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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Goddard, John Frederick

    Related profiles found in government register
  • Goddard, John Frederick
    British

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT

      IIF 1 IIF 2
  • Goddard, John Frederick
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • The Beeches, The Sheet, Ludlow, SY8 4JT

      IIF 4 IIF 5 IIF 6
  • Goddard, John Frederick
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 7
  • Goddard, John Frederick
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • The Beeches, The Sheet, Ludlow, SY8 4JT, England

      IIF 9 IIF 10
    • The Beeches, The Sheet, Ludlow, Shropshire, SY8 4JT, United Kingdom

      IIF 11
  • Kinder, John Russell
    British

    Registered addresses and corresponding companies
  • Kinder, John Russell
    British chartered accountant

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 14
  • Kinder, John Russell
    British consultant

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 15
  • Goddard, John
    British businessman born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wye Valley, Orleton Road, Ludlow Business Park, Ludlow, SY8 1XF, England

      IIF 16
  • Kinder, John Russell, Mr.

    Registered addresses and corresponding companies
    • 21, Corve Street, Ludlow, Shropshire, SY8 1DA, United Kingdom

      IIF 17
  • Goddard, John Frederick
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bisham Village, Marlow Road, Bisham, SL7 1RR, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Goddard, John Frederick
    British consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 20
  • Kinder, John Russell

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 21
    • 23, Woodville Gardens, Ealing, London, W5 2LL

      IIF 22
    • 23, Woodville Gardens, London, W5 2LL, England

      IIF 23
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 24
    • Road One, Winsford Indsustrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 25
    • Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 26 IIF 27 IIF 28
  • Goddard, John
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bwcl House, Brook Farm Estate, Kimbolton, Leominster, HR6 0ES, United Kingdom

      IIF 29
  • Kinder, John Russell
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Kinder, John Russell
    British chartered accountant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 36
    • 23, Woodville Gardens, Ealing, London, W5 2LL, United Kingdom

      IIF 37
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 38 IIF 39
    • Harvest House, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, England

      IIF 40
    • Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 41
  • Kinder, John Russell
    British company director born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 42
  • Kinder, John Russell
    British consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Kinder, John Russell
    British man consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 45
  • Kinder, John Russell
    British management consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Kinder, John Russell
    British management consultant/ charter born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 49
  • Goddard, John Frederick, Mr.
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 50
  • Mr John Frederick Goddard
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bisham Village, Marlow Road, Bisham, SL7 1RR, England

      IIF 51
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 52
  • Kinder, John Russell
    British chartered accountant born in October 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 53
  • Mr John Russell Kinder
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 54
    • Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 55
  • Mr John Goddard
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 56
  • Kinder, John Russell, Mr.
    Uk chartered accountant born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Corve Street, Ludlow, Shropshire, SY8 1DA, United Kingdom

      IIF 57
  • Mr John Goddard
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 58
  • John Goddard
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bwcl House, Brook Farm Estate, Kimbolton, Leominster, HR6 0ES, United Kingdom

