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, Paul Gordon

    Related profiles found in government register
  • Goodwin, Paul Gordon
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Cofton Church Lane, Cofton Hackett, Birmingham, B45 8BH

      IIF 1
  • Goodwin, Paul Gordon
    British civil engineer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wing Yip Business Centre Suite 12, Thimble Mill Lane, Birmingham, B7 5HD, England

      IIF 2
    • icon of address Caspidge House, Pikes Pool Lane, Finstall, Worcestershire, B60 1LH

      IIF 3
  • Goodwin, Paul Gordon
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caspidge House, Pikes Pool Lane, Finstall, Worcestershire, B60 1LH

      IIF 4
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 5
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

      IIF 6
  • Goodwin, Paul Gordon
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clement Keys, No. 8 Calthorpe Road, Edgbaston, Birmingham, B15 1QT, United Kingdom

      IIF 7
  • Goodwin, Paul Gordon
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Goodwin, Paul Gordon
    British management consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Cofton Church Lane, Cofton Hackett, Birmingham, B45 8BH

      IIF 18 IIF 19
  • Goodwin, Paul Gordon
    British peel ihl born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ulm 80 St Martin's Lane, London, WC2N 4AA

      IIF 20
  • Goodwin, Paul Gordon
    British

    Registered addresses and corresponding companies
  • Goodwin, Paul Gordon
    British civ engineer

    Registered addresses and corresponding companies
    • icon of address Caspidge House, Pikes Pool Lane, Finstall, Worcestershire, B60 1LH

      IIF 22
  • Goodwin, Paul Gordon
    British director

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 23
  • Mr Paul Gordon Goodwin
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caspidge House, Pikes Pool Lane, Finstall, Bromsgrove, B60 1LH, United Kingdom

      IIF 24
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    ASHFORD CONSTRUCTION PROJECTS LIMITED - 2003-07-18
    FILMQUIZ TRADING LIMITED - 1994-01-31
    icon of address Clement Keys, 39-40 Calthorpe Road, Edgbaston, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Keepers Cottage Cofton Church Lane, Cofton Hackett, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    94,114 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1 - Director → ME
  • 3
    COBCO 743 LIMITED - 2006-01-27
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address No.8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,441 GBP2016-03-31
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    SHOO 341 LIMITED - 2007-08-10
    icon of address 39-40 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 12 - Director → ME
  • 6
    A W CODE PUBLIC LIMITED COMPANY - 2005-06-03
    icon of address Old House Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 7
    ETCHCO 994 LIMITED - 1998-12-30
    icon of address C/o Bdo Stoy Haywood Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-20 ~ dissolved
    IIF 4 - Director → ME
  • 8
    WILSCO 442 LIMITED - 2003-04-18
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2003-04-23 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BACKFOUR LIMITED - 1997-05-08
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    OLD HOUSE GROUP PLC - 2008-12-02
    OLD HOUSE GROUP LIMITED - 2006-12-04
    GW 303 LIMITED - 2001-12-14
    icon of address Old House, Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ dissolved
    IIF 10 - Director → ME
  • 11
    OLD HOUSE HOLDINGS PLC - 2008-12-23
    OLD HOUSE HOLDINGS LIMITED - 2001-12-05
    icon of address C/o Clement Keys, No 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-26 ~ dissolved
    IIF 14 - Director → ME
  • 12
    DURAKERB LIMITED - 2009-07-28
    BRABCO 329 LIMITED - 2004-06-11
    icon of address Heskin Hall Farm, Wood Lane, Heslin
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 13
    W.L. CONSULTANCY LIMITED - 2013-11-22
    icon of address Wing Yip Business Centre Suite 12, Thimble Mill Lane, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,421 GBP2025-04-30
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 2 - Director → ME
Ceased 7
  • 1
    icon of address Keepers Cottage Cofton Church Lane, Cofton Hackett, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    94,114 GBP2025-03-31
    Officer
    icon of calendar 2020-12-06 ~ 2022-01-06
    IIF 19 - Director → ME
    icon of calendar 2018-12-02 ~ 2019-12-01
    IIF 18 - Director → ME
  • 2
    DURAKERB MARKETING LIMITED - 2020-03-17
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,007 GBP2024-12-31
    Officer
    icon of calendar 2005-09-02 ~ 2009-07-14
    IIF 9 - Director → ME
  • 3
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,542 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2010-11-11
    IIF 15 - Director → ME
  • 4
    PEEL AND SAM WA INVESTMENTS HOLDINGS LIMITED - 2016-12-28
    SAM WA INVESTMENTS (UK) LIMITED - 2015-12-15
    PEEL AND SAM WA INVESTMENTS LIMITED - 2015-03-09
    PEEL INTERNATIONAL TRADE CENTRE LIMITED - 2012-05-24
    icon of address Ulm Ltd 1st Floor, 16 Ingestre Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,780 GBP2016-03-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-12-24
    IIF 20 - Director → ME
  • 5
    BACKFOUR LIMITED - 1997-05-08
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 2014-01-14
    IIF 11 - Director → ME
    icon of calendar 1997-02-07 ~ 2002-05-30
    IIF 22 - Secretary → ME
  • 6
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    243,292 GBP2020-04-30
    Officer
    icon of calendar 2016-01-12 ~ 2018-06-26
    IIF 5 - Director → ME
  • 7
    THIRSK INVESTMENTS LIMITED - 2024-12-03
    icon of address 4 Bowcliffe Grange, Bramham, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,019,237 GBP2025-03-31
    Officer
    icon of calendar 2014-04-09 ~ 2017-03-07
    IIF 7 - 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.