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 Michael Goodrich

    Related profiles found in government register
  • Mr Michael Goodrich
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bennion Road, Bushby, Leicester, LE7 9QF, United Kingdom

      IIF 1 IIF 2
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR82EY

      IIF 3
  • Goodrich, Michael
    British director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, 18-23, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 4
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 5 IIF 6
    • icon of address 3, Bennion Road, Bushby, Leicester, LE7 9QF, England

      IIF 7
    • icon of address 55 Linden Drive, Evington, Leicester, LE5 6AJ

      IIF 8
    • icon of address 55, Linden Drive, Evington, Leicester, Leicestershire, LE5 6AJ, United Kingdom

      IIF 9
  • Goodrich, Michael
    British engineer born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Linden Drive, Evington, Leicester, LE5 6AJ

      IIF 10
  • Goodrich, Michael
    British financial director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 11
  • Goodrich, Michael
    British non-executive director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodrich, Michael
    British professional engineer born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Linden Drive, Evington, Leicester, LE5 6AJ

      IIF 25
  • Goodrich, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 55 Linden Drive, Evington, Leicester, LE5 6AJ

      IIF 26
    • icon of address 55, Linden Drive, Evington, Leicester, Leicestershire, LE5 6AJ

      IIF 27
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD

      IIF 28 IIF 29 IIF 30
    • icon of address Avery, House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 33 IIF 34
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 35
  • Goodrich, Michael

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 36
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 37
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 38
    • icon of address Suite 41, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 39
    • icon of address Suite 41, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 40
    • icon of address 55 Linden Drive, Evington, Leicester, LE5 6AJ

      IIF 41 IIF 42
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD

      IIF 43
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 44 IIF 45
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR82EY

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    ALLIED GOLD RESOURCES PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    578,773 GBP2025-06-30
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 19 - Director → ME
  • 2
    ALLIED OIL & GAS PLC - 2015-03-17
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,440 GBP2025-03-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 3 Bennion Road, Bushby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    301,190 GBP2025-03-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    DOME PETROLEUM RESOURCES PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,984,003 GBP2024-10-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 18 - Director → ME
  • 5
    GLOBAL ENERGY TECHNOLOGY PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,235 GBP2025-08-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 15 - Director → ME
  • 6
    JURASSICA OIL & GAS PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    480,952 GBP2025-01-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 21 - Director → ME
  • 7
    PHOENIX RESOURCES PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    485,203 GBP2024-09-30
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,626 GBP2025-08-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 17 - Director → ME
  • 9
    STERIWAVE PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    247,300 GBP2025-08-31
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WHARF RESOURCES PLC - 2015-03-19
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -378,719 GBP2025-01-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 22 - Director → ME
  • 12
    YELLOW ENERGY PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 16 - Director → ME
Ceased 21
  • 1
    ALLIED GOLD RESOURCES PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    578,773 GBP2025-06-30
    Officer
    icon of calendar 2009-11-25 ~ 2017-03-02
    IIF 33 - Secretary → ME
  • 2
    ALLIED OIL & GAS PLC - 2015-03-17
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,440 GBP2025-03-31
    Officer
    icon of calendar 2009-11-25 ~ 2017-03-02
    IIF 34 - Secretary → ME
  • 3
    DOME PETROLEUM RESOURCES PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,984,003 GBP2024-10-31
    Officer
    icon of calendar 2009-11-25 ~ 2017-03-02
    IIF 35 - Secretary → ME
  • 4
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-06-15 ~ 2020-01-06
    IIF 13 - Director → ME
    icon of calendar 2014-02-27 ~ 2017-03-02
    IIF 44 - Secretary → ME
  • 5
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2012-11-07 ~ 2017-03-02
    IIF 45 - Secretary → ME
  • 6
    GLOBAL ENERGY TECHNOLOGY PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,235 GBP2025-08-31
    Officer
    icon of calendar 2009-11-25 ~ 2017-03-02
    IIF 31 - Secretary → ME
  • 7
    JURASSICA OIL & GAS PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    480,952 GBP2025-01-31
    Officer
    icon of calendar 2009-11-25 ~ 2017-03-02
    IIF 29 - Secretary → ME
  • 8
    MATSUURA MACHINERY PLC - 2011-09-14
    MATSUURA MACHINERY (UK) LIMITED - 1996-10-24
    MATSUURA TECHNICAL CENTRE (EUROPE) LIMITED - 1995-11-01
    icon of address Gee Road, Whitwick Business Park, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-22 ~ 2000-03-31
    IIF 25 - Director → ME
  • 9
    icon of address 1142 Melton Road, Syston, Leicester, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,675,884 GBP2024-09-30
    Officer
    icon of calendar 1994-08-16 ~ 1995-03-31
    IIF 8 - Director → ME
    icon of calendar 1994-08-16 ~ 1995-03-31
    IIF 41 - Secretary → ME
    icon of calendar 1996-04-01 ~ 1997-07-18
    IIF 42 - Secretary → ME
  • 10
    icon of address Broncoed House Broncoed Business Park, Wrexham Road, Mold, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,658 GBP2015-12-31
    Officer
    icon of calendar 1999-12-21 ~ 2005-10-18
    IIF 10 - Director → ME
  • 11
    PHOENIX RESOURCES PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    485,203 GBP2024-09-30
    Officer
    icon of calendar 2009-11-25 ~ 2017-03-02
    IIF 28 - Secretary → ME
  • 12
    icon of address Waterloo House, Thornton Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,301 GBP2017-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2018-03-14
    IIF 7 - Director → ME
    icon of calendar 2003-02-05 ~ 2005-03-29
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,626 GBP2025-08-31
    Officer
    icon of calendar 2011-05-23 ~ 2017-03-02
    IIF 39 - Secretary → ME
  • 14
    STERIWAVE PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    247,300 GBP2025-08-31
    Officer
    icon of calendar 2010-01-27 ~ 2012-08-29
    IIF 9 - Director → ME
    icon of calendar 2014-08-04 ~ 2014-08-04
    IIF 11 - Director → ME
    icon of calendar 2012-09-13 ~ 2017-03-02
    IIF 38 - Secretary → ME
    icon of calendar 2009-11-25 ~ 2012-08-29
    IIF 27 - Secretary → ME
  • 15
    STERIWAVE QUANTUM COMPUTER PLC - 2011-08-15
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-08 ~ 2011-01-14
    IIF 6 - Director → ME
    icon of calendar 2011-02-16 ~ 2012-09-03
    IIF 5 - Director → ME
    icon of calendar 2011-01-08 ~ 2012-09-03
    IIF 36 - Secretary → ME
  • 16
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-09-03
    IIF 37 - Secretary → ME
  • 17
    icon of address Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2020-01-06
    IIF 12 - Director → ME
    icon of calendar 2012-08-14 ~ 2017-03-02
    IIF 40 - Secretary → ME
  • 18
    UNITED OIL PLC - 2011-08-09
    icon of address 21 Highfield Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -303,752 GBP2019-03-31
    Officer
    icon of calendar 2009-11-25 ~ 2017-03-02
    IIF 30 - Secretary → ME
  • 19
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-02
    IIF 46 - Secretary → ME
  • 20
    WHARF RESOURCES PLC - 2015-03-19
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -378,719 GBP2025-01-31
    Officer
    icon of calendar 2009-11-25 ~ 2017-03-02
    IIF 32 - Secretary → ME
  • 21
    YELLOW ENERGY PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2014-02-17 ~ 2017-03-02
    IIF 43 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.