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, Glyn Peter

    Related profiles found in government register
  • Goddard, Glyn Peter
    British chief financial officer born in April 1958

    Resident in England

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

      IIF 1
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 2
    • icon of address Pera Innovation Ltd, Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 3
    • icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 4 IIF 5
  • Goddard, Glyn Peter
    British company director born in April 1958

    Resident in England

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

      IIF 6 IIF 7 IIF 8
    • icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 9 IIF 10 IIF 11
    • icon of address 56-60, High Street, Saffron Walden, Essex, CB10 1EF, United Kingdom

      IIF 13 IIF 14
    • icon of address Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF, United Kingdom

      IIF 15
  • Goddard, Glyn Peter
    British company secretary born in April 1958

    Resident in England

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

      IIF 16
  • Goddard, Glyn Peter
    British director born in April 1958

    Resident in England

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

      IIF 17
    • icon of address 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 18
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 19 IIF 20
    • icon of address Alixpartners The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 21
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 22
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 23 IIF 24 IIF 25
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 32
    • icon of address 14 Castle Mews, High Street, Hampton, Middlesex, TW12 2NP

      IIF 33
    • icon of address Wood Farm, High Street, Collyweston, Stamford, Lincolnshire, PE9 3PW, England

      IIF 34
  • Goddard, Glyn Peter
    British finance director born in April 1958

    Resident in England

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

      IIF 35 IIF 36 IIF 37
  • Goddard, Glyn Peter
    British financial director born in April 1958

    Resident in England

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

      IIF 38
  • Goddard, Glyn Peter
    born in April 1958

    Resident in England

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

      IIF 39
  • Goddard, Glyn Peter
    British chief financial officer born in April 1958

    Resident in Uk

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

      IIF 40
  • Goddard, Glyn Peter
    British chief financial officer born in April 1958

    Resident in United Kingdom

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

      IIF 41 IIF 42
  • Goddard, Glyn Peter
    British

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

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

      IIF 48
  • Goddard, Glyn Peter
    British finance director

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

      IIF 49 IIF 50 IIF 51
    • icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 53
    • icon of address 3 Calgary Crescent, Oakham, Rutland, LE15 6JF

      IIF 54 IIF 55
  • Goddard, Glyn Peter
    British chief financial officer born in April 1950

    Resident in United Kingdom

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

      IIF 56
  • Mr Glyn Peter Goddard
    British born in April 1958

    Resident in England

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

      IIF 57
    • icon of address 56-60, High Street, Saffron Walden, Essex, CB10 1EF, United Kingdom

      IIF 58
    • icon of address Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF, United Kingdom

      IIF 59
    • icon of address Wood Farm, High Street, Collyweston, Stamford, Lincolnshire, PE9 3PW

