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, Gerard

    Related profiles found in government register
  • Gould, Gerard
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1bb, Landmark House, Station Road, Cheadle Hulme, SK8 7BS, England

      IIF 1
    • icon of address C/o Black Fox Advisers Limited, Fletchers Business Centre, Grendon Road, Polesworth, B78 1NS, England

      IIF 2
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 3
  • Gould, Gerard
    British chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Gould, Gerard
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 15
    • icon of address Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

      IIF 16
    • icon of address Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB, United Kingdom

      IIF 17
  • Gould, Gerard
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Square, Bowden, Altrincham, Cheshire, WA14 2ND

      IIF 18
    • icon of address Unit 2, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 19
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 20
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom

      IIF 21
    • icon of address Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, United Kingdom

      IIF 22
    • icon of address Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX, England

      IIF 23
    • icon of address 6 Fulwood Park, Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ

      IIF 24
    • icon of address The Bungalow, Church Lane, Hixon, Stafford, ST18 0PS, England

      IIF 25
  • Gould, Gerard
    British finance director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Albert Square, Bowdon, Altrincham, Cheshire, WA14 2ND

      IIF 26
  • Gould, Gerard
    British investor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotork House, Brassmill Lane, Bath, Somerset, BA1 3JQ, England

      IIF 27
    • icon of address Seabrook House, Duncombe Street, Bradford, BD8 9AJ, United Kingdom

      IIF 28
    • icon of address 23 George Street, Croydon, Surrey, CR0 1LA, United Kingdom

      IIF 29
    • icon of address Bridle Road Clinic, Bridle Road, Bromborough, Wirral, CH62 6EE, England

      IIF 30
  • Gould, Gerard
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Evans Road, Liverpool, L24 9PB, United Kingdom

      IIF 31
  • Gould, Gerard
    British venture capitalist born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 32
  • Gould, Gerard
    British finance director born in December 1966

    Registered addresses and corresponding companies
  • Mr Gerard Gould
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 35
  • Gould, Gerard
    British

    Registered addresses and corresponding companies
    • icon of address Albert Square, Bowden, Altrincham, Cheshire, WA14 2ND

      IIF 36
  • Gould, Gerard
    British chartered accountant

    Registered addresses and corresponding companies
  • Gould, Gerard
    British finance director

    Registered addresses and corresponding companies
    • icon of address 16 Albert Square, Bowdon, Altrincham, Cheshire, WA14 2ND

