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

Goulding, Kenneth Edward

    Related profiles found in government register
  • Goulding, Kenneth Edward
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beningfield Drive, Napsbury Park, St Albans, Hertfordshire, AL2 1UJ, United Kingdom

      IIF 1
  • Goulding, Kenneth Edward
    British accountant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goulding, Kenneth Edward
    British chartered accountant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goulding, Kenneth Edward
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Aldenham Avenue, Radlett, Hertfordshire, WD7 8HZ

      IIF 20
  • Mr Kenneth Edward Goulding
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beningfield Drive, Napsbury Park, St Albans, Hertfordshire, AL2 1UJ, United Kingdom

      IIF 21
  • Goulding, Kenneth Edward

    Registered addresses and corresponding companies
    • icon of address 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 22
    • icon of address 1st Floor, Rapier House, 40-46 Lamb’s Conduit Street, London, WC1N 3LJ, United Kingdom

      IIF 23
    • icon of address 70, Margaret Street, London, W1W 8SS, England

      IIF 24 IIF 25 IIF 26
    • icon of address Dma House, 70 Margaret Street, London, W1W 8SS

      IIF 29
    • icon of address 18, Beningfield Drive, St. Albans, AL2 1UJ, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 70 Margaret Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 15 Home Piece Road, Wells-next-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,065 GBP2025-03-31
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Dma House, 70 Margaret Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Dma House, 70 Margaret Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-01-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address Dma House, 70 Margaret Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Dma House, 70 Margaret Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Dma House, 70 Margaret Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    INCLUSIVE ENTERPRISES LIMITED - 2022-06-22
    PATHWAYS COLLEGE LIMITED - 2023-04-25
    icon of address 1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,518 GBP2024-03-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 22 - Secretary → ME
  • 9
    THE DIRECT MARKETING CENTRE LIMITED - 1993-03-26
    THE INSTITUTE OF DIRECT MARKETING LIMITED - 2011-03-02
    THE INSTITUTE OF DIRECT AND DIGITAL MARKETING LIMITED - 2015-08-04
    THE DM TRUST LIMITED - 2022-05-12
    icon of address 18 Beningfield Drive, St. Albans, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 31 - Secretary → ME
  • 10
    TEXTURE LAB LTD - 2017-07-12
    icon of address 18 Beningfield Drive, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,423 GBP2024-03-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 30 - Secretary → ME
  • 11
    NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED(THE) - 2005-12-08
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 2 - Director → ME
Ceased 16
  • 1
    BROOMCO (3325) LIMITED - 2003-12-03
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-06-05 ~ 2009-01-30
    IIF 19 - Director → ME
    icon of calendar 2003-11-30 ~ 2004-03-29
    IIF 13 - Director → ME
  • 2
    SOUTHWARK COMPUTER SERVICES LIMITED - 1988-09-21
    ACXIOM U.K. LIMITED - 1998-05-21
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-07 ~ 2009-01-30
    IIF 15 - Director → ME
  • 3
    ALTWOOD BUSINESS CONSULTANTS LIMITED - 1992-06-17
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2009-01-30
    IIF 12 - Director → ME
  • 4
    APOLLO MARKETING INFORMATION LIMITED - 1994-08-26
    CLARITAS GROUP LIMITED - 1998-12-31
    NDL INTERNATIONAL LIMITED - 1993-04-02
    ECHOZONE LIMITED - 1985-09-13
    CALYX GROUP LIMITED - 1996-05-22
    CALYX UK LIMITED - 1997-03-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2009-01-30
    IIF 11 - Director → ME
  • 5
    BROOMCO (1548) LIMITED - 1998-06-01
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2009-01-30
    IIF 16 - Director → ME
  • 6
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2009-01-30
    IIF 18 - Director → ME
  • 7
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-05-06
    IIF 24 - Secretary → ME
  • 8
    DIRECT MARKETING COMMISSION - 2019-11-08
    DIRECT MARKETING COMMISSION LTD - 2011-07-18
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2025-07-01
    IIF 23 - Secretary → ME
  • 9
    LAW 2103 LIMITED - 2000-03-31
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2009-01-30
    IIF 17 - Director → ME
  • 10
    icon of address 15 Home Piece Road, Wells-next-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,065 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-07
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LOGISTICOM LIMITED - 2000-10-10
    CORPOGRAPHICS LIMITED - 2000-05-25
    2TOUCH LIMITED - 2014-05-15
    YEALAND MARKETING LIMITED - 1993-04-05
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-12 ~ 2009-01-30
    IIF 14 - Director → ME
  • 12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,692 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ 2022-01-01
    IIF 4 - Director → ME
    icon of calendar 2015-05-19 ~ 2021-05-06
    IIF 28 - Secretary → ME
  • 13
    CORALMIST AGENCIES LIMITED - 1987-11-13
    DMC TRAINING LIMITED - 1993-07-07
    THE INSTITUTE OF DIRECT AND DIGITAL MARKETING TRAINING LIMITED - 2019-03-11
    THE DIRECT MARKETING CENTRE LIMITED - 1990-12-03
    THE INSTITUTE OF DIRECT MARKETING TRAINING LIMITED - 2011-03-02
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -356,726 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ 2022-01-01
    IIF 6 - Director → ME
    icon of calendar 2015-05-19 ~ 2021-05-06
    IIF 27 - Secretary → ME
  • 14
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497,463 GBP2024-06-30
    Officer
    icon of calendar 2009-05-01 ~ 2014-11-01
    IIF 20 - Director → ME
  • 15
    icon of address Dma House, 70 Margaret Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-27 ~ 2022-01-01
    IIF 3 - Director → ME
  • 16
    RESETBURST LIMITED - 1999-04-26
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    399,888 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-05-06
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.