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

Gould, Stephen John

    Related profiles found in government register
  • Gould, Stephen John
    British bid vice chair born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 214 Regus, Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 1
  • Gould, Stephen John
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ashbourne Avenue, London, NW11 0DP, United Kingdom

      IIF 2
  • Gould, Stephen John
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushay Banks, Parkview Road, Pinner, Middlesex, HA5 3YF

      IIF 3
  • Gould, Stephen John
    British optician born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 J F K House, Royal Connaught Drive, Bushey, Hertfordshire, WD23 2RA

      IIF 4
    • 18 Yale House, Marlborough Drive, Bushey, Hertfordshire, WD23 2GW, United Kingdom

      IIF 5
    • Rushay Banks, Parkview Road, Pinner, Middlesex, HA5 3YF

      IIF 6 IIF 7
  • Gould, Stephen John
    British opticion born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushay Banks, Parkview Road, Pinner, Middlesex, HA5 3YF

      IIF 8
  • Gould, Stephen John
    born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Yale House, Marlborough Drive, Bushey, Herts, WD23 2GW, United Kingdom

      IIF 9
  • Mr Stephen John Gould
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Yale House, Marlborough Drive, Bushey, Herts, WD23 2GW, United Kingdom

      IIF 10
    • Rushay Banks, Park View Road, Pinner, HA5 3YF, England

      IIF 11
    • Office 214 Regus, Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 12
  • Gould, Stephen John
    British

    Registered addresses and corresponding companies
    • Rushay Banks, Parkview Road, Pinner, Middlesex, HA5 3YF

      IIF 13
child relation
Offspring entities and appointments
Active 2
  • 1
    18 Yale House, Marlborough Drive, Bushey, Herts, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 9 - llp-designated-member → ME
  • 2
    THE MOBILITY STORE LIMITED - 2009-09-09
    Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved corporate (3 parents)
    Officer
    2009-09-06 ~ dissolved
    IIF 4 - director → ME
Ceased 8
  • 1
    Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2003-07-03 ~ 2021-03-24
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-24
    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
  • 2
    HEALTHCALL DOMICILIARY SERVICES LTD - 2004-09-06
    Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved corporate (4 parents)
    Officer
    2004-06-09 ~ 2008-02-28
    IIF 8 - director → ME
  • 3
    MAPSTAMP LIMITED - 1999-09-30
    36 Dene Road, Northwood, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    165,586 GBP2024-04-05
    Officer
    1999-10-01 ~ 2004-09-29
    IIF 6 - director → ME
    1999-09-23 ~ 2004-09-29
    IIF 13 - secretary → ME
  • 4
    HEALTHCALL OPTICAL SERVICES LIMITED - 2013-10-29
    LAW 354 LIMITED - 1991-09-03
    Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Corporate (5 parents)
    Officer
    2004-12-16 ~ 2008-02-28
    IIF 3 - director → ME
  • 5
    Management Office Elmsleigh Shopping Centre, 62 South Street, Staines-upon-thames, Middlesex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    38,262 GBP2024-03-31
    Officer
    2017-03-08 ~ 2021-08-09
    IIF 1 - director → ME
    Person with significant control
    2017-03-08 ~ 2021-03-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Winston House, Dollis Park, London
    Dissolved corporate (3 parents)
    Officer
    2002-07-04 ~ 2004-05-31
    IIF 7 - director → ME
  • 7
    Basement 32 Woodstock Grove Basement 32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ 2017-03-13
    IIF 2 - director → ME
  • 8
    THE OPTICAL SHOP (WEST) LIMITED - 2024-03-14
    The Glasshouse, Unit E The Avenue, Esholt, Shipley, England
    Corporate (2 parents)
    Equity (Company account)
    110,343 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-08-31
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.