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 Michael

    Related profiles found in government register
  • Gould, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address 66a York Road, Weybridge, Surrey, KT13 9WT

      IIF 1 IIF 2
    • icon of address Po Box 494, 66a York Road, Weybridge, Surrey, KT13 9WT

      IIF 3
  • Gould, John Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 66a York Road, Weybridge, Surrey, KT13 9WT

      IIF 4
  • Gould, John Michael
    British accountant born in January 1949

    Registered addresses and corresponding companies
    • icon of address 3 Old Avenue House, Old Avenue, Weybridge, KT13 0PS

      IIF 5
  • Gould, John Michael
    British chartered accountant born in January 1949

    Registered addresses and corresponding companies
    • icon of address 3 Old Avenue House, Old Avenue, Weybridge, KT13 0PS

      IIF 6
  • Gould, John Michael

    Registered addresses and corresponding companies
    • icon of address 3 Old Avenue House, Old Avenue, Weybridge, KT13 0PS

      IIF 7 IIF 8
  • Gould, Michael John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8 Northwood Road, Carshalton Beeches, Surrey, SM5 3JA

      IIF 9
  • Gould, John Michael
    British accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's Head Theatre, 115 Upper Street, London, N1 1QN

      IIF 10
    • icon of address 66a York Road, Weybridge, Surrey, KT13 9WT

      IIF 11
  • Gould, John Michael
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 494, 66a York Road, Weybridge, Surrey, KT13 9WT

      IIF 12
  • Gould, John Michael
    British accountant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paxton Cottage, Upper Icknield Way, Whiteleaf, Bucks, HP27 0LL, England

      IIF 13
  • Mr John Michael Gould
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, York Road, Weybridge, Surrey, KT13 9DY, England

      IIF 14
    • icon of address Po Box 494, 66a York Road, Weybridge, Surrey, KT13 9WT

      IIF 15
  • Mr Michael John Gould
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Northwood Road, Carshalton Beeches, Surrey, SM5 3JA, England

      IIF 16
  • Gould, Michael John
    British electrical engineer born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr John Michael Gould
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paxton Cottage, Upper Icknield Way, Whiteleaf, Bucks, HP27 0LL, England

      IIF 18
  • Mr Michael John Gould
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 8 Northwood Road, Carshalton Beeches, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2019-01-31
    Officer
    icon of calendar 1996-01-18 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LUMACEL LIMITED - 2000-12-18
    icon of address Po Box 494, 66a York Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,499 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Po Box 494 66a York Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,909 GBP2023-03-31
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Paxton Cottage, Upper Icknield Way, Whiteleaf, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,092 GBP2024-03-31
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,335 GBP2021-02-28
    Officer
    icon of calendar 2007-02-15 ~ 2009-05-08
    IIF 1 - Secretary → ME
  • 2
    icon of address 66 York Road, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-02-08 ~ 2021-03-15
    IIF 11 - Director → ME
    icon of calendar 2008-02-08 ~ 2021-03-15
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MLA UK LIMITED - 2005-09-15
    icon of address 14 Chertsey Road Chertsey Road, Shepperton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,280 GBP2025-03-31
    Officer
    icon of calendar 2003-04-16 ~ 2024-05-19
    IIF 2 - Secretary → ME
  • 4
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2002-09-07 ~ 2005-03-02
    IIF 5 - Director → ME
    icon of calendar 2002-09-07 ~ 2002-09-07
    IIF 6 - Director → ME
    icon of calendar 2002-09-07 ~ 2002-09-07
    IIF 7 - Secretary → ME
    icon of calendar 2002-09-07 ~ 2006-02-07
    IIF 8 - Secretary → ME
  • 5
    UPCLOSE PRODUCTIONS LONDON - 2021-08-04
    icon of address Mast Mayflower Studios, Above Bar Street, Southampton, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -20,813 GBP2020-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2014-05-14
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.