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

Goddard, Yoko Arrizel

    Related profiles found in government register
  • Goddard, Yoko Arrizel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Portland Road, Newcastle Upon Tyne, Tyne And Wear, NE2 1DJ, United Kingdom

      IIF 1 IIF 2
    • 198, Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, England

      IIF 3 IIF 4
    • 198, Portland Road, Shieldfield, Newcastle Upon Tyne, Tyne And Wear, NE2 1DJ, England

      IIF 5
    • 93, Ocean Road, South Shields, NE33 2JL, United Kingdom

      IIF 6
  • Goddard, Yoko Arrizel
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL

      IIF 7
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 8
    • 198, Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, England

      IIF 9 IIF 10
    • Haverley House Cottage, Seaton, Seaham, SR7 0NQ, England

      IIF 11
    • 15 Bridge House, Bridge Street, Sunderland, SR1 1TE, England

      IIF 12
  • Goddard, Yoko Arrizel
    British operations born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ashbrooke Mount, Sunderland, SR2 7SD, England

      IIF 13
  • Goddard, Yoko Arrizel
    British operations director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Portland Road, Newcastle Upon Tyne, NE2 1DJ, United Kingdom

      IIF 14
  • Cruz, Yoko Arrizel
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 15
  • Goddard, Yoko Arrizel
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198 Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, United Kingdom

      IIF 16
  • Mrs Yoko Arrizel Goddard
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL

      IIF 17
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 18
    • 198, Portland Road, Newcastle Upon Tyne, NE2 1DJ, United Kingdom

      IIF 19
    • 198, Portland Road, Newcastle Upon Tyne, Tyne And Wear, NE2 1DJ, United Kingdom

      IIF 20 IIF 21
    • 198, Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, England

      IIF 22 IIF 23 IIF 24
    • 198 Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, United Kingdom

      IIF 26
    • 93, Ocean Road, South Shields, NE33 2JL, United Kingdom

      IIF 27
    • 15 Bridge House, Bridge Street, Sunderland, SR1 1TE, England

      IIF 28
    • 17, Thornhill Park, Sunderland, SR2 7LA, England

      IIF 29
    • 4, Ashbrooke Mount, Sunderland, SR2 7SD, England

      IIF 30
  • Goddard, Yoko
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 93, Ocean Road, South Shields, NE33 2JL, United Kingdom

      IIF 31
  • Cruz, Yoko Arrizel

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    ARRIZEL CONSULTANCY LTD
    - now 12602482
    3EES LTD
    - 2022-01-17 12602482
    198 Portland Road, Shieldfield, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,666 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARRIZEL LLP
    OC439658
    198 Portland Road Shieldfield, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 26 - Right to surplus assets - 75% or more OE
    IIF 26 - Right to appoint or remove members OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    CG FAITH PROPERTIES LIMITED
    07519320
    83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 15 - Director → ME
    2011-02-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    CRUZ GODDARD HOLDINGS LTD
    - now 11226479
    CARAVAN HOLIDAYS (NE) LTD
    - 2018-05-10 11226479
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EFFICIENCY STUDIO LTD
    - now 15680640
    PROHOST PARTNERS LIMITED
    - 2025-04-14 15680640
    93 Ocean Road, South Shields, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-25 ~ now
    IIF 31 - Director → ME
  • 6
    FUTURE CORPORATE TECHNOLOGIES LIMITED
    13056038
    Suite 6 Hall Dene Way, Seaham Grange Industrial Estate, Seaham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    12,748 GBP2024-12-31
    Officer
    2022-08-01 ~ 2023-03-20
    IIF 11 - Director → ME
  • 7
    GODDARD HOLDINGS LIMITED
    15507789
    93 Ocean Road, South Shields, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    GODDARD PRODUCTS LTD
    10512412
    15 Bridge House Bridge Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    GOPROP INVESTMENT LTD
    13462213
    198 Portland Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -162,850 GBP2024-06-30
    Officer
    2021-06-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    OUSEBURN HOLDINGS LTD
    13700769
    198 Portland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    OUSEBURN PROP LTD
    - now 11229520
    ELLICA SA LTD
    - 2021-07-15 11229520
    198 Portland Road, Shieldfield, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-02-28 ~ 2021-09-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    RENTERS RIGHTS LIMITED
    - now 09238841
    THE RENTERS BUZZ LTD
    - 2016-01-05 09238841
    4 Ashbrooke Mount, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    RESERVED ACCOMMODATION LTD
    10776569
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,069 GBP2019-05-31
    Officer
    2018-05-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RIZALINA INVESTMENTS LIMITED
    14433285
    17 Thornhill Park, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,769 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 15
    RIZALINA PUBLISHING LTD
    15812938
    198 Portland Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    SHORT STAYS AWAY LTD
    - now 11242999
    STAY SA LTD
    - 2021-04-19 11242999
    198 Portland Road, Shieldfield, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -146,547 GBP2023-03-31
    Officer
    2018-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    ULTRA CLEAN (NE) LTD
    - now 13132734
    TEMPUS HC LTD
    - 2021-10-05 13132734
    198 Portland Road, Shieldfield, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.