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

Goodman, Paul Jonathan

    Related profiles found in government register
  • Goodman, Paul Jonathan
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Christchurch Avenue, London, NW6 7BB, England

      IIF 1
  • Goodman, Paul Jonathan
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Christchurch Avenue, London, NW6 7BB, United Kingdom

      IIF 2
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 3
    • icon of address Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 4
  • Goodman, Paul Jonathan
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 5
    • icon of address Celixir House, Stratford Business & Technology Park, Inovation Way Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 6
  • Goodman, Paul Jonathan
    British self employed born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 College Crescent, London, NW3 5LH

      IIF 7
  • Goodman, Paul Jonathan
    British solicitor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ, England

      IIF 8
    • icon of address 51, Christchurch Avenue, London, NW6 7BB, England

      IIF 9
    • icon of address 97, Kingsley Way, London, N2 0EL, England

      IIF 10
    • icon of address Deansgate, Unit 613, 125 Deansgate, Manchester, M3 2BY, England

      IIF 11
    • icon of address Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 12
  • Mr Paul Jonathan Goodman
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ, England

      IIF 13
    • icon of address 51, Christchurch Avenue, London, NW6 7BB, England

      IIF 14
    • icon of address 51, Christchurch Avenue, London, NW6 7BB, United Kingdom

      IIF 15
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 16
    • icon of address 97, Kingsley Way, London, N2 0EL, England

      IIF 17
    • icon of address Deansgate, Unit 613, 125 Deansgate, Manchester, M3 2BY, England

      IIF 18
    • icon of address Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 26 College Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,239 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,978,534 GBP2024-05-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    674,987 GBP2024-06-30
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MTG 1234 LIMITED - 2024-06-21
    icon of address Deansgate Unit 613, 125 Deansgate, Manchester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 51 Christchurch Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    BODIAM ASSET BASED LENDING LIMITED - 2022-05-12
    ELS CLABEE LIMITED - 2022-05-11
    icon of address 97 Kingsley Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,509 GBP2024-12-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 51 Christchurch Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Creque Building, P.o. Box 116, Road Town, Tortola, Virgin Islands, British
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 6 - Director → ME
  • 10
    NICK'N'ABBY1 LIMITED - 2018-11-23
    MODE COMMERCE LIMITED - 2018-07-16
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,811 GBP2021-11-16
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    22,611 GBP2020-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2020-11-30
    IIF 5 - Director → ME
  • 2
    icon of address 97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-04-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    MERIDIAN TRADING GROUP LIMITED - 2023-03-25
    icon of address Unit 3 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    189,289 GBP2024-03-31
    Officer
    icon of calendar 2023-01-06 ~ 2024-09-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-08-23
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.