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 Charles Anthony Good

    Related profiles found in government register
  • Mr Charles Anthony Good
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, United Kingdom

      IIF 1 IIF 2
    • The Old Bakehouse, Course Road, Ascot, SL5 7HL, United Kingdom

      IIF 3
  • Good, Charles Anthony
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL

      IIF 4 IIF 5
    • The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • The Old Bakehouse, Course Road, Ascot, SL5 7HL, United Kingdom

      IIF 10
    • C/o Acquis Limited, The Atrium Business Centre, Curtis Road, Dorking, RH4 1XA, England

      IIF 11
    • 21, Victoria Grove, London, W8 5RW, United Kingdom

      IIF 12
    • The Cecil Pashley Building, 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, BN43 5FF, England

      IIF 13
  • Good, Charles Anthony
    British chairman born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Cecil Pashley Building, 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, BN43 5FF, England

      IIF 14 IIF 15
  • Good, Charles Anthony
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, England

      IIF 16
    • The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, United Kingdom

      IIF 17
    • Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN

      IIF 18
    • 7 Bell Yard, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Good, Charles Anthony
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, England

      IIF 20
    • The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, United Kingdom

      IIF 21 IIF 22
  • Good, Charles Anthony
    British investment banker born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 21 Victoria Grove, London, W8 5RW

      IIF 23 IIF 24 IIF 25
    • One, Vine Street, London, W1J 0AH

      IIF 28
    • One, Vine Street, London, W1J 0AH, England

      IIF 29
    • The Cecil Pashley Building, 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, BN43 5FF, England

      IIF 30
  • Good, Charles Anthony
    British investment banking born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • One, Vine Street, London, W1J 0AH

      IIF 31
  • Good, Charles Anthony
    British none born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 21, Victoria Grove, London, W8 5RW, United Kingdom

      IIF 32
  • Good, Charles Anthony
    British professional investor born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Bell House, 57 West Street, Dorking, RH4 1BS, England

      IIF 33
  • Good, Charles Anthony
    born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10, Grosvenor Gardens, London, SW1W 0DH

      IIF 34
    • 21 Victoria Grove, London, W8 5RW

      IIF 35
    • 21, Victoria Grove, London, W8 5RW, United Kingdom

      IIF 36
    • 8-10, Grosvenor Gardens, London, SW1W 0DH

      IIF 37
    • One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 38
  • Good, Charles Anthony
    British chartered accountant born in May 1946

    Registered addresses and corresponding companies
    • 31 Clapham Common West Side, London, SW4 9AN

      IIF 39 IIF 40 IIF 41
    • Burchetts Windlesham Road, Chobham, Woking, Surrey, GU24 8SW

      IIF 42
  • Good, Charles Anthony
    British fund manager born in May 1946

    Registered addresses and corresponding companies
  • Good, Charles Anthony
    born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stakes Farm, Cross Lane, Upham, Hampshire, SO32 1FL

      IIF 45
  • Good, Charles Anthony
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 St Georges Court, Gloucester Road, London, SW7 4QZ

      IIF 46
  • Good, Charles Anthony
    British investment manager born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 St Georges Court, Gloucester Road, London, SW7 4QZ

