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

Goodbody, Daniel Jonathan

    Related profiles found in government register
  • Goodbody, Daniel Jonathan
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Denbigh Road, Norwich, Norfolk, NR2 3AA, United Kingdom

      IIF 1
    • 4 Saxon House, Warley Street, Upminster, Essex, RM14 3PJ, England

      IIF 2
  • Goodbody, Daniel Jonathan
    British none born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5 Saxon House, Warley Street, Upminster, Essex, RM14 3PJ, England

      IIF 3 IIF 4
  • Goodbody, Daniel Jonathan
    British security consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16 Harrington Mead, Eglinton Drive, Chelmsford, Essex, CM2 6YU

      IIF 5
  • Goodbody, Daniel
    English director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Denbigh Road, Norwich, Norfolk, NR2 3AA, England

      IIF 6
  • Goodbody, Daniel
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wood Street, Grange Court, Chelmsford, Essex, CM2 9FA, United Kingdom

      IIF 7
  • Goodbody, Daniel
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 8
  • Goodbody, Daniel
    British consultant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Goodbody, Daniel
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Grange Court, Wood Street, Chelmsford, CM2 9FA, United Kingdom

      IIF 10
  • Goodbody, Daniel
    English company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Dorset Avenue, Chelmsford, Essex, CM2 8HB, United Kingdom

      IIF 11
  • Mr Daniel Goodbody
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Grange Court, Wood Street, Chelmsford, CM2 9FA, United Kingdom

      IIF 12
    • 3 Grange Court, Wood Street, Chelmsford, Essex, CM2 9FA, United Kingdom

      IIF 13
    • 3, Wood Street, Grange Court, Chelmsford, Essex, CM2 9FA, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Goodbody, Daniel

    Registered addresses and corresponding companies
    • 3, Wood Street, Grange Court, Chelmsford, Essex, CM2 9FA, United Kingdom

      IIF 16
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Daniel Goodbody
    English born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Dorset Avenue, Chelmsford, CM2 8HB, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 10
  • 1
    ACES GAMBIT LTD
    15958258
    3 Wood Street, Grange Court, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-16 ~ dissolved
    IIF 7 - Director → ME
    2024-09-16 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2024-09-16 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    CHASE HUNTER RMG LTD
    - now 09899934
    CTS INTERNATIONAL LIMITED
    - 2016-01-07 09899934
    4385, 09899934: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ 2016-05-25
    IIF 8 - Director → ME
    2015-12-03 ~ 2016-05-25
    IIF 17 - Secretary → ME
  • 3
    DANIEL GOODBODY ASSOCIATES LTD
    10388055
    277 Dorset Avenue, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Has significant influence or control OE
  • 4
    ELITIST GROUP LTD
    - now 13281747
    EXECUTIVE RISKS INTERNATIONAL LTD
    - 2021-05-16 13281747
    3 Grange Court, Wood Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    2021-03-21 ~ 2021-04-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ERUS GLOBAL RISK LIMITED
    07796086
    5th Floor, 89 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 4 - Director → ME
  • 6
    ERUS MARITIME SECURITY SERVICES LIMITED
    07792466
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 3 - Director → ME
  • 7
    ERUS PROTECTION GROUP LIMITED
    07835312
    5th Floor, 89 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 2 - Director → ME
  • 8
    ERUS RISK CONSULTANCY LTD
    - now 07048862
    ERUS PROTECTION LTD
    - 2010-07-30 07048862
    Office 4 Sudbury Stables, Sudbury Road, Downham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-10-19 ~ 2009-10-27
    IIF 1 - Director → ME
    2010-06-21 ~ dissolved
    IIF 6 - Director → ME
  • 9
    MASTERCLASS GROUNDBAITS LTD
    14067242
    3 Grange Court, Wood Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ 2022-10-05
    IIF 10 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    PATRON SAINT ASSOCIATES LTD
    06978903
    Begbies Traynor, 2 Harcourt Way Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2009-08-03 ~ 2011-02-24
    IIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.