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

Goodchild, James Paul

    Related profiles found in government register
  • Goodchild, James Paul
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 1 IIF 2 IIF 3
    • Keyham House, High Street, Henham, Bishop's Stortford, CM22 6AS, England

      IIF 7
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 8
  • Goodchild, James Paul
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 9 IIF 10 IIF 11
    • 6, Brookfields, Sawbridgeworth, CM21 0EJ, United Kingdom

      IIF 12
  • Goodchild, James Paul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 13 IIF 14 IIF 15
    • Keyham House, High Street, Henham, Bishop's Stortford, CM22 6AS, England

      IIF 17
    • Keyham House, High Street, Henham, Bishop's Stortford, Herts, CM22 6AS, United Kingdom

      IIF 18
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 19
    • C/o Cg & Co 27, Byrom Street, Manchester, M3 4PF

      IIF 20
  • Goodchild, James Paul
    British company director born in June 1968

    Resident in Britain

    Registered addresses and corresponding companies
    • Keyham House, High Street, Henham, Bishop's Stortford, Hertfordshire, CM22 6AS, England

      IIF 21
  • Goodchild, James Paul
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keyham House, High Street, Henham, Herts, CM22 6AS, United Kingdom

      IIF 22
    • 4th, Floor, Imperial House 15 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 23
  • Goodchild, James Paul
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 24
    • Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 25
  • Goodchild, James Paul
    British chief investment officer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James Goodchild, Keyham House, High Street, Bishop's Stortford, Hertfordshire, CM22 6AS, England

      IIF 26
  • Goodchild, James Paul
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 27
    • 4, Staple Inn, London, WC1V 7QH

      IIF 28
    • Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 29
  • Goodchild, James Paul
    British investment manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keyham House, High Street, Henham, Herts, CM22 6AS, United Kingdom

      IIF 30
    • Keyham House, High Street, Henham, Nr Bishop's Stortford, Herts, CM22 6AS

      IIF 31
  • Mr James Goodchild
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 32
    • Keyham House, High Street, Henham, Bishop's Stortford, CM22 6AS, England

      IIF 33
    • 14026651 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr James Paul Goodchild
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 35 IIF 36 IIF 37
    • James Goodchild, Keyham House, High Street, Bishop's Stortford, Hertfordshire, CM22 6AS, England

      IIF 44
    • Keyham House, High Street, Henham, Bishops Stortford, Hertfordshire, CM22 6AS, England

      IIF 45
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 46
    • C/o Cg & Co 27, Byrom Street, Manchester, M3 4PF

      IIF 47
    • 6, Brookfields, Sawbridgeworth, CM21 0EJ, United Kingdom

      IIF 48
  • Mr James Paul Goodchild
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 49
    • Keyham House, High Street, Henham, Bishop's Stortford, Herts, CM22 6AS, United Kingdom

