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

Good, Charles Anthony

    Related profiles found in government register
  • Good, Charles Anthony
    British chairman born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Grove, London, W8 5RW, United Kingdom

      IIF 1
    • icon of address The Cecil Pashley Building, 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, BN43 5FF, England

      IIF 2 IIF 3
  • Good, Charles Anthony
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, England

      IIF 4
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Old Bakehouse, Course Road, Ascot, SL5 7HL, United Kingdom

      IIF 8
    • icon of address Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN

      IIF 9
    • icon of address 7 Bell Yard, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • Good, Charles Anthony
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL

      IIF 11 IIF 12
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, England

      IIF 13
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Good, Charles Anthony
    British investment banker born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Victoria Grove, London, W8 5RW

      IIF 18 IIF 19 IIF 20
    • icon of address One, Vine Street, London, W1J 0AH

      IIF 23
    • icon of address One, Vine Street, London, W1J 0AH, England

      IIF 24
    • icon of address The Cecil Pashley Building, 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, BN43 5FF, England

      IIF 25
  • Good, Charles Anthony
    British investment banking born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Vine Street, London, W1J 0AH

      IIF 26
  • Good, Charles Anthony
    British non-executive director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cecil Pashley Building, 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, BN43 5FF, England

      IIF 27
  • Good, Charles Anthony
    British none born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Grove, London, W8 5RW, United Kingdom

      IIF 28
  • Good, Charles Anthony
    British professional investor born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Acquis Limited, The Atrium Business Centre, Curtis Road, Dorking, RH4 1XA, England

      IIF 29
    • icon of address The Bell House, 57 West Street, Dorking, RH4 1BS, England

      IIF 30
  • Good, Charles Anthony
    born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Grosvenor Gardens, London, SW1W 0DH

      IIF 31
    • icon of address 21 Victoria Grove, London, W8 5RW

      IIF 32
    • icon of address 21, Victoria Grove, London, W8 5RW, United Kingdom

      IIF 33
    • icon of address 8-10, Grosvenor Gardens, London, SW1W 0DH

      IIF 34
    • icon of address One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 35
  • Good, Charles Anthony
    British chartered accountant born in May 1946

    Registered addresses and corresponding companies
    • icon of address 31 Clapham Common West Side, London, SW4 9AN

      IIF 36 IIF 37 IIF 38
    • icon of address Burchetts Windlesham Road, Chobham, Woking, Surrey, GU24 8SW

      IIF 39
  • Good, Charles Anthony
    British fund manager born in May 1946

    Registered addresses and corresponding companies
  • Mr Charles Anthony Good
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, United Kingdom

      IIF 42 IIF 43
    • icon of address The Old Bakehouse, Course Road, Ascot, SL5 7HL, United Kingdom

      IIF 44
  • Good, Charles Anthony
    born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stakes Farm, Cross Lane, Upham, Hampshire, SO32 1FL

      IIF 45
  • Good, Charles Anthony
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 St Georges Court, Gloucester Road, London, SW7 4QZ

      IIF 46
  • Good, Charles Anthony
    British investment manager born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 St Georges Court, Gloucester Road, London, SW7 4QZ

