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

Goddard, James

    Related profiles found in government register
  • Goddard, James
    British telecom consultant

    Registered addresses and corresponding companies
    • icon of address 39 Longman Court, Aspley Lock, Hertfordshire, HP3 9RS

      IIF 1
  • Goddard, James
    British telecoms consultant

    Registered addresses and corresponding companies
    • icon of address 39 Longman Court, Aspley Lock, Hertfordshire, HP3 9RS

      IIF 2
  • Goddard, James
    British telecom consultant born in May 1972

    Registered addresses and corresponding companies
    • icon of address 39 Longman Court, Aspley Lock, Hertfordshire, HP3 9RS

      IIF 3
  • Goddard, James
    British telecoms consultant born in May 1972

    Registered addresses and corresponding companies
    • icon of address 39 Longman Court, Aspley Lock, Hertfordshire, HP3 9RS

      IIF 4 IIF 5
  • Goddard, James Anthony

    Registered addresses and corresponding companies
    • icon of address 38, Marshalswick Lane, St. Albans, AL1 4XG, England

      IIF 6
  • Goddard, James Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 117, Gurney Court Road, St. Albans, Hertfordshire, AL1 4QX

      IIF 7
  • Goddard, James Anthony
    English business director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imex 575-599, Maxted Road, Hemel Hempstead, HP2 7DX, United Kingdom

      IIF 8
    • icon of address Maylands Business Centre, Redbourn Road, Hemel Hempstead, HP2 7ES, England

      IIF 9
    • icon of address 38, Marshalswick Lane, St. Albans, Hertfordshire, AL1 4XG, United Kingdom

      IIF 10
  • Goddard, James Anthony
    English company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Watling View, St. Albans, AL1 2PA, England

      IIF 11
  • Goddard, James Anthony
    English telecoms consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Marshalswick Lane, St. Albans, AL1 4XG, England

      IIF 12
  • Goddard, James Anthony
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Gurney Court Road, St. Albans, Herts, AL1 3RX, England

      IIF 13
  • Goddard, James Anthony
    British property developer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Gurney Court Road, St. Albans, AL1 4QX, United Kingdom

      IIF 14
  • Goddard, James Anthony
    British property development born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Gurney Court Road, St. Albans, Hertfordshire, AL1 4QX, United Kingdom

      IIF 15 IIF 16
  • Goddard, James Anthony
    British telecom consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Gurney Court Road, St. Albans, Hertfordshire, AL1 4QX

      IIF 17
  • Mr James Goddard
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maylands Business Centre, Redbourn Road, Hemel Hempstead, Hertfordshire, HP2 7ES, United Kingdom

      IIF 18
  • Mr James Anthony Goddard
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Marshalswick Lane, St. Albans, AL1 4XG, England

      IIF 19
    • icon of address 96, Watling View, St. Albans, AL1 2PA, England

      IIF 20
  • Mr James Anthony Goddard
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imex 575-599, Maxted Road, Hemel Hempstead, HP2 7DX, United Kingdom

      IIF 21
    • icon of address 38, Marshalswick Lane, St. Albans, Hertfordshire, AL1 4XG, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    ALBAN TELECOM LIMITED - 2011-03-17
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-02 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Imex 575-599 Maxted Road, Hemel Hempstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 117 Gurney Court Road, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 38 Marshalswick Lane, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -816 GBP2024-04-30
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2010-09-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address 52 Broom Walk, Stevenage, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Batchwood Homes Limited, 117 Gurney Court Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 38 Marshalswick Lane, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 96 Watling View, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    ALBAN TELECOM LIMITED - 2011-03-17
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-01-31
    IIF 5 - Director → ME
    icon of calendar 2006-04-05 ~ 2008-08-01
    IIF 3 - Director → ME
    icon of calendar 2006-04-05 ~ 2008-08-01
    IIF 1 - Secretary → ME
    icon of calendar 2003-01-28 ~ 2006-01-31
    IIF 2 - Secretary → ME
  • 2
    icon of address 11 Church Road, Mountnessing, Brentwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,693 GBP2024-04-30
    Officer
    icon of calendar 2021-10-01 ~ 2024-07-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2024-07-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1 Kingfisher Mews High Street, London Colney, St. Albans, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2014-05-01
    IIF 16 - Director → ME
  • 4
    icon of address Suite 4a 43 Berkeley Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,140 GBP2024-11-30
    Officer
    icon of calendar 2006-10-20 ~ 2010-07-28
    IIF 17 - Director → ME
    icon of calendar 2006-10-20 ~ 2010-07-28
    IIF 7 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.