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, Alistair Thomas Frederick

    Related profiles found in government register
  • Gould, Alistair Thomas Frederick
    British

    Registered addresses and corresponding companies
    • icon of address South Sands House, Beach Road, St Margarets Bay, Dover, Kent, CT15 6DZ

      IIF 1
    • icon of address South Sands House, Beach Road, St. Margarets Bay, Dover, Kent, CT15 6DZ, England

      IIF 2
    • icon of address Furnace Brook Fishery, Trolliloes, Cowbeech, Hailsham, East Sussex, BN27 4QR, United Kingdom

      IIF 3
  • Gould, Alistair Thomas Frederick
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address South Sands House, Beach Road, St Margarets Bay, Dover, Kent, CT15 6DZ, England

      IIF 4
  • Gould, Alistair Thomas Frederick
    British chartered environmentalist born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Corum 2, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 5
  • Gould, Alistair Thomas Frederick
    British chartered surveyor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Sands House, Beach Road, St Margarets Bay, Dover, Kent, CT15 6DZ, England

      IIF 6
  • Gould, Alistair Thomas Frederick
    British co. director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Guard House, Beach Road St Margarets Bay, Dover, Kent, CT15 6DZ

      IIF 7
  • Gould, Alistair Thomas Frederick
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pines Cottage, St Margarets Road, St Margarets Bay, Dover, Kent, CT15 6DZ, United Kingdom

      IIF 8
    • icon of address The Old Guard House, Beach Road St Margarets Bay, Dover, Kent, CT15 6DZ

      IIF 9 IIF 10 IIF 11
  • Gould, Alistair Thomas Frederick
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Sands House, Beach Road, St Margarets Bay, Dover, Kent, CT15 6DZ, United Kingdom

      IIF 14
    • icon of address The Old Guard House, Beach Road St Margarets Bay, Dover, Kent, CT15 6DZ

      IIF 15
    • icon of address Furnace Brook Fisheries, Trolliloes Lane, Trolliloes, Hailsham, East Sussex, BN27 4QR, England

      IIF 16
    • icon of address Furnace Brook Fishery, Trolliloes, Cowbeech, Hailsham, East Sussex, BN27 4QR, United Kingdom

      IIF 17
    • icon of address Furnace Brook Fishery, Trolliloes Lane, Trolliloes, Hailsham, BN27 4QR, England

      IIF 18
  • Gould, Alistair Thomas Frederick
    British surveyor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Guard House, Beach Road St Margarets Bay, Dover, Kent, CT15 6DZ

      IIF 19
    • icon of address Furnace Brook Fishery, Trolliloes Lane, Trolliloes, Hailsham, East Sussex, BN27 4QR, United Kingdom

      IIF 20
  • Gould, Alistair
    British chartered environmentalist born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furnace Brook Fishery, Trolliloes Lane, Trolliloes, Hailsham, East Sussex, BN27 4QR, United Kingdom

      IIF 21
  • Mr Alistair Thoams Frederick Gould
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furnace Brook Fishery, Trolliloes, Cowbeech, Hailsham, East Sussex, BN27 4QR, United Kingdom

      IIF 22
  • Mr Alistair Thomas Frederick Gould
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Sands House, Beach Road, St Margarets Bay, Dover, Kent, CT15 6DZ, United Kingdom

      IIF 23
    • icon of address Furnace Brook Fisheries, Trolliloes Lane, Trolliloes, Hailsham, East Sussex, BN27 4QR, England

      IIF 24
    • icon of address Furnace Brook Fishery, Trolliloes, Cowbeech, Hailsham, East Sussex, BN27 4QR, United Kingdom

      IIF 25
    • icon of address Furnace Brook Fishery, Trolliloes Lane, Trolliloes, Hailsham, BN27 4QR, England

