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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan James Goodwin

    Related profiles found in government register
  • Mr Alan James Goodwin
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C\o Morgan Reach, 1st Floor, 239 Kensington High Street, London, W8 6SA, United Kingdom

      IIF 1
  • Goddwin, Alan James
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Belsize Lane, London, NW3 4AS

      IIF 2
  • Goodwin, Alan James
    British chartered company secretary born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL

      IIF 3 IIF 4
    • Central Square 8th Floor, Wellington Street, Leeds, LS1 4DL

      IIF 5
    • 16, Connaught Place, Garden Floor, London, W2 2ES

      IIF 6
  • Goodwin, Alan James
    British chartered secretary born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C\o Morgan Reach, 1st Floor, 239 Kensington High Street, London, W8 6SA, United Kingdom

      IIF 7
  • Goodwin, Alan James
    British company secretary born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodwin, Alan James
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Apex Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB, United Kingdom

      IIF 26
    • Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 27
  • Goodwin, Alan
    British company secretary born in July 1966

    Registered addresses and corresponding companies
    • Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR

      IIF 28
  • Goodwin, Alan
    British director born in July 1966

    Registered addresses and corresponding companies
    • Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR

      IIF 29
  • Goodwin, Alan
    British legal director born in July 1966

    Registered addresses and corresponding companies
    • Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR

      IIF 30
  • Goodwin, Alan James
    British

    Registered addresses and corresponding companies
    • Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 31 IIF 32
    • Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 33
    • Central Square 8th Floor, Wellington Street, Leeds, LS1 4DL

      IIF 34
    • 104 Ensign House, Juniper Drive, London, SW18 1TR

      IIF 35
  • Goodwin, Alan
    British

    Registered addresses and corresponding companies
    • Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR

      IIF 36
  • Goodwin, Alan
    British company secretary

    Registered addresses and corresponding companies
  • Goodwin, Alan
    British director

    Registered addresses and corresponding companies
    • Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR

