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

Mr Simon Jonathan Goddard

    Related profiles found in government register
  • Mr Simon Jonathan Goddard
    United Kingdom born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Horseshoe Lane East, Guildford, Surrey, GU1 2TW, England

      IIF 1
  • Mr Simon Jonathan Goddard
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address Cvr Global Llp, 5 Prospect House, Ocean Way, Southampton, SO14 3TJ, England

      IIF 3
  • Goddard, Simon Jonathan
    United Kingdom consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, 5 Prospect House, Ocean Way, Southampton, SO14 3TJ, England

      IIF 4
  • Goddard, Simon Jonathan
    United Kingdom property developer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, 85 Horseshoe Lane East, Guildford, GU1 2TW, United Kingdom

      IIF 5
  • Goddard, Simon Jonathan
    United Kingdom property investor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Horseshoe Lane East, Guildford, Surrey, GU1 2TW, England

      IIF 6
  • Mr Simon Jonathan Goddard
    British born in January 1965

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address B16 Trinity Gate, Epsom Road, Guildford, Surrey, GU1 3PN, United Kingdom

      IIF 7
  • Mr Simon Goddard
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Pillars, Suffield Lane, Puttenham, Surrey, GU3 1BG, England

      IIF 8
  • Goddard, Simon Jonathan
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Pillars, Suffield Lane, Puttenham, Godalming, Surrey, GU1 3BG, England

      IIF 9
    • icon of address 4, Turnor Close, Colsterworth, Grantham, NG33 5JH, England

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Goddard, Simon Jonathan
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor 2-8, Games Road, Woodgate Studious, Barnet, Hertfordshire, EN4 9HN, United Kingdom

      IIF 12
    • icon of address 1 Cutt Corner Cottages, Suffield Lane, Puttenham, Surrey, GU3 1BG

      IIF 13
  • Goddard, Simon Jonathan
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B16, Trinity Gate, Epsom Road, Guildford, Surrey, GU1 3PN

      IIF 14 IIF 15
  • Goddard, Simon Jonathan
    British managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pigeon Copse, Stodham Lane, Liss, Hampshire, GU33 7LJ

      IIF 16
  • Goddard, Simon Jonathan
    British property developer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 17
  • Miss Corinna Cope
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Turnor Close, Colsterworth, Grantham, NG33 5JH, England

      IIF 18
  • Cope, Corinna
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Cope, Corinna
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Wall House, 4 Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 20
    • icon of address 4 Turnor Close, Colsterworth, Colsterworth, Lincs, NG33 5JH

      IIF 21
  • Miss Corinna Cope
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Turnor Close, Colsterworth, Colsterworth, Lincs, NG33 5JH

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Cope, Corinna
    British property investor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Turnor Close, Colsterworth, Grantham, NG33 5JH, England

      IIF 24
  • Cope, Corinna
    British self-employed born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramshott Lodge, 18a South Bank, Surbiton, Surrey, KT6 6DB, United Kingdom

      IIF 25
  • Goddard, Simon Jonathan
    British financial director

    Registered addresses and corresponding companies
    • icon of address B16, Trinity Gate, Epsom Road, Guildford, Surrey, GU1 3PN

      IIF 26
  • Goddard, Simon Jonathan

    Registered addresses and corresponding companies
    • icon of address B16, Trinity Gate, Epsom Road, Guildford, Surrey, GU1 3PN

      IIF 27
    • icon of address The White House, 85 Horseshoe Lane East, Guildford, Surrey, GU1 2TW, United Kingdom

      IIF 28
  • Cope, Corinna

    Registered addresses and corresponding companies
    • icon of address The Hut, Mackies Hill, Peaslake, Guildford, Surrey, GU5 9RH, United Kingdom

      IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address Bramshott Lodge, 18a South Bank, Surbiton, Surrey, KT6 6DB, United Kingdom

      IIF 31
  • Goddard, Simon

    Registered addresses and corresponding companies
    • icon of address 1 Cutt Corner Cottages, Suffield Lane, Puttenham, Surrey, GU3 1BG

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 Turnor Close, Colsterworth, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -415 GBP2021-12-31
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 13 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2019-04-30 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    63,792 GBP2023-12-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-08-25 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-08-31 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TANNING LEVEL LIMITED - 2014-11-05
    icon of address Cvr Global Llp 5 Prospect House, Ocean Way, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,385 GBP2018-07-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address Bramshott Lodge, 18a South Bank, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-01-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address 4 Turnor Close, Colsterworth, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Town Wall House, 4 Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 4 Turnor Close, Colsterworth, Grantham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-04-11 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Horseshoe Lane East, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,098 GBP2016-05-31
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    ECOVER 247 LTD. - 2013-03-12
    icon of address 21 Heronscourt, Lightwater, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    630,444 GBP2024-12-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 10 - Director → ME
Ceased 6
  • 1
    BLACKOUT WATCHES LIMITED - 2016-01-25
    icon of address C/o Michael Omiros, Second Floor 2-8 Games Road, Woodgate Studious, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,784 GBP2016-01-31
    Officer
    icon of calendar 2012-04-24 ~ 2013-01-19
    IIF 12 - Director → ME
  • 2
    icon of address 4 Turnor Close, Colsterworth, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-10-16 ~ 2014-09-18
    IIF 5 - Director → ME
    icon of calendar 2013-10-16 ~ 2014-12-11
    IIF 29 - Secretary → ME
  • 3
    TONY PURSLOW LIMITED - 2013-11-14
    icon of address Edison Road, Houndmills, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2011-09-23
    IIF 14 - Director → ME
    icon of calendar 1996-01-29 ~ 2011-09-23
    IIF 27 - Secretary → ME
  • 4
    icon of address Bassett House, 5 Southwell Park, Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13 GBP2016-05-31
    Officer
    icon of calendar 2006-05-02 ~ 2011-06-27
    IIF 16 - Director → ME
  • 5
    INDICROWN LIMITED - 1996-12-04
    icon of address Edison Road, Houndmills, Basingstoke, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-27 ~ 2011-09-23
    IIF 15 - Director → ME
    icon of calendar 1996-11-27 ~ 2011-09-23
    IIF 26 - Secretary → ME
  • 6
    icon of address 3 Woolmer View, The Avenue, Grayshott, Hindhead, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,500 GBP2025-02-28
    Officer
    icon of calendar 2012-05-22 ~ 2015-04-14
    IIF 17 - 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.