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 James Paul Goodchild

    Related profiles found in government register
  • Mr James Paul Goodchild
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 1
    • icon of address Keyham House, High Street, Henham, Bishop's Stortford, Herts, CM22 6AS, United Kingdom

      IIF 2
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 3 IIF 4
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 5
  • Mr James Paul Goodchild
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 6 IIF 7 IIF 8
    • icon of address James Goodchild, Keyham House, High Street, Bishop's Stortford, Hertfordshire, CM22 6AS, England

      IIF 15
    • icon of address Keyham House, High Street, Henham, Bishops Stortford, Hertfordshire, CM22 6AS, England

      IIF 16
    • icon of address Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 17
    • icon of address C/o Cg & Co 27, Byrom Street, Manchester, M3 4PF

      IIF 18
    • icon of address 6, Brookfields, Sawbridgeworth, CM21 0EJ, United Kingdom

      IIF 19
  • Mr James Goodchild
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 20 IIF 21
    • icon of address Keyham House, High Street, Henham, Bishop's Stortford, CM22 6AS, England

      IIF 22
  • Goodchild, James Paul
    British chief investment officer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Goodchild, Keyham House, High Street, Bishop's Stortford, Hertfordshire, CM22 6AS, England

      IIF 23
  • Goodchild, James Paul
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 24 IIF 25
    • icon of address 4, Staple Inn, London, WC1V 7QH

      IIF 26
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 27 IIF 28
  • Goodchild, James Paul
    British investment manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keyham House, High Street, Henham, Herts, CM22 6AS, United Kingdom

      IIF 29
    • icon of address Keyham House, High Street, Henham, Nr Bishop's Stortford, Herts, CM22 6AS

      IIF 30
  • Goodchild, James Paul
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keyham House, High Street, Henham, Herts, CM22 6AS, United Kingdom

      IIF 31
    • icon of address 4th, Floor, Imperial House 15 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 32
  • Goodchild, James Paul
    British company director born in June 1968

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Keyham House, High Street, Henham, Bishop's Stortford, Hertfordshire, CM22 6AS, England

      IIF 33
  • Goodchild, James Paul
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Goodchild, James Paul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 41 IIF 42 IIF 43
    • icon of address Keyham House, High Street, Henham, Bishop's Stortford, CM22 6AS, England

      IIF 48 IIF 49
    • icon of address Keyham House, High Street, Henham, Bishop's Stortford, Herts, CM22 6AS, United Kingdom

      IIF 50
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 51
    • icon of address Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 52
    • icon of address C/o Cg & Co 27, Byrom Street, Manchester, M3 4PF

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4th Floor, Imperial House 15 Kingsway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 2
    icon of address 4 Staple Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,207 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Cg & Co 27, Byrom Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2024-12-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Receiver Action Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -172,307 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 3 B2, Northside House, Mount Pleasant, Cockfosters
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 6 Brookfields, Sawbridgeworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2021-02-16
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address James Goodchild Keyham House, High Street, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,568 GBP2017-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    OPTIMUM ON-LINE LIMITED - 2018-02-05
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    844 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
  • 12
    DEV1 BTL1 LIMITED - 2021-06-15
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    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
  • 13
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,070 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    ELLIOT LUCAS JAMES LIMITED - 2013-03-19
    icon of address Keyham House High Street, Henham, Nr Bishop's Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 30 - Director → ME
Ceased 21
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    125,699 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-03-18
    IIF 51 - Director → ME
  • 2
    icon of address 4 Staple Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2015-11-02
    IIF 33 - Director → ME
  • 3
    icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,207 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2024-02-13
    IIF 24 - Director → ME
  • 4
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -569,767 GBP2024-08-31
    Officer
    icon of calendar 2020-01-22 ~ 2025-06-25
    IIF 37 - Director → ME
    icon of calendar 2018-08-07 ~ 2019-07-09
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-07-09
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-22 ~ 2024-07-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ 2023-06-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-06-15
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DEV1 LET LIMITED - 2024-04-24
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2024-07-01
    IIF 35 - Director → ME
  • 7
    icon of address C/o Cg & Co 27, Byrom Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-06-25
    IIF 53 - Director → ME
  • 8
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-26 ~ 2024-07-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-26 ~ 2024-07-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Keyham House High Street, Henham, Bishop's Stortford, England
    Active Corporate
    Officer
    icon of calendar 2024-04-22 ~ 2024-07-01
    IIF 48 - Director → ME
  • 10
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ 2024-09-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-09-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Receiver Action Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -172,307 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2024-07-01
    IIF 34 - Director → ME
    icon of calendar 2024-12-20 ~ 2025-06-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2024-07-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address 46 Kp & Co Accountants Suite 5, 46a Church Street, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,616 GBP2025-06-13
    Officer
    icon of calendar 2023-03-22 ~ 2024-07-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2024-07-26
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    359 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2023-06-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2023-06-29
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Keyham House High Street, Henham, Bishop's Stortford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    815 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2024-12-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2024-12-14
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    icon of address 11 Percival Court Stansted Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ 2024-06-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ 2024-06-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380 GBP2022-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2024-02-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2024-02-13
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 6 Brookfields, Sawbridgeworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2021-02-16
    Officer
    icon of calendar 2020-10-01 ~ 2022-01-28
    IIF 40 - Director → ME
  • 18
    OPTIMUM ON-LINE LIMITED - 2018-02-05
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    844 GBP2020-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2025-06-25
    IIF 42 - Director → ME
  • 19
    DEV1 BTL1 LIMITED - 2021-06-15
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-01-28
    IIF 45 - Director → ME
  • 20
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,070 GBP2021-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2025-06-25
    IIF 25 - Director → ME
  • 21
    icon of address Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2024-09-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-09-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE

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.