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

Mr John Frederick Goddard

    Related profiles found in government register
  • Mr John Frederick Goddard
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 1
  • Goddard, John Frederick
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 2
  • Goddard, John Frederick
    British director born in December 1958

    Resident in England

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

      IIF 3
    • icon of address The Beeches, The Sheet, Ludlow, SY8 4JT, England

      IIF 4 IIF 5
    • icon of address The Beeches, The Sheet, Ludlow, Shropshire, SY8 4JT, United Kingdom

      IIF 6
  • Mr John Russell Kinder
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 7
    • icon of address Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 8
  • Mr John Goddard
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 9
  • Goddard, John
    British businessman born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wye Valley, Orleton Road, Ludlow Business Park, Ludlow, SY8 1XF, England

      IIF 10
  • John Goddard
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bwcl House, Brook Farm Estate, Kimbolton, Leominster, HR6 0ES, United Kingdom

      IIF 11
  • Mr John Goddard
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 12
  • Goddard, John Frederick, Mr.
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 13
  • Kinder, John Russell
    British chartered accountant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 14
    • icon of address 23, Woodville Gardens, Ealing, London, W5 2LL, United Kingdom

      IIF 15
    • icon of address 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 16 IIF 17
    • icon of address Harvest House, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, England

      IIF 18
    • icon of address Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 19
  • Kinder, John Russell
    British company director born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 20
  • Kinder, John Russell
    British consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Kinder, John Russell
    British man consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 23
  • Kinder, John Russell
    British management consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Kinder, John Russell
    British management consultant/ charter born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 27
  • Kinder, John Russell
    British retired born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christian Holt House, 45 Denmark Road, Kilburn, London, NW6 5BP

      IIF 28
  • Goddard, John Frederick
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bisham Village, Marlow Road, Bisham, SL7 1RR, England

      IIF 29
  • Goddard, John Frederick
    British consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 30
  • Goddard, John Frederick
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 31
  • Mr. John Russell Kiinder
    United Kingdom born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 32
  • Goddard, John
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bwcl House, Brook Farm Estate, Kimbolton, Leominster, HR6 0ES, United Kingdom

      IIF 33
  • Kinder, John Russell
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 34
  • Kinder, John Russell
    British consultant

    Registered addresses and corresponding companies
    • icon of address 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 35
  • Mr. John Goddard
    United Kingdom born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 36
  • Kinder, John Russell, Mr.
    Uk chartered accountant born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Corve Street, Ludlow, Shropshire, SY8 1DA, United Kingdom

      IIF 37
  • Kinder, John Russell

    Registered addresses and corresponding companies
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 38
    • icon of address 23, Woodville Gardens, Ealing, London, W5 2LL

      IIF 39
    • icon of address 23, Woodville Gardens, London, W5 2LL, England

      IIF 40
    • icon of address Road One, Winsford Indsustrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 41
    • icon of address Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 42 IIF 43 IIF 44
  • Kinder, John Russell, Mr.

