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

Gooden, Laura Ann

    Related profiles found in government register
  • Gooden, Laura Ann
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 1 IIF 2
    • C/o Thompson Taraz Rand, Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS, England

      IIF 3
  • Gooden, Laura Ann
    British administrator born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Greenwich Close, Ipswich, Suffolk, IP3 0DD, United Kingdom

      IIF 4
  • Gooden, Laura Ann
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Street, Elmsett, Ipswich, IP7 6PA, England

      IIF 5
    • 70-72, The Havens, Ransomes Europark, Ipswich, IP3 9BF, England

      IIF 6
    • Units 2,4 & 8 Yale Business Park, Blustem Road, Ransomes Industrial Estate, Ipswich, Suffolk, IP3 9RR, United Kingdom

      IIF 7
  • Gooden, Laura Ann
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4d, Drake House, Dursley, Gloucestershire, GL11 4HH, England

      IIF 8
    • 70-72 The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9BF, England

      IIF 9
    • Unit 2, Greenwich Close, Ipswich, Suffolk, IP3 0DD, United Kingdom

      IIF 10
    • Units 2,4 & 8 Yale Business Park, Blustem Road, Ransomes Industrial Estate, Ipswich, Suffolk, IP3 9RR, United Kingdom

      IIF 11
    • 34 Jackson Road, Newbourne, Woodbridge, Suffolk, IP12 4NR, England

      IIF 12
  • Gooden, Laura Ann
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Technology Centre, Station Road, Framlingham, Suffolk, IP13 9EZ, England

      IIF 13
  • Gooden, Laura Ann
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thompson Taraz Rand, Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS, England

      IIF 14
  • Gooden, Laura Ann
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Greenwich Business Park, Greenwich Close, Ipswich, IP30DD, United Kingdom

      IIF 15
    • Unit 2, Greenwich Close, Ipswich, Suffolk, IP3 0DD, United Kingdom

      IIF 16
    • Second Floor, 27 Gloucester Place, London, W1U 8HU, United Kingdom

      IIF 17
  • Gooden, Laura Ann
    British secretary born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenways, The Street, Nacton, Ipswich, Suffolk, IP10 0EU

      IIF 18
  • Mrs Laura Ann Gooden
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 19
    • C/o Thompson Taraz Rand, Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS, England

      IIF 20
  • Mrs Laura Ann Gooden
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-72, The Havens, Ransomes Europark, Ipswich, IP3 9BF, England

      IIF 21
    • Unit 2, Greenwich Close, Ipswich, Suffolk, IP3 0DD, United Kingdom

      IIF 22 IIF 23 IIF 24
    • C/o Thompson Taraz Rand, Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS, England

      IIF 26
    • The Club House, Newbourne Road, Woodbridge, Suffolk, IP12 4PT, England

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    ALCOVAP LIMITED
    10752281
    10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    DPL FIRE LIMITED
    06282835
    Unit 2 Greenwich Close, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-06-18 ~ dissolved
    IIF 18 - Director → ME
  • 3
    DPL GROUP LIMITED
    - now 04162465
    DPL ELECTRICAL SERVICES LIMITED
    - 2015-03-07 04162465
    DPL SOLUTIONS UK LTD
    - 2005-04-29 04162465
    34 Bluestem Road Ransomes Industrial Estate, Ipswich, Suffolk, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2002-12-02 ~ 2018-01-19
    IIF 4 - Director → ME
  • 4
    DPL SOLAR LIMITED
    07776128
    2-4 Greenwich Business Park, Greenwich Close, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 15 - Director → ME
  • 5
    G & D HOLDINGS LIMITED
    - now 09470461
    G&D ELECTRICAL LIMITED
    - 2015-05-23 09470461
    34 Bluestem Road Ransomes Industrial Estate, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-03-04 ~ 2018-01-19
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-19
    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
  • 6
    GLCA LTD
    12278291
    10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2020-04-07 ~ now
    IIF 2 - Director → ME
  • 7
    GLOBAL PRODUCT LICENCING LIMITED
    09902665
    Units 2,4 & 8 Yale Business Park Blustem Road, Ransomes Industrial Estate, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-12-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    IMMERSA UK LIMITED
    11145336
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-07-19 ~ 2018-10-09
    IIF 12 - Director → ME
  • 9
    IMMERSA UKRAINE LIMITED
    11524386
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-17 ~ 2018-10-09
    IIF 8 - Director → ME
  • 10
    IMMERSA VENTURES INTERNATIONAL LIMITED
    11509163
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-08-09 ~ 2018-10-09
    IIF 17 - Director → ME
  • 11
    JL INVESTMENTS LONDON LIMITED
    - now 10900518
    PVK DEVELOPERS LIMITED
    - 2017-11-03 10900518
    C/o Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2018-01-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PV KITS DIRECT LIMITED
    09471832
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PVK ENERGY GLOBAL LIMITED
    11583013
    70-72 The Havens, Ransomes Europark, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    SMART ECO PRODUCTS LLP
    OC377387
    Slip Cottage, Church Farm Road, Aldeburgh, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-03 ~ 2012-08-09
    IIF 13 - LLP Designated Member → ME
  • 15
    SUNLITE CARPORTS LIMITED
    15551814
    C/o Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SUNLITE GROUP LTD
    - now 11580391
    SUNLITE SOLAR LIGHTING LIMITED
    - 2021-12-01 11580391
    Unit 50 Martlesham Creek Business Park, Sandy Lane, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2018-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-09-20 ~ 2018-09-21
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    THE COMMERCIAL SOLAR BUYBACK COMPANY LTD
    10187051
    Units 2,4 & 8 Yale Business Park Blustem Road, Ransomes Industrial Estate, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 7 - Director → ME
  • 18
    THE ENERGY STORAGE CO. LTD
    10012422
    Units 2,4 & 8 Yale Business Park Blustem Road, Ransomes Industrial Estate, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.