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

Goodkind, Peter John

    Related profiles found in government register
  • Goodkind, Peter John
    British businessman born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ, United Kingdom

      IIF 1
  • Goodkind, Peter John
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Queen Anne Street, London, W1G 9AX

      IIF 2
    • icon of address 24, Queen Anne Street, London, W1G 9AX, United Kingdom

      IIF 3
    • icon of address 5, Inverforth Close, Hampstead, London, London, NW3 7EX, United Kingdom

      IIF 4
    • icon of address 5, Inverforth Close, Hampstead, London, NW3 7EA

      IIF 5 IIF 6 IIF 7
    • icon of address 5, Inverforth Close, Hampstead, London, NW3 7EX, United Kingdom

      IIF 8
    • icon of address 259 Capability Green, Luton, Bedfordshire, LU1 3LU, United Kingdom

      IIF 9
  • Goodkind, Peter John
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Queen Anne Street, London, W1G 9AX

      IIF 10
    • icon of address 24, Queen Anne Street, London, W1G 9AX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 5, Inverforth Close, Hampstead, London, NW3 7EA

      IIF 15
    • icon of address 5, Inverforth Close, London, NW3 7EX, United Kingdom

      IIF 16
  • Goodkind, Peter John
    British property born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Queen Anne Street, London, W1G 9AX

      IIF 17
  • Goodkind, Peter John
    British property dealing management born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Inverforth Close, Hampstead, London, NW3 7EA

      IIF 18
  • Goodkind, Peter John
    British property developer born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Queen Anne Street, London, W1G 9AX

      IIF 19
  • Goodkind, Peter John
    British property management born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Goodkind, Peter John
    British property manager born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Goodkind, Peter
    British property investment/ management born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 40
  • Goodkind, Peter John
    British property management born in February 1957

    Registered addresses and corresponding companies
    • icon of address Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 41
  • Goodkind, Peter John
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Inverforth Close, Hampstead, London, NW3 7EX, United Kingdom

      IIF 42
  • Goodkind, Peter John
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Drayton Road, Borehamwood, Hertfordshire, WD6 2DA, United Kingdom

      IIF 43 IIF 44
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 45 IIF 46
  • Goodkind, Peter John
    British property management born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 7AN, United Kingdom

      IIF 47
  • Goodkind, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address 5, Inverforth Close, Hampstead, London, NW3 7EA

      IIF 48
  • Goodkind, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address 5, Inverforth Close, Hampstead, London, NW3 7EA

      IIF 49
    • icon of address 5, Inverforth Close, Hampstead, London, NW3 7EX, United Kingdom

      IIF 50
  • Goodkind, Peter John
    British director

    Registered addresses and corresponding companies
    • icon of address 5, Inverforth Close, Hampstead, London, NW3 7EA

      IIF 51
  • Goodkind, Peter John
    British property dealing management

    Registered addresses and corresponding companies
    • icon of address 5, Inverforth Close, Hampstead, London, NW3 7EA

      IIF 52
  • Goodkind, Peter John
    British property management

    Registered addresses and corresponding companies
    • icon of address 24 Queen Anne Street, London, W1G 9AX

      IIF 53
    • icon of address 1 Howes Close, London, N3 3NX

      IIF 54
    • icon of address 5, Inverforth Close, Hampstead, London, NW3 7EA

      IIF 55 IIF 56
  • Goodkind, Peter
    British property management born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goldwins Chartered Accountants, 75a Maygrove Road, London, NW6 2EG

      IIF 57
  • Mr Peter John Goodkind
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Drayton Road, Borehamwood, Hertfordshire, WD6 2DA, United Kingdom

      IIF 58 IIF 59
    • icon of address 9, Inverforth Close, Hampstead, London, NW3 7EX, United Kingdom

      IIF 60
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 61
    • icon of address 5 Inverforth Close, Hampstead, London, NW3 7EX, United Kingdom

      IIF 62
    • icon of address 5 Inverforth Close, London, NW3 7EX, England

      IIF 63 IIF 64 IIF 65
    • icon of address Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 66 IIF 67
    • icon of address Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 7AN, United Kingdom

      IIF 68
    • icon of address Goldwins Chartered Accountants, 75a Maygrove Road, London, NW6 2EG

