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, Mark Benjamin

    Related profiles found in government register
  • Goodman, Mark Benjamin
    British broker born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, London Road, Stanford Rivers, Ongar, Essex, CM5 9PN, United Kingdom

      IIF 1
  • Goodman, Mark Benjamin
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 2
    • icon of address 14, Waterloo Road, Ilford, IG6 2EG, England

      IIF 3
  • Goodman, Mark Benjamin
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Waterloo Road, Ilford, IG6 2EG, England

      IIF 4
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 5
    • icon of address London Bioscience Innovation Ctre, 2 Royal College Street, London, NW1 0NH, United Kingdom

      IIF 6
  • Goodman, Mark
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Paley Gardens, Loughton, Essex, IG10 2AN, England

      IIF 7
  • Goodman, Mark Benjamin
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, John Street, London, WC1N 2ES, England

      IIF 8
  • Goodman, Mark Benjamin
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 9
  • Mr Mark Goodman
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation Ctre, 2 Royal College Street, London, NW1 0NH, England

      IIF 10
  • Mr Mark Benjamin Goodman
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 11
    • icon of address 14, Waterloo Road, Ilford, IG6 2EG, England

      IIF 12
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 13
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 15
  • Goodman, Mark
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Church Hill, Loughton, Essex, IG10 1LA, United Kingdom

      IIF 16
  • Goodman, Mark
    British marketing born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Courtland Drive, Chigwell, Essex, IG7 6PW

      IIF 17
  • Goodman, Mark
    British property, planning, development and aquisition born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Church Hill, Loughton, Essex, IG10 1LA, United Kingdom

      IIF 18
  • Mr Mark Benjamin Goodman
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 19
  • Mark Benjamin Goodman
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, John Street, London, England, WC1N 2ES, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address The Tapestry Building C/o New Media Law Llp, 3rd Floor, 51-52 Frith Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Church Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 14 Church Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 32 Courtland Drive, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address London Bioscience Innovation Ctre, 2 Royal College Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,483,352 GBP2021-08-15
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 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
  • 7
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address 87 London Road, Stanford Rivers, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 1 - Director → ME
Ceased 6
  • 1
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-11-01
    IIF 3 - Director → ME
  • 2
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2020-06-12
    IIF 5 - Director → ME
  • 3
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-12-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6th Floor Remo House, 310-312 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-08
    IIF 7 - Director → ME
  • 5
    icon of address 88 Maplefield, Park Street, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ 2017-06-09
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2017-05-22
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    SANIFY DISINFECTION PRODUCTS LTD - 2022-09-27
    LINK DAY PROGRAMME LIMITED - 2020-05-06
    icon of address 5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-06-01 ~ 2021-05-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2021-04-01
    IIF 15 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.