    WSP FACILITIES MANAGEMENT PLC - 2002-05-03
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-27 ~ 2007-07-06
    IIF 1 - 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.