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, Stephen John

    Related profiles found in government register
  • Gould, Stephen John
    British bid vice chair born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 214 Regus, Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 1
  • Gould, Stephen John
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ashbourne Avenue, London, NW11 0DP, United Kingdom

      IIF 2
  • Gould, Stephen John
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushay Banks, Parkview Road, Pinner, Middlesex, HA5 3YF

      IIF 3
  • Gould, Stephen John
    British optician born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 J F K House, Royal Connaught Drive, Bushey, Hertfordshire, WD23 2RA

      IIF 4
    • icon of address 18 Yale House, Marlborough Drive, Bushey, Hertfordshire, WD23 2GW, United Kingdom

      IIF 5
    • icon of address Rushay Banks, Parkview Road, Pinner, Middlesex, HA5 3YF

      IIF 6 IIF 7
  • Gould, Stephen John
    British opticion born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushay Banks, Parkview Road, Pinner, Middlesex, HA5 3YF

      IIF 8
  • Gould, Stephen John
    born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Yale House, Marlborough Drive, Bushey, Herts, WD23 2GW, United Kingdom

      IIF 9
  • Mr Stephen John Gould
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Yale House, Marlborough Drive, Bushey, Herts, WD23 2GW, United Kingdom

      IIF 10
    • icon of address Rushay Banks, Park View Road, Pinner, HA5 3YF, England

      IIF 11
    • icon of address Office 214 Regus, Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 12
  • Gould, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address Rushay Banks, Parkview Road, Pinner, Middlesex, HA5 3YF

      IIF 13
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 18 Yale House, Marlborough Drive, Bushey, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 2
    THE MOBILITY STORE LIMITED - 2009-09-09
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-06 ~ dissolved
    IIF 4 - Director → ME
Ceased 8
  • 1
    icon of address Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2021-03-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HEALTHCALL DOMICILIARY SERVICES LTD - 2004-09-06
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2008-02-28
    IIF 8 - Director → ME
  • 3
    MAPSTAMP LIMITED - 1999-09-30
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,586 GBP2024-04-05
    Officer
    icon of calendar 1999-10-01 ~ 2004-09-29
    IIF 6 - Director → ME
    icon of calendar 1999-09-23 ~ 2004-09-29
    IIF 13 - Secretary → ME
  • 4
    LAW 354 LIMITED - 1991-09-03
    HEALTHCALL OPTICAL SERVICES LIMITED - 2013-10-29
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2008-02-28
    IIF 3 - Director → ME
  • 5
    icon of address Management Office Elmsleigh Shopping Centre, 62 South Street, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38,262 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2021-08-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2021-03-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2004-05-31
    IIF 7 - Director → ME
  • 7
    icon of address Basement 32 Woodstock Grove Basement 32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2017-03-13
    IIF 2 - Director → ME
  • 8
    THE OPTICAL SHOP (WEST) LIMITED - 2024-03-14
    icon of address The Glasshouse, Unit E The Avenue, Esholt, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,343 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.