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 Russell Kinder

    Related profiles found in government register
  • Mr John Russell Kinder
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 1
    • Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 2
  • Mr. John Russell Kiinder
    United Kingdom born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 3
  • Kinder, John Russell
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Christian Holt House, 45 Denmark Road, Kilburn, London, NW6 5BP

      IIF 4
  • Kinder, John Russell
    British chartered accountant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 5
    • 23, Woodville Gardens, Ealing, London, W5 2LL, United Kingdom

      IIF 6
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 7 IIF 8
    • Harvest House, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, England

      IIF 9
    • Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 10
  • Kinder, John Russell
    British company director born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 11
  • Kinder, John Russell
    British consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Kinder, John Russell
    British man consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 14
  • Kinder, John Russell
    British management consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Kinder, John Russell
    British management consultant/ charter born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 18
  • Mr John Frederick Goddard
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 19
  • Mr John Goddard
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bisham Village, Marlow Road, Bisham, SL7 1RR, England

      IIF 20
  • Goddard, John
    British businessman born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wye Valley, Orleton Road, Ludlow Business Park, Ludlow, SY8 1XF, England

      IIF 21
  • Goddard, John Frederick
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 22
  • Goddard, John Frederick
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • The Beeches, The Sheet, Ludlow, SY8 4JT, England

      IIF 24 IIF 25
    • The Beeches, The Sheet, Ludlow, Shropshire, SY8 4JT, United Kingdom

      IIF 26
  • Kinder, John Russell
    British chartered accountant born in October 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 27
  • Kinder, John Russell
    British chartered accountant

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 28
  • Kinder, John Russell
    British consultant

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 29
  • Kinder, John Russell, Mr.
    Uk chartered accountant born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Corve Street, Ludlow, Shropshire, SY8 1DA, United Kingdom

      IIF 30
  • Mr John Goddard
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 31
  • Mr John Goddard
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 32
  • John Goddard
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bwcl House, Brook Farm Estate, Kimbolton, Leominster, HR6 0ES, United Kingdom

      IIF 33
  • Kinder, John Russell, Mr.

    Registered addresses and corresponding companies
    • 21, Corve Street, Ludlow, Shropshire, SY8 1DA, United Kingdom

      IIF 34
  • Goddard, John
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bwcl House, Brook Farm Estate, Kimbolton, Leominster, HR6 0ES, United Kingdom

      IIF 35
  • Goddard, John Frederick
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bisham Village, Marlow Road, Bisham, SL7 1RR, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Goddard, John Frederick
    British consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 38
  • Kinder, John Russell

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 39
    • 23, Woodville Gardens, Ealing, London, W5 2LL

