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

Goldson, Joseph

    Related profiles found in government register
  • Goldson, Joseph
    British complaint handler born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 1
  • Goldson, Joseph
    British consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 3
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 4
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 5
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 6
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 7
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 8
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 9
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 10
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 11
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 12
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 13
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 14
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 15
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 16
    • icon of address 111, Oaks Lane, Rotherham, S61 3BA

      IIF 17
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 18
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 19
  • Joseph Goldson
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 20
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 21
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 22
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 23
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 24
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 25
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 26
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 27
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 28
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 29
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 30
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 31
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 32
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 33
    • icon of address 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 34
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 35
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 36
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 37
    • icon of address 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 9 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ 2017-07-14
    IIF 1 - Director → ME
  • 2
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182 GBP2021-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    599 GBP2024-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-01-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2021-04-05
    Officer
    icon of calendar 2019-03-19 ~ 2019-04-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-05-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,802 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-05-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-02
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-06-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    icon of address 20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-04-05
    Officer
    icon of calendar 2019-05-03 ~ 2019-06-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-06-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-07-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-07-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    634 GBP2024-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-10-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    GYNED LTD
    - now
    AWKWARDSAM LTD - 2020-10-13
    icon of address 31 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2021-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ 2019-02-27
    IIF 12 - Director → ME
  • 15
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,879 GBP2024-04-05
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-04-16
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-06-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    icon of address 214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-21
    IIF 13 - Director → ME
  • 18
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    405 GBP2024-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-12-31
    IIF 33 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.