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, John Peter

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
    • icon of address 22, Stephenson Way, London, NW1 2HD

      IIF 6
    • icon of address 27, Furnival Street, London, EC4A 1JQ, England

      IIF 7
  • Gould, John Peter

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

      IIF 8
  • 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 9
  • 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 10 IIF 11
  • 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 12
  • 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 13
  • 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 14
    • icon of address 22, Stephenson Way, 3rd Floor, London, NW1 2HD, England

      IIF 15
    • icon of address 22, Stephenson Way, 3rd Floor, London, NW1 2HD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 19
    • icon of address 27, Furnival Street, London, EC4A 1JQ, England

      IIF 20
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 21
    • icon of address C/o Big Worldwide Limited, 27 Furnival Street, London, EC4A 1JQ, England

      IIF 22
  • 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 23
  • 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 24
  • 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 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 28
    • icon of address 27, Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 29
  • 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 30
  • 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 31 IIF 32
    • icon of address Brome Park Farm, Brome Avenue, Eye, Suffolk, IP23 7HW, United Kingdom

      IIF 33
    • icon of address C/o B&msdc, Endeavour House, 8 Russell Road, Ipswich, Suffolk, IP1 2BX, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38 IIF 39 IIF 40
    • icon of address 22, Stephenson Way, London, NW1 2HD, England

      IIF 41 IIF 42
    • icon of address 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 22, Stephenson Way, Third Floor, London, NW1 2HD, United Kingdom

      IIF 47
    • icon of address 27, Furnival Street, London, EC4A 1JQ, England

      IIF 48 IIF 49
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 50
    • icon of address C/o Big Worldwide Limited, 27 Furnival Street, London, EC4A 1JQ, England

      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)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    BLACK ANGEL PRODUCTIONS LIMITED - 2017-04-18
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-05-04 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 44 - 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 24 - Director → ME
  • 6
    icon of address C/o Big Worldwide Limited, 27 Furnival Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 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 30 - 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)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 40 - 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 33 - Director → ME
  • 10
    RENDEZVERSE LTD - 2023-06-22
    icon of address 27 Furnival Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,790,314 GBP2023-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Creative Media Investments Ltd, 22 Stephenson Way, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 38 - 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)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 36 - 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)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    THE STONEHART GROUP LIMITED - 1996-07-08
    STONEHART MAGAZINES LIMITED - 1995-07-03
    DAWNPROBE LIMITED - 1986-12-05
    icon of address 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    266,504 GBP2019-06-30
    Officer
    icon of calendar 1993-12-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 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)
    -51,280 GBP2018-06-30
    Officer
    icon of calendar 1993-06-07 ~ dissolved
    IIF 5 - Director → ME
  • 16
    STONEHART SPORTS MAGAZINES LIMITED - 1996-07-08
    SPORTS AND LEISURE MAGAZINES LIMITED - 1994-11-21
    SHADEPRINT TRADING LIMITED - 1993-06-29
    icon of address 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    209,121 GBP2019-06-30
    Officer
    icon of calendar 1993-06-07 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 22 Stephenson Way, Third Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - 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)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 22 Stephenson Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    JUST MEET EVENTS LTD - 2022-03-29
    STRENGTH AND SURRENDER LIMITED - 2021-06-07
    icon of address 27 Furnival Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -315 GBP2023-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    BIG WORLDWIDE LIMITED - 2024-02-22
    THE BIG AGENCY LIMITED - 2008-11-10
    BIG PUBLISHING LIMITED - 2004-01-19
    STONEHART PUBLISHING LIMITED - 1997-10-31
    PRECEDENT SERVICES UK LIMITED - 1997-01-15
    PRECEDENT SERVICES LIMITED - 1996-12-13
    icon of address 27 Furnival Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,953,786 GBP2023-12-31
    Officer
    icon of calendar 1996-12-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
Ceased 11
  • 1
    BIG NEW MEDIA LIMITED - 2000-02-24
    icon of address 8 Park Road, Henstridge, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -119,727 GBP2023-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2003-12-31
    IIF 1 - 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 37 - Director → ME
  • 3
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,726 GBP2024-08-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-12-03
    IIF 21 - Director → ME
    icon of calendar 2017-03-01 ~ 2020-01-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-12-03
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 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 31 - 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 9 - 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 11 - 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)
    51 GBP2024-03-31
    Officer
    icon of calendar 2019-07-24 ~ 2023-05-23
    IIF 34 - 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 10 - Director → ME
  • 9
    RENDEZVERSE LTD - 2023-06-22
    icon of address 27 Furnival Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,790,314 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-07-08
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    SILVER LININGS PRODUCTIONS NO1 LIMITED - 2013-02-22
    icon of address C/o Dog Eat Dog Ltd 2nd Floor, 7 Poland Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,009,870 GBP2024-04-30
    Officer
    icon of calendar 2017-06-27 ~ 2020-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2020-02-01
    IIF 42 - 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 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.