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

Mr Laurence Jeremy Gould

    Related profiles found in government register
  • Mr Laurence Jeremy Gould
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, High Ash Drive, Leeds, LS17 8RE, England

      IIF 1
    • icon of address Brainworks, Unit 4, Royds Close, Leeds, LS12 6LL, England

      IIF 2
    • icon of address Link Up House, Ring Road, Leeds, LS12 6AB, United Kingdom

      IIF 3
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 4
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 5 IIF 6
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 7 IIF 8 IIF 9
    • icon of address Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 10
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 11
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 12 IIF 13 IIF 14
    • icon of address The Brainworks, Royds Close, Leeds, LS12 6LL, England

      IIF 18
    • icon of address 77 Quogue Street, Quogue, New York, 11959, United Kingdom

      IIF 19
  • Gould, Laurence Jeremy
    British chairman born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 20
  • Gould, Laurence Jeremy
    British company chairman born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Leeds, West Yorkshire, LS12 6AB, United Kingdom

      IIF 21
  • Gould, Laurence Jeremy
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Leeds, LS126AB, United Kingdom

      IIF 22
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 23
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 24
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 4, Royds Close, Leeds, LS12 6LL, England

      IIF 28
  • Gould, Laurence Jeremy
    British chief executive office born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 29
  • Gould, Laurence Jeremy
    British chief executive officer born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Leeds, West Yorkshire, LS12 6AB, England

      IIF 30
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, United Kingdom

      IIF 31
  • Gould, Laurence Jeremy
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, United Kingdom

      IIF 32
    • icon of address Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 33
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB, England

      IIF 34
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 35
  • Gould, Laurence Jeremy
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 36 IIF 37
  • Gould, Laurence Jeremy
    British director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 19 Sandmoor Lane, Leeds, West Yorkshire, LS17 7EA

      IIF 38
  • Gould, Laurence Jeremy

    Registered addresses and corresponding companies
    • icon of address Flat E, 42, Park Square North, Leeds, LS1 2NP, England

      IIF 39
    • icon of address Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 40
    • icon of address Link Up House, Ring Road, Leeds, West Yorkshire, LS12 6AB, United Kingdom

      IIF 41
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB, England

      IIF 42
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 100 High Ash Drive, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,252,507 GBP2024-12-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2021-08-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 100 High Ash Drive, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,755 GBP2023-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2018-01-22
    IIF 28 - Director → ME
    icon of calendar 2013-10-10 ~ 2015-06-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-15 ~ 2022-09-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address 100 High Ash Drive, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,252,507 GBP2024-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-08-31
    IIF 40 - Secretary → ME
  • 4
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-22 ~ 2021-08-04
    IIF 37 - Director → ME
    icon of calendar ~ 1997-03-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2016-07-16
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2021-08-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    CALVERPACE LIMITED - 1992-05-13
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2021-08-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-25 ~ 2021-08-04
    IIF 21 - Director → ME
    icon of calendar 2018-06-25 ~ 2019-01-07
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2021-08-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    INTERNATIONAL SCHOOL OF LINGUISTS LTD - 2013-10-07
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-07-21 ~ 2021-08-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2016-07-21
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 10
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2021-08-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-04
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-29 ~ 2021-08-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2021-08-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-07-15
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 13
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2021-08-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2000-07-05 ~ 2021-08-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
  • 15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2021-08-04
    IIF 34 - Director → ME
    icon of calendar 2012-03-06 ~ 2015-06-01
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2021-08-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2021-08-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2021-08-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.