      IIF 40
    • 23, Woodville Gardens, London, W5 2LL, England

      IIF 41
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 42
    • Road One, Winsford Indsustrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 43
    • Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 44 IIF 45 IIF 46
  • Goddard, John Frederick, Mr.
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 47
  • Mr. John Goddard
    United Kingdom born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,973 GBP2020-03-31
    Officer
    2017-03-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Aderil Gypshayes, Langton Matravers, Swanage, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    25 Bisham Village, Marlow Road, Bisham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,740 GBP2023-12-31
    Officer
    2022-06-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    38a Meadvale Road, Ealing, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    11 Whittall Drive East, Kidderminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2022-08-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 6
    JMC FOODS (SALES) LIMITED - 2019-05-16
    JMC SALES LIMITED - 2018-09-04
    4385, 11522252: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-09-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    VALLEY MAID INTERNATIONAL LIMITED - 2016-09-01
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,063 GBP2018-06-30
    Officer
    2016-08-28 ~ dissolved
    IIF 22 - Director → ME
    2014-07-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-09-14 ~ dissolved
    IIF 23 - Director → ME
  • 10
    CAYNHAM ENTERPRISES LTD - 2025-03-13
    The Beeches, The Sheet, Ludlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    Christian Holt House, 45 Denmark Road, Kilburn, London
    Active Corporate (8 parents)
    Officer
    2018-07-16 ~ now
    IIF 4 - Director → ME
  • 12
    23 Woodville Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 30 - Director → ME
    2014-05-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    Aderil Gypshayes, Langton Matravers, Swanage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2010-08-31 ~ dissolved
    IIF 27 - Director → ME
    2010-08-31 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    Priors Court School, Hermitage, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-01-23 ~ 2009-01-30
    IIF 15 - Director → ME
  • 2
    JMC FOODS (SALES) LIMITED - 2019-05-16
    JMC SALES LIMITED - 2018-09-04
    4385, 11522252: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-17 ~ 2019-10-18
    IIF 8 - Director → ME
  • 3
    I.F.E.S. TRUST - 2007-07-05
    I.F.E.S.TRUST LIMITED - 1984-12-06
    5 Blue Boar Street, Oxford
    Active Corporate (16 parents)
    Officer
    1998-05-08 ~ 2007-06-15
    IIF 17 - Director → ME
  • 4
    VALLEY MAID INTERNATIONAL LIMITED - 2016-09-01
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,063 GBP2018-06-30
    Officer
    2014-07-07 ~ 2017-02-15
    IIF 6 - Director → ME
    2016-08-28 ~ 2016-10-10
    IIF 41 - Secretary → ME
    IIF 40 - Secretary → ME
  • 5
    LUDLOW FOOD PARTNERS LTD - 2012-07-12
    58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -340,960 GBP2017-12-31
    Officer
    2012-04-16 ~ 2012-06-29
    IIF 21 - Director → ME
  • 6
    HIGASHI HOPE FOUNDATION - 1999-10-11
    Prior's Court School, Priors Court Road, Hermitage, Thatcham, Berkshire
    Active Corporate (9 parents)
    Officer
    2001-03-15 ~ 2009-03-25
    IIF 12 - Director → ME
  • 7
    PLAST CHEM INTERNATIONAL LIMITED - 2001-02-15
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    986,342 GBP2025-02-28
    Officer
    2016-05-19 ~ 2018-02-01
    IIF 46 - Secretary → ME
  • 8
    REFLEC TECHNOLOGY LIMITED - 2006-10-19
    Related registration: 06818818
    REFLECTIVE TECHNOLOGY INDUSTRIES LIMITED - 2001-02-15
    GRANDSECURE LIMITED - 1993-03-23
    Road One, Winsford Indsustrial Estate, Winsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    242,241 GBP2025-02-28
    Officer
    2016-05-19 ~ 2018-02-01
    IIF 43 - Secretary → ME
  • 9
    REFLEC PLC
    - now
    CALDERVILLE PLC - 1996-03-11
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,229,524 GBP2025-02-28
    Officer
    2004-11-30 ~ 2018-02-28
    IIF 14 - Director → ME
    2016-05-19 ~ 2018-02-01
    IIF 44 - Secretary → ME
  • 10
    Other registered number: 02786609
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-05-19 ~ 2018-02-01
    IIF 45 - Secretary → ME
  • 11
    Church Cottage Church Lane, East Tuddenham, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,869 GBP2015-12-31
    Officer
    2013-12-31 ~ 2015-01-31
    IIF 9 - Director → ME
  • 12
    Broad Lane House Broad Lane, Swanmore, Southampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    29,244 GBP2022-08-31
    Officer
    2000-03-13 ~ 2010-12-30
    IIF 13 - Director → ME
    2000-03-13 ~ 2010-12-31
    IIF 29 - Secretary → ME
  • 13
    Unit 7 Kingsbury Business Park, Kingsbury Road, Minworth Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Officer
    ~ 1995-09-27
    IIF 11 - Director → ME
  • 14
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP TRUST - 2004-11-18
    INTER-VARSITY FELLOWSHIP TRUST LIMITED - 1986-05-08
    Blue Boar House, 5 Blue Boar Street, Oxford
    Active Corporate (9 parents)
    Officer
    1995-12-07 ~ 2004-09-29
    IIF 16 - Director → ME
  • 15
    LEANSTONE PLC - 1994-10-26
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    1994-10-17 ~ 1996-05-30
    IIF 5 - Director → ME
    1994-10-17 ~ 1996-03-19
    IIF 28 - Secretary → ME
  • 16
    EALING & DISTRICT YOUNG MEN'S CHRISTIAN ASSOCIATION - 1999-11-15
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-07-27 ~ 2000-02-05
    IIF 18 - Director → ME
  • 17
    3 Whiteway Court, The Whiteway, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-14 ~ 2011-08-01
    IIF 26 - Director → ME
  • 18
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-30 ~ 2011-12-21
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.