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

Goodwin, Callum John

    Related profiles found in government register
  • Goodwin, Callum John
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Camellia Court, Camellia Close, West Horndon, Brentwood, CM13 3FE, England

      IIF 1
    • 4 Winding Way, Dagenhem, Essex, RM8 2TB, England

      IIF 2 IIF 3 IIF 4
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 6
    • Blue House Farm Office, Brentwood Road, West Horndon, Essex, CM13 3LX

      IIF 7
  • Goodwin, Callum John
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, CM13 3LX, England

      IIF 8
    • 4 Winding Way, Dagenhem, Essex, RM8 2TB, England

      IIF 9
  • Goodwin, Callum John
    British managing director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4 Winding Way, Dagenhem, Essex, RM8 2TB, England

      IIF 10
  • Goodwin, Callum John
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue House Farm, Brentwood Road, West Horndon, Brentwood, CM13 3LX, England

      IIF 11
  • Goodwin, Callum John
    British car technician born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Winding Way, Dagenham, Essex, RM8 2TB, United Kingdom

      IIF 12
  • Goodwin, Callum John
    British vehicle mechanic and repairer born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Winding Way, Dagenham, Essex, RM8 2TB, United Kingdom

      IIF 13
  • Mr Callum John Goodwin
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Camellia Court, Camellia Close, West Horndon, Brentwood, CM13 3FE, England

      IIF 14
    • Flat 2, Camellia Court, Camellia Close, West Horndon, Brentwood, Essex, CM13 3FE, England

      IIF 15
    • 4 Winding Way, Dagenhem, Essex, RM8 2TB, England

      IIF 16 IIF 17 IIF 18
    • Blue House Farm Office, Brentwood Road, West Horndon, Essex, CM13 3LX

      IIF 21
  • Callum John Goodwin
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, CM13 3LX, England

      IIF 22
  • Goodwin, Callum

    Registered addresses and corresponding companies
    • Flat 2 Camellia Court, Camellia Close, West Horndon, Brentwood, CM13 3FE, England

      IIF 23
  • Mr Callum John Goodwin
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue House Farm, Brentwood Road, West Horndon, Brentwood, CM13 3LX, England

      IIF 24
    • 4 Winding Way, Dagenham, Essex, RM8 2TB, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    BENTLEY SOLUTIONS LTD
    10694650
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2017-03-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    BRIGHTLINGSEA RECYCLING LIMITED
    10932764
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-04-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    CARS & GADGETS LIMITED
    - now 10123057
    C & G VEHICLE SOLUTIONS LTD
    - 2017-10-31 10123057
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,160 GBP2017-04-30
    Officer
    2016-04-14 ~ 2017-05-15
    IIF 13 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    D&C PRESTIGE CARS LTD
    09251565
    115 B Drysdale Street Drysdale Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,432 GBP2016-03-31
    Officer
    2014-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 5
    DEZIRABULLZ LTD
    11747760
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,566 GBP2021-01-31
    Officer
    2019-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    GREENWICH MOT & SERVICE CENTRE LIMITED
    07421842
    2 Gordon Road, Sidcup, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -4,311 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MERU LOGISTICS LIMITED
    - now 08784003
    SHENHILL FREIGHT FORWARDERS LIMITED - 2015-09-03
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,984 GBP2020-11-30
    Officer
    2021-03-22 ~ dissolved
    IIF 6 - Director → ME
  • 8
    PRO - DISC LTD
    - now 10695804
    LAND ROVER & RANGE ROVER SOLUTIONS LTD
    - 2018-01-26 10695804
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-28 ~ 2018-07-06
    IIF 3 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    STRATUS CONSULTING GROUP LIMITED
    - now 16550222
    STRATUS CONSULTING GROUP LIMITED - 2025-12-05
    44a Bell Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control OE
  • 10
    TUDOR ASSET MANAGEMENT LTD
    11498881
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-03 ~ dissolved
    IIF 4 - Director → ME
  • 11
    TUDOR BESPOKE FURNITURE LIMITED
    12739812
    Blue House Farm Office, Brentwood Road, West Horndon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    TUDOR COMMERCIALS LTD
    12396246
    Flat 2 Camellia Court Camellia Close, West Horndon, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 1 - Director → ME
    2020-01-10 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    TUDOR CONSTRUCTION & DEVELOPMENT LTD
    11492253 15731097
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-07-31 ~ 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
    TUDOR PERFORMANCE LTD
    11492380
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,480 GBP2020-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 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.