      IIF 58
  • Goodwin, Alan

    Registered addresses and corresponding companies
    • C\o Morgan Reach, 1st Floor, 239 Kensington High Street, London, W8 6SA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 32
  • 1
    00054337 LIMITED
    - now 00054337
    WATERLOW AND SONS LIMITED
    - 2017-02-21 00054337
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Liquidation Corporate (10 parents)
    Officer
    2004-06-11 ~ now
    IIF 28 - Director → ME
    2004-06-11 ~ now
    IIF 38 - Secretary → ME
  • 2
    BRITISH MOTORSPORT PROMOTERS LIMITED
    - now 03800854
    BMSP LIMITED
    - 1999-11-04 03800854
    Silverstone Circuits Ltd, Silverstone, Towcester, Northamptonshire
    Dissolved Corporate (34 parents)
    Officer
    1999-06-30 ~ 2001-01-29
    IIF 36 - Secretary → ME
  • 3
    CAB (NO. 1) LIMITED - now
    BRANDS HATCH LEISURE LIMITED
    - 2004-01-15 03031120
    FETTER FOUR LIMITED - 1995-05-04
    Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (30 parents)
    Officer
    2000-01-12 ~ 2003-07-10
    IIF 29 - Director → ME
    1998-01-30 ~ 2001-01-01
    IIF 58 - Secretary → ME
  • 4
    ENGELS (NO.1) LIMITED - now
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED
    - 2004-01-12 00515994
    OCTAGON MOTORSPORTS LIMITED
    - 2003-04-11 00515994
    BRANDS HATCH LEISURE GROUP LTD
    - 2001-02-07 00515994
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    1997-01-01 ~ 2003-07-10
    IIF 30 - Director → ME
    1996-01-22 ~ 1996-04-01
    IIF 37 - Secretary → ME
  • 5
    MAJAM CONSULTING LIMITED
    10682615
    C\o Morgan Reach 1st Floor, 239 Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 7 - Director → ME
    2017-03-21 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PBL REALISATION LTD
    - now 08298783
    POLESTAR BICESTER LIMITED
    - 2016-03-24 08298783
    PYNES BIDCO LIMITED
    - 2012-11-29 08298783
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 27 - Director → ME
    2012-11-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    PIL REALISATION LIMITED
    - now 07589208
    POLESTAR INVESTMENTS LIMITED
    - 2016-03-24 07589208
    COMPASS ACQUISITIONCO LIMITED
    - 2011-06-20 07589208
    Central Square 8th Floor, Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 5 - Director → ME
    2011-06-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    POLESTAR PENSION TRUSTEES LIMITED
    - now 02349073
    BPC PENSION TRUSTEES LTD - 2003-04-04
    BPCC PENSION TRUSTEES LTD - 1994-01-18
    TWINWOLD LIMITED - 1989-08-22
    C/o Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    2004-06-11 ~ 2006-12-11
    IIF 39 - Secretary → ME
  • 9
    POLESTAR PRINT HOLDINGS LIMITED
    - now 10062357 07574981
    PROSPECT HOLDCO LIMITED
    - 2016-03-24 10062357
    Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    2016-03-24 ~ 2016-06-30
    IIF 2 - Director → ME
  • 10
    POLESTAR UK PRINT LIMITED
    - now 10033127 05674948
    PROSPECT BIDCO LIMITED
    - 2016-03-24 10033127 10062455... (more)
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 11
    PPHL REALISATION LTD
    - now 07574981 05674948
    POLESTAR PRINT HOLDINGS LTD
    - 2016-03-24 07574981 10062357
    COMPASS TOPCO LIMITED
    - 2011-06-24 07574981
    COMPASS BIDCO LIMITED - 2011-04-04
    Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 3 - Director → ME
    2011-06-14 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    PUPL REALISATION LTD
    - now 05674948 07574981
    POLESTAR UK PRINT LIMITED
    - 2016-03-24 05674948 10033127
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 4 - Director → ME
    2006-01-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    TERMINUS 1 LIMITED
    - now FC027302 02384870... (more)
    THE POLESTAR COMPANY LIMITED
    - 2011-05-17 FC027302
    PAPER ACQUISITIONS LIMITED
    - 2007-02-14 FC027302
    Walker House, 87 Mary Street, George Town, Grand Cayman Ky19002, Cayman Islands
    Converted / Closed Corporate (15 parents)
    Officer
    2007-02-06 ~ now
    IIF 35 - Secretary → ME
  • 14
    TERMINUS 10 LIMITED
    - now 02317911 FC027302... (more)
    POLESTAR PETTY LIMITED
    - 2011-05-12 02317911
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Officer
    2004-06-11 ~ now
    IIF 9 - Director → ME
    2004-06-11 ~ now
    IIF 56 - Secretary → ME
  • 15
    TERMINUS 12 LIMITED
    - now 02320873 FC027302... (more)
    POLESTAR CARLISLE LIMITED
    - 2011-05-12 02320873
    BPC CARLISLE LTD - 1998-11-06
    BPC MAGAZINES (CARLISLE) LTD - 1996-11-26
    BPCC MAGAZINES (CARLISLE) LTD - 1994-01-18
    BPCC BUSINESS MAGAZINES (CARLISLE) LTD - 1991-05-07
    NICKELOID (SALES) LIMITED - 1989-05-04
    GLENMULTI LIMITED - 1989-01-23
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (13 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 8 - Director → ME
    2004-06-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    TERMINUS 16 LIMITED
    - now 00316998 FC027302... (more)
    POLESTAR WATFORD LIMITED
    - 2011-05-12 00316998
    BPC WATFORD LTD - 1998-11-06
    BPC MAGAZINES (WATFORD) LTD - 1996-11-26
    BPCC MAGAZINES (WATFORD) LTD. - 1994-01-18
    BPCC CONSUMER MAGAZINES (WATFORD) LTD - 1991-05-07
    BPCC SUN LIMITED - 1990-08-17
    ODHAMS-SUN PRINTERS LIMITED - 1989-01-23
    BRITISH GRAVURE CORPORATION LIMITED(THE) - 1983-01-21
    BRITISH COATED BOARD & PAPER MILLS LIMITED - 1981-12-31
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Officer
    2004-06-11 ~ now
    IIF 18 - Director → ME
    2004-06-11 ~ now
    IIF 47 - Secretary → ME
  • 17
    TERMINUS 2 LIMITED
    - now 02290563 02384870... (more)