      IIF 47
    • icon of address 17 Enville Road, Bowdon, Cheshire, WA14 2PF

      IIF 48 IIF 49
  • Gould, Gerard

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Glasshouse Suite 2f3 Glasshouse Suite 2f3 C/o Dass, Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,360 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-11-24 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ENSCO 1401 LIMITED - 2021-05-19
    DEALSPAN LIMITED - 2025-07-07
    icon of address C/o Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,688 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Suite 1bb, Landmark House, Station Road, Cheadle Hulme, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,524,859 GBP2023-03-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 1 - Director → ME
Ceased 31
  • 1
    HALLCO 1562 LIMITED - 2008-01-29
    ADGC EBT LIMITED - 2008-04-07
    icon of address Europa Boulevard Gemini Business Park, Westbrook, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2012-06-18
    IIF 18 - Director → ME
    icon of calendar 2008-01-23 ~ 2012-06-18
    IIF 36 - Secretary → ME
  • 2
    HAMSARD 2721 LIMITED - 2004-09-17
    icon of address 1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-20 ~ 2012-06-18
    IIF 26 - Director → ME
    icon of calendar 2004-08-20 ~ 2012-06-18
    IIF 47 - Secretary → ME
  • 3
    AMERICAN GOLF DISCOUNT CENTRE LIMITED - 2018-10-17
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2004-08-20 ~ 2012-06-18
    IIF 5 - Director → ME
    icon of calendar 2004-08-20 ~ 2012-06-18
    IIF 41 - Secretary → ME
  • 4
    icon of address 58 Evans Road, Liverpool
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-06 ~ 2019-10-01
    IIF 31 - Director → ME
  • 5
    HAMSARD 3255 LIMITED - 2013-04-04
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-21 ~ 2014-12-16
    IIF 23 - Director → ME
  • 6
    ANTLER LIMITED - 2020-10-03
    INGLEBY (1837) LIMITED - 2010-05-20
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ 2016-04-06
    IIF 32 - Director → ME
  • 7
    icon of address Rotork House, Brassmill Lane, Bath, Somerset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-25 ~ 2015-08-27
    IIF 27 - Director → ME
  • 8
    CAMBRABERRY LIMITED - 1978-12-31
    icon of address C/o American Golf Discount, Centre Europa Boulevard, Gemini Business Park Westbrook, Warrington Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-28 ~ 2012-06-18
    IIF 6 - Director → ME
    icon of calendar 2004-08-28 ~ 2012-06-18
    IIF 40 - Secretary → ME
  • 9
    AGHOCO 1134 LIMITED - 2013-05-03
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ 2019-02-22
    IIF 16 - Director → ME
  • 10
    SILVERBED LIMITED - 1983-03-23
    icon of address American Golf Discount Centre, Europa Boulevard, Gemini Business Park Westbrook, Warringtoncheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2012-06-18
    IIF 9 - Director → ME
    icon of calendar 2004-08-20 ~ 2012-06-18
    IIF 39 - Secretary → ME
  • 11
    icon of address Bridle Road Clinic Bridle Road, Bromborough, Wirral, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    554,815 GBP2022-12-31
    Officer
    icon of calendar 2021-08-21 ~ 2025-07-23
    IIF 30 - Director → ME
  • 12
    icon of address Europa Boulevard, Gemini Business Park, Westbrook Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2012-06-18
    IIF 11 - Director → ME
    icon of calendar 2005-01-31 ~ 2012-06-18
    IIF 46 - Secretary → ME
  • 13
    HAMSARD 2751 LIMITED - 2004-11-01
    icon of address 1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2012-06-18
    IIF 4 - Director → ME
    icon of calendar 2004-11-01 ~ 2012-06-18
    IIF 42 - Secretary → ME
  • 14
    INHOCO 3504 LIMITED - 2011-04-12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2012-10-02 ~ 2016-04-18
    IIF 24 - Director → ME
  • 15
    icon of address Unit 15 Road 5, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-29
    IIF 25 - Director → ME
  • 16
    icon of address Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2025-03-31
    IIF 15 - Director → ME
  • 17
    PROJECT TENNESSEE BIDCO LIMITED - 2018-07-10
    PROJECT TENNESSEE TOPCO LIMITED - 2018-11-21
    icon of address Locksview, Brighton Marina, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-30 ~ 2019-09-18
    IIF 20 - Director → ME
  • 18
    HALLCO 228 LIMITED - 1998-08-19
    JAMES BRIGGS - 2013-06-28
    JAMES BRIGGS HOLDINGS - 2005-01-11
    icon of address 5 Aldermanbury Square, 13th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2004-04-06
    IIF 34 - Director → ME
    icon of calendar 2002-10-08 ~ 2004-04-06
    IIF 48 - Secretary → ME
  • 19
    JAMES BRIGGS & SONS LIMITED - 1987-04-21
    JAMES BRIGGS HOLDINGS - 2013-06-28
    JAMES BRIGGS - 2005-01-11
    icon of address 5 Aldermanbury Square, 13th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2004-04-06
    IIF 33 - Director → ME
    icon of calendar 2002-10-08 ~ 2004-04-06
    IIF 49 - Secretary → ME
  • 20
    icon of address Seabrook House, Duncombe Street, Bradford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2018-10-02
    IIF 28 - Director → ME
  • 21
    icon of address American Golf Discount Centre, Europa Boulevard Gemini Business Park, Westbrook, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2012-06-18
    IIF 10 - Director → ME
    icon of calendar 2004-08-20 ~ 2012-06-18
    IIF 43 - Secretary → ME
  • 22
    icon of address C/o American Golf Discount, Centre Europa Boulevard, Gemini Business Park Westbrook, Warrington Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-20 ~ 2012-06-18
    IIF 8 - Director → ME
    icon of calendar 2004-08-20 ~ 2012-06-18
    IIF 38 - Secretary → ME
  • 23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2019-10-24
    IIF 17 - Director → ME
  • 24
    icon of address Europa Boulevard, Gemini Business Park Westbrook, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2012-06-18
    IIF 7 - Director → ME
    icon of calendar 2007-09-04 ~ 2012-06-18
    IIF 45 - Secretary → ME
  • 25
    OVAL (2299) LIMITED - 2017-01-23
    icon of address 23 George Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-08-20
    IIF 29 - Director → ME
  • 26
    icon of address Unit 2 Springfield Court, Summerfield Road, Bolton, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    -7,369,473 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-10 ~ 2019-10-30
    IIF 19 - Director → ME
  • 27
    ABLEREADY LIMITED - 1989-03-14
    icon of address Europa Boulevard, Gemini Business Park Westbrook, Warrington, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2012-06-18
    IIF 13 - Director → ME
    icon of calendar 2007-09-04 ~ 2012-06-18
    IIF 44 - Secretary → ME
  • 28
    icon of address Glasshouse Suite 2f1 Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438,431 GBP2024-09-30
    Officer
    icon of calendar 2025-08-06 ~ 2025-09-30
    IIF 22 - Director → ME
  • 29
    TREEMILE LIMITED - 2001-03-28
    INTERNET GOLF HOLDINGS LIMITED - 2001-09-13
    SW GOLF LIMITED - 2018-10-17
    icon of address C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-06-18
    IIF 14 - Director → ME
  • 30
    BROOMCO (4277) LIMITED - 2015-06-16
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2016-05-31
    IIF 21 - Director → ME
  • 31
    icon of address American Golf Discount Centre, Europa Boulevard Gemini Business Park, Westbrook, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2012-06-18
    IIF 12 - Director → ME
    icon of calendar 2007-09-04 ~ 2012-06-18
    IIF 37 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.