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

Goddwin, Alan James

    Related profiles found in government register
  • Goddwin, Alan James
    British none born in July 1966

    Resident in United Kingdom

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

      IIF 1
  • Goodwin, Alan James
    British chartered company secretary born in July 1966

    Resident in United Kingdom

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

      IIF 2 IIF 3
    • icon of address Central Square 8th Floor, Wellington Street, Leeds, LS1 4DL

      IIF 4
    • icon of address 16, Connaught Place, Garden Floor, London, W2 2ES

      IIF 5
  • Goodwin, Alan James
    British chartered secretary born in July 1966

    Resident in United Kingdom

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

      IIF 6
  • 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
    • icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB, United Kingdom

      IIF 24
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 25
  • Mr Alan James Goodwin
    British born in July 1966

    Resident in United Kingdom

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

      IIF 26
  • Goodwin, Alan James
    British

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

      IIF 27 IIF 28
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 29
    • icon of address Central Square 8th Floor, Wellington Street, Leeds, LS1 4DL

      IIF 30
    • icon of address 104 Ensign House, Juniper Drive, London, SW18 1TR

      IIF 31
  • Goodwin, Alan
    British company secretary born in July 1966

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

      IIF 32
  • Goodwin, Alan
    British director born in July 1966

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

      IIF 33
  • Goodwin, Alan
    British legal director born in July 1966

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

      IIF 34
  • Goodwin, Alan
    British

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

      IIF 35
  • Goodwin, Alan
    British company secretary

    Registered addresses and corresponding companies
  • Goodwin, Alan
    British director

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

      IIF 56
  • Goodwin, Alan

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

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    WATERLOW AND SONS LIMITED - 2017-02-21
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 37 - Secretary → ME
  • 2
    icon of address C\o Morgan Reach 1st Floor, 239 Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-03-21 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    POLESTAR BICESTER LIMITED - 2016-03-24
    PYNES BIDCO LIMITED - 2012-11-29
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-11-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    POLESTAR INVESTMENTS LIMITED - 2016-03-24
    COMPASS ACQUISITIONCO LIMITED - 2011-06-20
    icon of address Central Square 8th Floor, Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-06-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    PROSPECT BIDCO LIMITED - 2016-03-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 6
    POLESTAR PRINT HOLDINGS LTD - 2016-03-24
    COMPASS TOPCO LIMITED - 2011-06-24
    COMPASS BIDCO LIMITED - 2011-04-04
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-06-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    POLESTAR UK PRINT LIMITED - 2016-03-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-01-13 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    THE POLESTAR COMPANY LIMITED - 2011-05-17
    PAPER ACQUISITIONS LIMITED - 2007-02-14
    icon of address Walker House, 87 Mary Street, George Town, Grand Cayman Ky19002, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 31 - Secretary → ME
  • 9
    POLESTAR PETTY LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 54 - Secretary → ME
  • 10
    POLESTAR CARLISLE LIMITED - 2011-05-12
    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
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-06-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 11
    THE BRITISH PRINTING COMPANY LTD - 2011-05-11
    BPCC LTD. - 1994-01-27
    BUCKSMERE LIMITED - 1989-01-23
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2004-06-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 12
    POLESTAR PROPERTIES LIMITED - 2011-05-11
    BPC PROPERTIES LTD - 2000-08-08
    BPCC PROPERTIES LTD - 1994-01-18
    BUYJOINT LIMITED - 1989-08-22
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-06-11 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    POLESTAR CHROMOWORKS LIMITED - 2011-05-12
    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
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-06-11 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    POLESTAR PURNELL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 43 - Secretary → ME
  • 15
    POLESTAR ANGLIA LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 19 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 53 - Secretary → ME
  • 16
    POLESTAR APPLIED SOLUTIONS LIMITED - 2011-05-12
    POLESTAR WHITEFRIARS LIMITED - 2003-11-11
    BPC WHITEFRIARS LTD - 1998-11-06
    BPCC WHITEFRIARS LTD - 1994-01-18
    WHITEFRIARS PRESS,LIMITED - 1989-05-04
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-06-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 17
    POLESTAR DIGITAL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 48 - Secretary → ME
  • 18
    POLESTAR VARNICOAT LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 45 - Secretary → ME
  • 19
    POLESTAR GREAVES LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 46 - Secretary → ME
  • 20
    POLESTAR EUROPA LIMITED - 2011-05-12
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    HINTSTREAM LIMITED - 1991-03-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-06-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 21
    POLESTAR BROADLEY LIMITED - 2011-05-12
    BPC BROADLEY LTD - 1998-11-06
    BPCC BROADLEY LTD - 1994-01-18
    JAS BROADLEY LIMITED - 1989-05-04
    LOPMARK LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-06-11 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 10
  • 1
    BMSP LIMITED - 1999-11-04
    icon of address Silverstone Circuits Ltd, Silverstone, Towcester, Northamptonshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    740 GBP2017-12-31
    Officer
    icon of calendar 1999-06-30 ~ 2001-01-29
    IIF 35 - Secretary → ME
  • 2
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2003-07-10
    IIF 33 - Director → ME
    icon of calendar 1998-01-30 ~ 2001-01-01
    IIF 56 - Secretary → ME
  • 3
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH LEISURE GROUP LTD - 2001-02-07
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-01 ~ 2003-07-10
    IIF 34 - Director → ME
    icon of calendar 1996-01-22 ~ 1996-04-01
    IIF 36 - Secretary → ME
  • 4
    BPC PENSION TRUSTEES LTD - 2003-04-04
    BPCC PENSION TRUSTEES LTD - 1994-01-18
    TWINWOLD LIMITED - 1989-08-22
    icon of address C/o Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-11 ~ 2006-12-11
    IIF 38 - Secretary → ME
  • 5
    PROSPECT HOLDCO LIMITED - 2016-03-24
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2016-06-30
    IIF 1 - Director → ME
  • 6
    POLESTAR SHEFFIELD LIMITED - 2011-05-16
    NEW PAC LIMITED - 2004-11-10
    THE POLESTAR ACQUISITION COMPANY LIMITED - 2001-10-16
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-27 ~ 2016-01-01
    IIF 23 - Director → ME
    icon of calendar 2004-06-11 ~ 2016-01-01
    IIF 39 - Secretary → ME
  • 7
    POLESTAR JOWETTS LIMITED - 2011-05-12
    JOWETTS LIMITED - 1998-11-06
    JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-11 ~ 2016-01-01
    IIF 12 - Director → ME
    icon of calendar 2004-06-11 ~ 2016-01-01
    IIF 44 - Secretary → ME
  • 8
    POLESTAR WATMOUGHS LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2004-06-11 ~ 2016-01-01
    IIF 20 - Director → ME
    icon of calendar 2004-06-11 ~ 2016-01-01
    IIF 41 - Secretary → ME
  • 9
    POLESTAR TAYLOWE LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2004-06-11 ~ 2016-01-01
    IIF 15 - Director → ME
    icon of calendar 2004-06-11 ~ 2016-01-01
    IIF 40 - Secretary → ME
  • 10
    ISSUESTOTAL LIMITED - 1999-12-15
    icon of address 16 Connaught Place, Garden Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2016-06-08
    IIF 5 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.