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 Michael Christopher Gould

    Related profiles found in government register
  • Mr Michael Christopher Gould
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Mill House, Botley Mill, Botley, SO30 2GB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 5
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit C Meadow View Business Park, Winchester Road, Upham, Southampton, Hamphisre, SO32 1HJ, England

      IIF 9
    • icon of address Unit C Meadow View Business Park, Winchester Road, Upham, Southampton, Hampshire, SO32 1HJ, England

      IIF 10
  • Gould, Michael Christopher
    British developer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 11
  • Gould, Michael Christopher
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Mill House, Botley Mill, Botley, SO30 2GB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 17 IIF 18
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 19
  • Gould, Michael Christopher
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 20
    • icon of address Unit 5, Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire, SO50 6NZ, England

      IIF 21
    • icon of address Unit 5, Tower Lane Industrial Estate, Tower Road, Eastleigh, Hampshire, SO50 6NZ, United Kingdom

      IIF 22
    • icon of address 25 Netley Firs Road, Hedge End, Southampton, Hampshire, SO30 4AY

      IIF 23 IIF 24
    • icon of address Unit C Meadow View Business Park, Winchester Road, Upham, Southampton, Hampshire, SO32 1HJ, England

      IIF 25
  • Gould, Michael Christopher
    British heating engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gould, Michael Christopher
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Netley Firs Road, Hedge End, Southampton, Hampshire, SO3O 4AY, England

      IIF 32
  • Gould, Michael Christopher
    British property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Meadow View Business Park, Winchester Road, Upham, Southampton, Hampshire, SO32 1HJ, England

      IIF 33
  • Gould, Michael Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 25 Netley Firs Road, Hedge End, Southampton, Hampshire, SO30 4AY

      IIF 34
  • Michael Gould
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit C Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Unit C Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,356 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit C Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    96,314 GBP2024-03-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit C Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    772,928 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Unit 5 Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 21 - Director → ME
  • 7
    GOULD HOLDINGS LIMITED - 2010-11-30
    GOULD CONTRACT SERVICES LIMITED - 2007-05-29
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 32 - Director → ME
  • 9
    GOLEAVY DEVELOPMENTS LIMITED - 2018-09-17
    icon of address Unit C Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,706 GBP2024-08-30
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    CHALUKE ESTATES LIMITED - 2020-11-12
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,532 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Mlg Associates Unit 4 Sunfield Business Park, New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 27 - Director → ME
  • 13
    TURNBURY HOMES LIMITED - 2014-11-26
    FRESH HOMES SW LTD - 2014-12-22
    TURNBURY HOMES LIMITED - 2018-02-06
    IND FAB LIMITED - 2013-02-05
    icon of address Unit C Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156,219 GBP2021-03-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit C Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -581,880 GBP2021-03-31
    Officer
    icon of calendar 2010-03-02 ~ now
    IIF 33 - Director → ME
Ceased 12
  • 1
    AIR ENVIROMENTAL SERVICES LTD - 2004-04-19
    ARC ENVIRONMENTAL SERVICES LTD - 2004-02-19
    WOLFAIR MAINTENANCE LTD - 2003-07-30
    icon of address G24 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-20 ~ 2003-11-13
    IIF 23 - Director → ME
  • 2
    AIR ENVIRONMENTAL SERVICES (UK) LIMITED - 2007-10-31
    icon of address Summit House, 13 High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2004-07-13
    IIF 24 - Director → ME
  • 3
    icon of address Unit C Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ 2025-06-11
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    GOULD HOLDINGS LIMITED - 2010-11-30
    GOULD CONTRACT SERVICES LIMITED - 2007-05-29
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-21 ~ 2006-06-05
    IIF 30 - Director → ME
  • 5
    PARIS 067 LIMITED - 2008-08-13
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-11 ~ 2011-06-01
    IIF 26 - Director → ME
  • 6
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2006-06-05
    IIF 29 - Director → ME
  • 7
    icon of address C/o Gh Property Management Services Ltd Unit E Meadow View Business Park Winchester Road, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2018-08-25 ~ 2023-08-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2023-05-24
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,873 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-02-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-02-05
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2015-10-22
    IIF 18 - Director → ME
  • 10
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,734 GBP2016-07-31
    Officer
    icon of calendar 2012-08-24 ~ 2014-02-28
    IIF 22 - Director → ME
  • 11
    icon of address Unit C Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -581,880 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    G.C.S. CENTRAL LTD. - 2003-10-09
    icon of address Mazars Llp, Clifton Down House Beaufort Buildings Clifton, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 1999-08-24 ~ 2006-06-05
    IIF 28 - Director → ME
    icon of calendar 2005-09-01 ~ 2006-06-05
    IIF 34 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.