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

Mr Mark Benjamin Goodman

    Related profiles found in government register
  • Mr Mark Benjamin Goodman
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 1
  • Mark Benjamin Goodman
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, John Street, London, England, WC1N 2ES, United Kingdom

      IIF 2
  • Mr Mark Benjamin Goodman
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 3
    • 14, Waterloo Road, Ilford, IG6 2EG, England

      IIF 4
    • 40, Bank Street, London, E14 5NR, England

      IIF 5
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 6
    • 5 Bowes House, High Street, Ongar, CM5 9FB, England

      IIF 7
  • Goodman, Mark Benjamin
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 8
  • Mr Mark Goodman
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • London Bioscience Innovation Ctre, 2 Royal College Street, London, NW1 0NH, England

      IIF 9
  • Goodman, Mark
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Church Hill, Loughton, Essex, IG10 1LA, United Kingdom

      IIF 10
  • Goodman, Mark
    British marketing born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Courtland Drive, Chigwell, Essex, IG7 6PW

      IIF 11
  • Goodman, Mark
    British property, planning, development and aquisition born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Church Hill, Loughton, Essex, IG10 1LA, United Kingdom

      IIF 12
  • Goodman, Mark Benjamin
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, John Street, London, WC1N 2ES, England

      IIF 13
  • Goodman, Mark Benjamin
    British broker born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 87, London Road, Stanford Rivers, Ongar, Essex, CM5 9PN, United Kingdom

      IIF 14
  • Goodman, Mark Benjamin
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 15
    • 14, Waterloo Road, Ilford, IG6 2EG, England

      IIF 16
  • Goodman, Mark Benjamin
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Waterloo Road, Ilford, IG6 2EG, England

      IIF 17
    • 40, Bank Street, London, E14 5NR, England

      IIF 18
    • London Bioscience Innovation Ctre, 2 Royal College Street, London, NW1 0NH, United Kingdom

      IIF 19
  • Goodman, Mark
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Paley Gardens, Loughton, Essex, IG10 2AN, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    40 Bank Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-01-31
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    The Tapestry Building C/o New Media Law Llp, 3rd Floor, 51-52 Frith Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 3
    14 Church Hill, Loughton, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 10 - director → ME
  • 4
    14 Church Hill, Loughton, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 12 - director → ME
  • 5
    32 Courtland Drive, Chigwell, Essex
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 11 - director → ME
  • 6
    London Bioscience Innovation Ctre, 2 Royal College Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,483,352 GBP2021-08-15
    Officer
    2021-08-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2019-09-30
    Officer
    2017-09-28 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 9
    87 London Road, Stanford Rivers, Ongar, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 14 - director → ME
Ceased 6
  • 1
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Officer
    2020-06-05 ~ 2020-11-01
    IIF 16 - director → ME
  • 2
    40 Bank Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-01-31
    Officer
    2019-01-25 ~ 2020-06-12
    IIF 18 - director → ME
  • 3
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2019-09-30
    Person with significant control
    2017-09-28 ~ 2019-12-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    6th Floor Remo House, 310-312 Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2010-10-08
    IIF 20 - director → ME
  • 5
    88 Maplefield, Park Street, St. Albans, England
    Corporate (2 parents)
    Officer
    2017-05-22 ~ 2017-06-09
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2017-05-22 ~ 2017-05-22
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    SANIFY DISINFECTION PRODUCTS LTD - 2022-09-27
    LINK DAY PROGRAMME LIMITED - 2020-05-06
    5 Bowes House, High Street, Ongar, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2020-06-01 ~ 2021-05-01
    IIF 17 - director → ME
    Person with significant control
    2020-07-04 ~ 2021-04-01
    IIF 7 - Has significant influence or control OE
© 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.