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

Mr John Peter Gould

    Related profiles found in government register
  • Mr John Peter Gould
    British born in July 1961

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 22, Stephenson Way, London, NW1 2HD, England

      IIF 4 IIF 5
    • icon of address 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 22, Stephenson Way, Third Floor, London, NW1 2HD, United Kingdom

      IIF 10
    • icon of address 27, Furnival Street, London, EC4A 1JQ, England

      IIF 11 IIF 12
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 13
    • icon of address C/o Big Worldwide Limited, 27 Furnival Street, London, EC4A 1JQ, England

      IIF 14
  • Mr John Peter Gould
    British born in July 1961

    Resident in England

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

      IIF 15
    • icon of address 27, Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 16
  • Gould, John Peter
    British british born in July 1961

    Resident in United Kingdom

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

      IIF 17
  • Gould, John Peter
    British ceo/owner born in July 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 19
    • icon of address 22, Stephenson Way, 3rd Floor, London, NW1 2HD, England

      IIF 20
    • icon of address 22, Stephenson Way, 3rd Floor, London, NW1 2HD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 24
    • icon of address 27, Furnival Street, London, EC4A 1JQ, England

      IIF 25
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 26
    • icon of address C/o Big Worldwide Limited, 27 Furnival Street, London, EC4A 1JQ, England

      IIF 27
  • Gould, John Peter
    British director born in July 1961

    Resident in United Kingdom

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

      IIF 28
  • Gould, John Peter
    British entrepreneur born in July 1961

    Resident in United Kingdom

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

      IIF 29
  • Gould, John Peter
    British publisher born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Peter Gould
    British born in June 1961

    Resident in England

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

      IIF 33
  • Mr John Peter Gould
    British born in October 2017

    Resident in England

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

      IIF 34
  • Gould, John Peter
    British company director born in July 1961

    Resident in England

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

      IIF 35
  • Gould, John Peter
    British director born in July 1961

    Resident in England

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

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

    Resident in England

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

      IIF 37 IIF 38
    • icon of address 22, Stephenson Way, London, NW1 2HD

      IIF 39
    • icon of address 27, Furnival Street, London, EC4A 1JQ, England

      IIF 40
  • Gould, Peter John
    British local authority chief executiv born in February 1953

    Resident in England

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

      IIF 41
  • Gould, Peter John
    British retired born in February 1953

    Resident in England

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

      IIF 42 IIF 43
    • icon of address Brome Park Farm, Brome Avenue, Eye, Suffolk, IP23 7HW, United Kingdom

      IIF 44
    • icon of address C/o B&msdc, Endeavour House, 8 Russell Road, Ipswich, Suffolk, IP1 2BX, United Kingdom

      IIF 45
  • Gould, John Peter
    British director born in July 1961

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

      IIF 46
  • Gould, Peter John
    British building maintenance born in February 1962

    Resident in Great Britain

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

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

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

      IIF 49 IIF 50
  • Gould, John Peter

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

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    THE BIG AGENCY LIMITED - 2004-01-19
    icon of address 22 Stephenson Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    BLACK ANGEL PRODUCTIONS LIMITED - 2017-04-18
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-05-04 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Crown Court, 66 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address C/o Big Worldwide Limited, 27 Furnival Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Brome Park Farm, Brome Avenue, Eye, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 41 - Director → ME
  • 8
    SLSF NO.4 LIMITED - 2018-08-01
    icon of address Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Brome Park Farm, Brome Avenue, Eye, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 44 - Director → ME
  • 10
    RENDEZVERSE LTD - 2023-06-22
    icon of address 27 Furnival Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,797,883 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    THE BIG AGENCY LIMITED - 2014-04-24
    BIG WORLDWIDE LIMITED - 2008-11-10
    icon of address 22 Stephenson Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    DAWNPROBE LIMITED - 1986-12-05
    THE STONEHART GROUP LIMITED - 1996-07-08
    STONEHART MAGAZINES LIMITED - 1995-07-03
    icon of address 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,579 GBP2019-06-30
    Officer
    icon of calendar 1993-12-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    B.E.L. LIMITED - 1984-01-20
    BUSINESS EXECUTIVE LETTER LIMITED - 1979-12-31
    icon of address 22 Stephenson Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,380 GBP2018-06-30
    Officer
    icon of calendar 1993-06-07 ~ dissolved
    IIF 38 - Director → ME
  • 16
    STONEHART SPORTS MAGAZINES LIMITED - 1996-07-08
    SHADEPRINT TRADING LIMITED - 1993-06-29
    SPORTS AND LEISURE MAGAZINES LIMITED - 1994-11-21
    icon of address 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,119 GBP2019-06-30
    Officer
    icon of calendar 1993-06-07 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address 22 Stephenson Way, Third Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    SLSF NO.3 LIMITED - 2018-08-01
    icon of address Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    STRENGTH AND SURRENDER LIMITED - 2021-06-07
    JUST MEET EVENTS LTD - 2022-03-29
    icon of address 27 Furnival Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -316 GBP2023-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PRECEDENT SERVICES LIMITED - 1996-12-13
    PRECEDENT SERVICES UK LIMITED - 1997-01-15
    BIG PUBLISHING LIMITED - 2004-01-19
    THE BIG AGENCY LIMITED - 2008-11-10
    STONEHART PUBLISHING LIMITED - 1997-10-31
    BIG WORLDWIDE LIMITED - 2024-02-22
    icon of address 27 Furnival Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,554,342 GBP2024-12-31
    Officer
    icon of calendar 1996-12-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    BIG NEW MEDIA LIMITED - 2000-02-24
    icon of address 8 Park Road, Henstridge, Templecombe, Somerset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-02-17 ~ 2003-12-31
    IIF 46 - Director → ME
  • 2
    icon of address 2 Lambseth St, Eye, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2015-07-31
    IIF 47 - Director → ME
  • 3
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,826 GBP2024-08-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-12-03
    IIF 26 - Director → ME
    icon of calendar 2017-03-01 ~ 2020-01-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-12-03
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Lambseth Street, 2 Lambseth Street, Eye, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2011-12-31
    IIF 42 - Director → ME
  • 5
    NORTHAMPTONSHIRE CONNEXIONS PARTNERSHIP LIMITED - 2014-12-03
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-07-09
    IIF 50 - Director → ME
  • 7
    icon of address C/o B&msdc Endeavour House, 8 Russell Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,959,342 GBP2024-03-31
    Officer
    icon of calendar 2019-07-24 ~ 2023-05-23
    IIF 45 - Director → ME
  • 8
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    icon of address The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2006-05-08
    IIF 49 - Director → ME
  • 9
    RENDEZVERSE LTD - 2023-06-22
    icon of address 27 Furnival Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,797,883 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-07-08
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    SILVER LININGS PRODUCTIONS NO1 LIMITED - 2013-02-22
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -580,191 GBP2025-04-30
    Officer
    icon of calendar 2017-06-27 ~ 2020-02-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2020-02-01
    IIF 5 - Has significant influence or control OE
  • 11
    icon of address 82 Derngate, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2014-09-09
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.