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

Goodsir, Paul

    Related profiles found in government register
  • Goodsir, Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 9 Mallow Street, London, EC1Y 8RQ, United Kingdom

      IIF 1
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, United Kingdom

      IIF 2 IIF 3
  • Goodsir, Paul
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 4
  • Goodsir, Paul Christopher
    British property developer and investor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, United Kingdom

      IIF 5
  • Goodsir, Paul Christopher
    British surveyor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Mews, St Pauls Street Islington, London, N1 7AD

      IIF 6
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, United Kingdom

      IIF 7
  • Mr Paul Goodsir
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 3a Chestnut House, Farm Close, Shenley, WD7 9AD, England

      IIF 11
  • Goodsir, Paul Christopher
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, United Kingdom

      IIF 12
  • Goodsir, Paul Christopher
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Flat 4, 88 Cowcross Street, London, EC1M 6BP

      IIF 13
  • Goodsir, Paul Christopher

    Registered addresses and corresponding companies
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, United Kingdom

      IIF 14
  • Goodsir, Paul Christopher
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, England

      IIF 15 IIF 16 IIF 17
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, United Kingdom

      IIF 18
  • Goodsir, Paul Christopher
    British chartered surveyor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 9 Mallow Street, Mallow Street, London, EC1Y 8RQ, England

      IIF 19
  • Goodsir, Paul Christopher
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tobin Associates Ltd, 4th Floor, 63/66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 20
  • Goodsir, Paul Christopher
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9/10, Domingo Street, London, EC1Y 0TA, England

      IIF 21 IIF 22 IIF 23
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, United Kingdom

      IIF 25
    • icon of address Unit 3a Chestnut House, Farm Close, Shenley, WD7 9AD, England

      IIF 26
  • Goodsir, Paul Christopher
    British member born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 27 IIF 28 IIF 29
  • Goodsir, Paul Christopher
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, United Kingdom

      IIF 30
  • Goodsir, Paul Christopher
    British property surveyor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, England

      IIF 31
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 32
  • Goodsir, Paul Christopher
    British surveyor born in September 1968

    Registered addresses and corresponding companies
    • icon of address Flat 4, 88 Cowcross Street, London, EC1M 6BP

      IIF 33
  • Goodsir, Paul Christopher
    British surveyor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7c, High Street, Barnet, EN5 5UE, England

      IIF 34
    • icon of address 7c, High Street, Barnet, EN5 5UE, United Kingdom

      IIF 35
    • icon of address Unit 2, 7c High Street, Barnet, EN5 5UE, United Kingdom

      IIF 36
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA

      IIF 37
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, England

      IIF 38 IIF 39 IIF 40
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, United Kingdom

      IIF 41 IIF 42
  • Goodsir, Paul

    Registered addresses and corresponding companies
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, United Kingdom

      IIF 43 IIF 44
  • Mr Paul Christopher Goodsir
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, United Kingdom

      IIF 45 IIF 46
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 47
  • Mr Paul Goodsir
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 48 IIF 49 IIF 50
  • Mr Paul Christopher Goodsir
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, Barnet, EN5 5UE, United Kingdom

      IIF 51
    • icon of address 1st Floor, 9 Mallow Street, London, EC1Y 8RQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 1st Floor, 9 Mallow Street, Mallow Street, London, EC1Y 8RQ, England

      IIF 55
    • icon of address 9/10, Domingo Street, London, EC1 0TA

      IIF 56
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA

      IIF 57 IIF 58 IIF 59
    • icon of address 9-10 Domingo Street, London, EC1Y 0TA, England

      IIF 62
    • icon of address 9-10, Domingo Street, London, EC1Y 0TA, United Kingdom

      IIF 63
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 9-10 Domingo Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 2
    icon of address 1st Floor, 9 Mallow Street, Mallow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,241 GBP2024-05-29
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 3
    icon of address 105 Oak Hill, Woodford Green, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-24 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address The Stables, Moneys Farm, Bottle Lane, Mattingley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor 9 Mallow Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 1st Floor 9 Mallow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor 9 Mallow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -514,444 GBP2024-01-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor 9 Mallow Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,758,382 GBP2024-04-30
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, 9 Mallow Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 1 - Director → ME
  • 10
    GOODSIR GRAHAM COMMERCIAL LIMITED - 2013-01-10
    icon of address 1st Floor 9 Mallow Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    104,032 GBP2024-07-31
    Officer
    icon of calendar 2003-07-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 9/10 Domingo Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-08-20 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9-10 Domingo Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,014 GBP2016-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-20 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-08-20 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Tobin Associates Ltd 4th Floor, 63/66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,040 GBP2024-01-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 7c High Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,916 GBP2023-03-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 7c High Street, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,607 GBP2023-06-02
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 1st Floor 9 Mallow Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Unit 2 7c High Street, Barnet
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,623 GBP2023-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1st Floor, 9 Mallow Street, Mallow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,094 GBP2024-10-31
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 9-10 Domingo Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 58 - Right to surplus assets - More than 50% but less than 75%OE
  • 20
    icon of address 9/10 Domingo Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-30
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    HARCOURT INVESTMENTS & DEVELOPMENTS LIMITED - 2009-08-27
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 22
    icon of address 1st Floor 9 Mallow Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    898,951 GBP2024-06-30
    Officer
    icon of calendar 2005-12-21 ~ now
    IIF 41 - Director → ME
    icon of calendar 2003-03-20 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1st Floor 9 Mallow Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    89,196 GBP2023-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 64 - Right to appoint or remove membersOE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,227,061 GBP2024-01-31
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    NAZE DEVELOPMENTS LIMITED - 2010-08-03
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,630,476 GBP2024-01-31
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 8 The Print House, 32 Aylesbury Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2013-01-04
    IIF 5 - Director → ME
  • 2
    icon of address 1st Floor 9 Mallow Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,758,382 GBP2024-04-30
    Officer
    icon of calendar 2005-04-25 ~ 2005-10-04
    IIF 33 - Director → ME
  • 3
    icon of address Unit 2 7c High Street, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2012-02-08
    IIF 24 - Director → ME
  • 4
    icon of address 11 Ashurst Road, Cockfosters, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ 2012-06-30
    IIF 17 - LLP Designated Member → ME
  • 5
    icon of address 7c High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,031 GBP2023-03-31
    Officer
    icon of calendar 2019-05-15 ~ 2021-07-16
    IIF 34 - Director → ME
  • 6
    icon of address 11 Ashurst Road, Cockfosters, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ 2012-06-30
    IIF 15 - LLP Designated Member → ME
  • 7
    icon of address Unit 2 7c High Street, Barnet
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,623 GBP2023-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2012-06-30
    IIF 22 - Director → ME
  • 8
    DGAM LTD - 2023-02-06
    icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2023-02-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2023-02-03
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HISTORY RIGHTS LIMITED - 2010-11-15
    HISTORY TELEVISION INTERNATIONAL LIMITED - 2008-02-11
    icon of address The Gloucester Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2008-01-31
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.