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, Jason

    Related profiles found in government register
  • Gould, Jason
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, United Kingdom

      IIF 1
    • icon of address The Old Manor, Farm House, Hempton Road Deddington, Banbury, Oxfordshire, OX15 0TL, United Kingdom

      IIF 2 IIF 3
    • icon of address 6th Floor, 4, Cam Road, London, E15 2SN, England

      IIF 4
    • icon of address Riverside House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FN, England

      IIF 5
    • icon of address Star House, Star Hill, Rochester, ME1 1UX, United Kingdom

      IIF 6
    • icon of address Denne Court, Hengist Field, Borden, Sittingbourne, ME9 8LT, England

      IIF 7 IIF 8
    • icon of address Denne Court, Oad Street, Hengist Field, Borden, Sittingbourne, Kent, ME9 8LT, England

      IIF 9
  • Gould, Jason
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FN, United Kingdom

      IIF 10
    • icon of address Denne Court, Hengist Field, Borden, Sittingbourne, Kent, ME9 8LT, United Kingdom

      IIF 11
  • Gould, Jason
    British marketing born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Manor Farmhouse, Hempton Road, Deddington, Banbury, OX15 0TL, England

      IIF 12
  • Gould, Jason
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 66 Quentin Road, London, SE13 5DF

      IIF 13
  • Gould, Jason
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 66 Quentin Road, London, SE13 5DF

      IIF 14
  • Mr Jason Gould
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, United Kingdom

      IIF 15 IIF 16
    • icon of address 6th Floor, 4, Cam Road, London, E15 2SN, England

      IIF 17
    • icon of address Riverside House, Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FN, England

      IIF 18
    • icon of address Riverside House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FN, England

      IIF 19
    • icon of address Riverside House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FN

      IIF 20
    • icon of address Star House, Star Hill, Rochester, ME1 1UX, United Kingdom

      IIF 21
    • icon of address Denne Court, Denne Court, Hengist Field, Borden, Sittingbourne, ME9 8LT, England

      IIF 22
    • icon of address Denne Court, Hengist Field, Borden, Sittingbourne, Kent, ME9 8LT, England

      IIF 23
    • icon of address Denne Court, Hengist Field, Borden, Sittingbourne, Kent, ME9 8LT, United Kingdom

      IIF 24
    • icon of address Denne Court, Hengist Field, Borden, Sittingbourne, ME9 8LT, England

      IIF 25 IIF 26
    • icon of address Denne Court, Oad Street, Hengist Field, Borden, Sittingbourne, Kent, ME9 8LT, England

      IIF 27
    • icon of address Denne Court, Oad Street, Sittingbourne, Kent, ME9 8LT, England

      IIF 28
    • icon of address Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, Kent, ME9 8LT, United Kingdom

      IIF 29
  • Gould, Jason
    British marketing

    Registered addresses and corresponding companies
    • icon of address 66 Quentin Road, London, SE13 5DF

      IIF 30
  • Gould, Jason
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FN

      IIF 31
  • Gould, Jason

    Registered addresses and corresponding companies
    • icon of address 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, United Kingdom

      IIF 32
    • icon of address 66 Quentin Road, London, SE13 5DF

      IIF 33 IIF 34
    • icon of address Riverside House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FN, England

      IIF 35
    • icon of address Riverside House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FN, United Kingdom

      IIF 36
    • icon of address Denne Court, Denne Court, Hengist Field, Borden, Sittingbourne, ME9 8LT, England

      IIF 37
    • icon of address Denne Court, Hengist Field, Borden, Sittingbourne, ME9 8LT, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Denne Court Hengist Field, Borden, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,626 GBP2024-12-31
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,087 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Riverside House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-07-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Denne Court Denne Court, Hengist Field, Borden, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 1996-01-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-08-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address 6th Floor, 4 Cam Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EQOSYS LIMITED - 2012-01-27
    icon of address Riverside House, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    EQUIPOISE LEARNING LIMITED - 2012-01-23
    NAVIGATION LEARNING LIMITED - 2021-07-08
    icon of address Denne Court Hengist Field, Borden, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -159,483 GBP2024-08-31
    Officer
    icon of calendar 2010-09-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NAVIGATE LEARNING LIMITED - 2021-07-08
    icon of address Denne Court Hengist Field, Borden, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Denne Court Hengist Field, Borden, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-07-18 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Denne Court Oad Street, Hengist Field, Borden, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Denne Court Hengist Field, Borden, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,940 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-07-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    MARTYNWELL LIMITED - 1991-10-24
    icon of address Ground Floor, South Wing Denne Court, Hengist Field, Borden, Sittingbourne, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,935,078 GBP2024-12-31
    Officer
    icon of calendar 1991-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address Denne Court Denne Court, Hengist Field, Borden, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 1996-01-08 ~ 2001-08-31
    IIF 30 - Secretary → ME
  • 2
    icon of address The Cottage 16 Shellards Road, Longwell Green, Bristol
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    305,228 GBP2024-12-31
    Officer
    icon of calendar 1998-04-09 ~ 1999-12-01
    IIF 14 - Director → ME
    icon of calendar 1998-04-09 ~ 1999-12-01
    IIF 33 - Secretary → ME
  • 3
    ZONE OF INTEREST LTD - 2016-12-20
    icon of address 10 Manor Park, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,846 GBP2024-12-31
    Officer
    icon of calendar 2016-05-31 ~ 2023-11-01
    IIF 1 - Director → ME
    icon of calendar 2016-05-31 ~ 2023-11-01
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2021-08-01
    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
    icon of calendar 2021-12-23 ~ 2022-11-07
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EQUIPOISE LEARNING LIMITED - 2012-01-23
    NAVIGATION LEARNING LIMITED - 2021-07-08
    icon of address Denne Court Hengist Field, Borden, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -159,483 GBP2024-08-31
    Officer
    icon of calendar 2010-09-06 ~ 2012-01-23
    IIF 36 - Secretary → ME
  • 5
    icon of address Unit 2 Hallatrow Business Park, Wells Road, Hallatrow, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -14,197 GBP2024-03-31
    Officer
    icon of calendar 1995-01-24 ~ 1999-08-31
    IIF 13 - Director → ME
    icon of calendar 1995-01-24 ~ 1999-08-31
    IIF 34 - Secretary → ME
  • 6
    icon of address Denne Court Hengist Field, Borden, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,940 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2020-09-21
    IIF 26 - Has significant influence or control OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.