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    CAPITAL FOR BUSINESS LIMITED
    - now
    Other registered number: OC400564
    CAPITAL FOR BUSINESS NO. 1 LIMITED - 2015-09-15
    Related registration: OC400564
    The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,293 GBP2024-09-30
    Officer
    2015-09-10 ~ now
    IIF 6 - Director → ME
  • 2
    CAPITAL FOR BUSINESS NO.1 LLP
    - now
    Other registered number: 09770586
    CAPITAL FOR BUSINESS LLP - 2015-09-15
    Related registration: 09770586
    The Old Bakeshouse, Course Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 3
    CH.GO LTD - 2023-03-02
    GOOD OPPORTUNITIES LIMITED - 2018-04-25
    The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,005 GBP2024-12-31
    Officer
    2015-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2025-01-08 ~ now
    IIF 13 - Director → ME
  • 5
    GILMOUR HOUSE LIMITED - 2014-03-24
    The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -227,005 GBP2024-08-31
    Officer
    2014-02-05 ~ now
    IIF 9 - Director → ME
  • 6
    C/o Acquis Limited, The Atrium Business Centre, Curtis Road, Dorking, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -31,000,412 GBP2024-12-31
    Officer
    2023-02-15 ~ now
    IIF 11 - Director → ME
  • 7
    The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -421,546 GBP2024-08-31
    Officer
    2013-03-13 ~ now
    IIF 4 - Director → ME
  • 8
    The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-03-13 ~ now
    IIF 5 - Director → ME
  • 9
    The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -431,987 GBP2024-08-31
    Officer
    2013-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Old Bakehouse, Course Road, Ascot, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    Stakes Farm, Cross Lane, Upham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 12
    10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 34 - LLP Designated Member → ME
Ceased 32
  • 1
    IG COMMUNICATIONS LIMITED - 2024-04-17
    INCEPTA GROUP PLC - 2007-01-23
    WMGO GROUP PLC - 1995-08-22
    Related registration: 02106385
    MMI PLC - 1994-07-08
    COMCORP - THE COMMUNICATION CORPORATION PLC - 1989-09-06
    COMMUNICATION CORPORATION OF LONDON PLC(THE) - 1986-05-29
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 17 offsprings)
    Officer
    1997-03-03 ~ 2005-12-15
    IIF 39 - Director → ME
  • 2
    BLOOMS OF BRESSINGHAM HOLDINGS PLC - 2007-05-11
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-12-25
    Officer
    1999-12-11 ~ 2007-04-23
    IIF 43 - Director → ME
  • 3
    BLOOMS OF BRESSINGHAM LIMITED
    - now
    Other registered number: 01931551
    STEELRAY NO. 127 LIMITED - 1999-03-24
    Related registration: 04273113
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2 GBP2016-12-25
    Officer
    1999-07-01 ~ 2001-11-06
    IIF 44 - Director → ME
  • 4
    GALLEGA CAPITAL MANAGEMENT LIMITED LIABILITY PARTNERSHIP - 2008-04-21
    20 Phillimore Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2006-10-23 ~ 2008-03-31
    IIF 35 - LLP Member → ME
  • 5
    PECKMILL LIMITED - 1987-12-07
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    ~ 1999-09-03
    IIF 40 - Director → ME
  • 6
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-17 ~ 2022-03-17
    IIF 15 - Director → ME
  • 7
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Officer
    2014-11-17 ~ 2022-03-17
    IIF 14 - Director → ME
  • 8
    The Cecil Pashley Building, 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Officer
    2019-01-10 ~ 2022-03-17
    IIF 30 - Director → ME
  • 9
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2008-12-23 ~ 2022-03-17
    IIF 27 - Director → ME
  • 10
    HAWKWOOD CAPITAL LLP
    Other registered number: 07471474
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (3 parents)
    Officer
    2012-04-06 ~ 2015-10-31
    IIF 37 - LLP Designated Member → ME
  • 11
    HUNTSWORTH LIMITED
    - now
    Other registered number: 00585636
    HUNTSWORTH PLC - 2020-05-06
    Related registration: 00585636
    HOLMES & MARCHANT GROUP PLC - 1999-09-03
    Related registrations: 00585636, 01015851
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    2005-05-12 ~ 2006-07-04
    IIF 41 - Director → ME
  • 12
