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

Goddard, Mark David

    Related profiles found in government register
  • Goddard, Mark David
    British

    Registered addresses and corresponding companies
    • icon of address 1 Oxford Court, St. James Road, Brackley, Northamptonshire, NN13 7XY, England

      IIF 1 IIF 2 IIF 3
    • icon of address Kings Place, 90 York Way, London, N1P 2AP, United Kingdom

      IIF 4
    • icon of address 83 Maiden Place, Lower Earley, Reading, RG6 3HA

      IIF 5
  • Goddard, Mark David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Pasture Close, Lower Earley, Reading, Berkshire, RG6 4UY

      IIF 6 IIF 7
  • Goddard, Mark David
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Pasture Close, Lower Earley, Reading, Berkshire, RG6 4UY

      IIF 8
  • Goddard, Mark David
    British group managing director

    Registered addresses and corresponding companies
    • icon of address 9 Pasture Close, Lower Earley, Reading, Berkshire, RG6 4UY

      IIF 9 IIF 10
  • Goddard, Mark David
    British accountant born in November 1969

    Registered addresses and corresponding companies
    • icon of address 9 Pasture Close, Lower Earley, Reading, Berkshire, RG6 4UY

      IIF 11 IIF 12
  • Goddard, Mark David
    British director born in November 1969

    Registered addresses and corresponding companies
    • icon of address 9 Pasture Close, Lower Earley, Reading, Berkshire, RG6 4UY

      IIF 13
  • Goddard, Mark David
    British group managing director born in November 1969

    Registered addresses and corresponding companies
    • icon of address 9 Pasture Close, Lower Earley, Reading, Berkshire, RG6 4UY

      IIF 14 IIF 15
  • Goddard, Mark David

    Registered addresses and corresponding companies
    • icon of address 1 Oxford Court, St. James Road, Brackley, Northamptonshire, NN13 7XY, England

      IIF 16
    • icon of address Maybury House, Milton Road, Wokingham, RG40 1DD, United Kingdom

      IIF 17
  • Goddard, Mark
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cooperage, 5 Copper Row, London, SE1 2LH, England

      IIF 18
  • Goddard, Mark David
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 74 Dyke Road Mews, Brighton, BN1 3JD, England

      IIF 19
    • icon of address The Cooperage, 5 Copper Row, London, SE1 2LH, England

      IIF 20
  • Goddard, Mark David
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Goddard, Mark David
    British non-executive chair born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 6, 1, New Era Square, Sheffield, S2 4RB, England

      IIF 33 IIF 34
  • Goddard, Mark David
    British non-executive director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 74 Dyke Road Mews, Brighton, BN1 3JD, England

      IIF 35
    • icon of address Unit 4, 74 Dyke Road Mews, Brighton, BN1 3JD, United Kingdom

      IIF 36
  • Goddard, Mark David
    British design director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wizu Workspace, 32 Eyre Street, Sheffield, S1 4QZ, England

      IIF 37
  • Goddard, Mark David
    British designer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G7, Globe Works, Penistone Road, Sheffield, S6 3AE, England

      IIF 38
  • Mr Mark David Goddard
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G7, Globe Works, Penistone Road, Sheffield, S6 3AE, England

      IIF 39
    • icon of address Wizu Workspace, 32 Eyre Street, Sheffield, S1 4QZ, England

      IIF 40
  • Mr Mark David Goddard
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 74 Dyke Road Mews, Brighton, BN1 3JD, England

      IIF 41
    • icon of address Unit 6,riverside Business Centre, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RE, England

