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

Goodman, Russell

    Related profiles found in government register
  • Goodman, Russell
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 1
  • Goodman, Russell
    British company secretary born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 St Pauls Wood Hill, Orpington, Kent, BR5 2SY

      IIF 2
  • Goodman, Russell
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 3
    • icon of address 14 St Pauls Wood Hill, Orpington, Kent, BR5 2SY

      IIF 4 IIF 5
    • icon of address 14, St Pauls Wood Hill, Orpington, Kent, BR5 2SY, England

      IIF 6
  • Goodman, Russell
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 9, Saunders Way, Questor, Dartford, DA1 1JW, England

      IIF 10
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 11
    • icon of address C/o Lucas Rtoss Limited Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 12
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 13
    • icon of address 39, 39 High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 14
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 18
  • Goodman, Russell
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 19
  • Goodman, Russell
    British director

    Registered addresses and corresponding companies
    • icon of address 14 St Pauls Wood Hill, Orpington, Kent, BR5 2SY

      IIF 20
  • Mr Russell Goodman
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 21
    • icon of address Swift House, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 22 IIF 23
    • icon of address Unit 9, Saunders Way, Questor, Dartford, DA1 1JW, England

      IIF 24
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 25
    • icon of address C/o Lucas Rtoss Limited Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 26
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 27
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Russell Goodman
    British Virgin Islander born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 31
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 32
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    LANSDOWNE GOODMAN GROUP LIMITED - 2023-04-12
    LANSDOWNE GOODMAN KITCHENS LIMITED - 2019-10-31
    icon of address 39 High Street, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,965 GBP2025-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-08-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,941 GBP2021-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    LANSDOWNE GI LIMITED - 2014-08-11
    LANSDOWNE GOODMAN INTERIORS LIMITED - 2014-08-08
    ES JOINERY LIMITED - 2010-01-14
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,031 GBP2019-03-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    LANSDOWNE COMMERCIAL LIMITED - 2022-09-05
    icon of address C/o Lucas Rtoss Limited Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,802 GBP2022-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    TRANSEPT HOLDINGS LIMITED - 2020-02-04
    MCS024 LIMITED - 2017-01-19
    TELMAR GROUP LIMITED - 2015-12-15
    icon of address 64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,796 GBP2025-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    OFFICE PRODUCTS LIMITED - 2019-04-05
    icon of address 39 High Street, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 31 - Has significant influence or controlOE
Ceased 12
  • 1
    LGI DARTFORD TRADING COMPANY LIMITED - 2013-09-05
    LGI DATFORD TRADING COMPANY LIMITED - 2013-02-27
    LGI JOINERY LIMITED - 2013-02-21
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2013-09-05
    IIF 3 - Director → ME
  • 2
    icon of address Swift House, Hoffmanns Way, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-01 ~ 2019-08-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-01
    IIF 23 - Has significant influence or control OE
  • 3
    LANSDOWNE GI LIMITED - 2014-08-11
    LANSDOWNE GOODMAN INTERIORS LIMITED - 2014-08-08
    ES JOINERY LIMITED - 2010-01-14
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,031 GBP2019-03-31
    Officer
    icon of calendar 2009-10-26 ~ 2010-03-01
    IIF 5 - Director → ME
  • 4
    icon of address Unit 9 Saunders Way, Questor, Dartford, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-02 ~ 2019-12-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-12-19
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address Swift House, Hoffmanns Way, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-01 ~ 2019-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ 2019-08-01
    IIF 22 - Has significant influence or control OE
  • 6
    LANSDOWNE GOODMAN FURNITURE LIMITED - 2020-04-01
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-02 ~ 2021-02-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2021-02-28
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    LGI SOLUTIONS LIMITED - 2017-02-15
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ 2017-02-01
    IIF 14 - Director → ME
  • 8
    LGI RESOURCES LIMITED - 2017-02-13
    WHCS99 LIMITED - 2013-09-05
    SWITCH FMS HOLDINGS LIMITED - 2013-06-25
    icon of address Lb Insolvency Solutions Limited, Swift House 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    220 GBP2016-04-30
    Officer
    icon of calendar 2013-09-05 ~ 2017-02-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-02-16
    IIF 32 - Has significant influence or control OE
  • 9
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ 2019-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-04-01
    IIF 30 - Has significant influence or control OE
  • 10
    STORE FX LIMITED - 2012-03-08
    OFFICE STORAGE SYSTEMS LIMITED - 2011-12-09
    STOREFX LIMITED - 2011-12-05
    icon of address Onslow House 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ 2012-03-01
    IIF 6 - Director → ME
  • 11
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ 2018-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-04-01
    IIF 33 - Has significant influence or control OE
  • 12
    icon of address 7 Friars Way, Hastings, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    19,705 GBP2024-03-31
    Officer
    icon of calendar 2007-11-06 ~ 2013-11-07
    IIF 2 - 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.