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

Godefroy, Nigel John

    Related profiles found in government register
  • Godefroy, Nigel John
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dame Hannahs, Woodland Road, Ivybridge, PL21 9HQ, England

      IIF 1
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2
    • icon of address Butland Farm, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ, England

      IIF 3
    • icon of address Butland House, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ

      IIF 4
    • icon of address Prospect Place, West Hoe, Plymouth, Devon, PL1 3DH

      IIF 5
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

      IIF 6
    • icon of address C/o Medland, Sanders & Twose Ltd, Blundells Road, Tiverton, Devon, EX16 4DA, England

      IIF 7
  • Godefroy, Nigel John
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butland House, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ

      IIF 8
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN, United Kingdom

      IIF 9
  • Godefroy, Nigel John
    British charter accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butland House, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ

      IIF 10
  • Godefroy, Nigel John
    British chartered accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Godefroy, Nigel John
    British chief executive born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Quay House, Sutton Harbour, Plymouth, Devon, PL4 0RA

      IIF 29
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 30
  • Godefroy, Nigel John
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butland House, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ

      IIF 31
    • icon of address Butland House, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ, England

      IIF 32
  • Godefroy, Nigel John
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butland Farm, House, Yealmbridge Yealmpton, Plymouth, Devon, PL8 2EQ, United Kingdom

      IIF 33 IIF 34
    • icon of address Butland House, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ

      IIF 35 IIF 36 IIF 37
    • icon of address Blundells, Road, Tiverton, EX16 4DA, United Kingdom

      IIF 39
    • icon of address C/o Medland Sanders And Twose Limited, Blundells Road, Tiverton, Devon, EX16 4DA, United Kingdom

      IIF 40
  • Godefroy, Nigel John
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

      IIF 41
  • Godefroy, Nigel John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Butland Farmhouse, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ, United Kingdom

      IIF 42
  • Mr Nigel John Godefroy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 43
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 44
    • icon of address Butland Farmhouse, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ, United Kingdom

      IIF 45
    • icon of address Butland Farmhouse, Yealmpton, Plymouth, PL8 2EQ, England

      IIF 46
    • icon of address Blundells, Road, Tiverton, EX16 4DA, United Kingdom

      IIF 47
    • icon of address C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, EX16 4DA, England

      IIF 48
    • icon of address C/o Medland, Sanders & Twose Ltd, Blundells Road, Tiverton, Devon, EX16 4DA, England

