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 Stephen Gary Gould

    Related profiles found in government register
  • Mr Stephen Gary Gould
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 1
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 2 IIF 3
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 4
    • icon of address 30-34 North Street, North Street, Hailsham, BN27 1DW, England

      IIF 5 IIF 6
  • Mr Stephen Gould
    British born in February 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torbay, Oakwood Road, Burgess Hill, RH15 0HU, England

      IIF 7
  • Mr Stephen Gary Gould
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torbay, Oakwood Road, Burgess Hill, RH15 0HU, England

      IIF 8 IIF 9
    • icon of address 78, The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 10
    • icon of address 170, High Street, Guildford, GU1 3HW, England

      IIF 11 IIF 12 IIF 13
    • icon of address 170, High Street, Guildford, Surrey, GU1 3HW, England

      IIF 14
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 15 IIF 16
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD

      IIF 17
  • Gould, Stephen Gary
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 18
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 19 IIF 20 IIF 21
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 22
    • icon of address 30-34 North Street, North Street, Hailsham, BN27 1DW, England

      IIF 23 IIF 24
  • Gould, Stephen, Mr.
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 25
  • Gould, Stephen, Mr.
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torbay, Oakwood Road, Burgess Hill, West Sussex, RH15 0HU, England

      IIF 26
    • icon of address Willhaven, Brighton Road, Hassocks, BN6 9LY, United Kingdom

      IIF 27
    • icon of address Willhaven, Brighton Road, Hassocks, West Sussex, BN6 9LY, England

      IIF 28
  • Mr. Stephen Gould
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Westbury Consultancy, Livermore House, High Street, Gt Dunmow, Essex, CM6 1AW, England

      IIF 29
  • Gould, Stephen Gary
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 30
  • Gould, Stephen Gary
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torbay, Oakwood Road, Burgess Hill, RH15 0HU, England

      IIF 31
    • icon of address 170, High Street, Guildford, GU1 3HW, England

      IIF 32 IIF 33 IIF 34
    • icon of address 15 Wimbledon Bridge, 15 Wimbledon Bridge, Wimbledon, London, SW19 7ND, England

      IIF 35
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD

      IIF 36
  • Gould, Stephen Gary
    British general manager born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torbay, Oakwood Road, Burgess Hill, RH15 0HU, England

      IIF 37
  • Gould, Stephen Gary
    British manager born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blackwellgate, 2nd Floor, Darlington, DL1 5HG, England

      IIF 38
    • icon of address 29, Blackwellgate, 2nd Floor, Darlington, DL1 5HG, United Kingdom

      IIF 39
  • Gould, Stephen Gary
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torbay, Oakwood Road, Burgess Hill, West Sussex, RH15 0HU, England

      IIF 40
  • Gould, Stephen
    Uk director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Downsview Rd, Hassocks, West Sussex, BN6 9HJ, United Kingdom

      IIF 41
  • Gould, Stephen
    British franchise director born in February 1960

    Registered addresses and corresponding companies
    • icon of address Water Farm, Middlewich Road, Oakmere, Northwich, Cheshire, CW8 2HL

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    JACKS BRIGHTON LTD - 2023-07-25
    icon of address 170 High Street, Guildford, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -12,015 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 31 - Director → ME
  • 2
    JOL (FARNHAM) LIMITED - 2023-08-03
    BARBERS ASSETS ALLIANCE LTD - 2023-08-07
    icon of address 170 High Street, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 30-34 North Street North Street, Hailsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 26 Foxglove Close, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 78, The Foundry The Beacon, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,339 GBP2023-05-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,757 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address 30-34 Watsons Associates, North Street, Hailsham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Torbay, Oakwood Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,494 GBP2018-08-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JOL (HAMMERSMITH) LIMITED - 2022-08-30
    JOL (KINGSTON) LIMITED - 2022-02-18
    JOL (CAMBERLEY) LIMITED - 2022-01-31
    icon of address 170 High Street, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 40 Forest Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,570 GBP2024-05-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    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
  • 14
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,061 GBP2024-05-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 170 High Street, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 170 High Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 18
    EZRA BRANDS LIMITED - 2015-11-26
    icon of address The Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,736 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    JOL (CLAPHAM) LIMITED - 2023-05-29
    icon of address 30-34 North Street North Street, Hailsham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,900 GBP2024-06-30
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    JACKS OF LONDON ONLINE LIMITED - 2011-05-16
    JACKS MALE GROOMING LIMITED - 2016-02-18
    icon of address 15 Wimbledon Bridge 15 Wimbledon Bridge, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    JACKS BRIGHTON LTD - 2023-07-25
    icon of address 170 High Street, Guildford, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -12,015 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-09-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 78, The Foundry The Beacon, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,339 GBP2023-05-31
    Officer
    icon of calendar 2019-03-21 ~ 2020-02-23
    IIF 39 - Director → ME
  • 3
    icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,757 GBP2019-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2020-02-23
    IIF 25 - Director → ME
  • 4
    HEADCASE ENTERPRISES LIMITED - 2014-08-06
    icon of address Ferneberga House, Alexandra Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,529 GBP2017-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2012-10-31
    IIF 28 - Director → ME
  • 5
    icon of address 170 High Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-30
    Officer
    icon of calendar 2019-08-21 ~ 2020-02-23
    IIF 38 - Director → ME
  • 6
    EZRA BRANDS LIMITED - 2015-11-26
    icon of address The Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,736 GBP2017-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-10-01
    IIF 36 - Director → ME
  • 7
    VENTURE (UK) PUBLIC LIMITED COMPANY - 2004-12-15
    VENTURE (UK) LIMITED - 2015-07-25
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2000-04-07
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.