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

Mr Glyn Peter Goddard

    Related profiles found in government register
  • Mr Glyn Peter Goddard
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 1
    • 56-60, High Street, Saffron Walden, Essex, CB10 1EF, United Kingdom

      IIF 2
    • Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF, United Kingdom

      IIF 3
    • Wood Farm, High Street, Collyweston, Stamford, Lincolnshire, PE9 3PW

      IIF 4
  • Mr Glyn Peter Goddard
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chalk Place, Thaxted Road, Saffron Walden, Essex, CB11 3BY, England

      IIF 5
  • Goddard, Glyn Peter
    British chief financial officer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Altincham, Cheshire, WA15 9SQ

      IIF 6
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 7
    • Pera Innovation Ltd, Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 8
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 9 IIF 10
  • Goddard, Glyn Peter
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 11 IIF 12 IIF 13
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 14 IIF 15 IIF 16
    • 56-60, High Street, Saffron Walden, Essex, CB10 1EF, United Kingdom

      IIF 18 IIF 19
    • Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF, United Kingdom

      IIF 20
  • Goddard, Glyn Peter
    British company secretary born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 63, High Street, Saffron Walden, CB10 1AA, England

      IIF 21
  • Goddard, Glyn Peter
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank 187a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 22
    • 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 23
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 24 IIF 25
    • Alixpartners The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 26
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 27
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 28 IIF 29 IIF 30
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 37
    • 14 Castle Mews, High Street, Hampton, Middlesex, TW12 2NP

      IIF 38
    • Wood Farm, High Street, Collyweston, Stamford, Lincolnshire, PE9 3PW, England

      IIF 39
  • Goddard, Glyn Peter
    British finance director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 40 IIF 41 IIF 42
  • Goddard, Glyn Peter
    British financial director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chalk Place, Thaxted Road, Saffron Walden, Essex, CB11 3BY, England

      IIF 43
  • Goddard, Glyn Peter
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56-60, High Street, Saffron Walden, Essex, CB10 1EF, England

      IIF 44
  • Goddard, Glyn Peter
    British chief financial officer born in April 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • Middle Aston House, Middle Aston, Oxfordshire, OX25 5PT

      IIF 45
  • Goddard, Glyn Peter
    British chief financial officer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 46 IIF 47
  • Goddard, Glyn Peter
    British

    Registered addresses and corresponding companies
  • Goddard, Glyn Peter
    British director

    Registered addresses and corresponding companies
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 53
  • Goddard, Glyn Peter
    British finance director

    Registered addresses and corresponding companies
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 54 IIF 55 IIF 56
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 58
    • 3 Calgary Crescent, Oakham, Rutland, LE15 6JF

      IIF 59 IIF 60
  • Goddard, Glyn Peter
    British chief financial officer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 61
  • Goddard, Glyn Peter

    Registered addresses and corresponding companies
    • C/o Pera Management Services Limited, Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 62
    • C/o Pera Training & Cons Ltd, Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 63
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 1 Chalk Place, Thaxted Road, Saffron Walden, Essex, CB11 3BY, England

