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 James

    Related profiles found in government register
  • Gough, Steven James
    British accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Beaufort Avenue, Bispham, Blackpool, Lancashire, FY2 9HG

      IIF 1 IIF 2
    • icon of address 24 Beaufort Avenue, Blackpool, FY2 9HG, England

      IIF 3 IIF 4 IIF 5
  • Gough, Steven James
    British certified accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 6
  • Gough, Steven James
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Beaufort Avenue, Bispham, Blackpool, FY2 9HG, England

      IIF 7
    • icon of address 24, Beaufort Avenue, Blackpool, FY2 9HG, England

      IIF 8
  • Gough, Steven James
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gough, Steven James
    British director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 513 Woodgrange Drive, Thorpe Bay, Essex, SS1 3EO

      IIF 12 IIF 13
  • Gough, Steven James
    British town planner born in December 1962

    Registered addresses and corresponding companies
  • Gough, Steven James
    British accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150a, Preston Old Road, Blackpool, Lancashire, FY3 9QP, United Kingdom

      IIF 37
  • Gough, Steven James
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Smithy House Farm, Thistleton Road, Thistleton, Preston, Lancashire, PR4 3XA, United Kingdom

      IIF 38 IIF 39
  • Gough, Steven James
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 40
    • icon of address 150a, Preston Old Road, Blackpool, FY3 9QP, United Kingdom

      IIF 41
  • Mr Steven James Gough
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150a Preston Old Road, Blackpool, FY3 9QP, England

      IIF 42 IIF 43 IIF 44
    • icon of address 24 Beaufort Avenue, Blackpool, FY2 9HG, England

      IIF 45 IIF 46
    • icon of address First Floor 195 199 Ansdell Rd, Ansdell Road, Blackpool, Lancashire, FY1 6PE, England

      IIF 47
  • Mr Steven James Gough
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Whitegate Drive, Whitegate Drive, Blackpool, FY3 9AA, England

      IIF 48
  • Gough, Steven
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 49 IIF 50
  • Gough, Steven James

    Registered addresses and corresponding companies
    • icon of address 24, Beaufort Avenue, Blackpool, Lancashire, FY2 9HG, United Kingdom

      IIF 51
  • Gough, Steven
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Lancaster Road, Enfield, Middlesex, EN2 0BY

      IIF 52
  • Mr Steven James Gough
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 53
    • icon of address 150a, Preston Old Road, Blackpool, FY3 9QP, United Kingdom

