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

Mrs Victoria Godliman

    Related profiles found in government register
  • Mrs Victoria Godliman
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gravel Pit Farm, Foston, York, YO60 7QD, England

      IIF 1 IIF 2 IIF 3
    • York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG, England

      IIF 5
  • Godliman, Victoria
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 111, Piccadilly, Manchester, M1 2HY

      IIF 6 IIF 7
  • Godliman, Victoria
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gravel Pit Farm, Foston, York, YO60 7QD, England

      IIF 8
    • Trustmarque House, Triune Court, Monks Cross Drive, Huntington, York, Yorkshire, YO32 9GZ, England

      IIF 9 IIF 10
  • Godliman, Victoria
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Row, Leeds, West Yorkshire, LS1 5AB, England

      IIF 11
    • Trustmarque House, Truine Court, Monks Cross Drive Huntington, York, North Yorkshire, YO32 9GZ

      IIF 12
  • Godliman, Victoria
    British finance director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Block 3 Unit 2 West Of Scotland Science Park, Kelvin Campus, Maryhill Road, Glasgow, G20 0SP, Scotland

      IIF 13
    • 7th Floor, 111, Piccadilly, Manchester, M1 2HY

      IIF 14 IIF 15 IIF 16
    • Trustmarque House, Triune Court, Monks Cross Drive, Huntington, York, Yorkshire, YO32 9GZ, England

      IIF 17
  • Godliman, Victoria
    British sports therapist born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 28 York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 18
    • York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG, England

      IIF 19
  • Godliman, Victoria
    British finance director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 111 Piccadilly, Manchester, England And Wales, M1 2HY, United Kingdom

      IIF 20
  • Godliman, Victoria
    British

    Registered addresses and corresponding companies
    • 1, Park Row, Leeds, West Yorkshire, LS1 5AB, England

      IIF 21
    • Trustmarque House, Truine Court, Monks Cross Drive Huntington, York, North Yorkshire, YO32 9GZ

      IIF 22
  • Godliman, Victoria

    Registered addresses and corresponding companies
    • 7th Floor, 111 Piccadilly, Manchester, England And Wales, M1 2HY, United Kingdom

      IIF 23
    • 7th Floor, 111, Piccadilly, Manchester, M1 2HY

      IIF 24 IIF 25 IIF 26
    • Gravel Pit Farm, Foston, York, YO60 7QD, England

      IIF 28
    • Trustmarque House, Triune Court, Monks Cross Drive Huntington, York, Yorkshire, YO32 9GZ, England

      IIF 29 IIF 30 IIF 31
    • York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG, England

      IIF 32
child relation
Offspring entities and appointments 15
  • 1
    AMBER ROAD HOTELS LIMITED
    - now 01535923
    C.T.I. HOTELS LIMITED
    - 2018-08-31 01535923
    HOTELSCENE LIMITED - 2013-09-03
    D AND A ENTERPRISES LIMITED - 1990-04-02
    Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (27 parents)
    Officer
    2016-01-28 ~ 2019-01-16
    IIF 7 - Director → ME
    2016-01-28 ~ 2019-01-16
    IIF 24 - Secretary → ME
  • 2
    AMBER ROAD TRAVEL LIMITED
    - now 01775854
    C.T.I. TRAVEL LIMITED
    - 2018-08-31 01775854
    T.D. TRAVEL LIMITED - 2013-09-03
    ARCHTROP LIMITED - 1984-03-02
    Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (20 parents)
    Officer
    2016-01-28 ~ 2019-01-16
    IIF 6 - Director → ME
    2016-01-28 ~ 2019-01-16
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 3 - Has significant influence or control OE
  • 3
    CTI EBT LIMITED
    09284887
    7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 15 - Director → ME
    2016-01-28 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    DORMANT COMPANY 04401640 LIMITED - now
    TRUSTMARQUE ACQUISITIONS LIMITED
    - 2015-12-11 04401640
    BROOMCO (2860) LIMITED - 2002-04-04
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (18 parents)
    Officer
    2012-02-21 ~ 2014-07-01
    IIF 9 - Director → ME
    2012-02-21 ~ 2014-07-01
    IIF 30 - Secretary → ME
  • 5
    DORMANT COMPANY 04401645 LIMITED - now
    TRUSTMARQUE INTERMEDIARY LIMITED
    - 2015-12-11 04401645
    BROOMCO (2861) LIMITED - 2002-04-04
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (18 parents)
    Officer
    2012-02-21 ~ 2014-07-01
    IIF 10 - Director → ME
    2012-02-21 ~ 2014-07-01
    IIF 29 - Secretary → ME
  • 6
    DORMANT COMPANY 05671829 LIMITED - now
    TRUSTMARQUE GROUP LIMITED
    - 2016-01-14 05671829
    HAMSARD 2990 LIMITED - 2006-08-25
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (16 parents)
    Officer
    2012-02-21 ~ 2014-07-01
    IIF 17 - Director → ME
    2012-02-21 ~ 2014-07-01
    IIF 31 - Secretary → ME
  • 7
    HOTELSCENE GROUP LIMITED
    - now 06237256
    BLAKEDEW 671 LIMITED - 2007-07-16
    7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2016-01-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 8
    OPIN SYSTEMS LIMITED
    SC124793
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (24 parents)
    Officer
    2013-12-06 ~ 2014-07-01
    IIF 13 - Director → ME
  • 9
    POTENZA TAPING LIMITED
    09532060
    Office 28 York Eco Business Centre, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ 2017-06-01
    IIF 18 - Director → ME
  • 10
    PROJECT LENNON (BIDCO) LIMITED
    08529019
    1st Floor 1 Vere Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2013-06-07 ~ 2014-07-31
    IIF 11 - Director → ME
    2013-06-07 ~ 2014-07-31
    IIF 21 - Secretary → ME
  • 11
    PROJECT LENNON (TOPCO) LIMITED
    08529021
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2013-06-07 ~ 2014-07-01
    IIF 12 - Director → ME
    2013-06-07 ~ 2014-07-01
    IIF 22 - Secretary → ME
  • 12
    SMARTWAY2FITNESS LIMITED - now
    OLISTICO POTENZA LIMITED
    - 2017-10-19 09324222
    7, Devonshire Court Green Lane Trading Estate, Clifton, York, England
    Active Corporate (2 parents)
    Officer
    2014-11-24 ~ 2017-06-01
    IIF 19 - Director → ME
    2014-11-24 ~ 2017-06-01
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    T D TRAVEL (HOLDINGS) LIMITED
    - now 07951181
    WM NEWCO LIMITED - 2012-04-05
    7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2016-01-28 ~ dissolved
    IIF 16 - Director → ME
    2016-01-28 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 14
    TRAVEL BY AMBER ROAD LIMITED
    - now 10843465
    VIVE TRAVEL LIMITED
    - 2018-08-31 10843465
    PROJECT ZOOM TOPCO LIMITED
    - 2017-10-04 10843465
    Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2017-07-13 ~ 2019-01-16
    IIF 20 - Director → ME
    2017-07-13 ~ 2019-01-16
    IIF 23 - Secretary → ME
    Person with significant control
    2017-07-13 ~ 2017-07-13
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 15
    TRUSTMARQUE SOLUTIONS LIMITED
    - now 02183240
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    SOFTWARE CORPORATION PLC - 1997-06-09
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Officer
    2012-02-21 ~ 2014-07-01
    IIF 8 - Director → ME
    2012-02-21 ~ 2014-07-01
    IIF 28 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.