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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gould, Stephen Gary

    Related profiles found in government register
  • Gould, Stephen Gary
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archer House, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 1
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 2 IIF 3 IIF 4
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 5
    • 30-34 North Street, North Street, Hailsham, BN27 1DW, England

      IIF 6 IIF 7
  • Gould, Stephen, Mr.
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 8
  • Gould, Stephen, Mr.
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Torbay, Oakwood Road, Burgess Hill, West Sussex, RH15 0HU, England

      IIF 9
    • Willhaven, Brighton Road, Hassocks, BN6 9LY, United Kingdom

      IIF 10
    • Willhaven, Brighton Road, Hassocks, West Sussex, BN6 9LY, England

      IIF 11
  • Gould, Stephen Gary
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 12
  • Gould, Stephen Gary
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Torbay, Oakwood Road, Burgess Hill, RH15 0HU, England

      IIF 13
    • 170, High Street, Guildford, GU1 3HW, England

      IIF 14 IIF 15 IIF 16
    • 15 Wimbledon Bridge, 15 Wimbledon Bridge, Wimbledon, London, SW19 7ND, England

      IIF 17
    • The Kensington Centre, 66 Hammersmith Road, London, W14 8UD

      IIF 18
  • Gould, Stephen Gary
    British general manager born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Torbay, Oakwood Road, Burgess Hill, RH15 0HU, England

      IIF 19
  • Gould, Stephen Gary
    British manager born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Blackwellgate, 2nd Floor, Darlington, DL1 5HG, England

      IIF 20
    • 29, Blackwellgate, 2nd Floor, Darlington, DL1 5HG, United Kingdom

      IIF 21
  • Gould, Stephen Gary
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Torbay, Oakwood Road, Burgess Hill, West Sussex, RH15 0HU, England

      IIF 22
  • Gould, Stephen
    Uk director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Downsview Rd, Hassocks, West Sussex, BN6 9HJ, United Kingdom

      IIF 23
  • Mr Stephen Gary Gould
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archer House, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 24
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 25 IIF 26
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 27
    • 30-34 North Street, North Street, Hailsham, BN27 1DW, England

      IIF 28 IIF 29
  • Mr Stephen Gould
    British born in February 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Torbay, Oakwood Road, Burgess Hill, RH15 0HU, England

      IIF 30
  • Gould, Stephen
    British franchise director born in February 1960

    Registered addresses and corresponding companies
    • Water Farm, Middlewich Road, Oakmere, Northwich, Cheshire, CW8 2HL

      IIF 31
  • Mr. Stephen Gould
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westbury Consultancy, Livermore House, High Street, Gt Dunmow, Essex, CM6 1AW, England

      IIF 32
  • Mr Stephen Gary Gould
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Torbay, Oakwood Road, Burgess Hill, RH15 0HU, England

      IIF 33 IIF 34
    • 78, The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 35
    • 170, High Street, Guildford, GU1 3HW, England

      IIF 36 IIF 37 IIF 38
    • 170, High Street, Guildford, Surrey, GU1 3HW, England

      IIF 39
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 40 IIF 41
    • The Kensington Centre, 66 Hammersmith Road, London, W14 8UD

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    BARBERS ALLIANCE LTD
    - now 13791982
    JACKS BRIGHTON LTD
    - 2023-07-25 13791982
    170 High Street, Guildford, England
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2021-12-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-12-09 ~ 2023-09-11
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARBERS ASSET ALLIANCE LTD
    - now 13537485
    BARBERS ASSETS ALLIANCE LTD
    - 2023-08-07 13537485
    JOL (FARNHAM) LIMITED
    - 2023-08-03 13537485 16453259
    170 High Street, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BARBERS FRANCHISING LIMITED
    15400974
    30-34 North Street North Street, Hailsham, England
    Active Corporate (3 parents)
    Officer
    2024-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRAND EFFECTS LIMITED
    08180231
    26 Foxglove Close, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 10 - Director → ME
  • 5
    BRAND VILLAGES INTERNATIONAL LTD
    11895301
    78, The Foundry The Beacon, Eastbourne, East Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-11-01 ~ dissolved
    IIF 22 - Director → ME
    2019-03-21 ~ 2020-02-23
    IIF 21 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAN CELEBRITY BRANDS LIMITED
    08164365
    C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ 2020-02-23
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 7
    COLLAGEN HEALTH LTD
    16449950
    30-34 Watsons Associates, North Street, Hailsham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GOULD BRANDS LIMITED
    08163739
    Torbay, Oakwood Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    GUILDFORD MARKET STREET LTD
    16131345
    30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    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
    HAIR TRANSPLANTS OF LONDON LTD
    - now 13583075
    JOL (HAMMERSMITH) LIMITED
    - 2022-08-30 13583075
    JOL (KINGSTON) LIMITED
    - 2022-02-18 13583075 16729423
    JOL (CAMBERLEY) LIMITED
    - 2022-01-31 13583075
    170 High Street, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HAIRCARE AND SKINCARE LIMITED
    07333822
    40 Forest Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 23 - Director → ME
  • 12
    HCE CONCEPT LTD - now
    HEADCASE ENTERPRISES LIMITED
    - 2014-08-06 07870581
    Ferneberga House, Alexandra Road, Farnborough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-12-05 ~ 2012-10-31
    IIF 11 - Director → ME
  • 13
    JACKS FRANCHISING LIMITED
    16781884
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-13 ~ 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
  • 14
    JOL (GUILDFORD) LIMITED
    13161695
    30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Officer
    2021-01-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JOL (WIMBLEDON) LIMITED
    13129223
    30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Officer
    2021-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    JOL FRANCHISING LIMITED
    13788989
    170 High Street, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 17
    JOL KNGSTON LTD
    16729423 13583075
    30-34 North Street, Hailsham, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    MASTER COLOURISTS LTD
    12167081
    170 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-21 ~ 2020-02-23
    IIF 20 - Director → ME
    2020-11-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PLATINUM BRAND PARTNERS LIMITED
    - now 08242474
    EZRA BRANDS LIMITED - 2015-11-26
    The Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ 2017-10-01
    IIF 18 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE INTERNATIONAL BARBERS GROUP LTD
    - now 13130463
    JOL (CLAPHAM) LIMITED
    - 2023-05-29 13130463
    30-34 North Street North Street, Hailsham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THE TRUE GENT AT JACKS LTD
    - now 05438287
    JACKS MALE GROOMING LIMITED - 2016-02-18
    JACKS OF LONDON ONLINE LIMITED - 2011-05-16
    15 Wimbledon Bridge 15 Wimbledon Bridge, Wimbledon, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    VUK REALISATIONS LIMITED - now
    VENTURE (UK) LIMITED - 2015-07-25
    VENTURE (UK) PUBLIC LIMITED COMPANY
    - 2004-12-15 03770711
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (33 parents, 2 offsprings)
    Officer
    2000-01-04 ~ 2000-04-07
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.