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-12-11 ~ 2011-02-03
    IIF 24 - Director → ME
  • 13
    MATRIX CORPORATE CAPITAL LLP
    - now
    Other registered numbers: OC314576, 05537176
    MATRIX CC LLP - 2007-05-16
    Related registration: 05537176
    Begbies Traynor (central) Llp, 40 Bank Street, London
    Liquidation Corporate (15 parents)
    Officer
    2007-07-01 ~ 2011-08-09
    IIF 38 - LLP Designated Member → ME
  • 14
    C/o, Begbies Traynor (central) Llp, 31st Floor, London, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2008-05-07 ~ 2012-06-30
    IIF 29 - Director → ME
  • 15
    One, Vine Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-09-10 ~ 2011-09-15
    IIF 28 - Director → ME
  • 16
    Begbies Traynor (central) Llp, 40 Bank Street, 31 Floor, London
    Liquidation Corporate (2 parents)
    Officer
    2008-08-29 ~ 2010-12-15
    IIF 25 - Director → ME
  • 17
    One Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-19 ~ 2011-09-15
    IIF 23 - Director → ME
  • 18
    One, Vine Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-14 ~ 2011-09-15
    IIF 32 - Director → ME
  • 19
    One, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-09-04 ~ 2011-09-15
    IIF 31 - Director → ME
  • 20
    Britannicus Stone, Unit 24 Chelsea Wharf, 15 Lots Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-19 ~ 2011-09-15
    IIF 26 - Director → ME
  • 21
    C/o Acquis Limited, The Atrium Business Centre, Curtis Road, Dorking, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -31,000,412 GBP2024-12-31
    Officer
    2022-07-26 ~ 2023-01-04
    IIF 33 - Director → ME
  • 22
    PRAX UPSTREAM LIMITED
    - now
    Other registered number: 13775550
    HURRICANE ENERGY LIMITED - 2023-06-23
    Related registration: 07700492
    HURRICANE ENERGY PLC - 2023-06-22
    Related registration: 07700492
    HURRICANE EXPLORATION PLC - 2013-04-17
    Related registration: 05458508
    HURRICANE EXPLORATION LIMITED - 2005-02-24
    Related registration: 05458508
    BLAKEDEW 531 LIMITED - 2004-12-22
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2006-04-26 ~ 2011-10-12
    IIF 18 - Director → ME
  • 23
    AI CLAIMS SOLUTIONS LIMITED - 2013-09-27
    AI CLAIMS SOLUTIONS PLC - 2013-05-24
    AUTO INDEMNITY GROUP PLC - 2004-11-04
    MILLENNIUM PLC - 1999-12-20
    EUROPE ENERGY GROUP PLC - 1994-10-31
    MORAY FIRTH EXPLORATION P L C - 1991-02-11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    1995-12-30 ~ 2008-06-30
    IIF 47 - Director → ME
  • 24
    NEILSON COBBOLD LIMITED - 1998-01-26
    NEILSON MILNES LIMITED - 1991-04-15
    Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-03-17
    IIF 42 - Director → ME
  • 25
    HATFLOW LIMITED - 2014-04-23
    Ampfield House, Ampfield, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,851,129 GBP2024-08-31
    Officer
    2014-12-22 ~ 2022-11-08
    IIF 12 - Director → ME
  • 26
    7 Bell Yard, Bell Yard, London, England
    Active Corporate (9 parents)
    Officer
    2012-02-23 ~ 2021-11-01
    IIF 19 - Director → ME
  • 27
    THE COTTAGE INN LIMITED - 2012-03-30
    ROUNDSPAN LIMITED - 1988-03-15
    The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-03-23 ~ 2019-02-06
    IIF 17 - Director → ME
  • 28
    UPHAM GROUP LIMITED
    - now
    Other registered number: 09517125
    UPHAM GROUP PLC - 2018-11-22
    Related registration: 09517125
    UPHAM GROUP LIMITED - 2015-05-27
    Related registration: 09517125
    THE UPHAM ALE COMPANY LIMITED - 2015-05-20
    Related registration: 09517125
    The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    2011-11-07 ~ 2019-02-06
    IIF 16 - Director → ME
  • 29
    The Old Bakehouse, Course Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-01-12 ~ 2017-09-01
    IIF 20 - Director → ME
  • 30
    The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-01-12 ~ 2017-09-01
    IIF 21 - Director → ME
  • 31
    The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-01-12 ~ 2017-09-01
    IIF 22 - Director → ME
  • 32
    VINE STREET CAPITAL LIMITED - 2009-11-05
    Related registration: OC349860
    MATRIX BIDCO LIMITED - 2009-03-30
    1 Vine Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-03-19 ~ 2012-06-30
    IIF 46 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.