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, Alan James

    Related profiles found in government register
  • Goodwin, Alan James
    British

    Registered addresses and corresponding companies
    • Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 1 IIF 2
    • Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 3
    • Central Square 8th Floor, Wellington Street, Leeds, LS1 4DL

      IIF 4
    • 104 Ensign House, Juniper Drive, London, SW18 1TR

      IIF 5
  • Goodwin, Alan
    British

    Registered addresses and corresponding companies
    • Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR

      IIF 6
  • Goodwin, Alan
    British company secretary

    Registered addresses and corresponding companies
  • Goodwin, Alan
    British director

    Registered addresses and corresponding companies
    • Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR

      IIF 27
  • Goodwin, Alan
    British company secretary born in July 1966

    Registered addresses and corresponding companies
    • Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR

      IIF 28
  • Goodwin, Alan
    British director born in July 1966

    Registered addresses and corresponding companies
    • Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR

      IIF 29
  • Goodwin, Alan
    British legal director born in July 1966

    Registered addresses and corresponding companies
    • Friars Cottage, Bucks Hill, Kings Langley, Hertfordshire, WD4 9BR

      IIF 30
  • Goodwin, Alan

    Registered addresses and corresponding companies
    • C\o Morgan Reach, 1st Floor, 239 Kensington High Street, London, W8 6SA, United Kingdom

      IIF 31
  • Goodwin, Alan James
    British chartered company secretary born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL

      IIF 32 IIF 33
    • Central Square 8th Floor, Wellington Street, Leeds, LS1 4DL

      IIF 34
    • 16, Connaught Place, Garden Floor, London, W2 2ES

      IIF 35
  • Goodwin, Alan James
    British chartered secretary born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C\o Morgan Reach, 1st Floor, 239 Kensington High Street, London, W8 6SA, United Kingdom

      IIF 36
  • Goodwin, Alan James
    British company secretary born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodwin, Alan James
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Apex Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB, United Kingdom

      IIF 54
    • Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 55
  • Goddwin, Alan James
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Belsize Lane, London, NW3 4AS