    THE BRITISH PRINTING COMPANY LTD
    - 2011-05-11 02290563
    BPCC LTD. - 1994-01-27
    BUCKSMERE LIMITED - 1989-01-23
    Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (27 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 10 - Director → ME
    2004-06-11 ~ dissolved
    IIF 53 - Secretary → ME
  • 18
    TERMINUS 30 LIMITED
    - now 02391628 01690647... (more)
    POLESTAR PROPERTIES LIMITED
    - 2011-05-11 02391628
    BPC PROPERTIES LTD - 2000-08-08
    BPCC PROPERTIES LTD - 1994-01-18
    BUYJOINT LIMITED - 1989-08-22
    Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (11 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 17 - Director → ME
    2004-06-11 ~ dissolved
    IIF 57 - Secretary → ME
  • 19
    TERMINUS 33 LIMITED
    - now 04302153 02323668... (more)
    POLESTAR SHEFFIELD LIMITED
    - 2011-05-16 04302153
    NEW PAC LIMITED
    - 2004-11-10 04302153
    THE POLESTAR ACQUISITION COMPANY LIMITED - 2001-10-16
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2010-01-27 ~ 2016-01-01
    IIF 25 - Director → ME
    2004-06-11 ~ 2016-01-01
    IIF 40 - Secretary → ME
  • 20
    TERMINUS 37 LIMITED
    - now 00146470 01652346... (more)
    POLESTAR CHROMOWORKS LIMITED
    - 2011-05-12 00146470
    BPC NOTTINGHAM LTD - 1998-11-06
    BPC CATALOGUES (NOTTINGHAM) LTD - 1996-11-26
    BPC CHROMOWORKS LTD - 1995-11-10
    BPCC CHROMOWORKS LTD - 1994-01-18
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (22 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 15 - Director → ME
    2004-06-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 21
    TERMINUS 39 LIMITED
    - now 00792487 02317931... (more)
    POLESTAR PURNELL LIMITED
    - 2011-05-12 00792487
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (19 parents)
    Officer
    2004-06-11 ~ now
    IIF 24 - Director → ME
    2004-06-11 ~ now
    IIF 44 - Secretary → ME
  • 22
    TERMINUS 40 LIMITED
    - now 01690647 00390573... (more)
    POLESTAR ANGLIA LIMITED
    - 2011-05-12 01690647
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Officer
    2004-06-11 ~ now
    IIF 21 - Director → ME
    2004-06-11 ~ now
    IIF 55 - Secretary → ME
  • 23
    TERMINUS 43 LIMITED
    - now 00144422 00390573... (more)
    POLESTAR APPLIED SOLUTIONS LIMITED
    - 2011-05-12 00144422 10062452
    POLESTAR WHITEFRIARS LIMITED - 2003-11-11
    BPC WHITEFRIARS LTD - 1998-11-06
    BPCC WHITEFRIARS LTD - 1994-01-18
    WHITEFRIARS PRESS,LIMITED - 1989-05-04
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (14 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 12 - Director → ME
    2004-06-11 ~ dissolved
    IIF 52 - Secretary → ME
  • 24
    TERMINUS 55 LIMITED
    - now 02178516 02323668... (more)
    POLESTAR DIGITAL LIMITED
    - 2011-05-12 02178516
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (12 parents)
    Officer
    2004-06-11 ~ now
    IIF 11 - Director → ME
    2004-06-11 ~ now
    IIF 50 - Secretary → ME
  • 25
    TERMINUS 58 LIMITED
    - now 00146440 01652346... (more)
    POLESTAR JOWETTS LIMITED
    - 2011-05-12 00146440
    JOWETTS LIMITED - 1998-11-06
    JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2004-06-11 ~ 2016-01-01
    IIF 13 - Director → ME
    2004-06-11 ~ 2016-01-01
    IIF 45 - Secretary → ME
  • 26
    TERMINUS 61 LIMITED
    - now 02336822 00478774... (more)
    POLESTAR VARNICOAT LIMITED
    - 2011-05-12 02336822
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (27 parents)
    Officer
    2004-06-11 ~ now
    IIF 19 - Director → ME
    2004-06-11 ~ now
    IIF 46 - Secretary → ME
  • 27
    TERMINUS 65 LIMITED
    - now 00510793 01399562... (more)
    POLESTAR GREAVES LIMITED
    - 2011-05-12 00510793
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (29 parents)
    Officer
    2004-06-11 ~ now
    IIF 23 - Director → ME
    2004-06-11 ~ now
    IIF 48 - Secretary → ME
  • 28
    TERMINUS 67 LIMITED
    - now 00517383 02647727... (more)
    POLESTAR WATMOUGHS LIMITED
    - 2011-05-12 00517383
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2004-06-11 ~ 2016-01-01
    IIF 22 - Director → ME
    2004-06-11 ~ 2016-01-01
    IIF 42 - Secretary → ME
  • 29
    TERMINUS 68 LIMITED
    - now 02550433 01399562... (more)
    POLESTAR EUROPA LIMITED
    - 2011-05-12 02550433
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    HINTSTREAM LIMITED - 1991-03-12
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (19 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 14 - Director → ME
    2004-06-11 ~ dissolved
    IIF 43 - Secretary → ME
  • 30
    TERMINUS 7 LIMITED
    - now 02309576 02384870... (more)
    POLESTAR TAYLOWE LIMITED
    - 2011-05-12 02309576
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Liquidation Corporate (20 parents)
    Officer
    2004-06-11 ~ 2016-01-01
    IIF 16 - Director → ME
    2004-06-11 ~ 2016-01-01
    IIF 41 - Secretary → ME
  • 31
    TERMINUS 8 LIMITED
    - now 02324522 02384870... (more)
    POLESTAR BROADLEY LIMITED
    - 2011-05-12 02324522
    BPC BROADLEY LTD - 1998-11-06
    BPCC BROADLEY LTD - 1994-01-18
    JAS BROADLEY LIMITED - 1989-05-04
    LOPMARK LIMITED - 1989-01-23
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (12 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 20 - Director → ME
    2004-06-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 32
    THE RIVER GROUP LIMITED
    - now 03856348
    ISSUESTOTAL LIMITED - 1999-12-15
    16 Connaught Place, Garden Floor, London
    Dissolved Corporate (12 parents)
    Officer
    2015-12-18 ~ 2016-06-08
    IIF 6 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.