    Registered addresses and corresponding companies
    • icon of address 21, Corve Street, Ludlow, Shropshire, SY8 1DA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,973 GBP2020-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Aderil Gypshayes, Langton Matravers, Swanage, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address 25 Bisham Village, Marlow Road, Bisham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,740 GBP2023-12-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 38a Meadvale Road, Ealing, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Whittall Drive East, Kidderminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 6
    JMC FOODS (SALES) LIMITED - 2019-05-16
    JMC SALES LIMITED - 2018-09-04
    icon of address 4385, 11522252: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    VALLEY MAID INTERNATIONAL LIMITED - 2016-09-01
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,063 GBP2018-06-30
    Officer
    icon of calendar 2016-08-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-07-07 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 3 - Director → ME
  • 10
    CAYNHAM ENTERPRISES LTD - 2025-03-13
    icon of address The Beeches, The Sheet, Ludlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address Christian Holt House, 45 Denmark Road, Kilburn, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 23 Woodville Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-05-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    icon of address Aderil Gypshayes, Langton Matravers, Swanage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Priors Court School, Hermitage, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2009-01-30
    IIF 24 - Director → ME
  • 2
    JMC FOODS (SALES) LIMITED - 2019-05-16
    JMC SALES LIMITED - 2018-09-04
    icon of address 4385, 11522252: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-10-18
    IIF 17 - Director → ME
  • 3
    I.F.E.S. TRUST - 2007-07-05
    I.F.E.S.TRUST LIMITED - 1984-12-06
    icon of address 5 Blue Boar Street, Oxford
    Active Corporate (16 parents)
    Officer
    icon of calendar 1998-05-08 ~ 2007-06-15
    IIF 26 - Director → ME
  • 4
    VALLEY MAID INTERNATIONAL LIMITED - 2016-09-01
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,063 GBP2018-06-30
    Officer
    icon of calendar 2014-07-07 ~ 2017-02-15
    IIF 15 - Director → ME
    icon of calendar 2016-08-28 ~ 2016-10-10
    IIF 39 - Secretary → ME
    IIF 40 - Secretary → ME
  • 5
    LUDLOW FOOD PARTNERS LTD - 2012-07-12
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -340,960 GBP2017-12-31
    Officer
    icon of calendar 2012-04-16 ~ 2012-06-29
    IIF 10 - Director → ME
  • 6
    HIGASHI HOPE FOUNDATION - 1999-10-11
    icon of address Prior's Court School, Priors Court Road, Hermitage, Thatcham, Berkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2009-03-25
    IIF 21 - Director → ME
  • 7
    PLAST CHEM INTERNATIONAL LIMITED - 2001-02-15
    icon of address Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    986,342 GBP2025-02-28
    Officer
    icon of calendar 2016-05-19 ~ 2018-02-01
    IIF 44 - Secretary → ME
  • 8
    REFLEC TECHNOLOGY LIMITED - 2006-10-19
    REFLECTIVE TECHNOLOGY INDUSTRIES LIMITED - 2001-02-15
    GRANDSECURE LIMITED - 1993-03-23
    icon of address Road One, Winsford Indsustrial Estate, Winsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    242,241 GBP2025-02-28
    Officer
    icon of calendar 2016-05-19 ~ 2018-02-01
    IIF 41 - Secretary → ME
  • 9
    CALDERVILLE PLC - 1996-03-11
    icon of address Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,229,524 GBP2025-02-28
    Officer
    icon of calendar 2004-11-30 ~ 2018-02-28
    IIF 23 - Director → ME
    icon of calendar 2016-05-19 ~ 2018-02-01
    IIF 42 - Secretary → ME
  • 10
    icon of address Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-05-19 ~ 2018-02-01
    IIF 43 - Secretary → ME
  • 11
    icon of address Church Cottage Church Lane, East Tuddenham, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,869 GBP2015-12-31
    Officer
    icon of calendar 2013-12-31 ~ 2015-01-31
    IIF 18 - Director → ME
  • 12
    icon of address Broad Lane House Broad Lane, Swanmore, Southampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    29,244 GBP2022-08-31
    Officer
    icon of calendar 2000-03-13 ~ 2010-12-30
    IIF 22 - Director → ME
    icon of calendar 2000-03-13 ~ 2010-12-31
    IIF 35 - Secretary → ME
  • 13
    icon of address Unit 7 Kingsbury Business Park, Kingsbury Road, Minworth Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-27
    IIF 20 - Director → ME
  • 14
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP TRUST - 2004-11-18
    INTER-VARSITY FELLOWSHIP TRUST LIMITED - 1986-05-08
    icon of address Blue Boar House, 5 Blue Boar Street, Oxford
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-12-07 ~ 2004-09-29
    IIF 25 - Director → ME
  • 15
    LEANSTONE PLC - 1994-10-26
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-17 ~ 1996-05-30
    IIF 14 - Director → ME
    icon of calendar 1994-10-17 ~ 1996-03-19
    IIF 34 - Secretary → ME
  • 16
    EALING & DISTRICT YOUNG MEN'S CHRISTIAN ASSOCIATION - 1999-11-15
    icon of address 49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-27 ~ 2000-02-05
    IIF 27 - Director → ME
  • 17
    icon of address 3 Whiteway Court, The Whiteway, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-08-01
    IIF 6 - Director → ME
  • 18
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-30 ~ 2011-12-21
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.