      IIF 56
  • Mr Alan James Goodwin
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C\o Morgan Reach, 1st Floor, 239 Kensington High Street, London, W8 6SA, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    WATERLOW AND SONS LIMITED - 2017-02-21
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Corporate (2 parents)
    Officer
    2004-06-11 ~ now
    IIF 28 - director → ME
    2004-06-11 ~ now
    IIF 8 - secretary → ME
  • 2
    C\o Morgan Reach 1st Floor, 239 Kensington High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2017-03-21 ~ dissolved
    IIF 36 - director → ME
    2017-03-21 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    POLESTAR BICESTER LIMITED - 2016-03-24
    PYNES BIDCO LIMITED - 2012-11-29
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 55 - director → ME
    2012-11-28 ~ dissolved
    IIF 3 - secretary → ME
  • 4
    POLESTAR INVESTMENTS LIMITED - 2016-03-24
    COMPASS ACQUISITIONCO LIMITED - 2011-06-20
    Central Square 8th Floor, Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 34 - director → ME
    2011-06-14 ~ dissolved
    IIF 4 - secretary → ME
  • 5
    PROSPECT BIDCO LIMITED - 2016-03-24
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 54 - director → ME
  • 6
    POLESTAR PRINT HOLDINGS LTD - 2016-03-24
    COMPASS TOPCO LIMITED - 2011-06-24
    COMPASS BIDCO LIMITED - 2011-04-04
    Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved corporate (6 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 32 - director → ME
    2011-06-14 ~ dissolved
    IIF 2 - secretary → ME
  • 7
    POLESTAR UK PRINT LIMITED - 2016-03-24
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 33 - director → ME
    2006-01-13 ~ dissolved
    IIF 1 - secretary → ME
  • 8
    THE POLESTAR COMPANY LIMITED - 2011-05-17
    PAPER ACQUISITIONS LIMITED - 2007-02-14
    Walker House, 87 Mary Street, George Town, Grand Cayman Ky19002, Cayman Islands
    Corporate (8 parents)
    Officer
    2007-02-06 ~ now
    IIF 5 - secretary → ME
  • 9
    POLESTAR PETTY LIMITED - 2011-05-12
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Corporate (4 parents)
    Officer
    2004-06-11 ~ now
    IIF 38 - director → ME
    2004-06-11 ~ now
    IIF 25 - secretary → ME
  • 10
    POLESTAR CARLISLE LIMITED - 2011-05-12
    BPC CARLISLE LTD - 1998-11-06
    BPC MAGAZINES (CARLISLE) LTD - 1996-11-26
    BPCC MAGAZINES (CARLISLE) LTD - 1994-01-18
    BPCC BUSINESS MAGAZINES (CARLISLE) LTD - 1991-05-07
    NICKELOID (SALES) LIMITED - 1989-05-04
    GLENMULTI LIMITED - 1989-01-23
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 37 - director → ME
    2004-06-11 ~ dissolved
    IIF 20 - secretary → ME
  • 11
    THE BRITISH PRINTING COMPANY LTD - 2011-05-11
    BPCC LTD. - 1994-01-27
    BUCKSMERE LIMITED - 1989-01-23
    Fti Consulting, 322 Midtown High Holborn, London
    Dissolved corporate (4 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 39 - director → ME
    2004-06-11 ~ dissolved
    IIF 22 - secretary → ME
  • 12
    POLESTAR PROPERTIES LIMITED - 2011-05-11
    BPC PROPERTIES LTD - 2000-08-08
    BPCC PROPERTIES LTD - 1994-01-18
    BUYJOINT LIMITED - 1989-08-22
    Fti Consulting, 322 Midtown High Holborn, London
    Dissolved corporate (4 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 46 - director → ME
    2004-06-11 ~ dissolved
    IIF 26 - secretary → ME
  • 13
    POLESTAR CHROMOWORKS LIMITED - 2011-05-12
    BPC NOTTINGHAM LTD - 1998-11-06
    BPC CATALOGUES (NOTTINGHAM) LTD - 1996-11-26
    BPC CHROMOWORKS LTD - 1995-11-10
    BPCC CHROMOWORKS LTD - 1994-01-18
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 44 - director → ME
    2004-06-11 ~ dissolved
    IIF 18 - secretary → ME
  • 14
    POLESTAR PURNELL LIMITED - 2011-05-12
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Corporate (4 parents)
    Officer
    2004-06-11 ~ now
    IIF 52 - director → ME
    2004-06-11 ~ now
    IIF 14 - secretary → ME
  • 15
    POLESTAR ANGLIA LIMITED - 2011-05-12
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Corporate (2 parents)
    Officer
    2004-06-11 ~ now
    IIF 49 - director → ME
    2004-06-11 ~ now
    IIF 24 - secretary → ME