      IIF 60
  • Mr Glyn Peter Goddard
    British born in April 1968

    Resident in England

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

      IIF 61
  • Goddard, Glyn Peter

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

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

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

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

      IIF 69
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 63 High Street, Saffron Walden, England
    Active Corporate (4 parents)
    Equity (Company account)
    593,921 GBP2024-01-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 56-60 High Street, Saffron Walden, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,219,905 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Chalk Place, Thaxted Road, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,562 GBP2024-05-31
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2010-08-04 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,473 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PERA BUSINESS PARK LIMITED - 2016-02-18
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 30 - Director → ME
  • 9
    MELTON MOWBRAY BUSINESS PARK LIMITED - 2016-02-18
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 8 - Director → ME
  • 10
    PERA PROPERTY SERVICES LIMITED - 2012-05-28
    icon of address Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address The Old Bank 187a Ashley Road, Hale, Altincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 1 - Director → ME
  • 12
    PERA CENTRAL SERVICES LIMITED - 2012-04-16
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 2 - Director → ME
  • 13
    PERA CONSULTING (UK) LIMITED - 2012-05-28
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 24 - Director → ME
  • 14
    PERA TECHNICAL SERVICES LIMITED - 2012-05-28
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 1 Callaghan Square, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address 56-60 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,145 GBP2024-08-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 56-60 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -783 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 13 - Director → ME
Ceased 26
  • 1
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2016-04-01
    IIF 22 - Director → ME
  • 2
    icon of address Wood Farm High Street, Collyweston, Stamford, Lincolnshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    61,754 GBP2024-04-30
    Officer
    icon of calendar 2013-07-15 ~ 2016-09-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-09-23
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TIDYREVEL LIMITED - 1993-02-12
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2012-04-15
    IIF 37 - Director → ME
    icon of calendar 1999-07-19 ~ 2012-05-02
    IIF 51 - Secretary → ME
  • 4
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2016-03-30
    IIF 33 - Director → ME
  • 5
    COLESLAW 186 LIMITED - 1990-12-21
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2012-04-15
    IIF 4 - Director → ME
    icon of calendar 1999-07-19 ~ 2012-05-02
    IIF 53 - Secretary → ME
  • 6
    NEVILLE CLARKE LIMITED - 1990-04-25
    RAPID 6931 LIMITED - 1989-02-06
    icon of address 389 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    804,019 GBP2024-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2012-05-04
    IIF 40 - Director → ME
    icon of calendar 1999-09-29 ~ 2009-12-29
    IIF 35 - Director → ME
    icon of calendar 1999-07-19 ~ 2009-12-29
    IIF 55 - Secretary → ME
  • 7
    PERA MANAGEMENT SERVICES LIMITED - 2012-04-16
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2012-05-02
    IIF 62 - Secretary → ME
  • 8
    PERA PROPERTY SERVICES LIMITED - 2012-05-28
    icon of address Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1999-07-19 ~ 2012-04-15
    IIF 36 - Director → ME
    icon of calendar 1999-07-19 ~ 2012-05-02
    IIF 54 - Secretary → ME
  • 10
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1999-09-29 ~ 2012-03-09
    IIF 5 - Director → ME
    icon of calendar 1999-09-29 ~ 2012-05-02
    IIF 50 - Secretary → ME
  • 11
    PERA CENTRAL SERVICES LIMITED - 2012-04-16
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-08-03
    IIF 66 - Secretary → ME
  • 12
    PERA CONSULTING (UK) LIMITED - 2012-05-28
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-04-15
    IIF 32 - Director → ME
    icon of calendar 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
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2012-04-15
    IIF 42 - Director → ME
    icon of calendar 1999-07-19 ~ 2012-05-02
    IIF 49 - Secretary → ME
  • 14
    PERA TECHNICAL SERVICES LIMITED - 2012-05-28
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 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
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2012-05-02
    IIF 41 - Director → ME
    icon of calendar 1999-07-19 ~ 2012-05-02
    IIF 52 - Secretary → ME
  • 16
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2012-05-02
    IIF 63 - Secretary → ME
  • 17
    PERA TRADING LIMITED - 2012-05-28
    icon of address Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ 2016-10-31
    IIF 26 - Director → ME
    icon of calendar 2012-05-24 ~ 2012-08-03
    IIF 68 - Secretary → ME
  • 18
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2012-04-15
    IIF 11 - Director → ME
    icon of calendar 2007-08-28 ~ 2012-05-02
    IIF 43 - Secretary → ME
  • 19
    THE EUROPEAN ASSOCIATION FOR INNOVATING SME S - 2002-10-30
    icon of address 1412-1420 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2004-04-21
    IIF 44 - Secretary → ME
  • 20
    PAINT RESEARCH ASSOCIATION - 2009-06-02
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-22 ~ 2012-04-15
    IIF 56 - Director → ME
    icon of calendar 2009-01-22 ~ 2012-05-02
    IIF 48 - Secretary → ME
  • 21
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2012-04-15
    IIF 3 - Director → ME
  • 22
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-03-30
    IIF 28 - Director → ME
    icon of calendar 2007-05-31 ~ 2012-04-15
    IIF 9 - Director → ME
    icon of calendar 2007-05-31 ~ 2012-05-02
    IIF 45 - Secretary → ME
  • 23
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-03-30
    IIF 25 - Director → ME
    icon of calendar 2007-05-31 ~ 2012-04-15
    IIF 12 - Director → ME
    icon of calendar 2007-05-31 ~ 2012-05-02
    IIF 46 - Secretary → ME
  • 24
    icon of address The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-03-30
    IIF 23 - Director → ME
    icon of calendar 2007-05-31 ~ 2012-04-15
    IIF 10 - Director → ME
    icon of calendar 2007-05-31 ~ 2012-05-02
    IIF 47 - Secretary → ME
  • 25
    PERA DEFENCE LIMITED - 2015-12-03
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2016-04-01
    IIF 27 - Director → ME
  • 26
    icon of address 56-60 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -783 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-07-07
    IIF 58 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.