      IIF 49
    • icon of address C/o Medland Sanders And Twose Limited, Blundells Road, Tiverton, Devon, EX16 4DA, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    APCA (RUTHERFORD) LTD - 2022-10-11
    APCA (BERRY HEAD) LTD - 2020-07-03
    BERRY HEAD POINT LTD - 2019-12-19
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DAME HANNAH ROGERS TRUSTEES - 2011-03-10
    icon of address Dame Hannah Rogers School, Woodland Road, Ivybridge, Devon
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,668 GBP2021-03-31
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Dame Hannahs, Woodland Road, Ivybridge, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    201,698 GBP2024-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 6 - Director → ME
  • 5
    THE LONGHOUSE LTD - 2012-03-06
    icon of address C/o Medland, Sanders & Twose Ltd, Blundells Road, Tiverton, Devon, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -506,246 GBP2020-06-29
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Blundells, Road, Tiverton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,947,290 GBP2020-06-29
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,041 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Medland Sanders & Twose Limited, Blundells Road, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Butland Farmhouse Yealmbridge, Yealmpton, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    86,202 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 41 - Director → ME
  • 12
    PLYMOUTH MARINE LABORATORY LIMITED - 2001-11-30
    PLYMOUTH MARINE PARK LIMITED - 2001-10-17
    icon of address Prospect Place, West Hoe, Plymouth, Devon
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-07 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -684,362 GBP2020-06-29
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address C/o Medland Sanders And Twose Limited, Blundells Road, Tiverton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    MID SOUTH AVIATION LIMITED - 2003-06-03
    PLACEDEAN TECHNOLOGY LIMITED - 2003-03-27
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2010-11-30
    IIF 31 - Director → ME
  • 2
    icon of address Dame Hannahs, Woodland Road, Ivybridge, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2020-07-21
    IIF 11 - Director → ME
  • 3
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    201,698 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2013-07-22
    IIF 9 - Director → ME
  • 4
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    932,340 GBP2024-03-31
    Officer
    icon of calendar 2010-10-06 ~ 2011-09-30
    IIF 29 - Director → ME
  • 5
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    61,359 GBP2024-03-31
    Officer
    icon of calendar 2009-11-11 ~ 2011-09-30
    IIF 30 - Director → ME
  • 6
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -15,546 GBP2024-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2011-09-30
    IIF 28 - Director → ME
  • 7
    SUTTON HARBOUR COMMERCIAL LIMITED - 2019-02-13
    HAQ RESIDENTIAL LIMITED - 2019-02-26
    icon of address Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2011-11-09
    IIF 21 - Director → ME
  • 8
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-01
    IIF 19 - Director → ME
  • 9
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2004-06-22 ~ 2010-05-10
    IIF 36 - Director → ME
  • 10
    STARWEBBER LIMITED - 2001-04-11
    NEWQUAY CORNWALL AIRPORT LIMITED - 2002-07-11
    icon of address Tin Quay House, Sutton Harbour, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2011-11-09
    IIF 24 - Director → ME
  • 11
    BRYMON AIRPORTS LIMITED - 1988-08-05
    icon of address 2b North East Quay, Plymouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2011-11-09
    IIF 27 - Director → ME
  • 12
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    86,202 GBP2024-03-31
    Officer
    icon of calendar 2006-10-18 ~ 2011-01-26
    IIF 23 - Director → ME
  • 13
    SUTTON HARBOUR FISHERIES LIMITED - 1997-04-15
    icon of address Tin Quay House, Sutton Harbour, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-14 ~ 2011-11-09
    IIF 22 - Director → ME
  • 14
    BARNCREST NO. 136 LIMITED - 2001-10-03
    PLYMOUTH MARINE APPLICATIONS LIMITED - 2005-09-08
    icon of address Plymouth Marine Laboratory, Prospect Place West Hoe, Plymouth, Devon
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    248,477 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2020-07-10
    IIF 32 - Director → ME
  • 15
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-11-09
    IIF 37 - Director → ME
  • 16
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2011-11-09
    IIF 13 - Director → ME
  • 17
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-20 ~ 2011-11-09
    IIF 38 - Director → ME
  • 18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2011-11-09
    IIF 35 - Director → ME
  • 19
    icon of address C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -684,362 GBP2020-06-29
    Person with significant control
    icon of calendar 2016-10-17 ~ 2016-10-17
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BONDCO 1194 LIMITED - 2007-04-24
    icon of address Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2011-11-09
    IIF 15 - Director → ME
  • 21
    icon of address Ground Floor 2a North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-23 ~ 2011-11-09
    IIF 10 - Director → ME
  • 22
    icon of address Tin Quay House, Sutton Harbour, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-14 ~ 2011-11-09
    IIF 26 - Director → ME
  • 23
    SUTTON HARBOUR HOLDINGS PLC - 2019-04-01
    icon of address Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1996-10-23 ~ 2011-11-09
    IIF 18 - Director → ME
  • 24
    icon of address Tin Quay House, Sutton Harbour, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2011-11-09
    IIF 8 - Director → ME
  • 25
    icon of address Guy's Quay, Sutton Harbour, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2011-11-09
    IIF 25 - Director → ME
  • 26
    icon of address Tin Quay House, Sutton Harbour, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2011-11-09
    IIF 16 - Director → ME
  • 27
    icon of address Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2011-11-09
    IIF 17 - Director → ME
  • 28
    icon of address Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2011-11-09
    IIF 20 - Director → ME
  • 29
    icon of address Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-16 ~ 2011-11-09
    IIF 4 - Director → ME
  • 30
    PLYMOUTH BARBICAN ASSOCIATION LIMITED(THE) - 2011-04-13
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    3,072,497 GBP2022-12-31
    Officer
    icon of calendar 2014-02-13 ~ 2019-03-14
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.