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

Goodwin, Michael George

    Related profiles found in government register
  • Goodwin, Michael George
    British broker born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewell Cottage, London Road, Temple Ewell, Dover, CT16 3DE, England

      IIF 1
  • Goodwin, Michael George
    British company director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewell Cottage, London Road Temple Ewell, Dover, Kent, CT16 3DE

      IIF 2
    • icon of address 14, Grange Gardens, Farnham Common, SL2 3HL, United Kingdom

      IIF 3
  • Goodwin, Michael George
    British consultant born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewell View Cottage, London Road, Ewell View Cottage, Dover, Kent, CT16 3DE, United Kingdom

      IIF 4
  • Goodwin, Michael George
    British business advisor born in January 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Laurels, Chisnall Road River, Dover, Kent, CT17 0RH

      IIF 5
  • Goodwin, Michael George
    British business consultant born in January 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Laurels, Chisnall Road River, Dover, Kent, CT17 0RH

      IIF 6
  • Goodwin, Michael George
    British consultant born in January 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Laurels, Chisnall Road River, Dover, Kent, CT17 0RH

      IIF 7 IIF 8
  • Goodwin, Michael George
    British director born in January 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Laurels, Chisnall Road, Dover, Kent, CT17 0RH

      IIF 9
    • icon of address The Laurels, Chisnall Road, Dover, Kent, CT17 0RH, United Kingdom

      IIF 10
    • icon of address The Laurels, Chisnall Road River, Dover, Kent, CT17 0RH

      IIF 11
  • Goodwin, Michael George
    British financial consultant born in January 1941

    Registered addresses and corresponding companies
    • icon of address 4 Arthur Court Arthur Street, Ampthill, Bedford, Bedfordshire, MK45 2QG

      IIF 12
  • Goodwin, Michael George
    British director

    Registered addresses and corresponding companies
    • icon of address The Laurels, Chisnall Road River, Dover, Kent, CT17 0RH

      IIF 13
  • Goodwin, Michael George
    British company director born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Grange Gardens, Farnham Common, Slough, SL2 3HL, United Kingdom

      IIF 14
  • Goodwin, Michael George
    Welsh director born in June 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Dolphin Street, Newport, Gwent, NP20 2AT, Wales

      IIF 15
  • Mr Michael George Goodwin
    British born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewell Cottage George & Dragon Place, London Road, Temple Ewell, Dover, CT16 3DE, England

      IIF 16
    • icon of address Ewell Cottage, London Road Temple Ewell, Dover, Kent, CT16 3DE

      IIF 17
    • icon of address Ewell View Cottage, London Road, Ewell View Cottage, Dover, Kent, CT16 3DE, United Kingdom

      IIF 18
    • icon of address 14, Grange Gardens, Farnham Common, SL2 3HL, United Kingdom

      IIF 19
    • icon of address 14, Grange Gardens, Farnham Common, Slough, SL2 3HL, United Kingdom

      IIF 20
  • Goodwin, Michael George

    Registered addresses and corresponding companies
    • icon of address 4 Arthur Court Arthur Street, Ampthill, Bedford, Bedfordshire, MK45 2QG

      IIF 21
  • Goodwin, Mike
    Welsh,british managing director born in June 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Dolphin Street, Newport, NP20 2AT, Wales

      IIF 22
  • Mr Michael George Goodwin
    Welsh born in June 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Dolphin Street, Newport, Gwent, NP20 2AT, Wales

      IIF 23
  • Mr Mike Goodwin
    Welsh,british born in June 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Dolphin Street, Newport, NP20 2AT, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Ewell View Cottage London Road, Ewell View Cottage, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 46 Dolphin Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 46 Dolphin Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 12 Churchill Court, London Road, Dover, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-04-09 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address 12 Churchill Court, London Road, Dover, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ dissolved
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address 99 Albany Road, Old Windsor, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-07-08 ~ 2007-04-01
    IIF 7 - Director → ME
  • 2
    icon of address The Masonic Hall, Snargate Street, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    134,879 GBP2023-12-31
    Officer
    icon of calendar 2015-01-31 ~ 2018-11-21
    IIF 1 - Director → ME
  • 3
    icon of address 26 Adelaide Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-23 ~ 2015-08-02
    IIF 6 - Director → ME
  • 4
    icon of address 99 Albany Road, Old Windsor, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-04-05 ~ 2009-01-31
    IIF 8 - Director → ME
    icon of calendar 1993-07-26 ~ 1996-01-09
    IIF 12 - Director → ME
    icon of calendar 1993-07-26 ~ 2001-04-25
    IIF 21 - Secretary → ME
  • 5
    icon of address 483 Finspire Finance Ltd, 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-23 ~ 2022-05-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address 6 Burgess Wood Road South, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -179,393 GBP2024-07-31
    Officer
    icon of calendar 2019-08-02 ~ 2020-06-01
    IIF 2 - Director → ME
    icon of calendar 2019-02-24 ~ 2019-07-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-07-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-08-02 ~ 2020-04-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address 6 Burgess Wood Road South, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,892 GBP2024-07-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-05-01
    IIF 3 - Director → ME
    icon of calendar 2015-07-21 ~ 2016-06-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2019-05-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 6 Eric Avenue Reading Eric Avenue, Emmer Green, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,677 GBP2024-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-06-02
    IIF 9 - 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.