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, Steven Andrew

    Related profiles found in government register
  • Gough, Steven Andrew
    British ceo born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Sanders Hammonds (ref : Sdw), Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Stratford Business Park, Banbury Road, Stratford-upon-avon, CV37 7GW

      IIF 4
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW, England

      IIF 5
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW, United Kingdom

      IIF 6
    • icon of address Oldwick House, Binton Road, Welford On Avon, Warwickshire, CV37 8PT

      IIF 7
  • Gough, Steven Andrew
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon, CV37 7GW

      IIF 8 IIF 9
    • icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GW

      IIF 10 IIF 11 IIF 12
    • icon of address Stratford Business Park, Banbury Road, Stratford-upon-avon, CV37 7GW

      IIF 14
    • icon of address Valpak Ltd, Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 15
    • icon of address Oldwick House, Binton Road, Welford On Avon, Warwickshire, CV37 8PT

      IIF 16 IIF 17
  • Gough, Steven Andrew
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Colmore Square, Birmingham, B4 6HQ

      IIF 18 IIF 19
    • icon of address Gaskell House, 45-49 Rough Hey, Road, Grimsargh, Preston, PR2 5AR

      IIF 20
    • icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GW

      IIF 21
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 22
    • icon of address Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 23
    • icon of address Kelsall House, Strafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 24
child relation
Offspring entities and appointments
Active 21
  • 1
    VALPAK COMPLIANCE LIMITED - 2017-08-04
    RETAIL COMPLIANCE SERVICES LIMITED - 2007-09-03
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 3 - Director → ME
  • 5
    PRO-VIDES LIMITED - 2007-03-15
    ALNERY NO.2145 LIMITED - 2001-06-15
    icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 9 - Director → ME
  • 6
    VALPAK HOLDINGS LIMITED - 2012-05-09
    VALIENT HOLDINGS LIMITED - 2007-09-03
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 7
    VALPAK ECOHUB LIMITED - 2011-12-15
    TOTAL WASTE SOLUTIONS LTD - 2010-12-09
    CORNMAN LIMITED - 2000-11-10
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 8
    BIDEAWHILE 530 LIMITED - 2007-03-16
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 9
    ECOSURETY BATTERIES LIMITED - 2023-11-02
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 23 - Director → ME
  • 10
    RECYCLING COMPLIANCE SERVICES LIMITED - 2007-09-03
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 16 - Director → ME
  • 11
    TOTAL WASTE SOLUTIONS LIMITED - 2011-12-15
    VALPAK ECOHUB LIMITED - 2010-12-09
    BIDEAWHILE 600 LIMITED - 2008-10-10
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 12
    HAMSARD 3245 LIMITED - 2012-05-09
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 5 - Director → ME
  • 13
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2011-07-01
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 6 - Director → ME
  • 14
    WASTE MANAGEMENT GROUP LTD - 2007-02-02
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 15
    ENVIRONMENTAL COMPLIANCE SERVICES LIMITED - 2005-08-17
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-17 ~ now
    IIF 10 - Director → ME
  • 16
    VALPAK SCOTIA LIMITED - 2013-08-01
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 15 - Director → ME
  • 17
    ECOSURETY WEEE LIMITED - 2023-11-03
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 24 - Director → ME
  • 18
    BIDEAWHILE 528 LIMITED - 2007-02-02
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 18 - Director → ME
  • 19
    VALPAK WEEE SERVICES LIMITED - 2012-02-21
    WEEE COLLECT LIMITED - 2005-08-17
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 20
    Company number 02873069
    Non-active corporate
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 17 - Director → ME
  • 21
    Company number 04590704
    Non-active corporate
    Officer
    icon of calendar 2002-11-14 ~ now
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2012-03-06
    IIF 4 - Director → ME
  • 2
    VALPAK LIMITED - 2012-03-29
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-15 ~ 2012-03-06
    IIF 8 - Director → ME
  • 3
    VALIENT RECYCLING LIMITED - 2007-03-16
    UPPERINPUT LIMITED - 2003-03-25
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-24 ~ 2023-01-04
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.