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

Goulbourne, Hugh Ian

    Related profiles found in government register
  • Goulbourne, Hugh Ian
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sustainable Ventures, 5th Floor, County Hall, London, SE1 7PB, United Kingdom

      IIF 1 IIF 2
  • Goulbourne, Hugh Ian
    British legal adviser born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Nimrod Road, London, SW16 6SY

      IIF 3
  • Goulbourne, Hugh Ian
    British solicitor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Woodside Lane, Huddersfield, HD2 2HA, England

      IIF 4
    • icon of address Bates Mill, Queen Street South, Huddersfield, West Yorkshire, HD1 3DX, England

      IIF 5
    • icon of address Bates Mill, Queen Street South, Huddersfield, West Yorkshire, HD1 4HE, Uk

      IIF 6
    • icon of address Flat 1, John William Court, Huddersfield, West Yorkshire, HD1 1EH, England

      IIF 7
    • icon of address Flat 4, 67, Gledholt Bank, Huddersfield, HD1 4HE, United Kingdom

      IIF 8
    • icon of address 113 Haberdasher Street, Hoxton, London, N1 6EH

      IIF 9
  • Goulbourne, Hugh Ian
    British solicitor (freelance) born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Unit 3, Pennine Business Park, Longbow Close, Bradley Road, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 10
  • Goulbourne, Hugh
    British solicitor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Holcombe Road, London, N17 9AA

      IIF 11
  • Goulbourne, Hugh Ian
    British solicitor born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Base Studio Bates Mill, Queen Street South, Huddersfield, West Yorkshire, HD1 3DX

      IIF 12
  • Goulbourne, Hugh Ian
    British solicitor born in September 1976

    Registered addresses and corresponding companies
    • icon of address 113 Haberdasher Street, Hoxton, London, N1 6EH

      IIF 13
  • Goulbourne, Hugh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bates Hill, Milford Street, Huddersfield, HD1 3DX, England

      IIF 14
    • icon of address 63, Links Avenue, Whitley Bay, NE26 1TF, England

      IIF 15
  • Mr Hugh Ian Goulbourne
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sustainable Ventures, 5th Floor, County Hall, London, SE1 7PB, United Kingdom

      IIF 16
  • Goulbourne, Hugh Ian

    Registered addresses and corresponding companies
    • icon of address Base Studio Bates Mill, Queen Street South, Huddersfield, West Yorkshire, HD1 3DX

      IIF 17
  • Mr Hugh Goulbourne
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Links Avenue, Whitley Bay, NE26 1TF, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Sports Sphere, 1st Floor, Cilip Building Cilip Building, 7 Ridgmount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 6 - Director → ME
  • 2
    CO2SENSE LIMITED - 2012-02-15
    THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITED - 2009-10-17
    THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITED - 2005-03-09
    icon of address Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    663,285 GBP2024-03-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Base Studio Bates Mill, Queen Street South, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address Apt 17 The Mill 46, Sharp Lane, Almondbury, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,099 GBP2024-08-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 63 Links Avenue, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,241 GBP2025-06-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ 2018-04-16
    IIF 9 - Director → ME
  • 2
    TOTTENHAM NEIGHBOURHOOD LAW CENTRE(THE) - 2001-06-07
    TOTTENHAM LAW CENTRE - 2005-10-21
    icon of address 7 Holcombe Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    287,794 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2019-03-22
    IIF 11 - Director → ME
  • 3
    icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,102 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-10-25
    IIF 10 - Director → ME
  • 4
    icon of address Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-09 ~ 2015-09-09
    IIF 7 - Director → ME
  • 5
    icon of address 27 Woodside Lane, Huddersfield
    Active Corporate (4 parents)
    Equity (Company account)
    38,900 GBP2024-09-30
    Officer
    icon of calendar 2013-06-06 ~ 2022-08-19
    IIF 4 - Director → ME
  • 6
    icon of address Paddock Cricket Bowling And Athletic Club West View Rise, Off Church Street Paddock, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2016-12-24
    IIF 5 - Director → ME
  • 7
    PADDOCK COMMUNITY TRUST - 2025-02-07
    PADDOCK COMMUNITY FORUM - 2011-11-18
    icon of address Office F21 The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2012-06-17
    IIF 8 - Director → ME
  • 8
    SHOREDITCH OUR WAY - 2004-09-22
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    icon of address 12 Orsman Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2009-10-16
    IIF 13 - Director → ME
  • 9
    icon of address 200a Pentonville Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    153,306 GBP2024-03-31
    Officer
    icon of calendar 2007-06-16 ~ 2010-06-19
    IIF 3 - 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.