      IIF 59
  • Mr. John Goddard
    United Kingdom born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 60
  • Mr. John Russell Kiinder
    United Kingdom born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 61
child relation
Offspring entities and appointments 37
  • 1
    AFFORDABLE ACCESS TO JUSTICE LIMITED
    10693612
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AT YORKSHIRE ENTERPRISES LTD
    15996050
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-04-14 ~ now
    IIF 3 - Director → ME
  • 3
    AUTISM IN FOCUS
    11420621
    Aderil Gypshayes, Langton Matravers, Swanage, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 4
    AUTISM SOUTH LIMITED
    04645523
    Priors Court School, Hermitage, Thatcham, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2003-01-23 ~ 2009-01-30
    IIF 46 - Director → ME
  • 5
    BISHAM FOODS LIMITED
    11609017
    25 Bisham Village, Marlow Road, Bisham, England
    Active Corporate (5 parents)
    Officer
    2022-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BRENTHAM SPORTS AND SOCIAL LTD
    11420583
    38a Meadvale Road, Ealing, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    DAIRYVALE CHEESE LIMITED
    12463050
    11 Whittall Drive East, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 8
    DENISON FOODS. LIMITED
    - now 11522252
    JMC FOODS (SALES) LIMITED
    - 2019-05-16 11522252
    JMC SALES LIMITED
    - 2018-09-04 11522252
    4385, 11522252: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 50 - Director → ME
    2018-08-17 ~ 2019-10-18
    IIF 39 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    GODDARD & CO LEGAL ACCESS LTD
    10596188
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    GOLD (WALES) LIMITED
    02803947
    3a St. Kildas Road, Harrow, Middx
    Dissolved Corporate (9 parents)
    Officer
    1995-03-03 ~ 1996-03-18
    IIF 32 - Director → ME
    1995-03-03 ~ 1996-03-18
    IIF 12 - Secretary → ME
  • 11
    GWYNFYNYDD GOLD MINE LIMITED
    02668844
    3a St. Kildas Road, Harrow, Middx
    Dissolved Corporate (11 parents)
    Officer
    1995-03-03 ~ 1996-03-18
    IIF 31 - Director → ME
    1995-03-03 ~ 1996-03-18
    IIF 13 - Secretary → ME
  • 12
    INTERNATIONAL FELLOWSHIP OF EVANGELICAL STUDENTS - now
    I.F.E.S. TRUST
    - 2007-07-05 00876229
    I.F.E.S.TRUST LIMITED - 1984-12-06
    5 Blue Boar Street, Oxford
    Active Corporate (74 parents)
    Officer
    1998-05-08 ~ 2007-06-15
    IIF 48 - Director → ME
  • 13
    JMC FOODS LTD
    - now 09118059
    VALLEY MAID INTERNATIONAL LIMITED
    - 2016-09-01 09118059
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2016-08-28 ~ dissolved
    IIF 7 - Director → ME
    2014-07-07 ~ 2017-02-15
    IIF 37 - Director → ME
    2016-08-28 ~ 2016-10-10
    IIF 23 - Secretary → ME
    2014-07-07 ~ dissolved
    IIF 21 - Secretary → ME
    2016-08-28 ~ 2016-10-10
    IIF 22 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    KEATS GODDARD CONSULTANCY LIMITED
    10304601
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-09-14 ~ dissolved
    IIF 8 - Director → ME
  • 15
    KOOLFOOD PACKERS LIMITED - now
    LUDLOW FOOD PARTNERS LTD
    - 2012-07-12 08032109
    58 Hugh Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-04-16 ~ 2012-06-29
    IIF 16 - Director → ME
  • 16
    NORTHERN DAIRIES LTD
    - now 14782612
    CAYNHAM ENTERPRISES LTD
    - 2025-03-13 14782612
    The Beeches, The Sheet, Ludlow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 17
    OXFORD KILBURN YOUTH TRUST
    04323224
    Christian Holt House, 45 Denmark Road, Kilburn, London
    Active Corporate (31 parents)
    Officer
    2018-07-16 ~ 2026-03-07
    IIF 30 - Director → ME
  • 18
    PERSEUS (GLOBAL SECURITY TECHNOLOGIES) LIMITED
    05714290
    Reflec Plc, 11a Road One, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2008-08-14 ~ dissolved
    IIF 33 - Director → ME
    2006-03-08 ~ 2008-03-01
    IIF 35 - Director → ME
  • 19
    PRIOR'S COURT FOUNDATION
    - now 03583324
    HIGASHI HOPE FOUNDATION - 1999-10-11
    Prior's Court School, Priors Court Road, Hermitage, Thatcham, Berkshire
    Active Corporate (65 parents)
    Officer
    2001-03-15 ~ 2009-03-25
    IIF 43 - Director → ME
  • 20
    REFLEC EVOLUTION LIMITED
    - now 03300499
    PLAST CHEM INTERNATIONAL LIMITED - 2001-02-15
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (18 parents)
    Officer
    2016-05-19 ~ 2018-02-01
