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 Bernard

    Related profiles found in government register
  • Gough, Andrew Bernard
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gough, Andrew Bernard
    British comapny owner born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Lichfield Street, Walsall, West Midlands, WS1 1SE, England

      IIF 16
  • Gough, Andrew Bernard
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Tyburn Road, Birmingham, B24 8LA, England

      IIF 17
  • Gough, Andrew Bernard
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Smallbrook Queensway, Birmingham, B5 4EN, England

      IIF 18
    • 4, Smallbrook Queensway, Birmingham, B5 4EN, United Kingdom

      IIF 19
    • 4, Smallbrook Queensway, Birmingham, West Midlands, B5 4EN

      IIF 20
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 21
    • The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, England

      IIF 22
  • Gough, Andrew Bernard
    British personal training and man born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lichfield Road, Shelfield, WS4 1PA

      IIF 23
  • Gough, Andrew Bernard
    British director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Smallbrook Queensway, Birmingham, B5 4EN, United Kingdom

      IIF 24
  • Gough, Andrew Bernard
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Gough, Andrew Bernard
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tyburn Road, Birmingham, B24 8LA, England

      IIF 36
  • Gough, Andrew Bernard
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tyburn Road, Birmingham, B24 8LA, England

      IIF 37
  • Mr Andrew Bernard Gough
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gough, Andrew
    British advertising director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Smallbrook Queensway, Birmingham, B5 4EN, England

      IIF 48
  • Gough, Andrew
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Smalbrook Queensway, Birmingham, B5 4EN, United Kingdom

      IIF 49
  • Gough, Andrew
    British manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Smallbrook Queensway, Birmingham, West Midlands, B5 4EN, England

      IIF 50
  • Mr Andrew Bernard Gough
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Bernard Gough
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tyburn Road, Birmingham, B24 8LA, England

      IIF 61
  • Mr Andrew Gough
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Gough, Andrew Bernard

    Registered addresses and corresponding companies
    • 13 Lichfield Road, Shelfield, Walsall, West Midlands, WS4 1QA

      IIF 66
  • Gough, Andrew

    Registered addresses and corresponding companies
    • 2, Tyburn Road, Birmingham, B24 8NP, England

