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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gouge, Paul Kenneth

    Related profiles found in government register
  • Gouge, Paul Kenneth
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bracken Hill, Mottram Road, Alderley Edge, SK9 7JF, England

      IIF 1
    • Foundation, 2 George Street, Altrincham, WA14 1SG, England

      IIF 2 IIF 3
    • 166, The Mall, Luton, LU1 2TL, England

      IIF 4
    • C/o Menzies Llp, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, United Kingdom

      IIF 5
  • Gouge, Paul Kenneth
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, England

      IIF 6
    • Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 7
  • Gouge, Paul Kenneth
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, England

      IIF 8
    • Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, United Kingdom

      IIF 9
  • Gouge, Paul Kenneth
    British studio head born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, Onslow Street, Guildford, Surrey, GU1 4TN, England

      IIF 10 IIF 11
  • Gouge, Paul Kenneth
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 12
  • Gouge, Paul Kenneth
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 13
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 14
  • Mr Paul Kenneth Gouge
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, England

      IIF 15
    • Foundation, 2 George Street, Altrincham, WA14 1SG, England

      IIF 16
  • Mr Paul Gouge
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 17
  • Gouge, Paul
    British company director born in August 1976

    Registered addresses and corresponding companies
    • 32 Schubert Road, Putney, London, SW15 2QS

      IIF 18
  • Gouge, Paul
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Knutsford Road, Alderley Edge, SK9 7SF, England

      IIF 19
  • Gouge, Paul
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100-102, St. James Road, Northampton, NN5 5LF

      IIF 20
    • 45, Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 21
    • Freedom House, Church Street, Wilmslow, Cheshire, SK9 1AS, United Kingdom

      IIF 22
  • Gouge, Paul
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 23 IIF 24
    • Suite 11, Second Floor, St Ann's House Alderley Road, Wilmslow, Cheshire, SK9 1HG, England

      IIF 25
  • Gouge, Paul
    British

    Registered addresses and corresponding companies
    • 32 Schubert Road, Putney, London, SW15 2QS

      IIF 26
    • 45, Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 27
    • Freedom House, Church Street, Wilmslow, Cheshire, SK9 1AS, United Kingdom

      IIF 28
  • Gouge, Paul
    British director

    Registered addresses and corresponding companies
    • 45 Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 29 IIF 30
  • Mr Paul Gouge
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Knutsford Road, Alderley Edge, SK9 7SF, England

      IIF 31
  • Mr Paul Kenneth Gouge
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Menzies Llp, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, United Kingdom

      IIF 32
  • Paul Kenneth Gouge
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 33 IIF 34
  • Gouge, Paul

    Registered addresses and corresponding companies
    • Bracken Hill, Mottram Road, Alderley Edge, Cheshire, SK9 7JF, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments 18
  • 1
    APPATYZE LIMITED
    - now 07076490
    GAME ADVERTISING TECHNOLOGY LIMITED
    - 2010-05-26 07076490
    100-102 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2009-11-14 ~ dissolved
    IIF 20 - Director → ME
    2010-01-07 ~ 2011-01-10
    IIF 27 - Secretary → ME
  • 2
    EXPONENCIA CAPITAL LTD
    16074603
    Pear Tree Farm, 80 Knutsford Road, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2024-11-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    FORTHSTAR DEVELOPMENT LIMITED
    15537911
    Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2024-03-03 ~ now
    IIF 3 - Director → ME
  • 4
    FORTHSTAR LIMITED
    14677456
    Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HARDBALL GAMES LTD
    13830212
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Dissolved Corporate (5 parents)
    Officer
    2022-11-22 ~ 2025-04-30
    IIF 13 - Director → ME
  • 6
    IRONSTONE PARTNERS LIMITED
    04631087 10380193
    Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (13 parents)
    Officer
    2003-01-08 ~ 2009-02-04
    IIF 23 - Director → ME
    2003-01-08 ~ 2008-10-31
    IIF 30 - Secretary → ME
  • 7
    IRONSTONE PARTNERS LTD
    - now 10380193 04631087
    DINKUMS TOYS LTD - 2020-04-24
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-05-01 ~ now
    IIF 1 - Director → ME
  • 8
    LUCKY CAT GAMES LTD
    15550484
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PASSPORT PETS LTD
    15557501
    22 Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PG INDUSTRIES LIMITED
    11938524
    C/o Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PLAYDEMIC DEVELOPMENT LIMITED
    - now 06270541
    IDEAS PAD LIMITED
    - 2018-08-16 06270541
    Onslow House, Onslow Street, Guildford, Surrey, England
    Dissolved Corporate (15 parents)
    Officer
    2009-03-18 ~ 2016-12-22
    IIF 7 - Director → ME
    2019-10-03 ~ 2022-02-18
    IIF 11 - Director → ME
  • 12
    PLAYDEMIC LIMITED
    - now 07106742
    ROCKYOU LIMITED
    - 2011-11-09 07106742
    PLAYDEMIC LIMITED
    - 2011-01-18 07106742
    PLAYDEMICS LIMITED
    - 2010-04-08 07106742
    Onslow House, Onslow Street, Guildford, Surrey, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2019-10-03 ~ 2022-02-18
    IIF 10 - Director → ME
    2009-12-16 ~ 2010-01-13
    IIF 25 - Director → ME
    2010-01-14 ~ 2016-12-22
    IIF 8 - Director → ME
    2009-12-16 ~ 2016-12-22
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    RETRO GAMES LTD
    09745704
    166 The Mall, Luton, England
    Active Corporate (4 parents)
    Officer
    2016-03-15 ~ 2016-04-07
    IIF 9 - Director → ME
    2018-01-09 ~ now
    IIF 4 - Director → ME
  • 14
    ROCKPOOL GAMES LIMITED
    04629392
    Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (13 parents)
    Officer
    2003-02-18 ~ 2009-02-04
    IIF 24 - Director → ME
    2003-02-18 ~ 2008-10-31
    IIF 29 - Secretary → ME
  • 15
    SALISBURY PRIVATE FINANCE LIMITED
    06158559
    Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 22 - Director → ME
    2007-03-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    SOGOPLAY GAMES LIMITED
    07384965
    Bracken Hill, Mottram Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 6 - Director → ME
    2010-09-22 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SOGOPLAY LIMITED
    - now 05542391
    SO! GAMES LIMITED
    - 2006-08-23 05542391
    Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (15 parents)
    Officer
    2006-08-18 ~ 2009-02-04
    IIF 18 - Director → ME
    2005-08-22 ~ 2007-02-23
    IIF 26 - Secretary → ME
  • 18
    TEAM 3 GAMES LTD
    05526049
    Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2010-01-14 ~ 2010-12-20
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.