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

Goodwin, Richard Lee

    Related profiles found in government register
  • Goodwin, Richard Lee
    British commercial director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, CW12 4TR, England

      IIF 1
  • Goodwin, Richard Lee
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, United Kingdom

      IIF 2
  • Goodwin, Richard Lee
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Frp Advisory Llp, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, United Kingdom

      IIF 10
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0EZ, United Kingdom

      IIF 11
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0EZ, United Kingdom

      IIF 12
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 16
  • Goodwin, Richard Lee
    British managing director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Goodwin, Richard Lee
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13415249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Richard Lee Goodwin
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, CW12 4TR, England

      IIF 21
    • icon of address 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, United Kingdom

      IIF 22 IIF 23
    • icon of address Regus Manchester Airport, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Richard Lee Goodwin
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 27 IIF 28
    • icon of address 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, United Kingdom

      IIF 29
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 30
  • Richard Lee Goodwin
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 31
    • icon of address Porthill Lodge, High Street, Newcastle Under Lyme, ST5 0EZ, United Kingdom

      IIF 32
    • icon of address Porthill Lodge, High Street, Newcastle Under Lyme, ST5 0EZ, United Kingdom

      IIF 33
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,798 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 12 - Director → ME
  • 4
    GOODWIN CONSTRUCTION GROUP LIMITED - 2021-05-04
    GOODWIN PROPERTY HOLDINGS LIMITED - 2021-02-04
    RICHARD MANN CUES LTD - 2019-11-01
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    GOODWIN CONSTRUCTION GROUP LIMITED - 2020-10-13
    GOODWIN DEVELOPMENTS CHESHIRE LIMITED - 2016-01-19
    icon of address C/o Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,102,052 GBP2019-06-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    155,001 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -359 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 14 - Director → ME
  • 13
    GOODWIN PROPERTY HOLDINGS LIMITED - 2019-10-02
    THE GOODWIN GROUP LIMITED - 2019-01-28
    icon of address 3000 Aviator Way, Manchester Business Park, Manchester, United Kingdom
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,902,252 GBP2020-06-29
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    THE DEMOCRATICS LTD - 2020-05-26
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,441 GBP2020-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2022-02-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2019-01-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    GOODWIN CONSTRUCTION (SPECIAL PROJECTS) LIMITED - 2019-03-21
    GOODWIN CONSTRUCTION SPECIAL PROJECTS LTD - 2017-03-11
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2021-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2019-01-17
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,798 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-06-04
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-03-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    80,612 GBP2020-06-30
    Officer
    icon of calendar 2016-01-12 ~ 2021-06-01
    IIF 6 - Director → ME
  • 6
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -359 GBP2021-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2021-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2019-01-17
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    GOODWIN DEVELOPMENTS (KNUTSFORD) LIMITED - 2018-11-14
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,407 GBP2020-11-29
    Officer
    icon of calendar 2017-11-30 ~ 2021-06-01
    IIF 4 - Director → ME
  • 8
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-22 ~ 2019-11-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    GOODWIN DEVELOPMENTS (CONGLETON) LIMITED - 2018-11-15
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-11-29
    Officer
    icon of calendar 2017-11-30 ~ 2021-06-01
    IIF 8 - Director → ME
  • 10
    GOODWIN DEVELOPMENTS (WALLASEY) LIMITED - 2018-11-15
    icon of address 3000 Aviator Way Manchester Business Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,356 GBP2020-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2021-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2018-06-26
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE

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.