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

Goodridge, Paul Garnet George

    Related profiles found in government register
  • Goodridge, Paul Garnet George
    British chartered accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Platinum Building 2nd Floor, St John's Innovation Park, Cowley Road Cambridge, Cambridgeshire, CB4 0WS

      IIF 1
    • icon of address 16, Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ

      IIF 2 IIF 3
  • Goodridge, Paul Garnet George
    British chief financial officer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radio House, St Andrews Road, Cambridge, Cambridgeshire, CB4 1GR

      IIF 4
    • icon of address Suite 11&12 The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland

      IIF 5
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 6
    • icon of address Centurion House, London Road, Staines-upon-thames, Middlesex, TW18 4AX

      IIF 7
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 8
  • Goodridge, Paul Garnet George
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, England

      IIF 9
    • icon of address 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom

      IIF 10
  • Goodridge, Paul Garnet George
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prologue Works, Marsh Street, Bristol, BS1 4AX, England

      IIF 11
    • icon of address 16 Woollards Lane, Great Shelford, Cambridge, CB22 5LZ, United Kingdom

      IIF 12 IIF 13
    • icon of address 16, Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ

      IIF 14 IIF 15
    • icon of address Magna House, 18-32 London Road, Staines-upon-thames, Middlesex, TW18 4BP, England

      IIF 16
  • Goodridge, Paul Garnet George
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesterton Community College, Gilbert Road, Cambridge, Cambridgeshire, CB4 3NY

      IIF 17
    • icon of address 16, Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ

      IIF 18
  • Goodridge, Paul Garnet George
    British non executive director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

      IIF 19
  • Goodridge, Paul Garnet George
    British non-executive director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aviation House, 125 Kingsway, London, WC2B 6NH, England

      IIF 20
  • Goodridge, Paul Garnet George
    British accountant aca

    Registered addresses and corresponding companies
    • icon of address 16, Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ

      IIF 21 IIF 22
  • Goodridge, Paul Garnet George
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Platinum Building 2nd Floor, St John's Innovation Park, Cowley Road Cambridge, Cambridgeshire, CB4 0WS

      IIF 23
  • Mr Paul Garnet George Goodridge
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom

      IIF 24
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    PAUL GOODRIDGE LEASING LIMITED - 2016-01-20
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    116,929 GBP2024-03-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    LOGICNOW LIMITED - 2014-10-01
    JBSERVE LIMITED - 2004-01-23
    icon of address Magna House, 18-32 London Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 18
  • 1
    T27 SYSTEMS LIMITED - 2013-12-05
    PEARL BMS LIMITED - 2007-06-21
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-01-17
    IIF 11 - Director → ME
  • 2
    CURSOR POSITIONING SYSTEMS LIMITED - 1995-10-16
    SOLVEDEAL TRADING LIMITED - 1993-05-26
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2008-02-29
    IIF 14 - Director → ME
  • 3
    icon of address Parallax 270 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,599,228 GBP2024-09-30
    Officer
    icon of calendar 2020-02-15 ~ 2020-09-26
    IIF 9 - Director → ME
  • 4
    CHESTERTON COMMUNITY COLLEGE - 2016-06-30
    icon of address Chesterton Community College, Gilbert Road, Cambridge, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2020-08-01
    IIF 17 - Director → ME
  • 5
    CSR PLC - 2015-08-13
    CAMBRIDGE SILICON RADIO HOLDINGS LIMITED - 2004-02-19
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-17 ~ 2008-02-29
    IIF 18 - Director → ME
    icon of calendar 2001-05-31 ~ 2004-09-20
    IIF 21 - Secretary → ME
  • 6
    CONDECO GROUP LIMITED - 2022-11-18
    CONDECO SOFTWARE LTD - 2015-07-10
    BDBCO NO. 111 LIMITED - 2014-10-24
    icon of address 8th Floor Exchange Tower, 2 Harbour Exchange Square, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2021-07-30
    IIF 19 - Director → ME
  • 7
    icon of address 4th Floor, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-30 ~ 2015-05-28
    IIF 7 - Director → ME
  • 8
    icon of address 21 Lodge Lane, Grays, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2015-04-21 ~ 2020-03-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    IIF 24 - Has significant influence or control OE
  • 9
    icon of address 2 Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-15 ~ 2010-09-17
    IIF 1 - Director → ME
    icon of calendar 2009-07-15 ~ 2010-09-17
    IIF 23 - Secretary → ME
  • 10
    icon of address Suite 12 The Vision Building, Greenmarket, Dundee, Angus
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2015-10-01
    IIF 13 - Director → ME
  • 11
    icon of address Suite 12 The Vision Building, Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2016-01-06
    IIF 12 - Director → ME
  • 12
    LOVECRAFTS COLLECTIVE LIMITED - 2019-06-17
    BROADMARGINS LIMITED - 2015-02-09
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ 2022-07-01
    IIF 20 - Director → ME
  • 13
    SOLARWINDS MSP UK LIMITED - 2021-01-05
    LOGICNOW LIMITED - 2016-08-05
    GFI MAX LIMITED - 2014-10-01
    HOUNDDOG TECHNOLOGY LIMITED - 2012-01-16
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2016-01-06
    IIF 5 - Director → ME
  • 14
    CAMBRIDGE SILICON RADIO LIMITED - 2015-08-13
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2008-02-29
    IIF 15 - Director → ME
    icon of calendar 2000-11-01 ~ 2005-07-11
    IIF 22 - Secretary → ME
  • 15
    UBINETICS (IP) LIMITED - 2014-07-03
    CORE 3G LIMITED - 2002-08-07
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2008-02-29
    IIF 2 - Director → ME
  • 16
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    SIMOCO DIGITAL LIMITED - 2002-03-22
    MINMAR (601) LIMITED - 2002-03-18
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 4 - Director → ME
  • 17
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2008-02-29
    IIF 3 - Director → ME
  • 18
    SUNBELT SOFTWARE UK LIMITED - 2010-08-16
    HC1129 LIMITED - 2009-11-19
    icon of address 18 Mansell Street, Level 3, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    226,516 GBP2019-12-31
    Officer
    icon of calendar 2012-06-30 ~ 2013-04-01
    IIF 8 - 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.