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

Goss, Robert

    Related profiles found in government register
  • Goss, Robert
    British builder born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, England

      IIF 1
  • Goss, Robert
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt. 601, 475 Lower Twelfth Street, Milton Keynes, Buckinghamshire, MK9 3PW, England

      IIF 2
  • Goss, Robert
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Carrera House, Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP, United Kingdom

      IIF 3
    • icon of address Unit 3, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, HP19 8DP, England

      IIF 4
    • icon of address Castle Hill House, 20 High Street, Huntingdon, PE29 3TE, England

      IIF 5
  • Goss, Robert
    British house builder born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Carrera House, Merlin Centre, Aylesbury, Bucks, HP19 8DP, England

      IIF 6
    • icon of address 3, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, HP19 8DP, United Kingdom

      IIF 7
    • icon of address 3, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 10 Wagland Gardens, Buckingham, MK18 1EA

      IIF 11
    • icon of address Appartment 601, Building 475, Lower Twelth Street, Central Milton Keynes, Buckinghamshire, MK9 3PW, England

      IIF 12
    • icon of address Castle Hill House, 20 High Street, Huntingdon, PE29 3TE, England

      IIF 13 IIF 14
  • Goss, Robert
    British surveyor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 601, Building 475, Lower 12th Street, Central Milton Keynes, Buckinghamshire, MK9 3PW, England

      IIF 15
  • Goss, Robert
    British company director born in June 1954

    Registered addresses and corresponding companies
  • Goss, Robert
    British estimator/surveyor born in June 1954

    Registered addresses and corresponding companies
    • icon of address 11 Oak Way Winslow, Buckingham, Milton Keynes, Bucks, MK18 3HP

      IIF 18
  • Goss, Robert
    British house builder born in June 1954

    Registered addresses and corresponding companies
  • Goss, Robert
    British quantity surveyor born in June 1954

    Registered addresses and corresponding companies
    • icon of address 11 Oak Way Winslow, Buckingham, Milton Keynes, Bucks, MK18 3HP

      IIF 22
  • Mr Robert Goss
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Carrera House, Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP, United Kingdom

      IIF 23
    • icon of address 3, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, HP19 8DP, United Kingdom

      IIF 24
    • icon of address 3, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, England

      IIF 25
    • icon of address 3, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 6, Portholme Place, Huntingdon, PE29 3EQ, England

      IIF 29
    • icon of address Castle Hill House, 20 High Street, Huntingdon, PE29 3TE, England

      IIF 30 IIF 31 IIF 32
  • Goss, Robert
    British builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Portholme Place, Huntingdon, PE29 3EQ, England

      IIF 35
  • Goss, Robert
    British surveyer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Hill House, 20 High Street, Huntingdon, PE29 3TE, England

      IIF 36
  • Robert Goss
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weir Cottage Close, Eaton Ford, St. Neots, PE19 7SH, England

      IIF 37
  • Goss, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 11 Oak Way Winslow, Buckingham, Milton Keynes, Bucks, MK18 3HP

      IIF 38
  • Goss, Robert
    British house builder

    Registered addresses and corresponding companies
    • icon of address Castle Hill House, 20 High Street, Huntingdon, PE29 3TE, England

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    776,903 GBP2024-07-31
    Officer
    icon of calendar 2007-01-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-01-30 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GREAT CENTRAL MANAGEMENT LIMITED - 2025-07-08
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -913 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    PORTEHOLME MANAGEMENT COMPANY LIMITED - 2022-11-17
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,119 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 4 - Director → ME
  • 4
    HIGH STREET HOMES (CLAPHAM) LIMITED - 2012-06-20
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,851 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 5
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    529,084 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ROBOBO LIMITED - 2014-12-10
    icon of address Castle Hill House, 20 High Street, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,772 GBP2024-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Portholme Place, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,313 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address C/o Smith & Williamson Limited, Imperial House, 18 - 21 Kings Park Road, Southamptonso15 2at
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-16
    IIF 22 - Director → ME
    icon of calendar 1992-06-30 ~ 1992-09-16
    IIF 38 - Secretary → ME
  • 2
    icon of address Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2018-08-28
    IIF 2 - Director → ME
  • 3
    icon of address 14 Bridge Street, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,065 GBP2025-03-31
    Officer
    icon of calendar 2002-02-01 ~ 2005-11-11
    IIF 16 - Director → ME
  • 4
    icon of address Unit 3 Gatehouse Close, Gatehouse Industrial Area, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,126 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-01-23
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 The Rosary 1 The Rosary, Wilstead, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2018-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    03928073 LIMITED - 2015-10-04
    icon of address 3 Carrera House, Merlin Centre Gatehouse Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-17 ~ 2007-01-15
    IIF 20 - Director → ME
  • 7
    icon of address 3 Carrera House, Merlin Centre Gatehouse Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2007-01-15
    IIF 21 - Director → ME
  • 8
    icon of address 3 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,619 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2018-07-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address 3 Carrera House, Merlin Centre Gatehouse Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2007-09-07
    IIF 11 - Director → ME
  • 10
    icon of address Unit 15 Marston Business Park, Lower Hazeldines, Marston Moretaine, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2002-11-06 ~ 2007-01-15
    IIF 17 - Director → ME
  • 11
    icon of address 1 1 Mill Close, Winslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    743 GBP2024-09-30
    Officer
    icon of calendar 2005-09-19 ~ 2007-01-15
    IIF 19 - Director → ME
  • 12
    NEW ROW LAVENDON MANAGEMENT LIMITED - 2024-08-29
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,165 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2024-07-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2021-12-10
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 1 Priory Mews, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,284 GBP2024-11-30
    Officer
    icon of calendar 2013-11-27 ~ 2015-04-21
    IIF 15 - Director → ME
  • 14
    icon of address 5 High Street, Clapham, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,702 GBP2024-12-31
    Officer
    icon of calendar 2012-08-02 ~ 2015-05-14
    IIF 12 - Director → ME
  • 15
    SMITH & LATIMER PLC - 2015-04-13
    SMITH & LATIMER PLC - 2005-02-15
    SMITH & LATIMER LIMITED - 2005-05-26
    icon of address Blue Court, Church Lane, Kings Langley, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,525 GBP2020-03-31
    Officer
    icon of calendar 1997-12-01 ~ 1999-11-02
    IIF 18 - Director → ME
  • 16
    icon of address 4 Meeks Croft, Clifton, Shefford, England
    Active Corporate (1 parent)
    Equity (Company account)
    372 GBP2022-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-03-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2020-03-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 37 Herberts Meadow, Clifton, Shefford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,067 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2022-05-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2021-12-10
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 3 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,207 GBP2025-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2017-12-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.