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

Goode, Janet Amanda

    Related profiles found in government register
  • Goode, Janet Amanda
    British

    Registered addresses and corresponding companies
  • Goode, Janet Amanda

    Registered addresses and corresponding companies
    • icon of address Egerton Millennium Village-hall, Elm Close, Egerton, Ashford, Kent, TN27 9DS, England

      IIF 27
    • icon of address 5, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 28 IIF 29
    • icon of address 5, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 30
  • Goode, Janet Amanda
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, King Street, Maidstone, Kent, ME14 1BL, England

      IIF 31
  • Goode, Janet Amanda
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 32
  • Goode, Janet Amanda
    British notary public born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Hall Farm, Bethersden, Ashford, Kent, TN26 3JY, England

      IIF 33
  • Goode, Janet Amanda
    British solicitor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnland House, Smarden Road, Headcorn, Ashford, Kent, TN27 9HP

      IIF 34 IIF 35
    • icon of address Egerton Millennium Village-hall, Elm Close, Egerton, Ashford, Kent, TN27 9DS, England

      IIF 36
    • icon of address 5, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 37
    • icon of address 5, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 38
  • Ms Janet Amanda Goode
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Hall Farm, Bethersden, Ashford, Kent, TN26 3JY, England

      IIF 39
    • icon of address 5, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 40
    • icon of address 5, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Vine Hall Farm, Bethersden, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Egerton Millennium Village-hall Elm Close, Egerton, Ashford, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    4,363 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 27 - Secretary → ME
  • 3
    icon of address 5 Eclipse Park, Sittingbourne Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    WMWM LLP
    - now
    WHITEHEAD MONCKTON LLP - 2013-01-18
    icon of address 72 King Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 31 - LLP Designated Member → ME
Ceased 31
  • 1
    WMNEWCO37 LIMITED - 2004-05-07
    icon of address Valentia House, Farleigh Lane, Maidstone, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,770 GBP2024-03-31
    Officer
    icon of calendar 2004-03-24 ~ 2004-04-15
    IIF 6 - Secretary → ME
  • 2
    WMNEWCO40 LIMITED - 2004-06-21
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -591,103 GBP2015-08-31
    Officer
    icon of calendar 2004-04-21 ~ 2004-06-17
    IIF 10 - Secretary → ME
  • 3
    WMNEWCO21 LIMITED - 2002-02-06
    icon of address 16 Manor Farm Road, Tredington, Shipston-on-stour, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-08-28 ~ 2002-02-04
    IIF 20 - Secretary → ME
  • 4
    WMNEWCO60 LIMITED - 2007-02-20
    icon of address 5 North Court, Armstrong Road, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,639 GBP2024-09-30
    Officer
    icon of calendar 2005-11-21 ~ 2007-02-14
    IIF 13 - Secretary → ME
  • 5
    WMNEWCO12 LIMITED - 2001-01-25
    icon of address Unit 1 Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2000-12-29
    IIF 3 - Secretary → ME
  • 6
    WMNEWCO13 LIMITED - 2001-04-11
    icon of address 662 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -258,485 GBP2024-03-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-02-14
    IIF 16 - Secretary → ME
  • 7
    WMNEWCO27 LIMITED - 2002-08-29
    icon of address Spindles, East Harting St, East Harting, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-04-30
    Officer
    icon of calendar 2001-12-06 ~ 2002-10-22
    IIF 15 - Secretary → ME
  • 8
    WMNEWCO72 LIMITED - 2009-02-16
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    241,369 GBP2024-03-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-02-12
    IIF 24 - Secretary → ME
  • 9
    icon of address Unit 7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 1999-10-14
    IIF 17 - Secretary → ME
  • 10
    WMNEWCO57 LIMITED - 2006-07-19
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    324,680 GBP2024-09-30
    Officer
    icon of calendar 2005-11-21 ~ 2006-07-12
    IIF 14 - Secretary → ME
  • 11
    FERAX DIRECT MARKETING LIMITED - 2010-02-11
    G HALL & CO LIMITED - 2011-05-31
    WMNEWCO51 LIMITED - 2005-07-22
    icon of address 1 Hunsdon Close, Eastchurch, Sheerness, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2005-07-19
    IIF 23 - Secretary → ME
  • 12
    WHITEHEAD MONCKTON LIMITED - 2011-11-18