      IIF 67
child relation
Offspring entities and appointments 39
  • 1
    BLXCK PAPER LTD
    14466513
    2 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,319 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 2
    BRUM DIGITAL LTD
    12052412
    59 Suite 1, Carlyle Road, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-08-08 ~ 2022-12-29
    IIF 17 - Director → ME
    2020-02-24 ~ 2022-01-14
    IIF 36 - Director → ME
    Person with significant control
    2020-02-24 ~ 2022-12-29
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DRIFTING ECHOS LTD
    16906880
    2 Tyburn Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-12-12 ~ now
    IIF 12 - Director → ME
  • 4
    E W I W LTD
    10393849
    2 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,483 GBP2024-02-27
    Officer
    2016-09-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    H PLAY LTD
    11590597
    2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,740 GBP2023-09-29
    Officer
    2018-09-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    H PLAY QUINTON LTD
    14519722
    2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 7
    H PLAY WOLVERHAMPTON LTD
    14957356
    2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-23
    Officer
    2023-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    INKEDLIFE LTD
    08834113
    4 Smallbrook Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 18 - Director → ME
  • 9
    INKEDUP LTD
    09706847
    2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -417 GBP2024-01-25
    Officer
    2015-08-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    INKLIFEWALSALL LTD
    09259352
    13 Bridge Street, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,136 GBP2023-11-15
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MERCIAN FILMS LTD
    - now 15545385
    ESSENCE SUPERSONIC LTD
    - 2025-08-04 15545385
    2 Tyburn Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    P A GOUGH PAINTING CONTRACTORS LIMITED
    04981338
    155 Salters Road, Walsall
    Active Corporate (4 parents)
    Equity (Company account)
    -51,546 GBP2025-03-31
    Officer
    2023-11-15 ~ now
    IIF 15 - Director → ME
    2003-12-05 ~ 2011-12-01
    IIF 66 - Secretary → ME
  • 13
    REACTION PERSONAL TRAINING LTD
    06992551
    4 Smallbrook Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-08-17 ~ dissolved
    IIF 23 - Director → ME
  • 14
    TDM MANAGEMENT LIMITED
    09010046
    4 Smallbrook Queensway, Smallbrook Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 48 - Director → ME
  • 15
    THEVIVIDINC LTD
    08673935
    4 Smallbrook Queensway, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    128,981 GBP2024-01-31
    Officer
    2013-09-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    THIRTEEN M LIMITED
    16185915
    2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    VI ACADEMY LTD
    14113324
    2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-30
    Officer
    2022-05-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    VI PAY LTD
    16906837
    2 Tyburn Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-12-12 ~ now
    IIF 14 - Director → ME
  • 19
    VI SPACE LTD
    16904325
    2 Tyburn Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-12-11 ~ now
    IIF 13 - Director → ME
  • 20
    VIVID HOLDINGS LTD
    16900642
    2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    VIVID INC HOLDING LTD
    08443715
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 22 - Director → ME
  • 22
    VIVID INC LIMITED
    07260384
    4 Smallbrook Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 20 - Director → ME
    2011-01-01 ~ 2012-03-22
    IIF 50 - Director → ME
  • 23
    VIVID INC STUDIOS LTD
    08444180
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 21 - Director → ME
  • 24
    VIVID INK COVENTRY LIMITED
    12851565 11590546
    2 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,221 GBP2024-09-29
    Officer
    2020-09-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 25
    VIVID INK DERBY LTD
    15185057
    2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73 GBP2025-02-28
    Officer
    2023-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    VIVID INK HRW LTD
    - now 09753323
    CHEMNI LTD
    - 2016-12-20 09753323
    554a Hagley Road West, Oldbury, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,355 GBP2024-01-31
    Officer
    2016-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 27
    VIVID INK MANAGEMENT LTD
    14107027
    2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-30
    Officer
    2022-05-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 28
    VIVID INK MOSELEY LTD
    - now 09103320
    JUST 4 SPORT LTD
    - 2016-04-28 09103320
    137 Alcester Road, Moseley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,549 GBP2024-11-30
    Officer
    2016-04-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 29
    VIVID INK SHIRLEY LIMITED
    13822430
    2 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,008 GBP2024-12-31
    Officer
    2021-12-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 30
    VIVID INK STOURBRIDGE LTD
    13704309
    2 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,587 GBP2024-10-31
    Officer
    2021-10-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 31
    VIVID INK WORCESTER LTD
    13628411
    2 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    450 GBP2024-09-29
    Officer
    2021-09-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 32
    VIVIDINK LEAMINGTON LTD
    08628424
    4 Smalbrook Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 49 - Director → ME
  • 33
    VIVIDINK STAFFORD LTD
    - now 09349877
    BURWOOD RETAIL LIMITED
    - 2016-04-19 09349877
    8 Lichfield Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -97,548 GBP2024-02-29
    Officer
    2014-12-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    VIVIDINK SUTTONCOLDFIELD LTD
    07891058
    24 Beeches Walk, Sutton Coldfield, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97 GBP2025-02-28
    Officer
    2011-12-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    VIVIDINK WOLVERHAMPTON LTD
    - now 11590546
    VIVIDINK COVENTRY LTD
    - 2020-02-13 11590546 12851565
    2 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,368 GBP2024-11-30
    Officer
    2018-09-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 36
    VIVIDINKBIRMINGHAM LTD
    08934380 08934449
    4 Smallbrook Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 37
    VIVIDINKBIRNINGHAM LTD
    08934449 08934380
    4 Smallbrook Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ dissolved
    IIF 19 - Director → ME
  • 38
    VIVIDINKLICHFIELD LTD
    11009372
    2 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,626 GBP2024-11-30
    Officer
    2017-10-12 ~ now
    IIF 35 - Director → ME
    2017-10-12 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 39
    VIVIDINKWALSALL LTD
    08401010
    147 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.