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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Goodridge, Paul Garnet George

    Related profiles found in government register
  • Goodridge, Paul Garnet George
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Platinum Building 2nd Floor, St John's Innovation Park, Cowley Road Cambridge, Cambridgeshire, CB4 0WS

      IIF 1
    • 16, Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ

      IIF 2 IIF 3 IIF 4
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 9
  • Goodridge, Paul Garnet George
    British chartered accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ

      IIF 10 IIF 11
  • Goodridge, Paul Garnet George
    British chief financial officer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radio House, St Andrews Road, Cambridge, Cambridgeshire, CB4 1GR

      IIF 12
    • Suite 11&12 The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland

      IIF 13
    • Centurion House, London Road, Staines-upon-thames, Middlesex, TW18 4AX

      IIF 14
    • Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 15
  • Goodridge, Paul Garnet George
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, England

      IIF 16
    • 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom

      IIF 17
  • Goodridge, Paul Garnet George
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prologue Works, Marsh Street, Bristol, BS1 4AX, England

      IIF 18
    • 16 Woollards Lane, Great Shelford, Cambridge, CB22 5LZ, United Kingdom

      IIF 19 IIF 20
    • 16, Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ

      IIF 21
    • Magna House, 18-32 London Road, Staines-upon-thames, Middlesex, TW18 4BP, England

      IIF 22
  • Goodridge, Paul Garnet George
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesterton Community College, Gilbert Road, Cambridge, Cambridgeshire, CB4 3NY

      IIF 23
    • 16, Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ

      IIF 24
  • Goodridge, Paul Garnet George
    British non executive director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

      IIF 25
  • Goodridge, Paul Garnet George
    British non-executive director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aviation House, 125 Kingsway, London, WC2B 6NH, England

      IIF 26
  • Goodridge, Paul Garnet George
    British

    Registered addresses and corresponding companies
    • Platinum Building 2nd Floor, St John's Innovation Park, Cowley Road Cambridge, Cambridgeshire, CB4 0WS

      IIF 27
    • 16, Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ

      IIF 28
  • Goodridge, Paul Garnet George
    British accountant aca

    Registered addresses and corresponding companies
    • 16, Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ

      IIF 29 IIF 30
  • Mr Paul Garnet George Goodridge
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom

