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

Goodinson, John Keith

    Related profiles found in government register
  • Goodinson, John Keith
    British finance director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 54a Ampthill Road, Maulden, Bedford, MK45 2DH

      IIF 1 IIF 2
  • Goodinson, John Keith
    British

    Registered addresses and corresponding companies
  • Goodinson, John Keith
    British accountant

    Registered addresses and corresponding companies
    • icon of address 54a Ampthill Road, Maulden, Bedford, MK45 2DH

      IIF 15
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5GY, United Kingdom

      IIF 16
  • Goodinson, John Keith
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 17
  • Goodinson, John Keith

    Registered addresses and corresponding companies
  • Goodinson, John Keith
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Turneys Drive, Milton Keynes, Bucks, MK12 5GY, United Kingdom

      IIF 21
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 22
    • icon of address Brick House, 150a, Station Road, Woburn Sands, Milton Keynes, MK17 8SG, United Kingdom

      IIF 23
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 24
  • Goodinson, John Keith
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, England

      IIF 25
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 26
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 27
  • Goodinson, John Keith
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22b, Field Farm Business Centre, Launton, OX26 5EL, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 7, Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY, United Kingdom

      IIF 31
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr John Keith Goodinson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Stratton Audley, Bicester, OX26 5EL, United Kingdom

      IIF 36
    • icon of address Unit 22b, Field Farm Business Centre, Launton, OX26 5EL, United Kingdom

      IIF 37
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 22 Field Farm Business Centre, Stratton Audley, Bicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,970 GBP2024-03-31
    Officer
    icon of calendar 2006-01-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    JKG ACCOUNTING LTD - 2022-08-16
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,795 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    CHRIS REID LIMITED - 2013-06-25
    ZEROS LIMITED - 2012-04-20
    C REID MANAGEMENT LIMITED - 2008-11-27
    REID & CO. REGISTRARS LIMITED - 2006-02-20
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,979 GBP2024-08-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 6
    icon of address 68 Quay Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -273,160 GBP2024-07-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    159,178 GBP2016-04-30
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 12
    ABACUS 72 LIMITED - 2016-08-03
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -414 GBP2024-05-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Langley House, Park Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -10,718 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 22
  • 1
    READS LIMITED - 1980-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2002-03-31
    IIF 7 - Secretary → ME
  • 2
    M.& T.CRUICKSHANKS LIMITED - 1977-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-27 ~ 2002-03-31
    IIF 11 - Secretary → ME
  • 3
    BOOKS 1,2,3,4, LIMITED - 2004-01-28
    G & A PROPERTIES (UK) LIMITED - 2020-03-02
    icon of address 58 Church Street, Wolverton, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    -452,550 GBP2025-08-31
    Officer
    icon of calendar 2006-06-01 ~ 2009-08-07
    IIF 16 - Secretary → ME
  • 4
    NACANO HOLDINGS LIMITED - 1987-10-09
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-27 ~ 2002-03-31
    IIF 8 - Secretary → ME
  • 5
    ANDERWARD LIMITED - 1990-12-17
    REXAM BEVERAGE CAN EUROPE LIMITED - 2016-07-01
    NACANCO SERVICES (EUROPE) LIMITED - 1999-09-01
    REXAM BEVERAGE CAN EUROPE LIMITED - 2016-09-01
    BALL BEVERAGE PACKAGING EUROPE LTD - 2016-07-05
    AMERICAN NATIONAL CAN SERVICES (EUROPE) LIMITED - 2000-11-03
    REXAM BEVERAGE CAN SERVICES LIMITED - 2003-04-25
    icon of address 100 Capability Green, Luton, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-27 ~ 2002-03-31
    IIF 10 - Secretary → ME
  • 6
    BALL BEVERAGE PACKAGING HOLDINGS UK LTD - 2016-07-05
    REXAM BEVERAGE CAN HOLDINGS UK LTD - 2016-07-01
    NACANCO (HOLDINGS) LIMITED - 2000-11-03
    ASSETSTEADY LIMITED - 1987-10-09
    REXAM BEVERAGE CAN HOLDINGS UK LTD - 2016-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-27 ~ 2002-03-31
    IIF 6 - Secretary → ME
  • 7
    REXAM BEVERAGE CAN UK LTD - 2016-07-01
    NACANCO LIMITED - 1999-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-27 ~ 2002-03-31
    IIF 9 - Secretary → ME
  • 8
    CHRIS REID LIMITED - 2013-06-25
    ZEROS LIMITED - 2012-04-20
    C REID MANAGEMENT LIMITED - 2008-11-27
    REID & CO. REGISTRARS LIMITED - 2006-02-20
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,979 GBP2024-08-31
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-30
    IIF 23 - Director → ME
  • 9
    ANSON PACKAGING LIMITED - 2018-01-12
    FAERCH PLAST UK LIMITED - 2019-03-05
    icon of address 78 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2005-12-16
    IIF 1 - Director → ME
  • 10
    B.D.E. PLASTICS LIMITED - 2021-04-16
    B.D.E. RECLAMATIONS LIMITED - 1983-04-12
    icon of address 78 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2004-07-22 ~ 2005-12-16
    IIF 2 - Director → ME
  • 11
    G & A PROPERTY MANAGEMENT LIMITED - 2010-12-08
    CREATIVE LETTINGS (UK) LIMITED - 2018-04-27
    icon of address 58 Church Street, Wolverton, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    88,144 GBP2024-03-31
    Officer
    icon of calendar 2006-06-26 ~ 2015-06-16
    IIF 14 - Secretary → ME
  • 12
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2009-01-01
    IIF 4 - Secretary → ME
  • 13
    icon of address 7 Turneys Drive, Wolverton Mill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-21
    IIF 31 - Director → ME
  • 14
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2015-01-08
    IIF 17 - LLP Member → ME
  • 15
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,106 GBP2025-06-30
    Officer
    icon of calendar 2006-10-01 ~ 2008-09-01
    IIF 19 - Secretary → ME
  • 16
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -382 GBP2025-03-31
    Officer
    icon of calendar 2006-12-11 ~ 2009-01-01
    IIF 20 - Secretary → ME
  • 17
    icon of address Stud Farm Station Road, North Kilworth, Lutterworth, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -23,834 GBP2024-10-31
    Officer
    icon of calendar 2006-11-01 ~ 2011-01-26
    IIF 12 - Secretary → ME
  • 18
    icon of address 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    418,693 GBP2024-06-30
    Officer
    icon of calendar 2006-07-31 ~ 2008-02-13
    IIF 18 - Secretary → ME
  • 19
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,580 GBP2023-06-30
    Officer
    icon of calendar 2006-06-21 ~ 2009-01-01
    IIF 3 - Secretary → ME
  • 20
    icon of address Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,339 GBP2024-03-31
    Officer
    icon of calendar 2006-10-29 ~ 2009-03-05
    IIF 15 - Secretary → ME
  • 21
    icon of address 52 Oakley Road, Bromham, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,936 GBP2023-06-30
    Officer
    icon of calendar 2015-01-06 ~ 2015-01-06
    IIF 21 - Director → ME
  • 22
    icon of address 58 Church Street, Wolverton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-27 ~ 2008-05-01
    IIF 5 - Secretary → 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.