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 7
  • 1
    Reed, Robert Paul
    Director Of Finance And Reporting born in September 1968
    Individual (101 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ now
    OF - Director → CIF 0
  • 2
    Cornell, James Martin
    Treasurer born in January 1974
    Individual (116 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Crossland, Charles Edward
    Chartered Surveyor born in February 1970
    Individual (50 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ now
    OF - Director → CIF 0
  • 4
    Harris, Jason Duncan
    Commercial Director born in May 1975
    Individual (56 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - Director → CIF 0
  • 5
    Ralston, Peter Christopher
    Solicitor born in September 1973
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-01-18 ~ now
    OF - Director → CIF 0
  • 6
    MGM BIDCO 3 LIMITED - 2007-07-24
    icon of addressCornwall House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    NESCOTIN LIMITED - 1998-09-17
    ARLINGTON (LEICESTER) LIMITED - 2005-12-06
    icon of addressCornwall House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (6 parents, 114 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Roberts, Peter Charles William
    Chartered Surveyor born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-15 ~ 2007-04-13
    OF - Director → CIF 0
    Roberts, Peter Charles William
    Company Director born in January 1959
    Individual (3 offsprings)
    icon of calendar 2007-06-12 ~ 2008-12-31
    OF - Director → CIF 0
  • 2
    Brett, David Anthony
    Company Director born in May 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2008-08-15
    OF - Director → CIF 0
    icon of calendar 2009-12-31 ~ 2017-12-15
    OF - Director → CIF 0
    Brett, David Anthony
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-08-22 ~ 2007-04-13
    OF - Secretary → CIF 0
  • 3
    Johnston, James Hugh
    Construction Director born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-26 ~ 2019-09-27
    OF - Director → CIF 0
  • 4
    Walker, Robert Michael
    Company Director born in October 1978
    Individual
    Officer
    icon of calendar 2017-12-15 ~ 2019-12-16
    OF - Director → CIF 0
  • 5
    Hodge, Paul Antony
    Company Director born in January 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2009-12-31
    OF - Director → CIF 0
    Hodge, Paul Antony
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2005-08-22
    OF - Secretary → CIF 0
  • 6
    O'sullivan, Michael James
    Company Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2009-11-30
    OF - Director → CIF 0
  • 7
    Heslop, Paul David
    Director born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-06 ~ 2025-09-19
    OF - Director → CIF 0
  • 8
    Pardoe, Graham Nicholas
    Chartered Surveyor born in March 1973
    Individual (44 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2011-11-10
    OF - Director → CIF 0
  • 9
    Smallman, Richard
    Project Manager born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-07-26 ~ 2007-04-13
    OF - Director → CIF 0
    Smallman, Richard
    Company Director born in March 1961
    Individual (4 offsprings)
    icon of calendar 2008-01-21 ~ 2008-08-18
    OF - Director → CIF 0
    Smallman, Richard
    Compnay Director born in March 1961
    Individual (4 offsprings)
    icon of calendar 2008-08-19 ~ 2012-03-22
    OF - Director → CIF 0
  • 10
    Court, Gregory James
    Director born in December 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2005-12-15
    OF - Director → CIF 0
  • 11
    Waterlow Domiciliary Limited
    Born in January 1994
    Individual
    Officer
    icon of calendar 2000-03-03 ~ 2001-12-31
    OF - Director → CIF 0
  • 12
    Dalby, Jason Andrew Denholm
    Director born in June 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-03-20 ~ 2010-12-31
    OF - Director → CIF 0
  • 13
    Keir, David Christopher Lindsay
    Director born in July 1962
    Individual (37 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2009-12-31
    OF - Director → CIF 0
    Keir, David Christopher Lindsay
    Director
    Individual (37 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2003-02-03
    OF - Secretary → CIF 0
  • 14
    WILMINGTON PUBLISHING & INFORMATION LIMITED - now
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    SPEED 6345 LIMITED - 1997-12-10
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    icon of address6-8 Underwood Street, London
    Active Corporate (3 parents, 35 offsprings)
    Officer
    2000-03-03 ~ 2001-12-31
    PE - Secretary → CIF 0
  • 15
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2000-02-08 ~ 2000-03-03
    PE - Nominee Secretary → CIF 0
  • 16
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2000-02-08 ~ 2000-03-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED

Previous names
EBONPACK LIMITED - 2000-04-26
ROSEHILL PROPERTY DEVELOPMENTS LIMITED - 2007-07-16
Standard Industrial Classification
41100 - Development Of Building Projects
64209 - Activities Of Other Holding Companies N.e.c.
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED
    Info
    EBONPACK LIMITED - 2000-04-26
    ROSEHILL PROPERTY DEVELOPMENTS LIMITED - 2000-04-26
    Registered number 03921188
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AF
    Private Limited Company incorporated on 2000-02-08 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED
    S
    Registered number 03921188
    icon of addressArlington House, Arlington Business Park, Theale, Reading, Berkshire, United Kingdom, RG7 4SA
    UNITED KINGDOM
    CIF 1
  • GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED
    S
    Registered number 3921188
    icon of addressNelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8BG
    UNITED KINGDOM
    CIF 2
  • GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED
    S
    Registered number 3921188
    icon of addressCornwall House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AF
    Limited By Shares in Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    40 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    HACKREMCO (NO.1319) LIMITED - 1998-03-30
    AKELER SERVICES LIMITED - 2007-07-04
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    69 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    FRENBURY PROPERTIES LIMITED - 2010-11-17
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    TINKERDALE LIMITED - 2003-03-20
    AKELER PROPERTY SERVICES LIMITED. - 2007-07-18
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressNelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    INGLEBY (1672) LIMITED - 2005-12-14
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of addressC/o Valor Real Estate Partners Llp, 10 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,525 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressC/o Petersen Associates Limited The Old Post Office, Station Road, Congresbury, Bristol, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    380 GBP2024-12-31
    Officer
    icon of calendar 2011-04-14 ~ 2011-04-14
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    GOODMAN LOGISTICS PR LONDON 1 (GP) LLP - 2023-05-10
    GOODMAN LOGISTICS 2 (GP) LLP - 2019-03-08
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-21 ~ 2019-02-06
    CIF 10 - Right to appoint or remove members OE
    CIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2018-12-21 ~ 2019-02-06
    CIF 2 - LLP Designated Member → ME
  • 4
    icon of addressThe Old Post Office Station Road, Congresbury, Bristol, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-27
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE

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.