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, Rupert Anthony Pearce

    Related profiles found in government register
  • Gould, Rupert Anthony Pearce
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Church Street, Harston, Cambridgeshire, CB22 7NP

      IIF 1 IIF 2 IIF 3
    • icon of address 59, Buckingham Gate, London, SW1E 6AJ, Uk

      IIF 4
  • Gould, Rupert Pearce
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harston Manor, Harston, Cambridge, Cambridgeshire, CB22 7NP, United Kingdom

      IIF 5
  • Mr Rupert Anthony Pearce Gould
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Church Street, Harston, Cambridge, CB22 7NP

      IIF 6 IIF 7
  • Pearce Gould, Rupert Anthony
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-65, Church Street, Harston, Cambridge, CB22 7NP, England

      IIF 8
    • icon of address 65 Church Street, Harston, Cambridge, CB22 7NP

      IIF 9
    • icon of address 65, Church Street, Harston, Cambridge, CB22 7NP, England

      IIF 10
    • icon of address 133, Helen Street, Govan, Glasgow, G51 3HD, United Kingdom

      IIF 11
  • Pearce Gould, Rupert Anthony
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-65, Church Street, Harston, Cambridge, CB22 7NP, England

      IIF 12
    • icon of address 133, Helen Street, Govan, Glasgow, G51 3HD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 7, Beam Reach Business Park, Consul Avenue, Rainham, Essex, RM13 8GJ, United Kingdom

      IIF 16
  • Gould, Rupert Pearce
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Charger Road, Trumpington, Cambridge, CB2 9EA, United Kingdom

      IIF 17
  • Pearce Gould, Rupert Anthony
    British chartered accountant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pearce Gould, Rupert Anthony
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pearce Gould, Rupert Anthony
    British consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harston Manor, Harston, Cambridge, CB2 5NT

      IIF 33
  • Pearce Gould, Rupert Anthony
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pearce Gould, Rupert Anthony
    British financial consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pearce Gould, Rupert Anthony
    British financier born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harston Manor, Harston, Cambridge, CB2 5NT

      IIF 61
  • Pearce Gould, Rupert Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 65, Church Street, Harston, Cambridge, CB22 7NP

      IIF 62
  • Pearce Gould, Rupert Anthony
    British company director

    Registered addresses and corresponding companies
  • Pearce Gould, Rupert Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 65, Church Street, Harston, Cambridge, Cambridgeshire, CB22 7NP

      IIF 67
  • Pearce Gould, Rupert

    Registered addresses and corresponding companies
    • icon of address 61-65, Church Street, Harston, Cambridge, CB22 7NP, England

      IIF 68
    • icon of address 61-65, Church Street, Harston, Cambridge, Cambridgeshire, CB22 7NP, England

      IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 61-65 Church Street, Harston, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-01-02 ~ now
    IIF 68 - Secretary → ME
  • 2
    icon of address 61-65 Church Street, Harston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-12-08 ~ now
    IIF 69 - Secretary → ME
  • 3
    icon of address 133 Helen Street, Govan, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 14 - Director → ME
  • 4
    H.P. GOULD & SON LIMITED - 1992-05-22
    icon of address 65 Church Street, Harston, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 65 Church Street, Harston, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    icon of calendar 1998-01-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 1998-01-22 ~ now
    IIF 63 - Secretary → ME
  • 6
    RUNEND LIMITED - 1985-05-07
    CAMBRIDGE CORPORATE CONSULTANTS LIMITED - 1992-05-22
    icon of address 65 Church Street, Harston, Cambridge
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    514,556 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    CAMBRIDGE RECRUITMENT ADVERTISING LIMITED - 1991-04-22
    DRAWNNOBLE LIMITED - 1986-06-23
    icon of address 65 Church Street, Harston, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 65 - Secretary → ME
  • 8
    icon of address 65 Church Street, Harston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 65 Church Street, Harston, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -421,624 GBP2024-04-30
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 41 - Director → ME
  • 10
    GOULD NOMINEES LIMITED - 2013-03-08
    icon of address 65 Church Street, Harston, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    -1,026 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 48 Charger Road, Trumpington, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -633 GBP2024-12-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 65 Church Street, Harston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 61-65 Church Street, Harston, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2003-11-26 ~ dissolved
    IIF 62 - Secretary → ME
  • 14
    icon of address 65 Church Street, Harston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 36 - Director → ME
  • 15
    NEWSPRINTERS LIMITED - 2006-10-13
    icon of address C/o Bdo Llp 55, Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ dissolved
    IIF 52 - Director → ME
  • 16
    DIGITALPRESS LIMITED - 2011-01-31
    icon of address Unit 7 Beam Reach Business Park, Consul Avenue Off Marsh Way, Rainham, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-09-19 ~ dissolved
    IIF 64 - Secretary → ME
  • 17
    QUICKDANE LIMITED - 1987-07-23
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
  • 18
    BLAKEDEW 514 LIMITED - 2004-08-03
    icon of address Unit 3 Kesslers International, Business Park Rick Roberts Way, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-13 ~ dissolved
    IIF 29 - Director → ME
  • 19
    OZYGEN LIMITED - 2016-05-03
    icon of address Falcon House, Alington Road, St Neots, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 10 - Director → ME
  • 20
    CAMBRIDGE PERSONNEL CONSULTANTS LIMITED - 2009-09-10
    LEADGOLF LIMITED - 1985-10-03
    icon of address 65 Church Street, Harston, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-10 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar ~ dissolved
    IIF 66 - Secretary → ME
  • 21
    THE UNQUOTED COMPANIES GROUP - 2010-11-11
    icon of address 59 Buckingham Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address 59 Buckingham Gate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 4 - Director → ME
Ceased 39
  • 1
    READ WOODROW LIMITED - 1998-01-07
    icon of address Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-08-31
    IIF 22 - Director → ME
  • 2
    ANGLIA MALTINGS LIMITED - 1993-04-22
    CRISP MALTING LIMITED - 1976-12-31
    icon of address Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-05-06 ~ 2005-08-31
    IIF 23 - Director → ME
  • 3
    F.& G.SMITH,LIMITED - 1976-12-31
    icon of address Great Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2005-08-31
    IIF 20 - Director → ME
  • 4
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-09 ~ 2002-11-11
    IIF 46 - Director → ME
  • 5
    icon of address 61-65 Church Street, Harston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-13 ~ 2002-11-11
    IIF 47 - Director → ME
  • 6
    icon of address 2 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,142 GBP2020-09-30
    Officer
    icon of calendar 2000-06-15 ~ 2020-08-04
    IIF 15 - Director → ME
  • 7
    CAPITAL REVERSIONS PLC - 2009-08-20
    TRUNKGLADE PLC - 1993-02-08
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2011-06-08
    IIF 38 - Director → ME
  • 8
    GENERICS ASSET MANAGEMENT LIMITED - 2006-10-20
    VOTEFILTER LIMITED - 1986-10-17
    VOTEFILTER LIMITED - 1987-10-01
    GENERICS STRATEGIC MANAGEMENT SERVICES LIMITED - 1990-12-17
    SCIENTIFIC GENERICS LIMITED - 1986-12-02
    icon of address 3 Bury Court Park, Wigmore, Leominster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-18 ~ 1996-07-03
