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

Gould, John Peter

    Related profiles found in government register
  • Gould, John Peter
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 5-7, Marshalsea Road, London, SE1 1EP, England

      IIF 1 IIF 2
  • Gould, John Peter
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, King Henry's Road, Lewes, East Sussex, BN7 1BT, United Kingdom

      IIF 3
  • Gould, John Peter
    British publisher born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, King Henry's Road, Lewes, East Sussex, BN7 1BT, United Kingdom

      IIF 4 IIF 5
    • icon of address 22, Stephenson Way, London, NW1 2HD

      IIF 6
    • icon of address First Floor, 5-7, Marshalsea Road, London, SE1 1EP, England

      IIF 7
  • Gould, John Peter
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 27 Liberia Road, Highbury, London, N5 1JP

      IIF 8
  • Gould, John Peter
    British british born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stephenson Way, 3rd Floor, London, NW1 2HD, United Kingdom

      IIF 9
  • Gould, John Peter
    British ceo/owner born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stephenson Way, Third Floor, London, NW1 2HD, United Kingdom

      IIF 10
  • Gould, John Peter
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Stephenson Way, London, NW1 2HD

      IIF 11
    • icon of address 22, Stephenson Way, 3rd Floor, London, NW1 2HD, England

      IIF 12
    • icon of address 22, Stephenson Way, 3rd Floor, London, NW1 2HD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 16
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 17
    • icon of address C/o Big Worldwide Limited, 27 Furnival Street, London, EC4A 1JQ, England

      IIF 18
  • Gould, John Peter
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 19
  • Gould, John Peter
    British entrepreneur born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Crown Court, 66 Cheapside, London, EC2V 6LR, England

      IIF 20
  • Gould, John Peter
    British publisher born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Peter Gould
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 King Henry's Road, Lewes, East Sussex, BN7 1BT, England

      IIF 24
    • icon of address 27, Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 25
  • Mr John Peter Gould
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Stephenson Way, London, NW1 2HD

      IIF 26
  • Mr John Peter Gould
    British born in October 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Stephenson Way, 3rd Floor, London, NW1 2HD, United Kingdom

      IIF 27
  • Gould, John Peter

    Registered addresses and corresponding companies
    • icon of address 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 28
  • Mr John Peter Gould
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stephenson Way, 3rd Floor, London, NW1 2HD, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 22, Stephenson Way, London, NW1 2HD, England

      IIF 32 IIF 33
    • icon of address 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 22, Stephenson Way, Third Floor, London, NW1 2HD, United Kingdom

      IIF 38
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 39
    • icon of address C/o Big Worldwide Limited, 27 Furnival Street, London, EC4A 1JQ, England

      IIF 40
    • icon of address First Floor, 5-7, Marshalsea Road, London, SE1 1EP, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    THE BIG AGENCY LIMITED - 2004-01-19
    icon of address 22 Stephenson Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    BLACK ANGEL PRODUCTIONS LIMITED - 2017-04-18
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-05-04 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Crown Court, 66 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address C/o Big Worldwide Limited, 27 Furnival Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    SLSF NO.4 LIMITED - 2018-08-01
    icon of address Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    RENDEZVERSE LTD - 2023-06-22
    icon of address 27 Furnival Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,797,865 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    THE BIG AGENCY LIMITED - 2014-04-24
    BIG WORLDWIDE LIMITED - 2008-11-10
    icon of address 22 Stephenson Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    DAWNPROBE LIMITED - 1986-12-05
    STONEHART MAGAZINES LIMITED - 1995-07-03
    THE STONEHART GROUP LIMITED - 1996-07-08
    icon of address 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    266,504 GBP2019-06-30
    Officer
    icon of calendar 1993-12-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    B.E.L. LIMITED - 1984-01-20
    BUSINESS EXECUTIVE LETTER LIMITED - 1979-12-31
    icon of address 22 Stephenson Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,280 GBP2018-06-30
    Officer
    icon of calendar 1993-06-07 ~ dissolved
    IIF 5 - Director → ME
  • 14
    SHADEPRINT TRADING LIMITED - 1993-06-29
    STONEHART SPORTS MAGAZINES LIMITED - 1996-07-08
    SPORTS AND LEISURE MAGAZINES LIMITED - 1994-11-21
    icon of address 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    209,121 GBP2019-06-30
    Officer
    icon of calendar 1993-06-07 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 22 Stephenson Way, Third Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    SLSF NO.3 LIMITED - 2018-08-01
    icon of address Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    JUST MEET EVENTS LTD - 2022-03-29
    STRENGTH AND SURRENDER LIMITED - 2021-06-07
    icon of address 27 Furnival Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -315 GBP2023-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BIG WORLDWIDE LIMITED - 2024-02-22
    PRECEDENT SERVICES UK LIMITED - 1997-01-15
    BIG PUBLISHING LIMITED - 2004-01-19
    PRECEDENT SERVICES LIMITED - 1996-12-13
    THE BIG AGENCY LIMITED - 2008-11-10
    STONEHART PUBLISHING LIMITED - 1997-10-31
    icon of address 27 Furnival Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,928,322 GBP2024-12-31
    Officer
    icon of calendar 1996-12-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    BIG NEW MEDIA LIMITED - 2000-02-24
    icon of address 8 Park Road, Henstridge, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -119,363 GBP2024-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2003-12-31
    IIF 8 - Director → ME
  • 2
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,726 GBP2024-08-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-12-03
    IIF 17 - Director → ME
    icon of calendar 2017-03-01 ~ 2020-01-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-12-03
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    RENDEZVERSE LTD - 2023-06-22
    icon of address 27 Furnival Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,797,865 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-07-08
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    SILVER LININGS PRODUCTIONS NO1 LIMITED - 2013-02-22
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,001,099 GBP2025-04-30
    Officer
    icon of calendar 2017-06-27 ~ 2020-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2020-02-01
    IIF 33 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.