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

Goldman, Philip Graham

    Related profiles found in government register
  • Goldman, Philip Graham
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Northwood Way, Northwood, HA6 1RB, United Kingdom

      IIF 1 IIF 2
    • icon of address 36, Dene Road, Northwood, Middlesex, HA6 2DA, England

      IIF 3
  • Goldman, Philip Graham
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 4
  • Goldman, Philip Graham
    British executive coach born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Litfiled Court, Litfiled Place, Clifton Down, Bristol, BS8 3DL, United Kingdom

      IIF 5
  • Goldman, Philip Graham
    British leadership coach born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Veil, Letchworth Lane, Letchworth Garden City, Hertfordshire, SG6 3NF

      IIF 6
  • Goldman, Philip Graham
    British leadership/ director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Veil, Letchworth Lane, Letchworth Garden City, Hertfordshire, SG6 3NF

      IIF 7
  • Goldman, Philip Graham
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Dene Road, Northwood, Middlesex, HA6 2DA, England

      IIF 8
  • Goldman, Rachel
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Northwood Way, Northwood, HA6 1RB, United Kingdom

      IIF 9 IIF 10
  • Goldman, Rachel
    British commercial mortgage broker born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hanover Gardens, Salford, Lancashire, M7 4FQ

      IIF 11
  • Goldman, Rachel
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip Graham Goldman
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Northwood Way, Northwood, HA6 1RB, United Kingdom

      IIF 15 IIF 16
    • icon of address Hardcastle Burton, 166 Northwood Way, Northwood, HA6 1RB, United Kingdom

      IIF 17
  • Goldman, Philip
    British consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Priston Close, Worle, Weston-super-mare, North Somerset, BS22 7FL, United Kingdom

      IIF 18
  • Goldman, Philip
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Dene Road, Northwood, Middlesex, HA6 2DA, England

      IIF 19
  • Mrs Rachel Goldman
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Northwood Way, Northwood, HA6 1RB, United Kingdom

      IIF 20 IIF 21
  • Mrs Rachel Goldman
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goldman, Rachel
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Priston Close, Worle, Weston-super-mare, North Somerset, BS22 7FL, United Kingdom

      IIF 25
  • Goldman, Rachel
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Priston Close, Worle, Weston-super-mare, North Somerset, BS22 7FL, United Kingdom

      IIF 26
  • Mrs Rachel Goldman
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Dene Road, Northwood, Middlesex, HA6 2DA, England

      IIF 27
  • Mrs Rachel Goldman
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Priston Close, Worle, Weston-super-mare, North Somerset, BS22 7FL, United Kingdom

      IIF 28 IIF 29
  • Goldman, Rachel
    British director

    Registered addresses and corresponding companies
    • icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 8 Hanover Gardens, Salford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,858,986 GBP2025-01-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-04-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address 43 Priston Close Worle, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 18 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8 Hanover Gardens, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Hanover Gardens, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    122,507 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Hanover Gardens, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 128 Stoke Lane, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    829,300 GBP2023-10-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 11
    icon of address 166 Northwood Way, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,888 GBP2016-03-31
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 6 - Director → ME
  • 12
    CLOSED MIRROR LIMITED - 2010-07-16
    icon of address Goldman Leadership, Green Veil, Letchworth Lane, Letchworth, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,272,487 GBP2025-03-31
    Officer
    icon of calendar 2014-11-17 ~ 2023-03-31
    IIF 8 - LLP Designated Member → ME
  • 2
    icon of address 8 Hanover Gardens, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    122,507 GBP2025-01-31
    Officer
    icon of calendar 2010-12-02 ~ 2014-05-09
    IIF 14 - Director → ME
  • 3
    icon of address 128 Stoke Lane, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    829,300 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2023-04-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2023-04-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-02-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2023-02-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-02-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2023-02-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    79,615 GBP2023-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2021-06-29
    IIF 5 - 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.