    IIF 60 - Director → ME
  • 9
    WAVENEY GRAIN LIMITED - 1992-12-18
    icon of address Crisp Malting Limited, Great Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-05-06 ~ 2005-08-31
    IIF 24 - Director → ME
  • 10
    C.F. MERCHANDISING LIMITED - 1995-10-11
    CYSTIC CARDS LIMITED - 1993-01-27
    CF MERCHANDISING LIMITED - 2012-01-12
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2014-11-07
    IIF 18 - Director → ME
  • 11
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-18 ~ 2014-11-07
    IIF 25 - Director → ME
  • 12
    THE INSTITUTE FOR FAMILY BUSINESS (UK) - 2023-04-05
    icon of address 80 Brook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,881 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-12-05
    IIF 56 - Director → ME
  • 13
    IDOLRANGE LIMITED - 1988-03-08
    icon of address Saint Felix School, Southwold, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar ~ 1995-10-10
    IIF 51 - Director → ME
  • 14
    icon of address 133 Helen Street, Govan, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-03-13 ~ 2020-08-04
    IIF 13 - Director → ME
  • 15
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-09 ~ 2002-11-11
    IIF 53 - Director → ME
  • 16
    HOME AND CAPITAL LIMITED - 1990-04-09
    LEGIBUS 852 LIMITED - 1987-04-14
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-13 ~ 2011-06-08
    IIF 50 - Director → ME
  • 17
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2011-06-08
    IIF 3 - Director → ME
  • 18
    DRUMMOND REVERSIONARY INVESTMENTS LIMITED - 1998-11-26
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-26 ~ 2011-06-08
    IIF 48 - Director → ME
  • 19
    icon of address Cmg, Crisp Malting Limited Great Ryburgh, Fakenham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-08-31
    IIF 21 - Director → ME
  • 20
    MORBISH 5 LIMITED - 2001-01-15
    icon of address 3 Langlands Court, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,426 GBP2023-09-30
    Officer
    icon of calendar 2001-03-08 ~ 2020-08-04
    IIF 11 - Director → ME
  • 21
    icon of address 65 Church Street, Harston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-12-18
    IIF 67 - Secretary → ME
  • 22
    R.J.READ (HOLDINGS) LIMITED - 1995-10-24
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-03
    IIF 19 - Director → ME
  • 23
    PUNCH PUB COMPANY (IB) LIMITED - 2004-09-02
    INN BUSINESS GROUP LIMITED - 2000-08-18
    UNITED BREWERIES PLC - 1996-03-04
    THE WILTSHIRE BREWERY COMPANY PLC - 1993-05-01
    WILTSHIRE BREWERY LIMITED(THE) - 1985-05-07
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar ~ 1992-12-01
    IIF 33 - Director → ME
  • 24
    SAGENTIA TECHNOLOGY ADVISORY LIMITED - 2021-06-23
    THE GENERICS GROUP LIMITED - 2006-10-20
    EQUALHOLD LIMITED - 1986-12-05
    SAGENTIA HOLDINGS LIMITED - 2014-02-20
    GENERICS HOLDINGS CORPORATION LIMITED - 1990-07-17
    SAGENTIA GROUP LIMITED - 2008-03-17
    icon of address Harston Mill, Harston, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-10 ~ 1996-07-03
    IIF 59 - Director → ME
  • 25
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2011-06-08
    IIF 39 - Director → ME
  • 26
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2011-06-08
    IIF 27 - Director → ME
  • 27
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2011-06-08
    IIF 43 - Director → ME
  • 28
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2011-06-08
    IIF 42 - Director → ME
  • 29
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-18 ~ 1996-07-03
    IIF 58 - Director → ME
  • 30
    NHL REVERSIONS LIMITED - 2004-11-04
    NHL NINTH FUNDING LIMITED - 1990-06-20
    JETCATCH LIMITED - 1987-12-28
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2011-06-08
    IIF 45 - Director → ME
  • 31
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2011-06-08
    IIF 2 - Director → ME
  • 32
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2011-06-08
    IIF 1 - Director → ME
  • 33
    SOVEREIGN REVERSIONS PLC - 2010-11-02
    BRISTOL REVERSIONS PLC - 1992-08-17
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-17 ~ 2011-07-01
    IIF 49 - Director → ME
  • 34
    ST. CATHERINE'S PREPARATORY SCHOOL (CAMBRIDGE) LIMITED - 2006-03-21
    icon of address St Mary's School, Bateman Street, Cambridge, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2011-03-09
    IIF 44 - Director → ME
  • 35
    icon of address Bateman Street, Cambridge
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2011-03-09
    IIF 32 - Director → ME
  • 36
    HOME EQUITY HOLDINGS LIMITED - 2006-12-05
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-09 ~ 2011-06-08
    IIF 28 - Director → ME
  • 37
    SAINT FELIX SCHOOL - 2003-11-17
    SAINT FELIX SCHOOLS - 2021-05-05
    icon of address White House Barn, Uggeshall, Beccles, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-11
    IIF 61 - Director → ME
  • 38
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2011-06-08
    IIF 30 - Director → ME
  • 39
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2011-06-08
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.