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

Michael Anthony Godfrey

    Related profiles found in government register
  • Michael Anthony Godfrey
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA, United Kingdom

      IIF 1
  • Michael Godfrey
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, The Parade, Margate, CT9 1EZ, United Kingdom

      IIF 2
  • Mr Michael Godfrey
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Godfrey, Michael Anthony
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10c, 10c Parlaunt Road, Langley, Slough, SL3 8BB, England

      IIF 11
  • Godfrey, Michael
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 10c Parlaunt Rd, Langley, Slough, SL3 8BB, England

      IIF 12
  • Godfrey, Michael
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 13
  • Godfrey, Michael
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Godfrey, Michael
    British engineer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Hermitage Walk, London, E18 2SR, United Kingdom

      IIF 16
  • Godfrey, Michael
    British security specialist born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 19
  • Godfrey, Michael
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 20
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Godfrey, Michael
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 24 IIF 25
  • Godfrey, Michael
    British consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Godfrey, Michael
    British engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Godfrey, Michael
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Element House, 113 Tollgate Road, St. Albans, Hertfordshire, AL4 0LF, United Kingdom

      IIF 28
  • Godfrey, Michael
    British security specialist born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Godfrey
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Byron Avenue, Borehamwood, WD6 2BN, England

      IIF 31
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 32 IIF 33 IIF 34
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, United Kingdom

      IIF 35
    • 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 36
  • Godfrey, Michael
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 37
  • Godfrey, Michael
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Byron Avenue, Borehamwood, WD6 2BN, England

      IIF 38
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 39
    • 76, Compass House, 5 Park Street, London, SW6 2FB, England

      IIF 40
  • Godfrey, Michael
    British cybersecurity specialist born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 41
  • Godfrey, Michael
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lowe Henwood Limited, 12 Mannamead Road, Plymouth, PL4 7AA, England

      IIF 42
  • Godfrey, Michael

    Registered addresses and corresponding companies
    • 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 43
child relation
Offspring entities and appointments 21
  • 1
    COELUS MEDIA LIMITED
    09168483
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 2
    CRITICAL ENGINEERING SYSTEMS LTD
    13673968
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    DATASAT SECURE LTD
    11584922
    Yew Trees, Crowell Hill, Chinnor, England
    Dissolved Corporate (6 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 39 - Director → ME
  • 4
    ELEMENT PROPERTY SERVICES LIMITED
    08187922
    Eps, Element House, 113 Tollgate Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-08 ~ 2013-03-20
    IIF 28 - Director → ME
  • 5
    FINGOTI LIMITED
    11238194
    Unit 4-5 Creative Court, Central Park Avenue, Plymouth, England
    Active Corporate (4 parents)
    Officer
    2020-07-31 ~ 2021-05-03
    IIF 42 - Director → ME
  • 6
    GHX TECHNOLOGIES LIMITED
    - now 09602608
    INSINIA LIMITED
    - 2017-05-24 09602608
    34 New House Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-21 ~ 2016-11-11
    IIF 19 - Director → ME
    2017-03-29 ~ dissolved
    IIF 41 - Director → ME
    2017-03-29 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    HYPASOFT LTD
    14087584
    10c 10c Parlaunt Road, Langley, Slough, England
    Active Corporate (3 parents)
    Officer
    2022-05-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HYPATEC LTD
    14340425
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directors OE
  • 9
    INSINIA CONTROL SYSTEMS LTD
    11416694
    Waterton Technology Centre, Waterton Industrial Estate, Bridgend, Wales
    Dissolved Corporate (5 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 40 - Director → ME
  • 10
    INSINIA SECURITY GROUP LIMITED
    - now 10785412
    INSINIA SECURITY LIMITED - 2018-11-19
    Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-04-01 ~ 2023-04-23
    IIF 24 - Director → ME
    Person with significant control
    2019-09-05 ~ 2023-04-23
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MAINFRAME SUPPORT COMPANY LIMITED
    11233734 13202610
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-03-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    MAINFRAME SUPPORT COMPANY LTD
    13202610 11233734
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-16 ~ now
    IIF 17 - Director → ME
    2021-02-16 ~ 2021-02-16
    IIF 30 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    METAVERSE TECHNOLOGIES LTD
    - now 11349991
    INTELMETRICS LIMITED
    - 2021-10-28 11349991
    SMART PLANT SYSTEMS LIMITED
    - 2021-09-14 11349991
    Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2024-03-10 ~ 2026-01-22
    IIF 37 - Director → ME
    2019-04-25 ~ 2023-04-23
    IIF 25 - Director → ME
    Person with significant control
    2019-04-06 ~ 2023-04-23
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MINERVA BUILDING SYSTEMS LIMITED
    - now 11052688
    GAMAYAN LIMITED
    - 2021-06-15 11052688
    INSINIA CDC LIMITED
    - 2019-01-10 11052688
    Yew Trees, Crowell Hill, Chinnor, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-01-09 ~ 2019-03-12
    IIF 23 - Director → ME
    2019-04-25 ~ 2020-03-31
    IIF 22 - Director → ME
    2020-03-31 ~ 2023-04-23
    IIF 21 - Director → ME
    Person with significant control
    2019-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    2017-11-08 ~ 2019-03-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    PG AVIATION LIMITED
    13588008
    60 Byron Avenue, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-26 ~ 2024-08-15
    IIF 38 - Director → ME
    Person with significant control
    2021-08-26 ~ 2024-08-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PRESIFT LTD
    14866691
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-05-13 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    SENTIGEN LTD
    13209374
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    STEALTH TECHNOLOGY GROUP LIMITED
    - now 13559567
    STEALTH INVESTMENT GROUP LTD
    - 2021-11-23 13559567
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-11 ~ 2022-04-01
    IIF 26 - Director → ME
    Person with significant control
    2021-08-11 ~ 2022-04-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TAIL INVESTMENTS LIMITED
    13639566
    10c 10c Parlaunt Road, Langley, Slough, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2021-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    TRIPAY LIMITED
    14262034
    Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (2 parents)
    Officer
    2022-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VENTUS TECHNICAL SERVICES LIMITED
    09335123
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 16 - Director → 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.