      IIF 54 IIF 55
    • icon of address The Smithy House Farm, Thistleton Road, Thistleton, Preston, PR4 3XA, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 150a Preston Old Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,221 GBP2015-05-31
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199,004 GBP2021-03-31
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,856 GBP2018-03-31
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 150a Preston Old Road, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Smithy House Farm Thistleton Road, Thistleton, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,836 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Smithy House Farm Thistleton Road, Thistleton, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 57 - Has significant influence or controlOE
  • 10
    icon of address 150a Preston Old Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 46 - Has significant influence or controlOE
  • 11
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    icon of calendar 2017-01-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address 57 Red Bank Road, Bispham, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,433 GBP2024-04-30
    Officer
    icon of calendar 2013-12-17 ~ 2019-01-08
    IIF 50 - Director → ME
    icon of calendar 2013-08-22 ~ 2013-12-11
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2021-08-18
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    DE FACTO 1908 LIMITED - 2011-10-06
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2015-08-17
    IIF 9 - Director → ME
  • 3
    icon of address 147 Layton Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,196 GBP2025-03-31
    Officer
    icon of calendar 2014-07-04 ~ 2023-10-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-10-04
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    KILBLAN LIMITED - 1996-03-25
    FAIRVIEW NEW HOMES (GREENWICH) LIMITED - 2012-03-29
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 23 - Director → ME
  • 5
    FAIRVIEW NEW HOMES (COCKFOSTERS) LIMITED - 2005-01-10
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2004-12-07
    IIF 14 - Director → ME
  • 6
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2007-08-09
    IIF 13 - Director → ME
  • 7
    FAIRVIEW ESTATES (ENFIELD) LIMITED - 1978-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2013-12-11
    IIF 52 - Director → ME
    icon of calendar 2002-05-28 ~ 2007-08-09
    IIF 30 - Director → ME
  • 8
    GENERAL LONDON CONSTRUCTORS HOLDINGS LIMITED - 2004-01-07
    OVAL (1597) LIMITED - 2000-12-19
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2015-08-17
    IIF 11 - Director → ME
  • 9
    FAIRVIEW NEW HOMES (CLIFTON SLIPWAYS) LIMITED - 2003-06-06
    FAIRVIEW NEW HOMES (HIGH WYCOMBE) LIMITED - 2001-07-23
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 17 - Director → ME
  • 10
    FAIRVIEW OPTRAN LIMITED - 2004-12-14
    FAIRVIEW NEW HOMES (CAYENNE COURT) LIMITED - 1997-07-03
    PEKANE LIMITED - 1996-09-03
    FAIRVIEW NEW HOMES (CLYDE WHARF) LIMITED - 2004-11-30
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 34 - Director → ME
  • 11
    FAIRVIEW NEW HOMES (GRAVESEND) LIMITED - 2004-11-30
    FAIRVIEW RESMAT LIMITED - 2004-12-14
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 15 - Director → ME
  • 12
    BRAMYN LIMITED - 1996-04-19
    FAIRVIEW NEW HOMES (DARTFORD) LIMITED - 1999-12-16
    FAIRVIEW NEW HOMES (EASTERN AVENUE) LIMITED - 1999-12-24
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 20 - Director → ME
  • 13
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 18 - Director → ME
  • 14
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 26 - Director → ME
  • 15
    SONTON LIMITED - 1996-06-28
    FAIRVIEW NEW HOMES (WEST BYFLEET) LIMITED - 1997-05-01
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 25 - Director → ME
  • 16
    FAIRVIEW NEW HOMES (CAMBRIDGE) LIMITED - 2006-10-17
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 36 - Director → ME
  • 17
    FAIRVIEW NEW HOMES (BISHOP'S STORTFORD) LIMITED - 1997-09-15
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 32 - Director → ME
  • 18
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 29 - Director → ME
  • 19
    FAIRVIEW NEW HOMES (WHITEHALL LANE) LIMITED - 1998-02-20
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 27 - Director → ME
  • 20
    FAIRVIEW NEW HOMES (CALCOT) LIMITED - 2001-08-31
    FAIRVIEW NEW HOMES (SLOUGH) LIMITED - 2001-07-16
    FAIRVIEW NEW HOMES (LEYTON) LIMITED - 1997-12-12
    KASTELLI LIMITED - 1996-07-16
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 28 - Director → ME
  • 21
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 24 - Director → ME
  • 22
    FAIRVIEW NEW HOMES (NEWBURY PARK) LIMITED - 2001-12-05
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 33 - Director → ME
  • 23
    FAIRVIEW NEW HOMES (GIDEA PARK) LIMITED - 2002-01-04
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 31 - Director → ME
  • 24
    FAIRVIEW NEW HOMES (TARLING ROAD) LIMITED - 1998-04-01
    FAIRVIEW NEW HOMES (ENSTONE ROAD) LIMITED - 1999-03-03
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 35 - Director → ME
  • 25
    WEST THREE DEVELOPMENTS LIMITED - 2010-11-25
    IBIS (811) LIMITED - 2003-04-08
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-09 ~ 2007-08-09
    IIF 12 - Director → ME
  • 26
    FAIRVIEW NEW HOMES (BALTIC WHARF) LIMITED - 2003-03-12
    FAIRVIEW NEW HOMES (POTTERS BAR) LIMITED - 2001-08-31
    FAIRVIEW NEW HOMES (CONCORDIA WHARF) LIMITED - 2001-07-06
    FAIRVIEW NEW HOMES (WARE) LIMITED - 2001-06-26
    FAIRVIEW NEW HOMES (CONCORDIA WHARF) LIMITED - 2001-06-26
    FAIRVIEW NEW HOMES (CRICKLEWOOD) LIMITED - 2001-04-23
    KLINTON LIMITED - 1996-12-11
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 22 - Director → ME
  • 27
    icon of address 50 Lancaster Road, Enfield, Middx
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 19 - Director → ME
  • 28
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 21 - Director → ME
  • 29
    OVAL (1598) LIMITED - 2000-12-14
    GENERAL LONDON CONSTRUCTORS LIMITED - 2005-10-03
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 54 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2015-08-17
    IIF 10 - Director → ME
  • 30
    ENFIELD 209 LIMITED - 2010-09-24
    FAIRVIEW LIMITED - 2004-12-14
    FAIRVIEW NEW HOMES (GOMSHALL) LIMITED - 2003-06-06
    BUXTED DUCKLING LIMITED - 1998-07-22
    DUSKYART LIMITED - 1986-10-02
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2007-08-09
    IIF 16 - Director → ME
  • 31
    icon of address 150a Preston Old Road, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2024-10-28
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.