      IIF 50
    • Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 51 IIF 52
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 53
child relation
Offspring entities and appointments 27
  • 1
    ADAM JAMES CHARCUTERIE LLP
    OC381447
    4th Floor, Imperial House 15 Kingsway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 2
    APP CAP FUNDING LIMITED
    11781450
    1 Kings Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-01-22 ~ 2019-03-18
    IIF 19 - Director → ME
  • 3
    DE FRETTES FAMILY OFFICE UK LIMITED
    08607450
    4 Staple Inn, London
    Dissolved Corporate (3 parents)
    Officer
    2015-11-02 ~ 2015-11-02
    IIF 21 - Director → ME
    2015-11-02 ~ dissolved
    IIF 28 - Director → ME
  • 4
    6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-08-24 ~ 2024-02-13
    IIF 27 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DEV1 LIMITED
    11504675 13942537... (more)
    4385, 11504675 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-08-07 ~ 2019-07-09
    IIF 8 - Director → ME
    2020-01-22 ~ 2025-06-25
    IIF 5 - Director → ME
    Person with significant control
    2018-08-07 ~ 2019-07-09
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    2020-10-22 ~ 2024-07-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DEV10 LIMITED
    14485541 13954775... (more)
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-15 ~ 2023-06-15
    IIF 13 - Director → ME
    Person with significant control
    2022-11-15 ~ 2023-06-15
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DEV12 LIMITED
    - now 13954775 14485541... (more)
    DEV1 LET LIMITED
    - 2024-04-24 13954775
    4385, 13954775 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-03-04 ~ 2024-07-01
    IIF 2 - Director → ME
  • 8
    DEV2 LIMITED
    13731891 13942537... (more)
    C/o Cg & Co 27, Byrom Street, Manchester
    In Administration Corporate (1 parent)
    Officer
    2021-11-09 ~ 2025-06-25
    IIF 20 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    DEV5 LIMITED
    13942537 14750237... (more)
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-26 ~ 2024-07-01
    IIF 11 - Director → ME
    2024-12-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-12-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    2022-02-26 ~ 2024-07-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 10
    Keyham House High Street, Henham, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-22 ~ 2024-07-01
    IIF 17 - Director → ME
  • 11
    DEV6 HL LIMITED
    15206699
    4385, 15206699 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-10-12 ~ 2024-09-01
    IIF 4 - Director → ME
    Person with significant control
    2024-07-08 ~ 2024-09-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    DEV6 LIMITED
    14026651 13731891... (more)
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Insolvency Proceedings Corporate (3 parents, 2 offsprings)
    Officer
    2024-12-20 ~ 2025-06-25
    IIF 6 - Director → ME
    2022-04-05 ~ 2024-07-01
    IIF 1 - Director → ME
    Person with significant control
    2022-04-05 ~ 2024-07-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    2024-12-20 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    DEV7 LIMITED
    14750237 13942537... (more)
    Suite 5, 46a Church Street, Enfield, England
    Active Corporate (3 parents)
    Officer
    2023-03-22 ~ 2024-07-26
    IIF 16 - Director → ME
    Person with significant control
    2023-03-22 ~ 2024-07-26
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    DEVDEVON1 LTD
    14260077
    Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Officer
    2022-07-27 ~ 2023-06-29
    IIF 29 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-06-29
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EQUIRE PROPERTY GROUP LIMITED
    13882511
    Keyham House High Street, Henham, Bishop's Stortford, England
    Active Corporate (5 parents)
    Officer
    2022-01-31 ~ 2024-12-14
    IIF 25 - Director → ME
    Person with significant control
    2022-01-31 ~ 2024-12-14
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    GOOD CHAMPION HOMES LTD
    15667361 15908087
    11 Percival Court Stansted Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-22 ~ 2024-06-17
    IIF 18 - Director → ME
    Person with significant control
    2024-04-22 ~ 2024-06-17
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HENHAM LIMITED
    07438051
    Suite 3 B2, Northside House, Mount Pleasant, Cockfosters
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 18
    KANE GOODCHILD BTL LIMITED
    14141746
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 10 - Director → ME
  • 19
    KANE GOODCHILD PROPERTY LTD
    13350592
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-21 ~ 2024-02-13
    IIF 9 - Director → ME
    Person with significant control
    2021-04-21 ~ 2024-02-13
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LITTLE LEARNERS2 LIMITED
    11374196
    6 Brookfields, Sawbridgeworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ 2022-01-28
    IIF 12 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    MEAT MASONS LTD
    09550381
    James Goodchild Keyham House, High Street, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 22
    SAORSA LAND & PROPERTY MANAGEMENT LTD
    - now 10426634
    OPTIMUM ON-LINE LIMITED - 2018-02-05
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (3 parents)
    Officer
    2020-10-01 ~ 2025-06-25
    IIF 3 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
  • 23
    SECRET EVENTS MANAGEMENT LTD
    - now 13157544
    DEV1 BTL1 LIMITED
    - 2021-06-15 13157544 12831344... (more)
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-25 ~ 2022-01-28
    IIF 15 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SECRET SAUSAGE SHOP LTD
    11217349
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Officer
    2018-02-21 ~ 2025-06-25
    IIF 24 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    ST ANDREW GLOBAL LTD
    15700161
    Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-05-02 ~ 2024-09-01
    IIF 7 - Director → ME
    Person with significant control
    2024-05-02 ~ 2024-09-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 26
    WESTBURY PRIVATE CLIENTS LLP
    OC359503
    63 Walter Road, Swansea
    Dissolved Corporate (5 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 53 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove members OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    WPC MANAGEMENT LIMITED
    - now 08353220
    ELLIOT LUCAS JAMES LIMITED
    - 2013-03-19 08353220
    Keyham House High Street, Henham, Nr Bishop's Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 31 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.