  • 16
    POLESTAR APPLIED SOLUTIONS LIMITED - 2011-05-12
    POLESTAR WHITEFRIARS LIMITED - 2003-11-11
    BPC WHITEFRIARS LTD - 1998-11-06
    BPCC WHITEFRIARS LTD - 1994-01-18
    WHITEFRIARS PRESS,LIMITED - 1989-05-04
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 41 - director → ME
    2004-06-11 ~ dissolved
    IIF 21 - secretary → ME
  • 17
    POLESTAR DIGITAL LIMITED - 2011-05-12
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Corporate (4 parents)
    Officer
    2004-06-11 ~ now
    IIF 40 - director → ME
    2004-06-11 ~ now
    IIF 19 - secretary → ME
  • 18
    POLESTAR VARNICOAT LIMITED - 2011-05-12
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Corporate (4 parents)
    Officer
    2004-06-11 ~ now
    IIF 47 - director → ME
    2004-06-11 ~ now
    IIF 16 - secretary → ME
  • 19
    POLESTAR GREAVES LIMITED - 2011-05-12
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Corporate (4 parents)
    Officer
    2004-06-11 ~ now
    IIF 51 - director → ME
    2004-06-11 ~ now
    IIF 17 - secretary → ME
  • 20
    POLESTAR EUROPA LIMITED - 2011-05-12
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    HINTSTREAM LIMITED - 1991-03-12
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 43 - director → ME
    2004-06-11 ~ dissolved
    IIF 13 - secretary → ME
  • 21
    POLESTAR BROADLEY LIMITED - 2011-05-12
    BPC BROADLEY LTD - 1998-11-06
    BPCC BROADLEY LTD - 1994-01-18
    JAS BROADLEY LIMITED - 1989-05-04
    LOPMARK LIMITED - 1989-01-23
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 48 - director → ME
    2004-06-11 ~ dissolved
    IIF 23 - secretary → ME
Ceased 10
  • 1
    BMSP LIMITED - 1999-11-04
    Silverstone Circuits Ltd, Silverstone, Towcester, Northamptonshire
    Dissolved corporate (7 parents)
    Equity (Company account)
    740 GBP2017-12-31
    Officer
    1999-06-30 ~ 2001-01-29
    IIF 6 - secretary → ME
  • 2
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    135 Bishopsgate, London, England
    Corporate (3 parents)
    Officer
    2000-01-12 ~ 2003-07-10
    IIF 29 - director → ME
    1998-01-30 ~ 2001-01-01
    IIF 27 - secretary → ME
  • 3
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH LEISURE GROUP LTD - 2001-02-07
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    135 Bishopsgate, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    1997-01-01 ~ 2003-07-10
    IIF 30 - director → ME
    1996-01-22 ~ 1996-04-01
    IIF 7 - secretary → ME
  • 4
    BPC PENSION TRUSTEES LTD - 2003-04-04
    BPCC PENSION TRUSTEES LTD - 1994-01-18
    TWINWOLD LIMITED - 1989-08-22
    C/o Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2004-06-11 ~ 2006-12-11
    IIF 9 - secretary → ME
  • 5
    PROSPECT HOLDCO LIMITED - 2016-03-24
    Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    2016-03-24 ~ 2016-06-30
    IIF 56 - director → ME
  • 6
    POLESTAR SHEFFIELD LIMITED - 2011-05-16
    NEW PAC LIMITED - 2004-11-10
    THE POLESTAR ACQUISITION COMPANY LIMITED - 2001-10-16
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved corporate
    Officer
    2010-01-27 ~ 2016-01-01
    IIF 53 - director → ME
    2004-06-11 ~ 2016-01-01
    IIF 10 - secretary → ME
  • 7
    POLESTAR JOWETTS LIMITED - 2011-05-12
    JOWETTS LIMITED - 1998-11-06
    JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved corporate
    Officer
    2004-06-11 ~ 2016-01-01
    IIF 42 - director → ME
    2004-06-11 ~ 2016-01-01
    IIF 15 - secretary → ME
  • 8
    POLESTAR WATMOUGHS LIMITED - 2011-05-12
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Corporate
    Officer
    2004-06-11 ~ 2016-01-01
    IIF 50 - director → ME
    2004-06-11 ~ 2016-01-01
    IIF 12 - secretary → ME
  • 9
    POLESTAR TAYLOWE LIMITED - 2011-05-12
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Corporate
    Officer
    2004-06-11 ~ 2016-01-01
    IIF 45 - director → ME
    2004-06-11 ~ 2016-01-01
    IIF 11 - secretary → ME
  • 10
    ISSUESTOTAL LIMITED - 1999-12-15
    16 Connaught Place, Garden Floor, London
    Dissolved corporate (4 parents)
    Officer
    2015-12-18 ~ 2016-06-08
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.