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 british born in July 1961

    Resident in United Kingdom

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

      IIF 1
  • Gould, John Peter
    British ceo/owner born in July 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 3
    • 22, Stephenson Way, 3rd Floor, London, NW1 2HD, England

      IIF 4
    • 22, Stephenson Way, 3rd Floor, London, NW1 2HD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 8
    • 27, Furnival Street, London, EC4A 1JQ, England

      IIF 9
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 10
    • C/o Big Worldwide Limited, 27 Furnival Street, London, EC4A 1JQ, England

      IIF 11
  • Gould, John Peter
    British director born in July 1961

    Resident in United Kingdom

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

      IIF 12
  • Gould, John Peter
    British entrepreneur born in July 1961

    Resident in United Kingdom

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

      IIF 13
  • Gould, John Peter
    British publisher born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gould, John Peter
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 17
  • Gould, John Peter
    British director born in July 1961

    Resident in England

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

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

    Resident in England

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

      IIF 19 IIF 20
    • 22, Stephenson Way, London, NW1 2HD

      IIF 21
    • 27, Furnival Street, London, EC4A 1JQ, England

      IIF 22
  • Mr John Peter Gould
    British born in July 1961

    Resident in United Kingdom

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

      IIF 23 IIF 24 IIF 25
    • 22, Stephenson Way, London, NW1 2HD, England

      IIF 26 IIF 27
    • 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 22, Stephenson Way, Third Floor, London, NW1 2HD, United Kingdom

      IIF 32
    • 27, Furnival Street, London, EC4A 1JQ, England

      IIF 33 IIF 34
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 35
    • C/o Big Worldwide Limited, 27 Furnival Street, London, EC4A 1JQ, England

      IIF 36
  • Gould, John Peter
    British director born in July 1961

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

      IIF 37
  • Mr John Peter Gould
    British born in July 1961

    Resident in England

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

      IIF 38
    • 27, Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 39
  • Gould, Peter John
    British local authority chief executiv born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Brome Park Farm, Brome Avenue, Eye, Suffolk, IP23 7HW

      IIF 40
  • Gould, Peter John
    British retired born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Brome Park Farm, Brome Avenue, Eye, Suffolk, IP23 7HW

      IIF 41 IIF 42
    • Brome Park Farm, Brome Avenue, Eye, Suffolk, IP23 7HW, United Kingdom

      IIF 43
    • C/o B&msdc, Endeavour House, 8 Russell Road, Ipswich, Suffolk, IP1 2BX, United Kingdom

      IIF 44
  • Mr John Peter Gould
    British born in June 1961

    Resident in England

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

      IIF 45
  • Gould, Peter John
    British building maintenance born in February 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 2, Lambseth St, Eye, Suffolk, IP23 7AG

      IIF 46
  • Gould, John Peter

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

      IIF 47
  • Gould, Peter John
    British chief executive northampshire born in February 1953

    Registered addresses and corresponding companies
    • Harrison Court, Bugbrooke, Northamptonshire, NN7 3ET

      IIF 48
  • Gould, Peter John
    British local authority chief executiv born in February 1953

    Registered addresses and corresponding companies
    • Harrison Court, Bugbrooke, Northamptonshire, NN7 3ET