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    CAPITAL FOR BUSINESS NO. 1 LIMITED - 2015-09-15
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,293 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 14 - Director → ME
  • 2
    CAPITAL FOR BUSINESS LLP - 2015-09-15
    icon of address The Old Bakeshouse, Course Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 3
    CH.GO LTD - 2023-03-02
    GOOD OPPORTUNITIES LIMITED - 2018-04-25
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 27 - Director → ME
  • 5
    GILMOUR HOUSE LIMITED - 2014-03-24
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -227,005 GBP2024-08-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address C/o Acquis Limited, The Atrium Business Centre, Curtis Road, Dorking, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -337,925 GBP2021-12-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -421,546 GBP2024-08-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -431,987 GBP2024-08-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Bakehouse, Course Road, Ascot, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    icon of address Stakes Farm, Cross Lane, Upham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 12
    icon of address 10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 31 - LLP Designated Member → ME
Ceased 32
  • 1
    IG COMMUNICATIONS LIMITED - 2024-04-17
    INCEPTA GROUP PLC - 2007-01-23
    WMGO GROUP PLC - 1995-08-22
    MMI PLC - 1994-07-08
    COMCORP - THE COMMUNICATION CORPORATION PLC - 1989-09-06
    COMMUNICATION CORPORATION OF LONDON PLC(THE) - 1986-05-29
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 1997-03-03 ~ 2005-12-15
    IIF 36 - Director → ME
  • 2
    BLOOMS OF BRESSINGHAM HOLDINGS PLC - 2007-05-11
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-12-25
    Officer
    icon of calendar 1999-12-11 ~ 2007-04-23
    IIF 40 - Director → ME
  • 3
    STEELRAY NO. 127 LIMITED - 1999-03-24
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2 GBP2016-12-25
    Officer
    icon of calendar 1999-07-01 ~ 2001-11-06
    IIF 41 - Director → ME
  • 4
    GALLEGA CAPITAL MANAGEMENT LIMITED LIABILITY PARTNERSHIP - 2008-04-21
    icon of address 20 Phillimore Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2008-03-31
    IIF 32 - LLP Member → ME
  • 5
    PECKMILL LIMITED - 1987-12-07
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1999-09-03
    IIF 37 - Director → ME
  • 6
    icon of address The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2022-03-17
    IIF 3 - Director → ME
  • 7
    icon of address The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2022-03-17
    IIF 2 - Director → ME
  • 8
    icon of address The Cecil Pashley Building, 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-10 ~ 2022-03-17
    IIF 25 - Director → ME
  • 9
    icon of address The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-23 ~ 2022-03-17
    IIF 22 - Director → ME
  • 10
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2015-10-31
    IIF 34 - LLP Designated Member → ME
  • 11
    HUNTSWORTH PLC - 2020-05-06
    HOLMES & MARCHANT GROUP PLC - 1999-09-03
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2005-05-12 ~ 2006-07-04
    IIF 38 - Director → ME
  • 12
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-11 ~ 2011-02-03
    IIF 19 - Director → ME
  • 13
    MATRIX CC LLP - 2007-05-16
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, London
    Liquidation Corporate (15 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2011-08-09
    IIF 35 - LLP Designated Member → ME
  • 14
    icon of address C/o, Begbies Traynor (central) Llp, 31st Floor, London, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-07 ~ 2012-06-30
    IIF 24 - Director → ME
  • 15
    icon of address One, Vine Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2011-09-15
    IIF 23 - Director → ME
  • 16
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, 31 Floor, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2010-12-15
    IIF 20 - Director → ME
  • 17
    icon of address One Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2011-09-15
    IIF 18 - Director → ME
  • 18
    icon of address One, Vine Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-09-15
    IIF 28 - Director → ME
  • 19
    icon of address One, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2011-09-15
    IIF 26 - Director → ME
  • 20
    icon of address Britannicus Stone, Unit 24 Chelsea Wharf, 15 Lots Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2011-09-15
    IIF 21 - Director → ME
  • 21
    icon of address C/o Acquis Limited, The Atrium Business Centre, Curtis Road, Dorking, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -337,925 GBP2021-12-31
    Officer
    icon of calendar 2022-07-26 ~ 2023-01-04
    IIF 30 - Director → ME
  • 22
    HURRICANE ENERGY LIMITED - 2023-06-23
    HURRICANE ENERGY PLC - 2023-06-22
    HURRICANE EXPLORATION PLC - 2013-04-17
    HURRICANE EXPLORATION LIMITED - 2005-02-24
    BLAKEDEW 531 LIMITED - 2004-12-22
    icon of address Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ 2011-10-12
    IIF 9 - Director → ME
  • 23
    AI CLAIMS SOLUTIONS LIMITED - 2013-09-27
    AI CLAIMS SOLUTIONS PLC - 2013-05-24
    AUTO INDEMNITY GROUP PLC - 2004-11-04
    MILLENNIUM PLC - 1999-12-20
    EUROPE ENERGY GROUP PLC - 1994-10-31
    MORAY FIRTH EXPLORATION P L C - 1991-02-11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-30 ~ 2008-06-30
    IIF 47 - Director → ME
  • 24
    NEILSON COBBOLD LIMITED - 1998-01-26
    NEILSON MILNES LIMITED - 1991-04-15
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-17
    IIF 39 - Director → ME
  • 25
    HATFLOW LIMITED - 2014-04-23
    icon of address Ampfield House, Ampfield, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,851,129 GBP2024-08-31
    Officer
    icon of calendar 2014-12-22 ~ 2022-11-08
    IIF 1 - Director → ME
  • 26
    icon of address 7 Bell Yard, Bell Yard, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2021-11-01
    IIF 10 - Director → ME
  • 27
    THE COTTAGE INN LIMITED - 2012-03-30
    ROUNDSPAN LIMITED - 1988-03-15
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-23 ~ 2019-02-06
    IIF 7 - Director → ME
  • 28
    UPHAM GROUP PLC - 2018-11-22
    UPHAM GROUP LIMITED - 2015-05-27
    THE UPHAM ALE COMPANY LIMITED - 2015-05-20
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-11-07 ~ 2019-02-06
    IIF 4 - Director → ME
  • 29
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2017-09-01
    IIF 13 - Director → ME
  • 30
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2017-09-01
    IIF 16 - Director → ME
  • 31
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2017-09-01
    IIF 17 - Director → ME
  • 32
    VINE STREET CAPITAL LIMITED - 2009-11-05
    MATRIX BIDCO LIMITED - 2009-03-30
    icon of address 1 Vine Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2012-06-30
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.