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

Goddard, Martin Alan

    Related profiles found in government register
  • Goddard, Martin Alan
    British chartered accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wyke, 16 Marsham Way, Gerrards Cross, Bucks, SL9 8AD

      IIF 1
    • icon of address 13 Beacon Close, Uxbridge, Middlesex, UB8 1PX

      IIF 2 IIF 3
  • Goddard, Martin Alan
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 4 IIF 5
    • icon of address 13, Beacon Close, Uxbridge, UB8 1PX, United Kingdom

      IIF 6
  • Goddard, Martin Alan
    British semi retired born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbridge House, New Windsor Street, Uxbridge, Middlesex, UB8 2TY

      IIF 7
  • Goddard, Martin Alan
    born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grant Thornton House, Melton Street Euston Square, Euston, London, NW1 2EP

      IIF 8
  • Goddard, Martin Alan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 13 Beacon Close, Uxbridge, Middlesex, UB8 1PX

      IIF 9
  • Martin, Alan
    British semi retired born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG

      IIF 10
  • Mr Martin Alan Goddard
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Beacon Close, Uxbridge, Middlesex, UB8 1PX

      IIF 11
  • Maclaine, Martin B
    British hotel manager born in May 1943

    Registered addresses and corresponding companies
    • icon of address 51 Beach Road, Portballintrae, Bushmills, Co Antrim

      IIF 12
  • Mr Julian Barraclough
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 59, 42 St Johns Road, Scarborough, North Yorkshire, YO12 5ET, United Kingdom

      IIF 13
  • Mr Julian Martin Barraclough
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malt House, 128 Westfield Lane, Wyke, Bradford, West Yorkshire, BD12 9LS, England

      IIF 14
  • Barraclough, Julian Martin
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Westfield Lane, Wyke, Bradford, West Yorkshire, BD12 9LS, England

      IIF 15
    • icon of address The Malt House, 128 Westfield Lane, Wyke, Bradford, West Yorkshire, BD12 9LS, England

      IIF 16
  • Barraclough, Julian Martin
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Essex Street, Bradford, West Yorkshire, BD4 7PG, England

      IIF 17
  • Maclaine, Martin Buchanan
    British none born in May 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Lodge Road, Coleraine, Londonderry, BT52 1NB, Northern Ireland

      IIF 18
  • Maclaine, Martin Buchanan
    British semi retired born in May 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51 Beach Road, Portballintrae, Bushmills, Co Antrim, BT57 8RT

      IIF 19
  • Barraclough, Julian Martin
    British semi retired born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit C Arun House, The Office Village, River Way, Uckfield, East Sussex, TN22 1SL

      IIF 20
  • Barraclough, Julian Martin
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 59, 42 St Johns Road, Scarborough, North Yorkshire, YO12 3ET, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 128 Westfield Lane, Wyke, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,681 GBP2021-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    I Q DRIVER HIRE LIMITED - 2016-02-04
    I Q LOGISTICS LIMITED - 2015-11-09
    icon of address Suite 59 42 St Johns Road, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,038 GBP2018-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Byron Halt, Holywood, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 128 Westfield Lane Wyke, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 13 Beacon Close, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 10 Brunswick Place, Heckmondwike, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    480 GBP2024-09-30
    Officer
    icon of calendar 2017-04-27 ~ 2017-08-30
    IIF 20 - Director → ME
  • 2
    icon of address 50 Ballyreagh Road, Portrush
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2016-02-28
    Officer
    icon of calendar 1960-05-27 ~ 1999-06-17
    IIF 12 - Director → ME
  • 3
    icon of address 20 Lodge Road, Coleraine, County Londonderry
    Active Corporate (10 parents)
    Equity (Company account)
    155,730 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2020-12-10
    IIF 18 - Director → ME
  • 4
    CONNELL SPIERS LIMITED - 2000-02-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2001-10-24
    IIF 3 - Director → ME
  • 5
    icon of address Isuk, Athenian Way, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-24 ~ 2015-05-15
    IIF 17 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London, England
    Active Corporate (215 parents, 12 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2015-06-30
    IIF 8 - LLP Member → ME
  • 7
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,866,698 USD2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2017-07-17
    IIF 5 - Director → ME
  • 8
    ZYGEM (UK) LIMITED - 2020-01-30
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -829,821 USD2020-12-31
    Officer
    icon of calendar 2016-04-28 ~ 2017-07-17
    IIF 4 - Director → ME
  • 9
    icon of address First Floor 195-199, Ansdell Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2009-01-08 ~ 2017-06-27
    IIF 10 - Director → ME
  • 10
    ABBEYFIELD GERRARDS CROSS SOCIETY LIMITED (THE) - 2022-08-10
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-10-17 ~ 2021-07-31
    IIF 1 - Director → ME
  • 11
    MAGNASPEC RESOURCES LIMITED - 1991-06-26
    icon of address 9 Ash Grove, Weedon Lane, Amersham, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    26,665 GBP2024-06-30
    Officer
    icon of calendar 1991-06-12 ~ 1991-07-12
    IIF 2 - Director → ME
    icon of calendar 1991-06-12 ~ 1991-07-12
    IIF 9 - Secretary → ME
  • 12
    icon of address Ossulton Court Ossulton Court, New Windsor St, Uxbridge, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ 2018-09-11
    IIF 7 - 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.