      IIF 69
    • icon of address 259 Capability Green, Luton, Bedfordshire, LU1 3LU, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    357,769 GBP2024-03-31
    Officer
    icon of calendar 1992-12-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500,294 GBP2019-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,540 GBP2024-09-30
    Officer
    icon of calendar 2001-03-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 Drayton Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 259 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    290,932 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Second Floor, 34 Lime Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,465 GBP2021-10-31
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Goldwins Chartered Accountants, 75a Maygrove Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 24 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 35 - Director → ME
  • 10
    MEWSFIELD PROPERTIES LIMITED - 2001-12-13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    429,901 GBP2019-12-31
    Officer
    icon of calendar 1999-12-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Drayton Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 24 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Second Floor, 34 Lime Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2020-09-30
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,747 GBP2023-10-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-22 ~ 2019-11-04
    IIF 40 - Director → ME
  • 2
    GENERAL & PROFESSIONAL INSURANCE BROKERS LIMITED - 2022-09-20
    PRIVATE & COMMERCIAL INSURANCE BROKERS (CARDIFF) LIMITED - 1983-08-05
    PRIVATE & COMMERCIAL INSURANCE BROKERS (CARDIFF) LIMITED - 1981-12-31
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2017-03-03
    IIF 20 - Director → ME
    icon of calendar 2000-06-01 ~ 2001-11-29
    IIF 55 - Secretary → ME
  • 3
    PLAYROSE LIMITED - 1992-04-07
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,752 GBP2024-03-31
    Officer
    icon of calendar 1993-10-05 ~ 1994-07-29
    IIF 39 - Director → ME
  • 4
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-26 ~ 2017-03-03
    IIF 23 - Director → ME
    icon of calendar ~ 1995-10-02
    IIF 7 - Director → ME
  • 5
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-26 ~ 2017-03-03
    IIF 24 - Director → ME
    icon of calendar 1991-07-18 ~ 1995-10-02
    IIF 5 - Director → ME
    icon of calendar 1991-07-18 ~ 1995-10-02
    IIF 49 - Secretary → ME
  • 6
    BEWLEY HERITAGE HOMES LIMITED - 2006-06-07
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2017-03-03
    IIF 34 - Director → ME
  • 7
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-26 ~ 2017-03-03
    IIF 25 - Director → ME
    icon of calendar 1994-03-09 ~ 1995-10-02
    IIF 18 - Director → ME
    icon of calendar 1994-03-09 ~ 1995-10-02
    IIF 52 - Secretary → ME
  • 8
    PHILHARMONIC HOLDINGS (CARDIFF) LIMITED - 1983-07-11
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2017-03-03
    IIF 22 - Director → ME
    icon of calendar 2000-06-01 ~ 2017-03-03
    IIF 53 - Secretary → ME
  • 9
    GUARDZOOM LIMITED - 1996-11-15
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2017-03-03
    IIF 33 - Director → ME
  • 10
    icon of address Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    699,227 GBP2024-10-31
    Officer
    icon of calendar 1995-10-02 ~ 2004-03-31
    IIF 6 - Director → ME
  • 11
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,540 GBP2024-09-30
    Officer
    icon of calendar 2001-03-15 ~ 2001-09-17
    IIF 51 - Secretary → ME
  • 12
    icon of address 259 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    290,932 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-11-03 ~ 2024-07-02
    IIF 9 - Director → ME
    icon of calendar 1998-10-31 ~ 2001-10-29
    IIF 48 - Secretary → ME
  • 13
    icon of address Spitalfields House, Stirling Way, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -976,018 GBP2024-05-31
    Officer
    icon of calendar 2002-05-08 ~ 2021-02-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-11
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2017-03-03
    IIF 3 - Director → ME
  • 15
    MEWSFIELD PROPERTIES LIMITED - 2001-12-13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    429,901 GBP2019-12-31
    Officer
    icon of calendar 1999-12-06 ~ 2000-02-01
    IIF 54 - Secretary → ME
  • 16
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2017-03-03
    IIF 32 - Director → ME
  • 17
    TERVEN LIMITED - 2009-07-13
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents, 29 offsprings)
    Equity (Company account)
    173,776 GBP2023-12-31
    Officer
    icon of calendar 2010-02-15 ~ 2010-03-19
    IIF 1 - Director → ME
  • 18
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,559 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ 2024-08-02
    IIF 46 - Director → ME
  • 19
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-26 ~ 2017-03-03
    IIF 19 - Director → ME
    icon of calendar 1993-06-09 ~ 1995-10-02
    IIF 26 - Director → ME
    icon of calendar 1993-06-09 ~ 1995-10-02
    IIF 56 - Secretary → ME
  • 20
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2017-03-03
    IIF 21 - Director → ME
  • 21
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-14 ~ 2017-03-03
    IIF 2 - Director → ME
  • 22
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-11-30
    Officer
    icon of calendar 2007-11-13 ~ 2021-09-08
    IIF 38 - Director → ME
  • 23
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    224,288 GBP2024-09-30
    Officer
    icon of calendar ~ 2017-04-04
    IIF 8 - Director → ME
    icon of calendar ~ 2017-04-04
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-29 ~ 2017-03-03
    IIF 30 - Director → ME
  • 25
    icon of address 16 Turnoak Avenue, Woking, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2016-01-18
    IIF 16 - Director → ME
  • 26
    icon of address Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2015-04-20
    IIF 17 - Director → ME
  • 27
    FLAGTREND LIMITED - 2001-05-23
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-10 ~ 2017-03-03
    IIF 31 - Director → ME
  • 28
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2011-09-20 ~ 2017-03-03
    IIF 37 - Director → ME
  • 29
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ 2017-03-03
    IIF 36 - Director → ME
  • 30
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2017-03-03
    IIF 13 - Director → ME
  • 31
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2017-03-03
    IIF 14 - Director → ME
  • 32
    CREYKE BECK RENEWABLES LIMITED - 2021-04-22
    WEL (NO 3) LTD - 2021-01-08
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2017-03-03
    IIF 12 - Director → ME
  • 33
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2017-03-03
    IIF 11 - 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.