    icon of address 5 Eclipse Park, Sittingbourne Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-06-29 ~ 2021-11-15
    IIF 21 - Secretary → ME
  • 13
    KABC - KENT YOUTH TRUST - 1998-03-10
    icon of address Laurel House, 43 Earl Street, Maidstone, England
    Active Corporate (6 parents)
    Equity (Company account)
    470,034 GBP2023-03-31
    Officer
    icon of calendar 2002-07-31 ~ 2004-11-15
    IIF 34 - Director → ME
  • 14
    WMNEWCO29 LIMITED - 2002-12-05
    icon of address Finishing House, Trident Close, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,696 GBP2025-01-31
    Officer
    icon of calendar 2002-08-30 ~ 2002-11-29
    IIF 2 - Secretary → ME
  • 15
    WMNEWCO46 LIMITED - 2004-09-15
    icon of address The Pavillion, Police Headquarters Sutton Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,629 GBP2024-03-31
    Officer
    icon of calendar 2004-08-25 ~ 2004-10-11
    IIF 7 - Secretary → ME
  • 16
    icon of address 5 Eclipse Park, Sittingbourne Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2008-06-19 ~ 2008-06-27
    IIF 25 - Secretary → ME
  • 17
    WMNEWCO62 LIMITED - 2007-07-06
    icon of address 20-24 Gibraltar Row, King Edward Industrial Estate, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    775,036 GBP2024-11-30
    Officer
    icon of calendar 2007-02-26 ~ 2007-07-05
    IIF 11 - Secretary → ME
  • 18
    WMNEWCO30 LIMITED - 2003-03-03
    icon of address The Stock Barn The Stock Barn, Strawberries Lane, Willisham, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2002-08-30 ~ 2003-02-27
    IIF 8 - Secretary → ME
  • 19
    MARY HARE
    - now
    THE MARY HARE GRAMMAR SCHOOL FOR THE DEAF - 2005-03-18
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2020-07-10
    Officer
    icon of calendar 2008-11-28 ~ 2009-12-04
    IIF 35 - Director → ME
  • 20
    BOWLAND PAVING CENTRE LIMITED - 2004-11-18
    WMNEWCO47 LIMITED - 2004-09-17
    icon of address Mogul Lane, Cradley, Halesowen, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2004-09-14
    IIF 5 - Secretary → ME
  • 21
    PHOENIX HANDLING SERVICES LIMITED - 2017-12-28
    WMNEWCO5 COMPANY LIMITED - 2000-05-18
    icon of address Field & Co Llp, Central Chambers 227 London Road, Hadleigh, Benfleet, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    585,771 GBP2024-12-31
    Officer
    icon of calendar 2000-02-25 ~ 2000-05-11
    IIF 22 - Secretary → ME
  • 22
    WMNEWCO 3 LTD - 2000-03-15
    icon of address Ridgeview East Harting St, East Harting, Petersfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,799,195 GBP2024-04-30
    Officer
    icon of calendar 1999-12-30 ~ 2000-02-07
    IIF 12 - Secretary → ME
  • 23
    KENT BILLIARDS SERVICES LIMITED - 2002-11-04
    WMNEWCO28 LIMITED - 2002-08-30
    icon of address 6 Bank Cottages 6 Bank Cottages, Pilgrims Way, Hollingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    204,425 GBP2025-01-31
    Officer
    icon of calendar 2001-12-06 ~ 2002-10-29
    IIF 9 - Secretary → ME
  • 24
    WMNEWCO59 LIMITED - 2007-02-23
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2005-11-21 ~ 2007-02-15
    IIF 1 - Secretary → ME
  • 25
    WMNEWCO36 LIMITED - 2004-04-28
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343,255 GBP2017-09-23
    Officer
    icon of calendar 2004-03-24 ~ 2004-04-20
    IIF 4 - Secretary → ME
  • 26
    icon of address 5 Eclipse Park, Sittingbourne Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-06-28 ~ 2021-11-15
    IIF 18 - Secretary → ME
  • 27
    icon of address 5 Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2022-04-25
    IIF 38 - Director → ME
    icon of calendar 2010-11-18 ~ 2022-04-25
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-04-25
    IIF 41 - Has significant influence or control OE
  • 28
    icon of address 5 Eclipse Park, Sittingbourne Road, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    1,486,819 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-01-18 ~ 2024-06-30
    IIF 37 - Director → ME
    icon of calendar 2013-01-18 ~ 2024-06-30
    IIF 28 - Secretary → ME
  • 29
    icon of address 5 Eclipse Park, Sittingbourne Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2013-01-09 ~ 2024-06-28
    IIF 32 - Director → ME
    icon of calendar 2013-01-09 ~ 2024-06-28
    IIF 29 - Secretary → ME
  • 30
    WMNEWCO35 LIMITED - 2004-03-18
    icon of address Bankside, Vicarage Road Yalding, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2004-03-15
    IIF 19 - Secretary → ME
  • 31
    BOND DISPLAY CABINETS LIMITED - 2013-06-14
    WMNEWCO73 LIMITED - 2009-07-21
    icon of address Bond House, New Road, Sheerness, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2009-07-17
    IIF 26 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.