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 Andrew David Goodson

    Related profiles found in government register
  • Mr Andrew David Goodson
    British born in February 1953

    Resident in Thailand

    Registered addresses and corresponding companies
    • The Main Barn, Cams Hall Estate, Fareham, PO16 8UT, England

      IIF 1
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 2
  • Andrew David Goodson
    British born in February 1953

    Resident in Thailand

    Registered addresses and corresponding companies
    • 14, Hundred Acres, Wickham, Fareham, PO17 6JB, United Kingdom

      IIF 3
  • Goodson, Andrew David
    British company director born in February 1953

    Resident in Thailand

    Registered addresses and corresponding companies
    • The Main Barn, Cams Hall Estate, Fareham, Hampshire, PO16 8UT

      IIF 4
    • The Main Barn, Cams Hall Estate, Fareham, Hampshire, PO16 8UT, United Kingdom

      IIF 5
    • Menzies Llp, Wentworth House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 6
  • Goodson, Andrew David
    British director born in February 1953

    Resident in Thailand

    Registered addresses and corresponding companies
    • 14, Hundred Acres, Wickham, Fareham, PO17 6JB, United Kingdom

      IIF 7
  • Goodson, Andrew David
    British co director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church View 2 Hatherell Close, West End, Southampton, Hampshire, SO30 3LA

      IIF 8
  • Goodson, Andrew David
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church View 2 Hatherell Close, West End, Southampton, Hampshire, SO30 3LA

      IIF 9 IIF 10
  • Goodson, Andrew David
    British property manager born in February 1953

    Registered addresses and corresponding companies
    • 10 Silver Birch Avenue, Fareham, Hampshire, PO14 1SZ

      IIF 11
  • Goodson, Andrew David

    Registered addresses and corresponding companies
    • 204 West End Road, Bitterne, Southampton, Hampshire, SO18 6PN

      IIF 12
    • Church View 2 Hatherell Close, West End, Southampton, Hampshire, SO30 3LA

      IIF 13
child relation
Offspring entities and appointments
Active 1
  • 1
    MORSCOTT 2013 LIMITED - 2014-03-12
    The Main Barn, Cams Hall Estate, Fareham, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    14 Hundred Acres, Wickham, Fareham, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,561,631 GBP2023-12-31
    Officer
    2018-07-25 ~ 2023-02-22
    IIF 7 - director → ME
    Person with significant control
    2018-07-25 ~ 2022-12-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    BRYBURN - GRACELANDS LTD - 2023-10-05
    LUTHAN PROPERTY SERVICES LTD - 2020-12-06
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,360 GBP2024-01-31
    Person with significant control
    2018-07-30 ~ 2020-11-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    2 Balland Park Balland Park, Ashburton, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    37,557 GBP2023-03-31
    Officer
    2006-07-28 ~ 2008-09-01
    IIF 8 - director → ME
  • 4
    NORTHWOOD FRANCHISES LIMITED - 2004-03-12
    RESIDENTIAL LETTINGS (FRANCHISES) LIMITED - 2003-10-09
    2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Corporate (4 parents, 1 offspring)
    Officer
    1998-06-02 ~ 2016-06-08
    IIF 5 - director → ME
    1998-06-02 ~ 2001-06-25
    IIF 12 - secretary → ME
  • 5
    NORTHWOOD FINANCIAL SERVICES LIMITED - 2006-03-30
    The Main Barn, Cams Hall Estate, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2003-12-10 ~ 2016-01-14
    IIF 4 - director → ME
  • 6
    RESIDENTIAL LETTINGS (PORTSMOUTH) LIMITED - 2002-12-03
    129 Havant Road, Drayton, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    811,615 GBP2024-08-31
    Officer
    1999-11-01 ~ 2011-09-10
    IIF 10 - director → ME
    1995-05-03 ~ 1995-05-16
    IIF 11 - director → ME
    1996-09-09 ~ 2007-10-22
    IIF 13 - secretary → ME
  • 7
    LAYTAN LIMITED - 2003-04-06
    Northwood (salisbury) Ltd Cheviot House, 69-73 Castle Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    892,233 GBP2023-05-31
    Officer
    2004-04-22 ~ 2006-09-27
    IIF 9 - director → ME
© 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.