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 Anthony Goodwin

    Related profiles found in government register
  • Mr Anthony Goodwin
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Yalbury Lane, Crossways, DT2 8XR, United Kingdom

      IIF 1
  • Mr Anthony Goodwin
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Fusion Court, Aberford Road, Garforth, West Yorkshire, LS25 2GH, England

      IIF 2
    • 2 Woodside Mews, Clayton Wood Close, Leeds, LS16 6QE, United Kingdom

      IIF 3
    • 2 Bowcliffe Road, Bramham, Wetherby, LS23 6TJ, United Kingdom

      IIF 4
  • Mr Anthony Goodwin
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 5
  • Goodwin, Anthony
    British catering manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Yalbury Lane, Crossways, DT2 8XR, United Kingdom

      IIF 6
  • Anthony Goodwin
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, England

      IIF 7
  • Anthony Goodwin
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, LS16 6QE, England

      IIF 8
    • C/o Farrar Smith Accountants, 2 Woodside Mews, Clayton Wood Court, Leeds, LS16 6QE, England

      IIF 9
    • 11, Middlethorpe Business Park, Sim Balk Lane, York, North Yorkshire, YO23 2BD, England

      IIF 10
    • 11, Middlethorpe Business Park, Sim Balk Lane, York, YO23 2BD, England

      IIF 11
    • Alder House, Back Lane, Alne, York, YO61 1TJ, United Kingdom

      IIF 12
  • Goodwin, Anthony
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 13
  • Goodwin, Anthony
    British co director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Virginia House, Main Street, Bickerton, Wetherby, West Yorkshire, LS22 5ER, United Kingdom

      IIF 14
  • Goodwin, Anthony
    British consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Fusion Court Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 15
  • Goodwin, Anthony
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Virginia House, Main Street, Bickerton, North Yorkshire, LS22 5ER, United Kingdom

      IIF 16
    • 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 17
    • Virginia House, Main Street, Bickerton, Wetherby, West Yorkshire, LS22 5ER, United Kingdom

      IIF 18 IIF 19
    • Alder House, Back Lane, Alne, York, YO61 1TJ, United Kingdom

      IIF 20
  • Goodwin, Anthony
    British management consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Virginia House, Main Street, Bickerton, Wetherby, West Yorkshire, LS22 5ER, England

      IIF 21
  • Goodwin, Anthony
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, England

      IIF 22
  • Goodwin, Anthony
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, LS16 6QE, England

      IIF 23
    • 11 Middlethorpe Business Park, Sim Balk Lane, Bishopthorpe, York, YO23 2BD, England

      IIF 24
  • Goodwin, Anthony
    British investor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Farrar Smith Accountants, 2 Woodside Mews, Clayton Wood Court, Leeds, LS16 6QE, England

      IIF 25
    • 11, Middlethorpe Business Park, Sim Balk Lane, York, North Yorkshire, YO23 2BD, England

      IIF 26
    • Alder House, Back Lane, Alne, York, YO61 1TJ, United Kingdom

      IIF 27
  • Goodwin, Tony
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

      IIF 28
  • Goodwin, Anthony
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Middlethorpe Business Park, Sim Balk Lane, York, YO23 2BD, England

      IIF 29
  • Goodwin, Anthony

    Registered addresses and corresponding companies
    • 28, Yalbury Lane, Crossways, DT2 8XR, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (3 parents)
    Officer
    2021-07-28 ~ now
    IIF 24 - Director → ME
  • 2
    MTE1 ENTERPRISES LIMITED - 2021-03-28
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    11 Fusion Court Aberford Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    11 Middlethorpe Business Park, Sim Balk Lane, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    28 Yalbury Lane, Crossways, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 6 - Director → ME
    2016-09-28 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    11 Fusion Court Aberford Road, Garforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Farrar Smith Accountants 2 Woodside Mews, Clayton Wood Court, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-01-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (4 parents)
    Equity (Company account)
    135 GBP2019-03-31
    Officer
    2016-10-13 ~ dissolved
    IIF 17 - Director → ME
  • 10
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,564 GBP2023-03-31
    Officer
    2014-06-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1987-10-22
    LEN ALLEN HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1981-12-31
    C/o Expedium Limited, Gable House, 239, Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    107,938 GBP2023-12-31
    Officer
    2021-04-02 ~ 2021-12-16
    IIF 28 - Director → ME
  • 2
    Longbeck Trading Estate Redcar Avenue, Marske-by-the-sea, Redcar, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    166,123 GBP2023-12-31
    Officer
    2021-11-18 ~ 2021-12-16
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2021-11-18 ~ 2021-12-16
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Longbeck Trading Estate, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-01-13 ~ 2021-12-16
    IIF 23 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-12-16
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RAPID RESOURCES LIMITED - 2005-06-06
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2001-09-27 ~ 2013-03-25
    IIF 19 - Director → ME
  • 5
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-11-29 ~ 2013-03-23
    IIF 14 - Director → ME
  • 6
    INTELLI-TRACK LIMITED - 2008-11-28
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-21 ~ 2013-03-25
    IIF 18 - Director → ME
  • 7
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (4 parents)
    Equity (Company account)
    135 GBP2019-03-31
    Person with significant control
    2016-10-13 ~ 2018-11-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ONE MRO LTD - 2014-02-21
    16 Brafferton Close, Newton Aycliffe, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-26 ~ 2014-01-27
    IIF 16 - Director → ME
    2014-04-10 ~ 2014-06-18
    IIF 21 - 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.