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

Goodall, Adrian John Phipps

    Related profiles found in government register
  • Goodall, Adrian John Phipps
    British charterd surveyor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside Farm, Boldron, Barnard Castle, County Durham, DL12 9SR, England

      IIF 1
    • icon of address Rokeby Developments, Abbey Lane, Barnard Castle, County Durham, DL12 9TN, United Kingdom

      IIF 2
  • Goodall, Adrian John Phipps
    British chartered surveyor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodall, Adrian John Phipps
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside Farm, Boldron, Barnard Castle, County Durham, DL12 9SR

      IIF 14
  • Goodall, Adrian John Phipps
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside Farm, Boldron, Barnard Castle, County Durham, DL12 9SR

      IIF 15 IIF 16
    • icon of address 10-14, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 17
  • Goodall, Adrian John Phipps
    British property developer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside Farm, Boldron, Barnard Castle, County Durham, DL12 9SR

      IIF 18 IIF 19 IIF 20
    • icon of address 99, Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 21
  • Goodall, Adrian John Phipps
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside Farm, Boldron, Barnard Castle, County Durham, DL12 9SR

      IIF 22
  • Goodall, Adrian John Phipps
    British chartered surveyor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Goodall, Adrian John Phipps
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Barningham, Richmond, DL11 7DU, England

      IIF 26
    • icon of address Hillside House, Barningham, Richmond, North Yorkshire, DL11 7DU, England

      IIF 27
  • Goodall, Adrian John Phipps
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 28
    • icon of address 1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 29
    • icon of address Hillside, Barningham, Richmond, DL11 7DU, England

      IIF 30
    • icon of address Hillside House, Barningham, Richmond, North Yorkshire, DL11 7DU, England

      IIF 31
  • Goodall, Adrian John Phipps
    British property developer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 32
  • Goodall, Adrian John Phipps
    British surveyor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Newburgh Street, London, W1F 7RF, England

      IIF 33
    • icon of address Hillside House, Barningham, Richmond, North Yorkshire, DL11 7DU, England

      IIF 34
  • Mr Adrian John Phipps Goodall
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Newburgh Street, London, W1F 7RF, United Kingdom

      IIF 35
  • Goodall, Adrian John Phipps

    Registered addresses and corresponding companies
    • icon of address Northside Farm, Boldron, Barnard Castle, County Durham, DL12 9SR

      IIF 36
  • Mr Adrian John Phipps Goodall
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 37
    • icon of address 4, Newburgh Street, London, W1F 7RF

      IIF 38 IIF 39
    • icon of address 4, Newburgh Street, London, W1F 7RF, United Kingdom

      IIF 40 IIF 41
    • icon of address Hillside, Barningham, Richmond, DL11 7DU, England

      IIF 42 IIF 43
    • icon of address Hillside House, Barningham, Richmond, North Yorkshire, DL11 7DU

      IIF 44
    • icon of address Hillside House, Barningham, Richmond, North Yorkshire, DL11 7DU, England

      IIF 45
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 4 Newburgh Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CARBON LAND AND ESTATES LTD - 2013-07-30
    icon of address Northside Farm, Boldron, Barnard Castle, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Rokeby (adrian And David), Rokeby Developments, Abbey Lane, Barnard Castle, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 4 Newburgh Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,492 GBP2024-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 23 - Director → ME
  • 5
    TIMEC 1522 LIMITED - 2015-10-15
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Hillside, Barningham, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Rokeby Developments, Hillside House, Barningham, Richmond, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Newburgh Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 33 - Director → ME
  • 9
    CROSSCO (1379) LIMITED - 2014-10-29
    icon of address 4 Newburgh Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Newburgh Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    511,786 GBP2024-12-31
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 12
    icon of address 4 Newburgh Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,028 GBP2024-10-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 40 - Has significant influence or controlOE
  • 13
    icon of address 4 Newburgh Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ROKEBY INVESTMENTS LIMITED - 2012-11-28
    CODEBROOK LIMITED - 2000-02-25
    icon of address Egglestone Abbey, Barnard Castle, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 21 - Director → ME
  • 16
    DRINKNOTE LIMITED - 2005-07-27
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-13 ~ dissolved
    IIF 20 - Director → ME
  • 17
    BOWLROOF LIMITED - 2006-10-27
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 10-14 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 19
    STORESITE LIMITED - 2003-02-20
    icon of address Hillside House, Barningham, Richmond, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,910 GBP2016-03-31
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    ROKEBY HOLDINGS LIMITED - 2011-05-26
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,709 GBP2016-09-29
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    ROKEBY DEVELOPMENTS LIMITED - 2012-05-23
    CROSSCO (NO. 101) LIMITED - 1994-05-25
    icon of address Northside Farm, Boldron, Barnard Castle, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-19 ~ dissolved
    IIF 14 - Director → ME
  • 22
    BREEZEKEY LIMITED - 2004-05-04
    icon of address Hillside, Barningham, Richmond, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,535 GBP2016-07-31
    Officer
    icon of calendar 2004-04-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 10-14 Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 15 - Director → ME
  • 24
    NORHAM HOUSE 1082 LIMITED - 2006-08-18
    icon of address Northside Farm, Boldron, Barnard Castle, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address 4 Newburgh Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323,107 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    ROKEBY DEVELOPMENTS NORTHERN LIMITED - 2012-11-28
    icon of address Kpmg Llp, 1 The Embankment, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-29 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address 75 Harlequin Court, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 26 - Director → ME
Ceased 8
  • 1
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents)
    Equity (Company account)
    -542,254 GBP2023-12-29
    Officer
    icon of calendar 1992-12-18 ~ 1994-03-31
    IIF 10 - Director → ME
  • 2
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2003-08-18 ~ 2006-04-13
    IIF 16 - Director → ME
  • 3
    icon of address Rokeby Developments, Hillside House, Barningham, Richmond, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ 1995-02-17
    IIF 36 - Secretary → ME
  • 4
    NORHAM HOUSE 1027 LIMITED - 2005-10-26
    icon of address 14 Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -971 GBP2023-05-31
    Officer
    icon of calendar 2005-10-17 ~ 2014-02-14
    IIF 9 - Director → ME
  • 5
    NQD PLC - 2011-12-09
    NEWCASTLE QUAYSIDE DEVELOPMENTS PUBLIC LIMITED COMPANY - 1991-03-14
    LINKOPTION PUBLIC LIMITED COMPANY - 1987-12-23
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 5 - Director → ME
  • 6
    INHOCO 131 LIMITED - 1991-11-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-04
    IIF 4 - Director → ME
  • 7
    TRAINPHONE LIMITED - 2005-07-27
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2013-09-19
    IIF 18 - Director → ME
  • 8
    icon of address Nursery House Sands Road, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,430,549 GBP2024-08-31
    Officer
    icon of calendar 2017-01-24 ~ 2018-06-08
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.