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 David Paul Goodman

    Related profiles found in government register
  • Mr David Paul Goodman
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Horseshoes, Tonbridge Road, Bough Beech, Edenbridge, Kent, TN8 7AT

      IIF 1
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 2
    • icon of address 25, Britton Street, London, EC1M 5NY, United Kingdom

      IIF 3
    • icon of address Unit 2, 25 Britton Street, London, EC1M 5NY, England

      IIF 4
  • Mr David Goodman
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 5
  • David Goodman
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 6
  • Goodman, David Paul
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Horseshoes, Tonbridge Road, Bough Beech, Edenbridge, Kent, TN8 7AT, United Kingdom

      IIF 7
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 8 IIF 9
    • icon of address 25, Britton Street, London, EC1M 5NY, United Kingdom

      IIF 10
  • Goodman, David Paul
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Horseshoes, Tonbridge Road, Bough Beech, Edenbridge, Kent, TN8 7AT

      IIF 11
    • icon of address Unit 2, 25 Britton Street, London, EC1M 5NY, England

      IIF 12
  • Goodman, David Paul
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Horseshoes, Tonbridge Road, Bough Beech, Edenbridge, Kent, TN8 7AT, England

      IIF 13
  • Goodman, David
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 14
  • Goodman, David
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Clipper Close, Ramsgate, Kent, CT12 5GG, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Goodman, David Michael
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Clipper Close, Ramsgate, Kent, CT12 5GG, United Kingdom

      IIF 18
  • Goodman, David Michael
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 19
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 20
  • Goodman, David Paul
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address Ashwood, Brasted Hill Road, Brasted, Westerham, Kent, TN16 1NJ

      IIF 21
  • Goodman, David Michael
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 44 Hillside Road, Whitstable, Kent, CT5 3EX

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Horseshoes Tonbridge Road, Bough Beech, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,272 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HUSH OFFICE LIMITED - 2025-09-15
    icon of address 25 Britton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    MIKOMAX UK LTD - 2019-12-09
    UK DESIGN TRADE LTD - 2012-11-28
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,811 GBP2024-12-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MAX FURNITURE LTD - 2019-12-09
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    MIKOMAX UK LTD - 2012-11-28
    UK DESIGN TRADE LTD - 2014-02-13
    icon of address Unit 2 25 Britton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 168 Church Road, Hove, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,099 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WAHL EUROPE LIMITED - 2002-01-04
    icon of address Sterling House, Clipper Close, Ramsgate, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    24,573,857 GBP2024-12-31
    Officer
    icon of calendar 2000-01-05 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Sterling House, Clipper Close, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,332,137 GBP2022-12-31
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Sterling House, Clipper Close, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    SURETERM LIMITED - 1990-09-18
    icon of address Unit A, Oyo Business Units, Hindmans Way, Dagenham, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    5,512,009 GBP2024-12-31
    Officer
    icon of calendar 2000-09-01 ~ 2002-05-01
    IIF 21 - Director → ME
  • 2
    BART 150 LIMITED - 1998-03-27
    LISTER SHEARING HOLDINGS LIMITED - 1999-01-18
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    954,881 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-03-24
    IIF 19 - Director → ME
  • 3
    LISTER SHEARING EQUIPMENT LIMITED - 1999-01-18
    R.A. LISTER FARM EQUIPMENT LIMITED - 1985-07-12
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-03-24
    IIF 20 - Director → ME
  • 4
    MIKOMAX UK LTD - 2019-12-09
    UK DESIGN TRADE LTD - 2012-11-28
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,811 GBP2024-12-31
    Officer
    icon of calendar 2008-07-07 ~ 2015-02-04
    IIF 11 - Director → ME
  • 5
    MIKOMAX UK LTD - 2012-11-28
    UK DESIGN TRADE LTD - 2014-02-13
    icon of address Unit 2 25 Britton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2012-10-12 ~ 2015-02-04
    IIF 13 - Director → ME
  • 6
    WAHL EUROPE LIMITED - 2002-01-04
    icon of address Sterling House, Clipper Close, Ramsgate, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    24,573,857 GBP2024-12-31
    Officer
    icon of calendar 1996-06-11 ~ 2004-01-05
    IIF 22 - Secretary → ME
  • 7
    icon of address Sterling House, Clipper Close, Ramsgate, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    383,986,081 GBP2024-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2025-03-24
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.