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Mark Goddard, Paper Studio, Unit G7 Globe Works, Penistone Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,293 GBP2018-01-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 6,riverside Business Centre, Brighton Road, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,311 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address Wizu Workspace, 32 Eyre Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,820 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Floor 6 1 New Era Square, Sheffield, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    6,725,661 GBP2024-06-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 34 - Director → ME
  • 5
    FREETHSSHEFF30 LIMITED - 2023-07-19
    icon of address Floor 6, 1 New Era Square, Sheffield, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,775,115 GBP2024-06-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 33 - Director → ME
Ceased 20
  • 1
    BOATSHOP24 LIMITED - 2021-01-21
    MARINE TRADER MEDIA LTD - 2007-11-28
    FREEDOM HOUSE PUBLISHING COMPANY LIMITED - 2001-03-19
    TRIMALANE SERVICES LIMITED - 1985-04-15
    icon of address Friday Media Group Ltd, 80 East Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-01-31
    Officer
    icon of calendar 1999-02-16 ~ 2000-04-06
    IIF 5 - Secretary → ME
  • 2
    BROOMCO (4314) LIMITED - 2020-03-19
    icon of address Unit 4 74 Dyke Road Mews, Brighton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ 2023-02-28
    IIF 19 - Director → ME
    icon of calendar 2020-02-12 ~ 2022-12-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-03
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 4, 74 Dyke Road Mews, Brighton
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-03 ~ 2022-12-31
    IIF 36 - Director → ME
  • 4
    COMPUTERS FOR PROFESSIONALS LIMITED - 1996-04-12
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2018-05-04
    IIF 18 - Director → ME
    icon of calendar 2009-05-15 ~ 2014-10-07
    IIF 2 - Secretary → ME
  • 5
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2018-05-04
    IIF 20 - Director → ME
    icon of calendar 2009-05-15 ~ 2014-10-07
    IIF 4 - Secretary → ME
  • 6
    icon of address Unit 6,riverside Business Centre, Brighton Road, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,311 GBP2022-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2019-12-20
    IIF 32 - Director → ME
    icon of calendar 2019-08-07 ~ 2019-12-20
    IIF 17 - Secretary → ME
  • 7
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2018-05-04
    IIF 28 - Director → ME
  • 8
    icon of address The Cooperage, 5 Copper Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2018-05-04
    IIF 31 - Director → ME
  • 9
    SHOO 590 LIMITED - 2013-12-12
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-15 ~ 2018-05-04
    IIF 29 - Director → ME
  • 10
    GMG PROPERTY SERVICES (HOLDINGS) LIMITED - 2013-12-24
    DEANSGATE 1005 LTD. - 2007-12-31
    SMOOTH RADIO EAST MIDLANDS LIMITED - 2002-11-01
    INHOCO 2210 LIMITED - 2000-12-29
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-17 ~ 2018-05-04
    IIF 23 - Director → ME
  • 11
    GMG PSG WEB SERVICES LIMITED - 2013-12-24
    THINKPROPERTY.COM LIMITED - 2009-08-08
    SOLEX HOMEVIEW LIMITED - 2006-12-06
    WADEDOWN LIMITED - 2000-03-13
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2018-05-04
    IIF 27 - Director → ME
    icon of calendar 2009-05-15 ~ 2014-10-07
    IIF 16 - Secretary → ME
  • 12
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2018-05-04
    IIF 22 - Director → ME
  • 13
    icon of address Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ 2023-10-20
    IIF 30 - Director → ME
  • 14
    TRADER MEDIA (TNT) LIMITED - 2008-03-04
    MANTISFLOW LIMITED - 2002-07-22
    EASTHEMP LIMITED - 2000-04-10
    icon of address C/o, Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2005-04-03
    IIF 15 - Director → ME
    icon of calendar 2000-08-29 ~ 2002-11-19
    IIF 13 - Director → ME
    icon of calendar 2005-03-18 ~ 2005-04-03
    IIF 10 - Secretary → ME
    icon of calendar 2000-08-29 ~ 2002-03-08
    IIF 8 - Secretary → ME
  • 15
    TRADER MEDIA (TNT) GROUP LIMITED - 2008-03-19
    MANTISFLOW GROUP LIMITED - 2002-07-22
    DMWSL 294 LIMITED - 2000-04-03
    icon of address 1 Tony Wilson Place, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-29 ~ 2002-11-19
    IIF 12 - Director → ME
    icon of calendar 2000-04-05 ~ 2002-03-08
    IIF 7 - Secretary → ME
  • 16
    TRADER MEDIA (TNT) HOLDINGS LIMITED - 2008-03-19
    MANTISFLOW HOLDINGS LIMITED - 2002-07-22
    DMWSL 295 LIMITED - 2000-04-03
    icon of address 1 Tony Wilson Place, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2005-04-03
    IIF 14 - Director → ME
    icon of calendar 2000-08-29 ~ 2002-11-19
    IIF 11 - Director → ME
    icon of calendar 2005-03-18 ~ 2005-04-03
    IIF 9 - Secretary → ME
    icon of calendar 2000-04-05 ~ 2002-03-08
    IIF 6 - Secretary → ME
  • 17
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ 2018-05-04
    IIF 26 - Director → ME
    icon of calendar 2009-05-15 ~ 2014-10-07
    IIF 3 - Secretary → ME
  • 18
    VEBRA PLC - 2006-04-18
    VEBRA LIMITED - 2004-04-02
    VEBRA PLC - 2003-12-10
    YPCS 97 PLC - 2000-04-26
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2018-05-04
    IIF 21 - Director → ME
  • 19
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-06-08 ~ 2018-05-04
    IIF 25 - Director → ME
    icon of calendar 2009-05-15 ~ 2014-10-07
    IIF 1 - Secretary → ME
  • 20
    RAVENSWORTH PRINTING SERVICES LIMITED - 2020-12-16
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-05-04
    IIF 24 - 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.