      IIF 31
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 32
child relation
Offspring entities and appointments 27
  • 1
    BRIGHTPEARL LIMITED
    - now 06260621
    T27 SYSTEMS LIMITED - 2013-12-05
    PEARL BMS LIMITED - 2007-06-21
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (32 parents)
    Officer
    2019-04-01 ~ 2022-01-17
    IIF 18 - Director → ME
  • 2
    C.P.S. LIMITED
    04161412
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (10 parents)
    Officer
    2007-01-12 ~ 2008-02-29
    IIF 4 - Director → ME
  • 3
    CAMBRIDGE POSITIONING SYSTEMS LIMITED
    - now 02808344
    CURSOR POSITIONING SYSTEMS LIMITED - 1995-10-16
    SOLVEDEAL TRADING LIMITED - 1993-05-26
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (38 parents)
    Officer
    2007-01-12 ~ 2008-02-29
    IIF 5 - Director → ME
  • 4
    CAMBRIDGE SILICON RADIO (UK) LIMITED
    - now 04187030 08320071... (more)
    CSR LIMITED
    - 2004-02-19 04187030 04187346... (more)
    LAW 2277 LIMITED
    - 2001-06-12 04187030 04101137... (more)
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    2001-05-09 ~ 2007-09-05
    IIF 28 - Secretary → ME
  • 5
    CAMBRIDGE TOUCH TECHNOLOGIES LTD
    08226094 08342527
    Parallax 270 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (19 parents)
    Officer
    2020-02-15 ~ 2020-09-26
    IIF 16 - Director → ME
  • 6
    CAMBRIDGESHIRE EDUCATIONAL TRUST
    - now 07665396
    CHESTERTON COMMUNITY COLLEGE - 2016-06-30
    Chesterton Community College, Gilbert Road, Cambridge, Cambridgeshire
    Dissolved Corporate (40 parents)
    Officer
    2018-04-12 ~ 2020-08-01
    IIF 23 - Director → ME
  • 7
    COVERGE LIMITED
    04163104
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (11 parents)
    Officer
    2007-01-12 ~ 2008-02-29
    IIF 2 - Director → ME
  • 8
    CSR LIMITED - now
    CSR PLC
    - 2015-08-13 04187346 04187030
    CAMBRIDGE SILICON RADIO HOLDINGS LIMITED
    - 2004-02-19 04187346 07624969... (more)
    CAMBRIDGE SILICON RADIO HOLDINGS PLC
    - 2002-10-25 04187346 07624969... (more)
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Officer
    2003-12-17 ~ 2008-02-29
    IIF 24 - Director → ME
    2001-05-31 ~ 2004-09-20
    IIF 29 - Secretary → ME
  • 9
    EPTURA INTERNATIONAL LIMITED - now
    CONDECO GROUP LIMITED
    - 2022-11-18 09274241
    CONDECO SOFTWARE LTD - 2015-07-10
    BDBCO NO. 111 LIMITED - 2014-10-24
    8th Floor Exchange Tower, 2 Harbour Exchange Square, London
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2017-09-01 ~ 2021-07-30
    IIF 25 - Director → ME
  • 10
    GFI SOFTWARE LTD
    04126587
    4th Floor, 34 Bridge Street, Reading, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2012-06-30 ~ 2015-05-28
    IIF 14 - Director → ME
  • 11
    HELHOUGHTON PROPERTY MANAGEMENT LIMITED
    07340616
    21 Lodge Lane, Grays, Essex
    Active Corporate (8 parents)
    Officer
    2015-04-21 ~ 2020-03-20
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-20
    IIF 31 - Has significant influence or control OE
  • 12
    HHL LIMITED
    - now 09225374
    PAUL GOODRIDGE LEASING LIMITED
    - 2016-01-20 09225374
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-09-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    LIGHT BLUE OPTICS LIMITED
    05018807
    2 Floor Regis House, 45 King William Street, London
    Liquidation Corporate (36 parents, 1 offspring)
    Officer
    2009-07-15 ~ 2010-09-17
    IIF 1 - Director → ME
    2009-07-15 ~ 2010-09-17
    IIF 27 - Secretary → ME
  • 14
    LOGICNOW ACQUISITION LIMITED
    SC486284
    Suite 12 The Vision Building, Greenmarket, Dundee, Angus
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-09-09 ~ 2015-10-01
    IIF 20 - Director → ME
  • 15
    LOGICNOW HOLDINGS LIMITED
    SC484868
    Suite 12 The Vision Building, Greenmarket, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2014-08-21 ~ 2016-01-06
    IIF 19 - Director → ME
  • 16
    LOGICNOW SUBCO LTD
    - now 04227000
    LOGICNOW LIMITED
    - 2014-10-01 04227000 SC252676
    JBSERVE LIMITED - 2004-01-23
    Magna House, 18-32 London Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2013-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 17
    LOVECRAFTS GROUP LIMITED
    - now 07193527
    LOVECRAFTS COLLECTIVE LIMITED - 2019-06-17
    BROADMARGINS LIMITED - 2015-02-09
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2022-01-20 ~ 2022-07-01
    IIF 26 - Director → ME
  • 18
    N-ABLE TECHNOLOGIES LTD - now
    SOLARWINDS MSP UK LIMITED - 2021-01-05
    LOGICNOW LIMITED
    - 2016-08-05 SC252676 04227000
    GFI MAX LIMITED
    - 2014-10-01 SC252676
    HOUNDDOG TECHNOLOGY LIMITED - 2012-01-16
    4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (20 parents)
    Officer
    2012-06-30 ~ 2016-01-06
    IIF 13 - Director → ME
  • 19
    QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. - now
    CAMBRIDGE SILICON RADIO LIMITED
    - 2015-08-13 03665875 09657080... (more)
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2005-07-11 ~ 2008-02-29
    IIF 21 - Director → ME
    2000-11-01 ~ 2005-07-11
    IIF 30 - Secretary → ME
  • 20
    RECIVA LIMITED - now
    UBINETICS (IP) LIMITED
    - 2014-07-03 04120226
    CORE 3G LIMITED - 2002-08-07
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (19 parents)
    Officer
    2005-08-19 ~ 2008-02-29
    IIF 10 - Director → ME
  • 21
    SEPURA LIMITED - now
    SEPURA PLC
    - 2019-04-17 04353801
    SEPURA LIMITED - 2007-07-23
    SIMOCO DIGITAL LIMITED - 2002-03-22
    MINMAR (601) LIMITED - 2002-03-18
    9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 12 - Director → ME
  • 22
    UBINETICS (VPT) LIMITED
    05507344
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (25 parents)
    Officer
    2005-08-19 ~ 2008-02-29
    IIF 11 - Director → ME
  • 23
    UBINETICS 3G LIMITED
    04633504
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (14 parents)
    Officer
    2005-08-19 ~ 2008-02-29
    IIF 7 - Director → ME
  • 24
    UBINETICS DESIGNS LIMITED
    04633254
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (14 parents)
    Officer
    2005-08-19 ~ 2008-02-29
    IIF 6 - Director → ME
  • 25
    UBINETICS MODULE LIMITED
    04633253
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (14 parents)
    Officer
    2005-08-19 ~ 2008-02-29
    IIF 8 - Director → ME
  • 26
    UBINETICS TECHNOLOGY LIMITED
    04633503
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (14 parents)
    Officer
    2005-08-19 ~ 2008-02-29
    IIF 3 - Director → ME
  • 27
    VIPRE SOFTWARE UK LIMITED
    - now 07033242
    SUNBELT SOFTWARE UK LIMITED - 2010-08-16
    HC1129 LIMITED - 2009-11-19
    18 Mansell Street, Level 3, London, England
    Dissolved Corporate (20 parents)
    Officer
    2012-06-30 ~ 2013-04-01
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.