      IIF 69
child relation
Offspring entities and appointments
Active 20
  • 1
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 36 - director → ME
  • 2
    63 High Street, Saffron Walden, England
    Corporate (4 parents)
    Equity (Company account)
    593,921 GBP2024-01-31
    Officer
    2022-10-07 ~ now
    IIF 21 - director → ME
  • 3
    56-60 High Street, Saffron Walden, Essex, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,219,905 GBP2024-03-31
    Officer
    2019-03-26 ~ now
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    1 Chalk Place, Thaxted Road, Saffron Walden, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    136,935 GBP2023-05-31
    Officer
    2010-08-04 ~ now
    IIF 43 - director → ME
    2010-08-04 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Abbey House, 51 High Street, Saffron Walden, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,473 GBP2023-12-31
    Officer
    2019-12-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PERA BUSINESS PARK LIMITED - 2016-02-18
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 34 - director → ME
  • 7
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 22 - director → ME
  • 8
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 35 - director → ME
  • 9
    MELTON MOWBRAY BUSINESS PARK LIMITED - 2016-02-18
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Corporate (5 parents)
    Officer
    2017-01-20 ~ now
    IIF 13 - director → ME
  • 10
    PERA PROPERTY SERVICES LIMITED - 2012-05-28
    Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 26 - director → ME
  • 11
    The Old Bank 187a Ashley Road, Hale, Altincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 6 - director → ME
  • 12
    PERA CENTRAL SERVICES LIMITED - 2012-04-16
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 7 - director → ME
  • 13
    PERA CONSULTING (UK) LIMITED - 2012-05-28
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2012-11-20 ~ dissolved
    IIF 29 - director → ME
  • 14
    PERA TECHNICAL SERVICES LIMITED - 2012-05-28
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 24 - director → ME
  • 15
    1 Callaghan Square, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 11 - director → ME
  • 16
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 25 - director → ME
  • 17
    7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 23 - director → ME
  • 18
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 12 - director → ME
  • 19
    56-60 High Street, Saffron Walden, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-09-15 ~ now
    IIF 19 - director → ME
  • 20
    56-60 High Street, Saffron Walden, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 18 - director → ME
Ceased 26
  • 1
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ 2016-04-01
    IIF 27 - director → ME
  • 2
    Wood Farm High Street, Collyweston, Stamford, Lincolnshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    61,754 GBP2024-04-30
    Officer
    2013-07-15 ~ 2016-09-23
    IIF 39 - director → ME
    Person with significant control
    2016-07-15 ~ 2016-09-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TIDYREVEL LIMITED - 1993-02-12
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    1999-09-29 ~ 2012-04-15
    IIF 42 - director → ME
    1999-07-19 ~ 2012-05-02
    IIF 56 - secretary → ME
  • 4
    Pera Business Park, Nottingham Road, Melton Mowbray, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-05-08 ~ 2016-03-30
    IIF 38 - director → ME
  • 5
    COLESLAW 186 LIMITED - 1990-12-21
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    1999-09-29 ~ 2012-04-15
    IIF 9 - director → ME
    1999-07-19 ~ 2012-05-02
    IIF 58 - secretary → ME
  • 6
    NEVILLE CLARKE LIMITED - 1990-04-25
    RAPID 6931 LIMITED - 1989-02-06
    389 Chiswick High Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    804,360 GBP2023-12-31
    Officer
    2010-02-11 ~ 2012-05-04
    IIF 45 - director → ME
    1999-09-29 ~ 2009-12-29
    IIF 40 - director → ME
    1999-07-19 ~ 2009-12-29
    IIF 60 - secretary → ME
  • 7
    PERA MANAGEMENT SERVICES LIMITED - 2012-04-16
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-25 ~ 2012-05-02
    IIF 62 - secretary → ME
  • 8
    PERA PROPERTY SERVICES LIMITED - 2012-05-28
    Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2012-05-24 ~ 2012-08-03
    IIF 65 - secretary → ME
  • 9
    PERA INTEGRATED TRAINING LIMITED - 2000-08-29
    PERA CONSULTING LIMITED - 1999-12-02
    PERATEC LIMITED - 1995-01-09
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Corporate (5 parents, 7 offsprings)
    Officer
    1999-07-19 ~ 2012-04-15
    IIF 41 - director → ME
    1999-07-19 ~ 2012-05-02
    IIF 59 - secretary → ME
  • 10
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Corporate (5 parents, 7 offsprings)
    Officer
    1999-09-29 ~ 2012-03-09
    IIF 10 - director → ME
    1999-09-29 ~ 2012-05-02
    IIF 55 - secretary → ME
  • 11
    PERA CENTRAL SERVICES LIMITED - 2012-04-16
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2012-04-04 ~ 2012-08-03
    IIF 66 - secretary → ME
  • 12
    PERA CONSULTING (UK) LIMITED - 2012-05-28
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ 2012-04-15
    IIF 37 - director → ME
    2011-11-21 ~ 2012-05-02
    IIF 67 - secretary → ME
  • 13
    PERA TECHNOLOGY LIMITED - 2012-05-28
    PERA TRAINING GROUP LIMITED - 2011-08-26
    NEVILLE-CLARKE GROUP LIMITED - 2010-09-14
    QUAYSHELFCO 339 LIMITED - 1990-12-21
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1999-09-29 ~ 2012-04-15
    IIF 47 - director → ME
    1999-07-19 ~ 2012-05-02
    IIF 54 - secretary → ME
  • 14
    PERA TECHNICAL SERVICES LIMITED - 2012-05-28
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2012-05-24 ~ 2012-08-03
    IIF 64 - secretary → ME
  • 15
    PERA TRAINING LIMITED - 2012-05-28
    NEVILLE-CLARKE LIMITED - 2010-09-14
    RAPID 6932 LIMITED - 1990-04-25
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    1999-09-29 ~ 2012-05-02
    IIF 46 - director → ME
    1999-07-19 ~ 2012-05-02
    IIF 57 - secretary → ME
  • 16
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-25 ~ 2012-05-02
    IIF 63 - secretary → ME
  • 17
    PERA TRADING LIMITED - 2012-05-28
    Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ 2016-10-31
    IIF 31 - director → ME
    2012-05-24 ~ 2012-08-03
    IIF 68 - secretary → ME
  • 18
    7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2007-08-28 ~ 2012-04-15
    IIF 16 - director → ME
    2007-08-28 ~ 2012-05-02
    IIF 48 - secretary → ME
  • 19
    THE EUROPEAN ASSOCIATION FOR INNOVATING SME S - 2002-10-30
    1412-1420 High Road, London
    Dissolved corporate (3 parents)
    Officer
    2002-11-29 ~ 2004-04-21
    IIF 49 - secretary → ME
  • 20
    PAINT RESEARCH ASSOCIATION - 2009-06-02
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate
    Officer
    2009-01-22 ~ 2012-04-15
    IIF 61 - director → ME
    2009-01-22 ~ 2012-05-02
    IIF 53 - secretary → ME
  • 21
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2009-12-21 ~ 2012-04-15
    IIF 8 - director → ME
  • 22
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ 2016-03-30
    IIF 33 - director → ME
    2007-05-31 ~ 2012-04-15
    IIF 14 - director → ME
    2007-05-31 ~ 2012-05-02
    IIF 50 - secretary → ME
  • 23
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ 2016-03-30
    IIF 30 - director → ME
    2007-05-31 ~ 2012-04-15
    IIF 17 - director → ME
    2007-05-31 ~ 2012-05-02
    IIF 51 - secretary → ME
  • 24
    The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ 2016-03-30
    IIF 28 - director → ME
    2007-05-31 ~ 2012-04-15
    IIF 15 - director → ME
    2007-05-31 ~ 2012-05-02
    IIF 52 - secretary → ME
  • 25
    PERA DEFENCE LIMITED - 2015-12-03
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ 2016-04-01
    IIF 32 - director → ME
  • 26
    56-60 High Street, Saffron Walden, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-09-30
    Person with significant control
    2022-09-06 ~ 2023-07-07
    IIF 2 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.