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

Godsall, Daniel Paul

    Related profiles found in government register
  • Godsall, Daniel Paul
    British banker born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 1
  • Godsall, Daniel Paul
    British business owner / director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King Street, London, EC2V 8AU, England

      IIF 2
  • Godsall, Daniel Paul
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International Press Centre, 13th Floor, 76 Shoe Lane, London, EC4A 3JB

      IIF 3
    • icon of address Equipoise House, Grove Place, Bedford, MK40 3LE, England

      IIF 4
    • icon of address 9 Uplands Way, Southampton, SO17 1QW, United Kingdom

      IIF 5
  • Godsall, Daniel Paul
    British director of broking born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Castle Malwood Lodge, Minstead, Lyndhurst, Hampshire, SO43 7HB

      IIF 6
  • Godsall, Daniel Paul
    British chief operating officer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 7
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 8 IIF 9
  • Godsall, Daniel Paul
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Highfield Lane, Southampton, SO17 1NN, England

      IIF 10
  • Godsall, Daniel
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 11
  • Mr Daniel Paul Godsall
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Uplands Way, Southampton, SO17 1QW, United Kingdom

      IIF 12
  • Mr Daniel Paul Godsall
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 13
    • icon of address 103, Highfield Lane, Southampton, SO17 1NN, England

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,791 GBP2019-06-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 103 Highfield Lane, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,666 GBP2023-07-31
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BRIGHTREDD LIMITED - 2008-03-18
    REAL ESTATE DILIGENCE LIMITED - 2006-01-09
    icon of address Eca Court, 24 - 26 South Park, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2011-09-21
    IIF 6 - Director → ME
  • 2
    FIRST AMERICAN TITLE INSURANCE COMPANY (UK) PLC - 2001-10-03
    LANDMARK TITLE AND TRUST LIMITED - 1994-07-27
    C.T.I.-DOMINION TITLE INSURANCE COMPANY LIMITED - 1984-12-31
    icon of address 42 Trinity Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2011-09-20
    IIF 3 - Director → ME
  • 3
    icon of address 36-38 Cornhill, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    27,326 GBP2023-03-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-07-21
    IIF 7 - Director → ME
  • 4
    icon of address 4385, 13561294 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,835 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ 2022-07-21
    IIF 8 - Director → ME
  • 5
    GREEN FINANCE INITIATIVE LTD - 2020-02-17
    icon of address 4385, 11963728 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    184,251 GBP2023-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-10-20
    IIF 11 - Director → ME
  • 6
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-02 ~ 2022-03-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-03-14
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    NINETY FOUR FINANCE LIMITED - 2021-03-22
    icon of address 26 Homechurch House Purewell, Christchurch, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-03-12
    IIF 2 - Director → ME
  • 8
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    21,564 GBP2023-12-31
    Officer
    icon of calendar 2007-05-18 ~ 2014-03-31
    IIF 1 - Director → ME
  • 9
    icon of address Harben House, Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,855 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2019-12-20
    IIF 4 - 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.