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 Bernard Kenneth Goodchild

    Related profiles found in government register
  • Mr Bernard Kenneth Goodchild
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Goodchild, Bernard Kenneth
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belaisis Hall Technology Park, 20 Manor Way, Billingham, TS23 4HN, England

      IIF 10
  • Goodchild, Bernard Kenneth
    British managing director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Manor Way, Belasis Business Park, Billingham, TS23 4HN, England

      IIF 11
  • Goodchild, Bernard Kenneth
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Farm, Wolviston, Billingham, TS22 5ND

      IIF 12
    • icon of address Venture House, 674 Melton Road Thurmaston, Leicester, LE4 8BB, England

      IIF 13
  • Goodchild, Bernard Kenneth
    English businessman born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apps Court Farm, Hurst Road, Walton-on-thames, KT12 2EG, England

      IIF 14
  • Goodchild, Bernard Kenneth
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Farm Wynyard, Stockton, Cleveland, TS22 5ND

      IIF 15
  • Goodchild, Bernard Kenneth
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Manor Way, Belasis Business Park, Billingham, TS23 4EA, United Kingdom

      IIF 16 IIF 17
    • icon of address Royal Middlehaven House, 21 Gosford Street, Middlesbrough, TS2 1BB

      IIF 18 IIF 19
    • icon of address Warren Farm Wynyard, Stockton, Cleveland, TS22 5ND

      IIF 20 IIF 21 IIF 22
    • icon of address 8 Wynyard Court, Thorpe Thewles, Stockton On Tees, TS21 3LN, United Kingdom

      IIF 23
  • Goodchild, Bernard Kenneth
    British electrical engineer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Manor Way, Belasis Business Park, Billingham, TS23 4HN, England

      IIF 24
    • icon of address Warren Farm Wynyard, Stockton, Cleveland, TS22 5ND

      IIF 25
  • Goodchild, Bernard Kenneth
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Farm Wynyard, Stockton, Cleveland, TS22 5ND

      IIF 26
  • Goodchild, Bernard Kenneth
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Farm Wynyard, Stockton, Cleveland, TS22 5ND

      IIF 27
  • Goodchild, Bernard Kenneth
    British sales director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Farm Wynyard, Stockton, Cleveland, TS22 5ND

      IIF 28
  • Goodchild, Bernard
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Wolsey Road, East Molesey, KT8 9EW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 23 - Director → ME
  • 2
    PECTEL HOLDINGS LIMITED - 2009-01-09
    icon of address Royal Middlehaven House, 1st, Floor, Gosford Street, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bensway House, Usworth Road, Hartlepool, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    2,003,736 GBP2024-05-31
    Officer
    icon of calendar 2000-05-22 ~ now
    IIF 25 - Director → ME
Ceased 19
  • 1
    icon of address 384 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-17 ~ 2011-01-10
    IIF 28 - Director → ME
  • 2
    CAPITAL CONSTRUCTION (UK) LIMITED - 1992-05-12
    icon of address Bryngarth 23 The Ridings, Rothley, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,152 GBP2024-06-30
    Officer
    icon of calendar 2006-01-09 ~ 2011-08-02
    IIF 27 - Director → ME
  • 3
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,139,966 GBP2024-09-30
    Officer
    icon of calendar 1996-12-20 ~ 2023-03-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-11-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    110,178 GBP2022-06-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-11-04
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-08-11 ~ 2023-03-08
    IIF 17 - Director → ME
  • 7
    BOURNE RAIL LTD - 2024-04-09
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,298 GBP2022-06-01 ~ 2023-09-30
    Officer
    icon of calendar 2014-01-17 ~ 2023-03-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    GLOBAL INFRASTRUCTURE DEVELOPMENTS LIMITED - 2020-02-28
    icon of address Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-08-19 ~ 2020-03-09
    IIF 14 - Director → ME
    icon of calendar 2018-09-20 ~ 2019-07-31
    IIF 29 - Director → ME
  • 9
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-08-11 ~ 2023-03-08
    IIF 16 - Director → ME
  • 10
    icon of address Bensway House, Usworth Road, Hartlepool, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    2,003,736 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-03-09 ~ 2023-08-11
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    PHOENIX ELECTRICAL CO (UK) LTD. - 2018-10-10
    LINK CABLING SERVICES LIMITED - 2006-05-16
    PHOENIX ME (CAMBRIDGE) LTD - 2022-03-11
    icon of address 1st Floor 25 Camperdown Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -118 GBP2024-09-30
    Officer
    icon of calendar 2005-03-08 ~ 2006-05-02
    IIF 22 - Director → ME
  • 12
    icon of address Eleanor House, Tat Bank Road, Oldbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,628 GBP2017-09-30
    Officer
    icon of calendar 2006-01-09 ~ 2013-04-12
    IIF 12 - Director → ME
  • 13
    icon of address Eleanor House, Tat Bank Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-09-30
    Officer
    icon of calendar 2010-05-24 ~ 2013-04-12
    IIF 13 - Director → ME
  • 14
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-25 ~ 1996-12-10
    IIF 15 - Director → ME
  • 15
    icon of address Norfolk House, Norfolk Way, Uckfield, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    151,810 GBP2024-11-30
    Officer
    icon of calendar 2006-01-09 ~ 2012-01-31
    IIF 20 - Director → ME
  • 16
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-08-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,301 GBP2022-06-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-08-09
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    icon of address 20 Manor Way, Belasis Business Park, Billingham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    479,670 GBP2022-06-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-06-18 ~ 2023-03-08
    IIF 11 - Director → ME
  • 19
    icon of address Belaisis Hall Technology Park, 20 Manor Way, Billingham, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    437,752 GBP2022-06-01 ~ 2023-09-30
    Officer
    icon of calendar 2019-03-06 ~ 2023-03-08
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.