      IIF 26
  • Alistair Gould
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furnace Brook Fishery, Trolliloes Lane, Trolliloes, Hailsham, BN27 4QR, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    VISIONET NEW MEDIA MARKETING LIMITED - 2011-10-18
    HILLGATE (23) LIMITED - 1999-03-26
    icon of address Furnace Brook Fishery Trolliloes, Cowbeech, Hailsham, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -49,497 GBP2024-06-30
    Officer
    icon of calendar 1999-09-24 ~ now
    IIF 14 - Director → ME
    icon of calendar 2003-05-21 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CARBON FREE GROUP LIMITED - 2016-12-21
    icon of address Unit 4 Corum 2 Crown Way, Warmley, Bristol, England
    Active Corporate (7 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,387 GBP2016-03-31
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Pines Calyx Beach Road, St Margarets Bay, Dover
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 1 - Secretary → ME
  • 4
    THE INNOVATION CONSORTIUM CIC - 2020-04-30
    icon of address Furnace Brook Fisheries Trolliloes Lane, Trolliloes, Hailsham, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,114 GBP2024-06-30
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Furnace Brook Fishery Trolliloes Lane, Trolliloes, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Furnace Brook Fishery Trolliloes, Cowbeech, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 6 - Director → ME
  • 7
    HAMBLEDON HURST LIMITED - 2015-04-21
    PYXIROD LIMITED - 1980-12-31
    icon of address Furnace Brook Fishery Trolliloes Lane, Trolliloes, Hailsham, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    505,463 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 8
    VISION INNOVATIONS LIMITED - 2015-04-21
    CODEM DISPLAY SYSTEMS LIMITED - 1994-08-04
    icon of address Furnace Brook Fishery Trolliloes Lane, Trolliloes, Hailsham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,454,770 GBP2024-06-30
    Officer
    icon of calendar 1994-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    OVAL (1328) LIMITED - 1998-07-31
    icon of address Furnace Brook Fishery Trolliloes, Cowbeech, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -285,841 GBP2021-03-31
    Officer
    icon of calendar 2000-05-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Well House, Bishops Nympton, South Molton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ 2009-04-01
    IIF 7 - Director → ME
  • 2
    icon of address Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-24 ~ 2000-06-05
    IIF 12 - Director → ME
  • 3
    MEDAGLIA LIMITED - 1997-04-21
    icon of address Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    594 GBP2015-06-30
    Officer
    icon of calendar 1995-01-09 ~ 2008-07-08
    IIF 10 - Director → ME
  • 4
    CLEARVISION LIGHTING LIMITED - 2016-02-04
    icon of address Bm Advisory, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-05 ~ 1999-11-26
    IIF 13 - Director → ME
  • 5
    icon of address Underbeeches, Underhill Park Road, Reigate, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -265,675 GBP2023-12-31
    Officer
    icon of calendar 1997-10-09 ~ 2008-08-21
    IIF 9 - Director → ME
  • 6
    icon of address Furnace Brook Fishery Trolliloes, Cowbeech, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2003-09-18 ~ 2015-12-01
    IIF 4 - Secretary → ME
  • 7
    OVAL (1328) LIMITED - 1998-07-31
    icon of address Furnace Brook Fishery Trolliloes, Cowbeech, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -285,841 GBP2021-03-31
    Officer
    icon of calendar 2003-05-19 ~ 2015-12-01
    IIF 3 - Secretary → ME
  • 8
    icon of address Underbeeches, 18 Underhill Park Road, Reigate, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -69,162 GBP2023-12-31
    Officer
    icon of calendar ~ 2008-08-21
    IIF 15 - Director → ME
  • 9
    icon of address Betteshanger House, Betteshanger, Deal, Kent
    Active Corporate (12 parents)
    Equity (Company account)
    1,081,701 GBP2023-08-31
    Officer
    icon of calendar 2006-09-04 ~ 2011-03-01
    IIF 19 - Director → ME
  • 10
    THE RIPPLE DOWN HOUSE TRUST - 2009-07-21
    icon of address Pines Garden Beach Road, St. Margarets Bay, Dover, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,773,026 GBP2023-09-29
    Officer
    icon of calendar 1993-04-13 ~ 2023-06-20
    IIF 8 - Director → ME
  • 11
    CLEARVISION TECHNOLOGY LIMITED - 1998-03-16
    icon of address Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-18 ~ 1999-11-26
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.