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, James Martin

    Related profiles found in government register
  • Gough, James Martin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Office Village Forder Way, Peterborough, PE7 8GX, England

      IIF 1
    • icon of address 2, Swan Court, Offord Cluny, St Neots, Cambs, PE19 5RT, United Kingdom

      IIF 2
    • icon of address 2 Swan Court, High Street, Offord Cluny, St. Neots, Cambridgeshire, PE19 5RT, England

      IIF 3
    • icon of address 2 Swan Court, Offord Cluny, St. Neots, PE19 5RT, England

      IIF 4
  • Gough, James Martin
    British builder born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Market Square, St. Neots, Cambridgeshire, PE19 2AR, United Kingdom

      IIF 5
  • Gough, James Martin
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS, England

      IIF 6
    • icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 7
    • icon of address Fortus East Ltd, 4 Office Village, Forder Way, Hampton, Cygnet Park, Hampton, Peterborough, PE7 8GX, United Kingdom

      IIF 8
  • Gough, James
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Rhodesia Road, Brampton, Chesterfield, S40 3AL, United Kingdom

      IIF 9
    • icon of address 11, Market Square, St. Neots, PE19 2AR, United Kingdom

      IIF 10
  • Gough, James
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Market Square, St. Neots, PE19 2AR, United Kingdom

      IIF 11
  • Mr James Martin Gough
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Office Village Forder Way, Peterborough, PE7 8GX, England

      IIF 12
    • icon of address Fortus East Ltd, 4 Office Village, Forder Way, Hampton, Cygnet Park, Hampton, Peterborough, PE7 8GX, United Kingdom

      IIF 13
  • James Gough
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Market Square, St. Neots, PE19 2AR, United Kingdom

      IIF 14 IIF 15
  • James Martin Gough
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 16
  • Gough, James Martin, Mr.
    British developer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Ford End, Hail Weston, St. Neots, Cambridgeshire, PE19 5JR, United Kingdom

      IIF 17
  • Gough, James Martin, Mr.
    British property developer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platinum Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS, England

      IIF 18
  • Mr James Gough
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Terminus Road, Millhouses, Sheffield, South Yorkshire, S7 2LH

      IIF 19
  • Mr. James Gough
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platinum Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS, England

      IIF 20 IIF 21
    • icon of address Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS, England

      IIF 22
    • icon of address 2 Swan Court, High Street, Offord Cluny, St. Neots, Cambridgeshire, PE19 5RT, England

      IIF 23
    • icon of address 2 Swan Court, Offord Cluny, St. Neots, PE19 5RT, England

      IIF 24
  • Mr James Gough
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Market Square, St. Neots, Cambridgeshire, PE19 2AR, England

      IIF 25
  • Gough, James
    British builder

    Registered addresses and corresponding companies
    • icon of address First Floor, Victory House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 53 Allen Road, Ramsey, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20,298 GBP2022-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fortus East Ltd 4 Office Village, Forder Way, Hampton, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Begbies Traynor Merdians Cross Prospect House, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    458,764 GBP2020-08-28
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-06-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Platinum Building, Cowley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Office Village Forder Way , Cygnet Park, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -193,033 GBP2024-05-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 28 Terminus Road, Millhouses, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    41,116 GBP2024-10-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Market Square, St. Neots, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Market Square, St. Neots, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of address 11 Market Square, St. Neots, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Swan Court, Offord Cluny, St Neots, Cambs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,141 GBP2023-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 204 Crosshall Road, Eaton Ford, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,354 GBP2020-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2021-11-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ 2022-01-22
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.