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

Goodwin, Stephen

    Related profiles found in government register
  • Goodwin, Stephen
    British insurance broker born in November 1960

    Registered addresses and corresponding companies
    • icon of address 7 Stainton Close, Radcliffe, Manchester, Lancashire, M26 3TQ

      IIF 1 IIF 2
  • Goodwin, Stephen
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address 7 Stainton Close, Radcliffe, Manchester, Lancashire, M26 3TQ

      IIF 3
  • Goodwin, Stephen
    English company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Diprose Lodge, Garratt Lane, London, SW17 0LY, England

      IIF 4
  • Goodwin, Stephen
    English consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 5
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 6
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 7
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 13
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 14 IIF 15
    • icon of address 31, Stanley Street, Colne, BB8 9DD, United Kingdom

      IIF 16
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 17
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 18
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 19
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 20
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 21
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 22
    • icon of address Second Floor, 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 23
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 24
    • icon of address 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 25
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 26
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 27
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ

      IIF 28
  • Stephen Goodwin
    English born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 29
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 30
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 31
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 32
    • icon of address 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 33
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 34
    • icon of address 31, Stanley Street, Colne, BB8 9DD, United Kingdom

      IIF 35
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 36
    • icon of address 11, Bradley Road, Bradley, Huddersfield, HD2 1LZ

      IIF 37 IIF 38
    • icon of address 11, Bradley Road, Bradley, Huddersfield, HD2 1UZ

      IIF 39 IIF 40
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 41
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 42
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 43
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 44
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 45
    • icon of address Second Floor, 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 46
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 47
    • icon of address 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 48
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 49
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 50
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ

      IIF 51
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    IUWE COURIERS LIMITED - 2012-07-19
    icon of address 34 Diprose Lodge, 750 Garrett Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 4 - Director → ME
Ceased 25
  • 1
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ 2019-09-16
    IIF 17 - Director → ME
  • 2
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-07 ~ 2019-10-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2020-01-14
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    icon of address 201 Frensham Drive, Wimbledon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2021-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,704 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134 GBP2021-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address Woodhay Lodge, Walterstone, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2021-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-04-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-04-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13 GBP2024-04-05
    Officer
    icon of calendar 2020-08-21 ~ 2020-09-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2020-09-18
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    DIDAB LTD
    - now
    BIGRISK LTD - 2020-10-13
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-02 ~ 2020-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-03-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    CINNAMONBUBBLY LTD - 2021-02-10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2024-04-05
    Officer
    icon of calendar 2020-08-18 ~ 2020-09-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2020-09-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    J N A BROKERS LIMITED - 2015-10-19
    MATTINSON GINTY & PARTNERS LIMITED - 2015-09-17
    icon of address 22 The Bramhall Centre, Bramhall, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-20 ~ 1996-10-01
    IIF 1 - Director → ME
  • 12
    CHARMINGMAGIC LTD - 2021-04-12
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    CINNAMONSPRINKLE LTD - 2021-02-10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-05
    Officer
    icon of calendar 2020-08-19 ~ 2020-09-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-09-18
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    CHARMINGMYSTIC LTD - 2020-08-07
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,387 GBP2024-04-05
    Officer
    icon of calendar 2020-02-21 ~ 2020-03-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-03-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    icon of address 246 Long Lane, Dalton, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2021-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-11-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    CHILLYSKIDMARK LTD - 2021-02-10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,178 GBP2024-04-05
    Officer
    icon of calendar 2020-08-17 ~ 2020-09-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2020-09-18
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    icon of address Easter House, 99 Seymour Grove, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 1996-01-04
    IIF 2 - Director → ME
    icon of calendar 1996-01-04 ~ 1996-10-01
    IIF 3 - Secretary → ME
  • 18
    CHEESECAKEGLITZY LTD - 2021-02-10
    icon of address 33 Elm Street, Colne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2020-08-16 ~ 2020-09-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2020-09-18
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    icon of address 5 Wagtail Mews, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2021-04-05
    Officer
    icon of calendar 2019-05-02 ~ 2019-06-20
    IIF 14 - Director → ME
  • 20
    icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2021-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-05-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,383 GBP2024-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-08-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    COCOAWHITEOUT LTD - 2021-02-10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2020-08-20 ~ 2020-09-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2020-09-18
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    icon of address 5 Wagtail Mews, Stanway, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ 2019-06-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-06-27
    IIF 34 - Ownership of shares – 75% or more OE

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.