      IIF 49 IIF 50
  • Mr John Peter Gould
    British born in October 2017

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    THE BIG AGENCY LIMITED - 2004-01-19
    22 Stephenson Way, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-01-19 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    BLACK ANGEL PRODUCTIONS LIMITED - 2017-04-18
    22 Stephenson Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    22 Stephenson Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-23 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    22 Stephenson Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 12 - director → ME
    2016-05-04 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    1 Crown Court, 66 Cheapside, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 13 - director → ME
  • 6
    C/o Big Worldwide Limited, 27 Furnival Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    97 GBP2022-09-30
    Officer
    2017-09-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    Brome Park Farm, Brome Avenue, Eye, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2007-05-22 ~ dissolved
    IIF 40 - director → ME
  • 8
    SLSF NO.4 LIMITED - 2018-08-01
    Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-10-24 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    Brome Park Farm, Brome Avenue, Eye, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 43 - director → ME
  • 10
    RENDEZVERSE LTD - 2023-06-22
    27 Furnival Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,790,314 GBP2023-12-31
    Officer
    2022-01-20 ~ now
    IIF 17 - director → ME
  • 11
    Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-10-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-10-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    THE BIG AGENCY LIMITED - 2014-04-24
    BIG WORLDWIDE LIMITED - 2008-11-10
    22 Stephenson Way, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2008-10-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    THE STONEHART GROUP LIMITED - 1996-07-08
    STONEHART MAGAZINES LIMITED - 1995-07-03
    DAWNPROBE LIMITED - 1986-12-05
    1 Liverpool Terrace, Worthing, West Sussex
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    266,504 GBP2019-06-30
    Officer
    1993-12-24 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    B.E.L. LIMITED - 1984-01-20
    BUSINESS EXECUTIVE LETTER LIMITED - 1979-12-31
    22 Stephenson Way, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -51,280 GBP2018-06-30
    Officer
    1993-06-07 ~ dissolved
    IIF 20 - director → ME
  • 16
    STONEHART SPORTS MAGAZINES LIMITED - 1996-07-08
    SPORTS AND LEISURE MAGAZINES LIMITED - 1994-11-21
    SHADEPRINT TRADING LIMITED - 1993-06-29
    1 Liverpool Terrace, Worthing, West Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    209,121 GBP2019-06-30
    Officer
    1993-06-07 ~ dissolved
    IIF 19 - director → ME
  • 17
    22 Stephenson Way, Third Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2015-07-31 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    SLSF NO.3 LIMITED - 2018-08-01
    Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-10-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    22 Stephenson Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    JUST MEET EVENTS LTD - 2022-03-29
    STRENGTH AND SURRENDER LIMITED - 2021-06-07
    27 Furnival Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -315 GBP2023-11-30
    Officer
    2017-11-15 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    BIG WORLDWIDE LIMITED - 2024-02-22
    THE BIG AGENCY LIMITED - 2008-11-10
    BIG PUBLISHING LIMITED - 2004-01-19
    STONEHART PUBLISHING LIMITED - 1997-10-31
    PRECEDENT SERVICES UK LIMITED - 1997-01-15
    PRECEDENT SERVICES LIMITED - 1996-12-13
    27 Furnival Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,953,786 GBP2023-12-31
    Officer
    1996-12-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
Ceased 11
  • 1
    BIG NEW MEDIA LIMITED - 2000-02-24
    8 Park Road, Henstridge, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    -119,727 GBP2023-12-31
    Officer
    2000-02-17 ~ 2003-12-31
    IIF 37 - director → ME
  • 2
    2 Lambseth St, Eye, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2008-07-30 ~ 2015-07-31
    IIF 46 - director → ME
  • 3
    6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -52,726 GBP2023-08-31
    Officer
    2021-05-27 ~ 2021-12-03
    IIF 10 - director → ME
    2017-03-01 ~ 2020-01-25
    IIF 8 - director → ME
    Person with significant control
    2017-03-01 ~ 2021-12-03
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    2 Lambseth Street, 2 Lambseth Street, Eye, Suffolk
    Dissolved corporate (7 parents)
    Officer
    2009-09-28 ~ 2011-12-31
    IIF 41 - director → ME
  • 5
    NORTHAMPTONSHIRE CONNEXIONS PARTNERSHIP LIMITED - 2014-12-03
    Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    2002-06-10 ~ 2003-07-09
    IIF 48 - director → ME
  • 6
    NORTHAMPTONSHIRE CONNEXIONS TRADING LIMITED - 2014-12-03
    CAREER PATH (TRADING) LIMITED - 2002-09-05
    HOWPER 182 LIMITED - 1996-04-15
    Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    2002-08-30 ~ 2003-07-09
    IIF 50 - director → ME
  • 7
    C/o B&msdc Endeavour House, 8 Russell Road, Ipswich, Suffolk, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    2019-07-24 ~ 2023-05-23
    IIF 44 - director → ME
  • 8
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-21 ~ 2006-05-08
    IIF 49 - director → ME
  • 9
    RENDEZVERSE LTD - 2023-06-22
    27 Furnival Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,790,314 GBP2023-12-31
    Person with significant control
    2022-01-20 ~ 2022-07-08
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    SILVER LININGS PRODUCTIONS NO1 LIMITED - 2013-02-22
    C/o Dog Eat Dog Ltd 2nd Floor, 7 Poland Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,009,870 GBP2024-04-30
    Officer
    2017-06-27 ~ 2020-02-01
    IIF 4 - director → ME
    Person with significant control
    2017-10-24 ~ 2020-02-01
    IIF 27 - Has significant influence or control OE
  • 11
    82 Derngate, Northampton, Northamptonshire
    Corporate (7 parents)
    Officer
    2007-10-03 ~ 2014-09-09
    IIF 42 - director → ME
© 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.