    IIF 28 - Secretary → ME
  • 21
    REFLEC MEDIA LTD
    - now 02786609
    REFLEC TECHNOLOGY LIMITED - 2006-10-19
    REFLECTIVE TECHNOLOGY INDUSTRIES LIMITED - 2001-02-15
    GRANDSECURE LIMITED - 1993-03-23
    Road One, Winsford Indsustrial Estate, Winsford, Cheshire
    Active Corporate (23 parents)
    Officer
    2016-05-19 ~ 2018-02-01
    IIF 25 - Secretary → ME
  • 22
    REFLEC PLC
    - now 03077246
    CALDERVILLE PLC - 1996-03-11
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2004-11-30 ~ 2018-02-28
    IIF 45 - Director → ME
    2016-05-19 ~ 2018-02-01
    IIF 26 - Secretary → ME
  • 23
    REFLEC TECHNOLOGY LIMITED
    06818818 02786609
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (5 parents)
    Officer
    2016-05-19 ~ 2018-02-01
    IIF 27 - Secretary → ME
  • 24
    SBCB CONSULTANTS LIMITED
    09025695
    23 Woodville Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 57 - Director → ME
    2014-05-06 ~ dissolved
    IIF 17 - Secretary → ME
  • 25
    SBCB LIMITED
    08828654
    Church Cottage Church Lane, East Tuddenham, Dereham, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-31 ~ 2015-01-31
    IIF 40 - Director → ME
  • 26
    SOUTH KILBURN PROPERTIES LIMITED
    - now 04246117
    CHARCO 886 LIMITED - 2001-08-10
    45 Denmark Road, Kilburn, London
    Dissolved Corporate (8 parents)
    Officer
    2002-03-25 ~ dissolved
    IIF 34 - Director → ME
  • 27
    THE BRENTHAM CHARITABLE TRUST
    07361044
    Aderil Gypshayes, Langton Matravers, Swanage, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 53 - Director → ME
    2010-08-31 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE STUDENTS EXPLORING MARRIAGE TRUST
    03913462
    Broad Lane House Broad Lane, Swanmore, Southampton, England
    Dissolved Corporate (31 parents)
    Officer
    2000-03-13 ~ 2010-12-30
    IIF 44 - Director → ME
    2000-03-13 ~ 2010-12-31
    IIF 15 - Secretary → ME
  • 29
    TUDOR WEBASTO GROUP
    01618107
    Unit 7 Kingsbury Business Park, Kingsbury Road, Minworth Sutton Coldfield, West Midlands
    Active Corporate (12 parents)
    Officer
    (before 1992-07-31) ~ 1995-09-27
    IIF 42 - Director → ME
  • 30
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP - now
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP TRUST
    - 2004-11-18 00387932
    INTER-VARSITY FELLOWSHIP TRUST LIMITED - 1986-05-08
    Blue Boar House, 5 Blue Boar Street, Oxford
    Active Corporate (85 parents)
    Officer
    1995-12-07 ~ 2004-09-29
    IIF 47 - Director → ME
  • 31
    WELSH GOLD PLC
    - now 02933551
    LEANSTONE PLC
    - 1994-10-26 02933551
    25 Farringdon Street, London
    Dissolved Corporate (12 parents)
    Officer
    1994-10-17 ~ 1996-05-30
    IIF 36 - Director → ME
    1994-10-17 ~ 1996-03-19
    IIF 14 - Secretary → ME
  • 32
    WEST LONDON YMCA
    - now 03244611
    EALING & DISTRICT YOUNG MEN'S CHRISTIAN ASSOCIATION
    - 1999-11-15 03244611
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (69 parents, 1 offspring)
    Officer
    1999-07-27 ~ 2000-02-05
    IIF 49 - Director → ME
  • 33
    WYE VALLEY DAIRY COMPANY LIMITED
    - now 04131956 06733497
    CENTRAL PROVISIONS (HEREFORD) LIMITED
    - 2008-11-10 04131956 06733497
    TEABREAK LTD - 2001-01-19
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2003-12-01 ~ dissolved
    IIF 6 - Director → ME
    2006-12-21 ~ 2007-03-12
    IIF 1 - Secretary → ME
  • 34
    WYE VALLEY DAIRY PRODUCTS (SALES) LIMITED
    07705658
    3 Whiteway Court, The Whiteway, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-14 ~ 2011-08-01
    IIF 11 - Director → ME
  • 35
    WYE VALLEY DAIRY PRODUCTS LIMITED
    07114159
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2009-12-30 ~ 2011-12-21
    IIF 10 - Director → ME
  • 36
    WYE VALLEY ENTERPRISES LIMITED
    - now 05956974
    BCOMP 306 LIMITED
    - 2006-12-18 05956974 06548627... (more)
    Unit 8, Grandstand Business Centre, Faraday Road, Hereford
    Dissolved Corporate (8 parents)
    Officer
    2006-12-18 ~ dissolved
    IIF 5 - Director → ME
    2006-12-18 ~ 2007-03-12
    IIF 2 - Secretary → ME
  • 37
    WYE VALLEY TRADING LTD
    - now 06556170
    WYE VALLEY DRINKS COMPANY LIMITED
    - 2009-09-15 06556170
    Suite 2 Crown Business Centre, 30b Crown Street, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2008-04-05 ~ dissolved
    IIF 4 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.