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 John Ross Goodman

    Related profiles found in government register
  • Mr John Ross Goodman
    British born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 1
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 2
    • Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

      IIF 3
  • Mr John Goodman
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 4
  • Goodman, John Ross
    British born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 5
  • Goodman, John Ross
    British company director born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • Highfield Tithe Farm, Holdenby Road, East Haddon, Northampton, Northamptonshire, NN6 8DW

      IIF 6
  • Goodman, John Ross
    British director born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW, England

      IIF 7
    • Macintyre Hudson, C/o Macintyre Hudson, Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB, England

      IIF 8
    • Highfield Tythe Farm, Holdenby Road, East Haddon, Northants, NN6 8DW, United Kingdom

      IIF 9
  • Goodman, John Ross
    British property developer born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • Highfield Tithe Farm, Holdenby Road, East Haddon, Northampton, Northamptonshire, NN6 8DW

      IIF 10
  • Mr John Luke Goodman
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Montague Crescent, Leeds, LS25 2ER, United Kingdom

      IIF 11 IIF 12
  • Mr John Goodman
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Montague Crescent, Garforth, LS25 2ER, United Kingdom

      IIF 13
  • Mr John Luke Goodman
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 96, Ash Court, Leeds, LS14 6GH, England

      IIF 14
  • Goodman, John
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 15
  • Goodman, John Ross
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Macintyre Hudson, Peterbridge House, The Lakes, Northampton, NN4 7HB, England

      IIF 16 IIF 17
    • Peterbridge House, The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 18 IIF 19
    • Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 20
  • Goodman, John
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tythe Farm, Holdenby Road, East Haddon, Northampton, Northamptonshire, NN6 8DW, England

      IIF 21
  • Goodman, John
    British infrastructure manager born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Montague Crescent, Garforth, LS25 2ER, United Kingdom

      IIF 22
  • Goodman, John Luke
    British director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Montague Crescent, Garforth, Leeds, LS25 2ER, United Kingdom

      IIF 23
  • Goodman, John Luke
    British software developer born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Montague Crescent, Garforth, Leeds, LS25 2ER, United Kingdom

      IIF 24
  • Goodman, John Luke
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 96, Ash Court, Leeds, LS14 6GH, England

      IIF 25
  • Goodman, John Luke

    Registered addresses and corresponding companies
    • 43, Montague Crescent, Garforth, Leeds, LS25 2ER, United Kingdom

      IIF 26
  • Goodman, John Ross

    Registered addresses and corresponding companies
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 27
    • Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW, England

      IIF 28
  • Goodman, John

    Registered addresses and corresponding companies
    • 43, Montague Crescent, Garforth, LS25 2ER, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    AGILE WORKING ENVIRONMENTS LIMITED
    14615272 08322207
    Peterbridge House, The Lakes, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 2
    CLOUD HOLLA LIMITED
    11084564
    43 Montague Crescent, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    ETERNAL LINK LTD
    16851397
    96 Ash Court, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-12 ~ 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
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    GOSMART INTELLIGENT STORAGE SOLUTIONS LTD
    - now 08710124
    BECODE (U.K.) LTD
    - 2019-08-01 08710124
    Design House Caswell Road, Brackmills Industrial Estate, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -228,075 GBP2021-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GRILL MATE LIMITED
    15306903
    43 Montague Crescent, Garforth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-24 ~ dissolved
    IIF 22 - Director → ME
    2023-11-24 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    HOTBOX DESIGN LTD
    - now 08322207
    HOTBOX STORAGE LIMITED
    - 2021-12-02 08322207
    AGILE WORKING ENVIRONMENTS LIMITED
    - 2013-09-12 08322207 14615272
    Century House, 1 The Lakes, Northampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    429,955 GBP2024-12-31
    Officer
    2012-12-07 ~ now
    IIF 5 - Director → ME
    2012-12-07 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LYVLY LTD
    11972015
    43 Montague Crescent, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 23 - Director → ME
    2019-05-01 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    OTTER STONE GROUP LTD
    - now 11114126
    OTTER STONE LIMITED
    - 2021-02-02 11114126
    OTTER STONE GROUP LTD
    - 2021-01-11 11114126
    OTTER STONE LIMITED
    - 2021-01-04 11114126
    Century House, 1 The Lakes, Northampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    3,391 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-12-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    SEDES TECHNOLOGIES LIMITED
    12584806
    Peterbridge House, The Lakes, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -162 GBP2020-12-31
    Officer
    2020-05-04 ~ dissolved
    IIF 19 - Director → ME
  • 10
    WILLIAM ROSS LTD.
    - now 07574128
    STEAD GOODMAN DEVELOPMENTS LIMITED
    - 2012-06-01 07574128
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7

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.