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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Taft, Michelle Louise
    Born in February 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Oades, Stewart
    Born in April 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    OF - Director → CIF 0
  • 3
    Shah, Rupen
    Born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-18 ~ now
    OF - Director → CIF 0
  • 4
    Walsh, Adam Spencer
    Born in January 1984
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ now
    OF - Director → CIF 0
  • 5
    Good, Timothy David Ambrose
    Born in September 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-03-17 ~ now
    OF - Director → CIF 0
    Mr Timothy David Ambrose Good
    Born in September 1980
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Norman, Ben
    Born in November 1988
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
    Norman, Ben
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Platt, Alan Oliver
    Ceo born in November 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-05-21 ~ 2021-09-01
    OF - Director → CIF 0
  • 2
    Rutherford, John David
    Director born in October 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-10-23 ~ 2022-12-31
    OF - Director → CIF 0
  • 3
    Good, John Ambrose
    Company Director born in July 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2017-05-10
    OF - Director → CIF 0
    Good, John Ambrose
    Director born in July 1939
    Individual (1 offspring)
    icon of calendar 2020-02-12 ~ 2022-11-11
    OF - Director → CIF 0
    Mr John Ambrose Good
    Born in July 1939
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Garnier, Jonathan Ramon
    Cfo born in May 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2021-09-01
    OF - Director → CIF 0
  • 5
    Hope, Richard John
    Accountant born in March 1948
    Individual
    Officer
    icon of calendar 2000-06-30 ~ 2008-03-17
    OF - Director → CIF 0
    Hope, Richard John
    Individual
    Officer
    icon of calendar 1995-06-20 ~ 2008-03-17
    OF - Secretary → CIF 0
  • 6
    Platt, Geoffrey Brian
    Director born in May 1937
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
    Platt, Geoffrey Brian
    Individual
    Officer
    icon of calendar ~ 1995-06-20
    OF - Secretary → CIF 0
  • 7
    Barker, William Edward
    Director born in May 1937
    Individual
    Officer
    icon of calendar ~ 2001-08-29
    OF - Director → CIF 0
  • 8
    Good, Matthew John Jackson
    Director born in September 1978
    Individual
    Officer
    icon of calendar 2006-04-21 ~ 2011-06-26
    OF - Director → CIF 0
  • 9
    Good, Julia Dorothy
    Director born in April 1954
    Individual
    Officer
    icon of calendar 2005-07-13 ~ 2018-05-29
    OF - Director → CIF 0
  • 10
    Jennings, James Gerard
    Director born in January 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2021-09-01
    OF - Director → CIF 0
  • 11
    Good, Edward Spencer
    Director born in June 1920
    Individual
    Officer
    icon of calendar ~ 1995-03-01
    OF - Director → CIF 0
  • 12
    Bucktin, Michael
    Accountant
    Individual
    Officer
    icon of calendar 2008-03-17 ~ 2015-06-01
    OF - Secretary → CIF 0
  • 13
    Harrison, Kevin John
    Director born in August 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2023-06-30
    OF - Director → CIF 0
parent relation
Company in focus

JOHN GOOD & SONS LIMITED

Previous name
JOHN GOOD & SONS,LIMITED - 2016-09-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • JOHN GOOD & SONS LIMITED
    Info
    JOHN GOOD & SONS,LIMITED - 2016-09-28
    Registered number 00096398
    icon of addressQuarry House Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH
    PRIVATE LIMITED COMPANY incorporated on 1908-01-09 (117 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
  • JOHN GOOD & SONS LIMITED
    S
    Registered number 00096398
    icon of addressMatthew Good House, Bridgehead Business Park, Orchid Road, Hessle, East Riding Of Yorkshire, England, HU13 0DH
    Private Company Limited By Shares in Companies House Register (Uk), England
    CIF 1
  • JOHN GOOD & SONS LIMITED
    S
    Registered number 00096398
    icon of addressMatthew Good House, Bridgehead Business Park, Orchid Road, Hessle, East Riding Of Yorkshire, United Kingdom, HU13 0DH
    Private Company Limited By Shares in Companies House, England
    CIF 2
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    BERONHILL LIMITED - 1985-06-11
    icon of addressQuarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    ENMIME LIMITED - 1982-11-30
    icon of addressMatthew Good House Bridgehead Business Park, Orchid Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressMatthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    PLANBOROUGH LIMITED - 1987-02-23
    icon of addressQuarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressMatthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressMatthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressQuarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    JOHN GOOD & SONS (THRUTRANSPORT) LIMITED - 2001-08-23
    JOHN GOOD & SONS (TRADING) LIMITED - 1988-01-19
    icon of addressMatthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MERCIAN TRAVEL CENTRE LIMITED - 2011-12-01
    icon of addressQuarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of addressQuarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    516,161 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address8-9 Orchard Business Centre, North Farm Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address8-9 Orchard Business Centre, North Farm Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    TRANS-EUROPEAN PAILET SERVICES(GREAT BRITAIN)LIMITED - 1979-12-31
    icon of addressFreightliner Road, Hessle Road, Hull, East Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • JOHN GOOD & SONS (SHIPPING) LIMITED - 2006-03-16
    JOHN GOOD SHIPPING LTD - 2016-09-28
    JOHN GOOD LOGISTICS LIMITED - 2024-01-17
    JOHN GOOD SHIPPING LIMITED - 2020-01-02
    icon of address2nd Floor 5 St Paul's Square, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.