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

Goodman, John Ross

    Related profiles found in government register
  • Goodman, John Ross
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton, NN4 7HB, England

      IIF 1 IIF 2
    • icon of address Peterbridge House, The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 5
  • Goodman, John
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythe Farm, Holdenby Road, East Haddon, Northampton, Northamptonshire, NN6 8DW, England

      IIF 6
  • Goodman, John Ross
    British company director born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Highfield Tithe Farm, Holdenby Road, East Haddon, Northampton, Northamptonshire, NN6 8DW

      IIF 7
  • Goodman, John Ross
    British director born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 8
    • icon of address Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW, England

      IIF 9
    • icon of address Macintyre Hudson, C/o Macintyre Hudson, Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB, England

      IIF 10
    • icon of address Highfield Tythe Farm, Holdenby Road, East Haddon, Northants, NN6 8DW, United Kingdom

      IIF 11
  • Goodman, John Ross
    British property developer born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Highfield Tithe Farm, Holdenby Road, East Haddon, Northampton, Northamptonshire, NN6 8DW

      IIF 12
  • Goodman, John
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 13
  • Goodman, John Ross

    Registered addresses and corresponding companies
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 14
    • icon of address Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW, England

      IIF 15
  • Goodman, John
    British infrastructure manager born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Montague Crescent, Garforth, LS25 2ER, United Kingdom

      IIF 16
  • Goodman, John Luke
    British director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Montague Crescent, Garforth, Leeds, LS25 2ER, United Kingdom

      IIF 17
  • Goodman, John Luke
    British software developer born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Montague Crescent, Garforth, Leeds, LS25 2ER, United Kingdom

      IIF 18
  • Goodman, John Luke

    Registered addresses and corresponding companies
    • icon of address 43, Montague Crescent, Garforth, Leeds, LS25 2ER, United Kingdom

      IIF 19
  • Goodman, John

    Registered addresses and corresponding companies
    • icon of address 43, Montague Crescent, Garforth, LS25 2ER, United Kingdom

      IIF 20
  • Mr John Goodman
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 21
  • Mr John Ross Goodman
    British born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 22
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 23
    • icon of address Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

      IIF 24
  • Mr John Goodman
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Montague Crescent, Garforth, LS25 2ER, United Kingdom

      IIF 25
  • Mr John Luke Goodman
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Montague Crescent, Leeds, LS25 2ER, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Peterbridge House, The Lakes, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 43 Montague Crescent, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    BECODE (U.K.) LTD - 2019-08-01
    icon of address Design House Caswell Road, Brackmills Industrial Estate, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -228,075 GBP2021-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 43 Montague Crescent, Garforth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2023-11-24 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    HOTBOX STORAGE LIMITED - 2021-12-02
    AGILE WORKING ENVIRONMENTS LIMITED - 2013-09-12
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    429,955 GBP2024-12-31
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 8 - Director → ME
    icon of calendar 2012-12-07 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 43 Montague Crescent, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2019-05-01 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    OTTER STONE LIMITED - 2021-02-02
    OTTER STONE LIMITED - 2021-01-04
    OTTER STONE GROUP LTD - 2021-01-11
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,391 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Peterbridge House, The Lakes, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -162 GBP2020-12-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 9
    STEAD GOODMAN DEVELOPMENTS LIMITED - 2012-06-01
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    SECKLOE 290 LIMITED - 2006-01-19
    BARRY HOWARD GROUP LTD - 2020-01-24
    BARRY HOWARD LAND LIMITED - 2017-06-23
    HOWARD HOMES GROUP LTD - 2020-08-04
    REALISATION 1238 LTD - 2018-05-30
    BARRY HOWARD GROUP LTD - 2021-03-04
    icon of address Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,545,655 GBP2023-12-30
    Officer
    icon of calendar 2020-02-21 ~ 2021-01-11
    IIF 5 - Director → ME
  • 2
    HOWARD HOMES 2 LTD - 2023-05-25
    HOWARD HOMES GROUP 2 LTD - 2020-04-01
    BARRY HOWARD HOMES (PN) LTD - 2024-06-15
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    84,929 GBP2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2020-03-24
    IIF 1 - Director → ME
  • 3
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-11-30
    Officer
    icon of calendar 2003-11-10 ~ 2005-12-31
    IIF 12 - Director → ME
  • 4
    HOWARD HOMES 1 LTD - 2022-09-14
    HOWARD HOMES GROUP 1 LTD - 2020-04-01
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,916 GBP2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2020-03-24
    IIF 2 - Director → ME
  • 5
    WORKPLACE FURNITURE LIMITED - 2007-07-20
    THE OFFICE CHAIRMAN LIMITED - 1996-04-29
    OFFICE CHAIRMAN LIMITED - 2009-05-08
    icon of address Ocee & Four Design, Uk, Liliput Road, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,520,274 GBP2024-06-30
    Officer
    icon of calendar 1994-01-06 ~ 2016-07-08
    IIF 7 - Director → ME
    icon of calendar 2010-05-01 ~ 2016-03-21
    IIF 15 - Secretary → ME
  • 6
    BARRY HOWARD HOMES (TOWCESTER ROAD) LTD - 2020-09-02
    icon of address 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,288,641 GBP2024-12-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-02-24
    IIF 10 - Director → ME
  • 7
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -9,078,798 GBP2024-12-31
    Officer
    icon of calendar 2022-02-09 ~ 2022-07-12
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.